SPARK ADVISORY PARTNERS LIMITED

SPARK ADVISORY PARTNERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSPARK ADVISORY PARTNERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03191370
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPARK ADVISORY PARTNERS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is SPARK ADVISORY PARTNERS LIMITED located?

    Registered Office Address
    5 St. John's Lane
    EC1M 4BH London
    Undeliverable Registered Office AddressNo

    What were the previous names of SPARK ADVISORY PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPARK INVESTORS LIMITEDJan 24, 2001Jan 24, 2001
    NEWMEDIA INVESTORS LTD.Apr 26, 1996Apr 26, 1996

    What are the latest accounts for SPARK ADVISORY PARTNERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SPARK ADVISORY PARTNERS LIMITED?

    Last Confirmation Statement Made Up ToApr 14, 2025
    Next Confirmation Statement DueApr 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 14, 2024
    OverdueNo

    What are the latest filings for SPARK ADVISORY PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Apr 14, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Apr 14, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 11, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Apr 11, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Apr 11, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Apr 11, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Miriam Valerie Greenwood as a director on Jan 27, 2020

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Apr 11, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Apr 11, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    6 pagesAA

    Termination of appointment of Sean Christopher Wyndham-Quin as a director on Oct 24, 2017

    1 pagesTM01

    Confirmation statement made on Apr 11, 2017 with updates

    5 pagesCS01

    Accounts for a small company made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to Apr 11, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2016

    Statement of capital on Apr 21, 2016

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Mar 31, 2015

    12 pagesAA

    Annual return made up to Apr 11, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2015

    Statement of capital on Apr 15, 2015

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Sean Christopher Wyndham-Quin on Jan 08, 2015

    2 pagesCH01

    Full accounts made up to Mar 31, 2014

    16 pagesAA

    Who are the officers of SPARK ADVISORY PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BETTON, Andrew David Norman
    St. John's Lane
    EC1M 4BH London
    5
    England
    Secretary
    St. John's Lane
    EC1M 4BH London
    5
    England
    160260380001
    BALDWIN, Neil Richard
    St. John's Lane
    EC1M 4BH London
    5
    England
    Director
    St. John's Lane
    EC1M 4BH London
    5
    England
    EnglandBritishAccountant56562130001
    BETTON, Andrew David Norman
    St. John's Lane
    EC1M 4BH London
    5
    England
    Director
    St. John's Lane
    EC1M 4BH London
    5
    England
    United KingdomBritishAccountant92456310002
    BRADY, Mark David
    St. John's Lane
    EC1M 4BH London
    5
    England
    Director
    St. John's Lane
    EC1M 4BH London
    5
    England
    EnglandBritishAccountant85698760001
    DAVIS, Matthew James
    St. John's Lane
    EC1M 4BH London
    5
    England
    Director
    St. John's Lane
    EC1M 4BH London
    5
    England
    United KingdomBritishAccountant152505210001
    BETTON, Andrew David Norman
    60 Lowther Drive
    Oakwood
    EN2 7JP Enfield
    Secretary
    60 Lowther Drive
    Oakwood
    EN2 7JP Enfield
    BritishAccountant92456310001
    FREEMAN, Susanna Elizabeth Genevieve
    53b Ongar Road
    SW6 1SH London
    Secretary
    53b Ongar Road
    SW6 1SH London
    BritishSolicitor78852850001
    KING, Alastair John Naisbitt
    212 Queens Quay
    58 Upper Thames Street
    EC4V 3EH London
    Secretary
    212 Queens Quay
    58 Upper Thames Street
    EC4V 3EH London
    BritishVenture Capitalist69680760001
    PLASCO, Joel
    7a Parkhill Road
    NW3 2YH London
    Secretary
    7a Parkhill Road
    NW3 2YH London
    BritishSolicitor78522900001
    TEICHMAN, Mark
    8 Compass Court
    Shad Thames
    SE1 2NJ London
    Secretary
    8 Compass Court
    Shad Thames
    SE1 2NJ London
    British50324800001
    TRAN, Nghi Thuy
    33 Glasshouse Street
    London
    W1B 5DG
    Secretary
    33 Glasshouse Street
    London
    W1B 5DG
    150559430001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BERRY, Charles Richard
    11 Blackett Street
    SW15 1QG London
    Director
    11 Blackett Street
    SW15 1QG London
    BritishVenture Capitalist92456530002
    CARRUTHERS, Andrew Bruce
    22 Napier Avenue
    SW6 3PT London
    Director
    22 Napier Avenue
    SW6 3PT London
    EnglandBritishCorporate Finance49806540004
    COMPTON BURNETT, Richard James
    48 Yeldham Road
    W6 8JE London
    Director
    48 Yeldham Road
    W6 8JE London
    BritishBanker77678310002
    DELACAVE, Bruno Daniel Geoffrey
    19 Pit Farm Road
    GU1 2JL Guildford
    Surrey
    Director
    19 Pit Farm Road
    GU1 2JL Guildford
    Surrey
    BelgianDirector68149620001
    GREENWOOD, Miriam Valerie
    St. John's Lane
    EC1M 4BH London
    5
    England
    Director
    St. John's Lane
    EC1M 4BH London
    5
    England
    United KingdomBritishCorporate Financier33495720002
    KINDE, Harald Torbjorn Gabriel Jakob
    Noble Tree End
    Philpots Lane
    TN11 8PA Hildenborough
    Kent
    Director
    Noble Tree End
    Philpots Lane
    TN11 8PA Hildenborough
    Kent
    EnglandSwedishCorporate Finance158239920001
    KING, Alastair John Naisbitt
    212 Queens Quay
    58 Upper Thames Street
    EC4V 3EH London
    Director
    212 Queens Quay
    58 Upper Thames Street
    EC4V 3EH London
    EnglandBritishVenture Capitalist69680760001
    PATEL, Jayesh Ramesh
    33 Glasshouse Street
    London
    W1B 5DG
    Director
    33 Glasshouse Street
    London
    W1B 5DG
    EnglandBritishVenture Capitalist95611860002
    PLASCO, Joel Darren
    Flat 5
    1 Chepstow Place
    W2 4TE London
    Director
    Flat 5
    1 Chepstow Place
    W2 4TE London
    BritishVenture Capital78522900003
    ROTHSCHILD, Nathaniel Philip Victor James, Hon
    8 St Luke's Place
    New York
    Ny 10014
    United States
    Director
    8 St Luke's Place
    New York
    Ny 10014
    United States
    UsaBritishVenture Capitalist87240400001
    SACKVILLE, Thomas Geoffrey, Honourable
    7 The Chase
    SW4 0NP London
    Director
    7 The Chase
    SW4 0NP London
    United KingdomBritishCompany Director55098890002
    TEICHMAN, Thomas Alfred
    120 Pavillion Road
    SW1X 0AX London
    Director
    120 Pavillion Road
    SW1X 0AX London
    EnglandBritishInvestment Banker70634260003
    WHITAKER, Michael Keith
    24 Ladbroke Square
    W11 3NB London
    Director
    24 Ladbroke Square
    W11 3NB London
    United KingdomBritishCorporate Financier35698850001
    WYNDHAM-QUIN, Sean Christopher
    St. John's Lane
    EC1M 4BH London
    5
    England
    Director
    St. John's Lane
    EC1M 4BH London
    5
    England
    EnglandBritishAccountant166903410002

    Who are the persons with significant control of SPARK ADVISORY PARTNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Spark Aph Limited
    St. John's Lane
    EC1M 4BH London
    5
    England
    Apr 12, 2016
    St. John's Lane
    EC1M 4BH London
    5
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredEngland
    Registration Number8294117
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0