SPECTRIS US HOLDINGS LIMITED

SPECTRIS US HOLDINGS LIMITED

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

    Company NameSPECTRIS US HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04451883
    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 SPECTRIS US HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SPECTRIS US HOLDINGS LIMITED located?

    Registered Office Address
    6th Floor, The Block
    Space House, 12 Keeley Street
    WC2B 4BA London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SPECTRIS US HOLDINGS LIMITED?

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

    What is the status of the latest confirmation statement for SPECTRIS US HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2027
    Next Confirmation Statement DueApr 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2026
    OverdueNo

    What are the latest filings for SPECTRIS US HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2026 with updates

    5 pagesCS01

    legacy

    2 pagesSH20

    Statement of capital on Nov 26, 2025

    • Capital: GBP 517,726.07
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Eliza Mary Unwin as a director on Nov 06, 2025

    1 pagesTM01

    Termination of appointment of Eliza Unwin as a secretary on Nov 06, 2025

    1 pagesTM02

    Appointment of Harriet Rosin Huband as a secretary on Oct 31, 2025

    2 pagesAP03

    Appointment of Harriet Rosin Huband as a director on Oct 31, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    15 pagesAA

    legacy

    238 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Jill Harrison as a director on May 16, 2025

    1 pagesTM01

    Confirmation statement made on Mar 31, 2025 with updates

    5 pagesCS01

    Change of details for Spectris Group Holdings Limited as a person with significant control on Jan 01, 2025

    2 pagesPSC05

    Registered office address changed from 6th Floor, the Block Space House, 41 Keeley Street London WC2B 4BA England to 6th Floor, the Block Space House, 12 Keeley Street London WC2B 4BA on Jan 07, 2025

    1 pagesAD01

    Registered office address changed from Melbourne House 5th Floor, 44-46 Aldwych London WC2B 4LL England to 6th Floor, the Block Space House, 41 Keeley Street London WC2B 4BA on Jan 01, 2025

    1 pagesAD01

    Statement of capital following an allotment of shares on Aug 22, 2024

    • Capital: GBP 51,772,607
    3 pagesSH01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    14 pagesAA

    legacy

    206 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Ian Andrew Johnson as a director on Aug 01, 2024

    1 pagesTM01

    Appointment of Mr Andrew Waite as a director on Aug 01, 2024

    2 pagesAP01

    Who are the officers of SPECTRIS US HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUBAND, Harriet Rosin
    Space House, 12 Keeley Street
    WC2B 4BA London
    6th Floor, The Block
    England
    Secretary
    Space House, 12 Keeley Street
    WC2B 4BA London
    6th Floor, The Block
    England
    342465270001
    CLARK, Niall
    Space House, 12 Keeley Street
    WC2B 4BA London
    6th Floor, The Block
    England
    Director
    Space House, 12 Keeley Street
    WC2B 4BA London
    6th Floor, The Block
    England
    United KingdomBritish289814000001
    HUBAND, Harriet Rosin
    Space House, 12 Keeley Street
    WC2B 4BA London
    6th Floor, The Block
    England
    Director
    Space House, 12 Keeley Street
    WC2B 4BA London
    6th Floor, The Block
    England
    EnglandBritish342176730001
    WAITE, Andrew
    Space House, 12 Keeley Street
    WC2B 4BA London
    6th Floor, The Block
    England
    Director
    Space House, 12 Keeley Street
    WC2B 4BA London
    6th Floor, The Block
    England
    United KingdomBritish325927620001
    DUNN, Rebecca Louise
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    Secretary
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    234514770001
    MARTIN, Robert Scott
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    England
    Secretary
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    England
    British97854670001
    STEPHENS, Roger John
    4 Southview Cottages
    Shurlock Row
    RG10 0PP Twyford
    Berkshire
    Secretary
    4 Southview Cottages
    Shurlock Row
    RG10 0PP Twyford
    Berkshire
    British51784060001
    UNWIN, Eliza
    Space House, 12 Keeley Street
    WC2B 4BA London
    6th Floor, The Block
    England
    Secretary
    Space House, 12 Keeley Street
    WC2B 4BA London
    6th Floor, The Block
    England
    320250270001
    UNWIN, Eliza Mary
    5th Floor, 44-46 Aldwych
    WC2B 4LL London
    Melbourne House
    England
    Secretary
    5th Floor, 44-46 Aldwych
    WC2B 4LL London
    Melbourne House
    England
    270639890001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BALCHIN, Victoria Jane
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    Director
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    EnglandBritish112827260001
    BOUGHTON, Paul Victor
    11 Esher Place Avenue
    KT10 8PU Esher
    Surrey
    Director
    11 Esher Place Avenue
    KT10 8PU Esher
    Surrey
    United KingdomBritish2484130002
    BRADLEY, Damian George
    Spectris Plc
    Station Road
    TW20 9NP Egham
    Surrey
    Director
    Spectris Plc
    Station Road
    TW20 9NP Egham
    Surrey
    United KingdomBritish116664240001
    DUMPLETON, Anthony William
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    England
    Director
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    England
    EnglandBritish116102930001
    DUNN, Rebecca Louise
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    Director
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    EnglandBritish148511710002
    HARE, Steve
    3 Chestnut Close,
    Banbury Road, Ettington
    CV37 7SQ Stratford Upon Avon
    Warwickshire
    Director
    3 Chestnut Close,
    Banbury Road, Ettington
    CV37 7SQ Stratford Upon Avon
    Warwickshire
    British43902990003
    HARRISON, Jill
    Space House, 12 Keeley Street
    WC2B 4BA London
    6th Floor, The Block
    England
    Director
    Space House, 12 Keeley Street
    WC2B 4BA London
    6th Floor, The Block
    England
    EnglandBritish303459090001
    JOHNSON, Ian Andrew
    5th Floor, 44-46 Aldwych
    WC2B 4LL London
    Melbourne House
    England
    Director
    5th Floor, 44-46 Aldwych
    WC2B 4LL London
    Melbourne House
    England
    EnglandBritish266333280001
    STEPHENS, Roger John
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    England
    Director
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    England
    EnglandBritish51784060004
    UNWIN, Eliza Mary
    Space House, 12 Keeley Street
    WC2B 4BA London
    6th Floor, The Block
    England
    Director
    Space House, 12 Keeley Street
    WC2B 4BA London
    6th Floor, The Block
    England
    United KingdomBritish270552320003
    UNWIN, Eliza Mary
    5th Floor, 44-46 Aldwych
    WC2B 4LL London
    Melbourne House
    England
    Director
    5th Floor, 44-46 Aldwych
    WC2B 4LL London
    Melbourne House
    England
    United KingdomBritish270552320003
    WATSON, Clive Graeme
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    England
    Director
    Church Road
    TW20 9QD Egham
    Heritage House
    Surrey
    England
    EnglandBritish179996400001
    ZACHARIAS, James Graham
    Hillside
    Mountview Road
    KT10 0UD Claygate
    Surrey
    Director
    Hillside
    Mountview Road
    KT10 0UD Claygate
    Surrey
    EnglandBritish47188690001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Who are the persons with significant control of SPECTRIS US HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    12 Keeley Street
    WC2B 4BA London
    6th Floor, The Block, Space House
    England
    Apr 06, 2016
    12 Keeley Street
    WC2B 4BA London
    6th Floor, The Block, Space House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1104312
    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.

    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