SPECTRIS US HOLDINGS LIMITED
Overview
| Company Name | SPECTRIS US HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04451883 |
| 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 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 Address | No |
What are the latest accounts for SPECTRIS US HOLDINGS 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 | Dec 31, 2024 |
What is the status of the latest confirmation statement for SPECTRIS US HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2026 |
| Overdue | No |
What are the latest filings for SPECTRIS US HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 31, 2026 with updates | 5 pages | CS01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Nov 26, 2025
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Eliza Mary Unwin as a director on Nov 06, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Eliza Unwin as a secretary on Nov 06, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Harriet Rosin Huband as a secretary on Oct 31, 2025 | 2 pages | AP03 | ||||||||||
Appointment of Harriet Rosin Huband as a director on Oct 31, 2025 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 15 pages | AA | ||||||||||
legacy | 238 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Jill Harrison as a director on May 16, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 31, 2025 with updates | 5 pages | CS01 | ||||||||||
Change of details for Spectris Group Holdings Limited as a person with significant control on Jan 01, 2025 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Aug 22, 2024
| 3 pages | SH01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 14 pages | AA | ||||||||||
legacy | 206 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Ian Andrew Johnson as a director on Aug 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Waite as a director on Aug 01, 2024 | 2 pages | AP01 | ||||||||||
Who are the officers of SPECTRIS US HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUBAND, Harriet Rosin | Secretary | Space House, 12 Keeley Street WC2B 4BA London 6th Floor, The Block England | 342465270001 | |||||||
| CLARK, Niall | Director | Space House, 12 Keeley Street WC2B 4BA London 6th Floor, The Block England | United Kingdom | British | 289814000001 | |||||
| HUBAND, Harriet Rosin | Director | Space House, 12 Keeley Street WC2B 4BA London 6th Floor, The Block England | England | British | 342176730001 | |||||
| WAITE, Andrew | Director | Space House, 12 Keeley Street WC2B 4BA London 6th Floor, The Block England | United Kingdom | British | 325927620001 | |||||
| DUNN, Rebecca Louise | Secretary | Church Road TW20 9QD Egham Heritage House Surrey | 234514770001 | |||||||
| MARTIN, Robert Scott | Secretary | Church Road TW20 9QD Egham Heritage House Surrey England | British | 97854670001 | ||||||
| STEPHENS, Roger John | Secretary | 4 Southview Cottages Shurlock Row RG10 0PP Twyford Berkshire | British | 51784060001 | ||||||
| UNWIN, Eliza | Secretary | Space House, 12 Keeley Street WC2B 4BA London 6th Floor, The Block England | 320250270001 | |||||||
| UNWIN, Eliza Mary | Secretary | 5th Floor, 44-46 Aldwych WC2B 4LL London Melbourne House England | 270639890001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BALCHIN, Victoria Jane | Director | Church Road TW20 9QD Egham Heritage House Surrey | England | British | 112827260001 | |||||
| BOUGHTON, Paul Victor | Director | 11 Esher Place Avenue KT10 8PU Esher Surrey | United Kingdom | British | 2484130002 | |||||
| BRADLEY, Damian George | Director | Spectris Plc Station Road TW20 9NP Egham Surrey | United Kingdom | British | 116664240001 | |||||
| DUMPLETON, Anthony William | Director | Church Road TW20 9QD Egham Heritage House Surrey England | England | British | 116102930001 | |||||
| DUNN, Rebecca Louise | Director | Church Road TW20 9QD Egham Heritage House Surrey | England | British | 148511710002 | |||||
| HARE, Steve | Director | 3 Chestnut Close, Banbury Road, Ettington CV37 7SQ Stratford Upon Avon Warwickshire | British | 43902990003 | ||||||
| HARRISON, Jill | Director | Space House, 12 Keeley Street WC2B 4BA London 6th Floor, The Block England | England | British | 303459090001 | |||||
| JOHNSON, Ian Andrew | Director | 5th Floor, 44-46 Aldwych WC2B 4LL London Melbourne House England | England | British | 266333280001 | |||||
| STEPHENS, Roger John | Director | Church Road TW20 9QD Egham Heritage House Surrey England | England | British | 51784060004 | |||||
| UNWIN, Eliza Mary | Director | Space House, 12 Keeley Street WC2B 4BA London 6th Floor, The Block England | United Kingdom | British | 270552320003 | |||||
| UNWIN, Eliza Mary | Director | 5th Floor, 44-46 Aldwych WC2B 4LL London Melbourne House England | United Kingdom | British | 270552320003 | |||||
| WATSON, Clive Graeme | Director | Church Road TW20 9QD Egham Heritage House Surrey England | England | British | 179996400001 | |||||
| ZACHARIAS, James Graham | Director | Hillside Mountview Road KT10 0UD Claygate Surrey | England | British | 47188690001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Who are the persons with significant control of SPECTRIS US HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Spectris Group Holdings Limited | Apr 06, 2016 | 12 Keeley Street WC2B 4BA London 6th Floor, The Block, Space House England | No | ||||||||||
| |||||||||||||
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