SPF PRIVATE CLIENTS LIMITED

SPF PRIVATE CLIENTS LIMITED

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

    Company NameSPF PRIVATE CLIENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03680970
    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 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 AddressNo

    What were the previous names of SPF PRIVATE CLIENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAVILLS PRIVATE FINANCE LIMITEDApr 02, 2002Apr 02, 2002
    SAVILLS FINANCIAL PLANNING LIMITEDFeb 29, 2000Feb 29, 2000
    NETMORTGAGE LIMITEDMar 10, 1999Mar 10, 1999
    SAVILLS FINANCIAL PLANNING LIMITEDDec 04, 1998Dec 04, 1998

    What are the latest accounts for SPF PRIVATE CLIENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for SPF PRIVATE CLIENTS LIMITED?

    Last Confirmation Statement Made Up ToMar 01, 2027
    Next Confirmation Statement DueMar 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2026
    OverdueNo

    What are the latest filings for SPF PRIVATE CLIENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 01, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Carl Anthony Shuker as a director on Oct 01, 2025

    1 pagesTM01

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Current accounting period extended from Sep 30, 2025 to Dec 31, 2025

    1 pagesAA01

    Full accounts made up to Sep 30, 2024

    25 pagesAA

    Termination of appointment of David Alan Yeadon as a director on Jan 10, 2025

    1 pagesTM01

    Termination of appointment of Antony James Cousins as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Richard Scott Lowe as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Marcus Edward Hodges as a director on Dec 31, 2024

    1 pagesTM01

    Satisfaction of charge 036809700006 in full

    4 pagesMR04

    Satisfaction of charge 036809700004 in full

    4 pagesMR04

    Confirmation statement made on Sep 30, 2024 with updates

    4 pagesCS01

    Registration of charge 036809700007, created on Jun 13, 2024

    53 pagesMR01

    Full accounts made up to Sep 30, 2023

    27 pagesAA

    Director's details changed for Mr. James Leslie Rodea on Mar 13, 2024

    2 pagesCH01

    Cessation of Spf Private Clients Holdings Limited as a person with significant control on Jan 08, 2024

    1 pagesPSC07

    Notification of Howden Uk&I Holdings Limited as a person with significant control on Jan 08, 2024

    2 pagesPSC02

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Robert Boles on Sep 27, 2023

    2 pagesCH01

    Director's details changed for Mr David Alan Yeadon on Sep 26, 2023

    2 pagesCH01

    Director's details changed for Mr. James Leslie Rodea on Sep 26, 2023

    2 pagesCH01

    Termination of appointment of Clive Anthony Rose as a director on Jul 14, 2023

    1 pagesTM01

    Registration of charge 036809700006, created on Jul 17, 2023

    33 pagesMR01

    Registration of charge 036809700005, created on Jul 19, 2023

    28 pagesMR01

    Registration of charge 036809700004, created on Jul 17, 2023

    18 pagesMR01

    Who are the officers of SPF PRIVATE CLIENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANNING, Graeme Robert
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    United Kingdom
    Secretary
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    United Kingdom
    307660930001
    BOLES, Michael Robert
    Gracechurch Street
    EC3V 0BT London
    33
    England
    Director
    Gracechurch Street
    EC3V 0BT London
    33
    England
    EnglandBritish59636270005
    CLARKE, Stephen Christopher
    Gracechurch Street
    EC3V 0BT London
    33
    England
    Director
    Gracechurch Street
    EC3V 0BT London
    33
    England
    EnglandBritish265958970001
    HARRIS, Mark Edward
    Gracechurch Street
    EC3V 0BT London
    33
    England
    Director
    Gracechurch Street
    EC3V 0BT London
    33
    England
    EnglandBritish59636310004
    NEAVE, Matthew Ray
    Gracechurch Street
    EC3V 0BT London
    33
    England
    Director
    Gracechurch Street
    EC3V 0BT London
    33
    England
    United KingdomBritish234643370002
    RODEA, James Leslie, Mr.
    Gracechurch Street
    EC3V 0BT London
    33
    England
    Director
    Gracechurch Street
    EC3V 0BT London
    33
    England
    EnglandBritish106036960011
    CLARKE, Stephen Christopher
    Gracechurch Street
    EC3V 0BT London
    33
    England
    Secretary
    Gracechurch Street
    EC3V 0BT London
    33
    England
    266027670001
    CUTLER, Tina Lynne
    24 Beckingham Road
    Tolleshunt Darcy
    CM9 8TU Maldon
    Essex
    Secretary
    24 Beckingham Road
    Tolleshunt Darcy
    CM9 8TU Maldon
    Essex
    British75032230001
    HILDREY, Christina Elspeth
    68 Montholme Road
    SW11 6HY London
    Secretary
    68 Montholme Road
    SW11 6HY London
    British14457030002
    LEE, Christopher Michael
    Mill Road
    CM4 9BH Stock
    1
    Essex
    Secretary
    Mill Road
    CM4 9BH Stock
    1
    Essex
    British133709330001
    MICHELSON-CARR, Ruth Tessa
    26 Limes Avenue
    N12 8QN London
    Secretary
    26 Limes Avenue
    N12 8QN London
    British89693060001
    ADAMS, Aubrey John
    Vines Farm
    Kidmore End
    RG4 9AP Reading
    Berkshire
    Director
    Vines Farm
    Kidmore End
    RG4 9AP Reading
    Berkshire
    EnglandBritish10219610001
    CHAPMAN, Kenneth John
    11 Leacroft Close
    CR8 5EX Kenley
    Surrey
    Director
    11 Leacroft Close
    CR8 5EX Kenley
    Surrey
    British61561750001
    CLARK, Edward
    25 Siward Road
    BR2 9JY Bromley
    Kent
    Director
    25 Siward Road
    BR2 9JY Bromley
    Kent
    United KingdomBritish66702670002
    COUSINS, Antony James
    Gracechurch Street
    EC3V 0BT London
    33
    England
    Director
    Gracechurch Street
    EC3V 0BT London
    33
    England
    EnglandBritish305897160001
    DICE, Simon Roger
    8 The Avenue
    GU30 7QD Liphook
    Hampshire
    Director
    8 The Avenue
    GU30 7QD Liphook
    Hampshire
    United KingdomBritish75032310001
    HARRIS, Mark Edward
    Lawn Cottage
    23a Brackley Road
    BR3 1RB Beckenham
    Kent
    Director
    Lawn Cottage
    23a Brackley Road
    BR3 1RB Beckenham
    Kent
    British59636310002
    HELSBY, Jeremy Charles
    Thanes Farm
    Motcombe
    SP7 9LE Shaftesbury
    Dorset
    Director
    Thanes Farm
    Motcombe
    SP7 9LE Shaftesbury
    Dorset
    United KingdomBritish41525380002
    HODGES, Marcus Edward
    Gracechurch Street
    EC3V 0BT London
    33
    England
    Director
    Gracechurch Street
    EC3V 0BT London
    33
    England
    United KingdomBritish304013940001
    JONES, Simon Timothy
    75 Bradmore Way
    CR5 1PE Coulsdon
    Surrey
    Director
    75 Bradmore Way
    CR5 1PE Coulsdon
    Surrey
    United KingdomBritish114917130001
    KING, Alexander Lulworth
    Leeway Avenue
    Great Shelford
    CB22 5AU Cambridge
    44
    England
    Director
    Leeway Avenue
    Great Shelford
    CB22 5AU Cambridge
    44
    England
    EnglandBritish100944920006
    LEE, Christopher Michael
    Margaret Street
    W1G 0JD London
    33
    England
    Director
    Margaret Street
    W1G 0JD London
    33
    England
    EnglandBritish133709330002
    LOWE, Richard Scott
    Gracechurch Street
    EC3V 0BT London
    33
    England
    Director
    Gracechurch Street
    EC3V 0BT London
    33
    England
    United KingdomBritish254019910001
    MALLETT, Andrew Howard
    29 St James's Drive
    SW17 7RN London
    Director
    29 St James's Drive
    SW17 7RN London
    British49181060002
    MOORE, Catherine Rachel
    95 Dukes Avenue
    CM16 7HH Theydon Bois
    Essex
    Director
    95 Dukes Avenue
    CM16 7HH Theydon Bois
    Essex
    United KingdomBritish119353370001
    MOORE, Nigel John
    Gracechurch Street
    EC3V 0BT London
    33
    England
    Director
    Gracechurch Street
    EC3V 0BT London
    33
    England
    EnglandBritish138671080001
    O'DONNELL, Danny
    23 Eltham Park Gardens
    Eltham
    SE9 1AJ London
    Director
    23 Eltham Park Gardens
    Eltham
    SE9 1AJ London
    United KingdomBritish58370750002
    PAGE, James Toby
    Gracechurch Street
    EC3V 0BT London
    33
    England
    Director
    Gracechurch Street
    EC3V 0BT London
    33
    England
    EnglandBritish240724720001
    ROBINSON, Stuart Alec
    9h Eaton Square
    Belgravia
    SW1W 5DB London
    Director
    9h Eaton Square
    Belgravia
    SW1W 5DB London
    British69692200003
    ROSE, Clive Anthony
    Gracechurch Street
    EC3V 0BT London
    33
    England
    Director
    Gracechurch Street
    EC3V 0BT London
    33
    England
    EnglandBritish159978000002
    SHARMA, Tarun
    Gracechurch Street
    EC3V 0BT London
    33
    England
    Director
    Gracechurch Street
    EC3V 0BT London
    33
    England
    United KingdomBritish156531010001
    SHAW, Simon James Blouet
    329 Catherington Lane
    PO8 0TE Waterlooville
    Church House
    Hampshire
    Director
    329 Catherington Lane
    PO8 0TE Waterlooville
    Church House
    Hampshire
    EnglandBritish95820950001
    SHUKER, Carl Anthony
    Gracechurch Street
    EC3V 0BT London
    33
    England
    Director
    Gracechurch Street
    EC3V 0BT London
    33
    England
    United KingdomBritish129774000003
    TULLY, Stephen Herbert
    20 Brigade Place
    CR3 5ZU Caterham On The Hill
    Surrey
    Director
    20 Brigade Place
    CR3 5ZU Caterham On The Hill
    Surrey
    EnglandBritish104774650001
    YEADON, David Alan
    Gracechurch Street
    EC3V 0BT London
    33
    England
    Director
    Gracechurch Street
    EC3V 0BT London
    33
    England
    EnglandBritish141652170001

    Who are the persons with significant control of SPF PRIVATE CLIENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Jan 08, 2024
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12875660
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    55 Basinghall Street
    EC2V 5DX London
    City Place House
    England
    Apr 06, 2016
    55 Basinghall Street
    EC2V 5DX London
    City Place House
    England
    Yes
    Legal FormUk Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07574553
    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