SPF PRIVATE CLIENTS LIMITED
Overview
| Company Name | SPF PRIVATE CLIENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03680970 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SPF PRIVATE CLIENTS LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is SPF PRIVATE CLIENTS LIMITED located?
| Registered Office Address | 33 Gracechurch Street EC3V 0BT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPF PRIVATE CLIENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SAVILLS PRIVATE FINANCE LIMITED | Apr 02, 2002 | Apr 02, 2002 |
| SAVILLS FINANCIAL PLANNING LIMITED | Feb 29, 2000 | Feb 29, 2000 |
| NETMORTGAGE LIMITED | Mar 10, 1999 | Mar 10, 1999 |
| SAVILLS FINANCIAL PLANNING LIMITED | Dec 04, 1998 | Dec 04, 1998 |
What are the latest accounts for SPF PRIVATE CLIENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for SPF PRIVATE CLIENTS LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2026 |
| Overdue | No |
What are the latest filings for SPF PRIVATE CLIENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 01, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Carl Anthony Shuker as a director on Oct 01, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Sep 30, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||
Full accounts made up to Sep 30, 2024 | 25 pages | AA | ||
Termination of appointment of David Alan Yeadon as a director on Jan 10, 2025 | 1 pages | TM01 | ||
Termination of appointment of Antony James Cousins as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Richard Scott Lowe as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Marcus Edward Hodges as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Satisfaction of charge 036809700006 in full | 4 pages | MR04 | ||
Satisfaction of charge 036809700004 in full | 4 pages | MR04 | ||
Confirmation statement made on Sep 30, 2024 with updates | 4 pages | CS01 | ||
Registration of charge 036809700007, created on Jun 13, 2024 | 53 pages | MR01 | ||
Full accounts made up to Sep 30, 2023 | 27 pages | AA | ||
Director's details changed for Mr. James Leslie Rodea on Mar 13, 2024 | 2 pages | CH01 | ||
Cessation of Spf Private Clients Holdings Limited as a person with significant control on Jan 08, 2024 | 1 pages | PSC07 | ||
Notification of Howden Uk&I Holdings Limited as a person with significant control on Jan 08, 2024 | 2 pages | PSC02 | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael Robert Boles on Sep 27, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr David Alan Yeadon on Sep 26, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr. James Leslie Rodea on Sep 26, 2023 | 2 pages | CH01 | ||
Termination of appointment of Clive Anthony Rose as a director on Jul 14, 2023 | 1 pages | TM01 | ||
Registration of charge 036809700006, created on Jul 17, 2023 | 33 pages | MR01 | ||
Registration of charge 036809700005, created on Jul 19, 2023 | 28 pages | MR01 | ||
Registration of charge 036809700004, created on Jul 17, 2023 | 18 pages | MR01 | ||
Who are the officers of SPF PRIVATE CLIENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MANNING, Graeme Robert | Secretary | Creechurch Place EC3A 5AF London One United Kingdom United Kingdom | 307660930001 | |||||||
| BOLES, Michael Robert | Director | Gracechurch Street EC3V 0BT London 33 England | England | British | 59636270005 | |||||
| CLARKE, Stephen Christopher | Director | Gracechurch Street EC3V 0BT London 33 England | England | British | 265958970001 | |||||
| HARRIS, Mark Edward | Director | Gracechurch Street EC3V 0BT London 33 England | England | British | 59636310004 | |||||
| NEAVE, Matthew Ray | Director | Gracechurch Street EC3V 0BT London 33 England | United Kingdom | British | 234643370002 | |||||
| RODEA, James Leslie, Mr. | Director | Gracechurch Street EC3V 0BT London 33 England | England | British | 106036960011 | |||||
| CLARKE, Stephen Christopher | Secretary | Gracechurch Street EC3V 0BT London 33 England | 266027670001 | |||||||
| CUTLER, Tina Lynne | Secretary | 24 Beckingham Road Tolleshunt Darcy CM9 8TU Maldon Essex | British | 75032230001 | ||||||
| HILDREY, Christina Elspeth | Secretary | 68 Montholme Road SW11 6HY London | British | 14457030002 | ||||||
| LEE, Christopher Michael | Secretary | Mill Road CM4 9BH Stock 1 Essex | British | 133709330001 | ||||||
| MICHELSON-CARR, Ruth Tessa | Secretary | 26 Limes Avenue N12 8QN London | British | 89693060001 | ||||||
| ADAMS, Aubrey John | Director | Vines Farm Kidmore End RG4 9AP Reading Berkshire | England | British | 10219610001 | |||||
| CHAPMAN, Kenneth John | Director | 11 Leacroft Close CR8 5EX Kenley Surrey | British | 61561750001 | ||||||
| CLARK, Edward | Director | 25 Siward Road BR2 9JY Bromley Kent | United Kingdom | British | 66702670002 | |||||
| COUSINS, Antony James | Director | Gracechurch Street EC3V 0BT London 33 England | England | British | 305897160001 | |||||
| DICE, Simon Roger | Director | 8 The Avenue GU30 7QD Liphook Hampshire | United Kingdom | British | 75032310001 | |||||
| HARRIS, Mark Edward | Director | Lawn Cottage 23a Brackley Road BR3 1RB Beckenham Kent | British | 59636310002 | ||||||
| HELSBY, Jeremy Charles | Director | Thanes Farm Motcombe SP7 9LE Shaftesbury Dorset | United Kingdom | British | 41525380002 | |||||
| HODGES, Marcus Edward | Director | Gracechurch Street EC3V 0BT London 33 England | United Kingdom | British | 304013940001 | |||||
| JONES, Simon Timothy | Director | 75 Bradmore Way CR5 1PE Coulsdon Surrey | United Kingdom | British | 114917130001 | |||||
| KING, Alexander Lulworth | Director | Leeway Avenue Great Shelford CB22 5AU Cambridge 44 England | England | British | 100944920006 | |||||
| LEE, Christopher Michael | Director | Margaret Street W1G 0JD London 33 England | England | British | 133709330002 | |||||
| LOWE, Richard Scott | Director | Gracechurch Street EC3V 0BT London 33 England | United Kingdom | British | 254019910001 | |||||
| MALLETT, Andrew Howard | Director | 29 St James's Drive SW17 7RN London | British | 49181060002 | ||||||
| MOORE, Catherine Rachel | Director | 95 Dukes Avenue CM16 7HH Theydon Bois Essex | United Kingdom | British | 119353370001 | |||||
| MOORE, Nigel John | Director | Gracechurch Street EC3V 0BT London 33 England | England | British | 138671080001 | |||||
| O'DONNELL, Danny | Director | 23 Eltham Park Gardens Eltham SE9 1AJ London | United Kingdom | British | 58370750002 | |||||
| PAGE, James Toby | Director | Gracechurch Street EC3V 0BT London 33 England | England | British | 240724720001 | |||||
| ROBINSON, Stuart Alec | Director | 9h Eaton Square Belgravia SW1W 5DB London | British | 69692200003 | ||||||
| ROSE, Clive Anthony | Director | Gracechurch Street EC3V 0BT London 33 England | England | British | 159978000002 | |||||
| SHARMA, Tarun | Director | Gracechurch Street EC3V 0BT London 33 England | United Kingdom | British | 156531010001 | |||||
| SHAW, Simon James Blouet | Director | 329 Catherington Lane PO8 0TE Waterlooville Church House Hampshire | England | British | 95820950001 | |||||
| SHUKER, Carl Anthony | Director | Gracechurch Street EC3V 0BT London 33 England | United Kingdom | British | 129774000003 | |||||
| TULLY, Stephen Herbert | Director | 20 Brigade Place CR3 5ZU Caterham On The Hill Surrey | England | British | 104774650001 | |||||
| YEADON, David Alan | Director | Gracechurch Street EC3V 0BT London 33 England | England | British | 141652170001 |
Who are the persons with significant control of SPF PRIVATE CLIENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Howden Uk&I Holdings Limited | Jan 08, 2024 | EC3A 5AF London One Creechurch Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Spf Private Clients Holdings Limited | Apr 06, 2016 | 55 Basinghall Street EC2V 5DX London City Place House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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