SPX FLOW EUROPE LIMITED
Overview
| Company Name | SPX FLOW EUROPE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07065382 |
| 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 SPX FLOW EUROPE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SPX FLOW EUROPE LIMITED located?
| Registered Office Address | C/O Spx Flow Europe Ltd, No. 315 Regus Manchester Airport, Manchester Business Park 3000 Aviator Way M22 5TG Manchester Lancashire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPX FLOW EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPX EUROPE SHARED SERVICES LIMITED | Nov 03, 2009 | Nov 03, 2009 |
What are the latest accounts for SPX FLOW EUROPE 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 SPX FLOW EUROPE LIMITED?
| Last Confirmation Statement Made Up To | Nov 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 03, 2025 |
| Overdue | No |
What are the latest filings for SPX FLOW EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Ravi Patel as a director on Mar 02, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Michael John Savinelli as a director on Mar 02, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter James Ryan as a director on Mar 02, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jaime Manson Easley as a director on Mar 02, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Wayne Sumner as a director on Mar 02, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Ioannis Tsakalos as a director on Mar 02, 2026 | 2 pages | AP01 | ||||||||||
Registered office address changed from C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE United Kingdom to C/O Spx Flow Europe Ltd, No. 315 Regus Manchester Airport, Manchester Business Park 3000 Aviator Way Manchester Lancashire M22 5TG on Feb 02, 2026 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 74 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 75 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Peter James Ryan on May 01, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 76 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2023 with updates | 5 pages | CS01 | ||||||||||
Change of details for Apv Overseas Holdings Limited as a person with significant control on Apr 14, 2021 | 2 pages | PSC05 | ||||||||||
Register(s) moved to registered office address C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE | 1 pages | AD04 | ||||||||||
Statement of capital on Jul 17, 2023
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2021 | 78 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE United Kingdom to C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE on Dec 22, 2021 | 1 pages | AD01 | ||||||||||
Director's details changed for Mark Edward Shanahan on Sep 28, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of SPX FLOW EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATEL, Ravi | Director | Regus Manchester Airport, Manchester Business Park 3000 Aviator Way M22 5TG Manchester C/O Spx Flow Europe Ltd, No. 315 Lancashire United Kingdom | England | British | 346598350001 | |||||
| SAVINELLI, Michael John | Director | Regus Manchester Airport, Manchester Business Park 3000 Aviator Way M22 5TG Manchester C/O Spx Flow Europe Ltd, No. 315 Lancashire United Kingdom | United States | American | 346551430001 | |||||
| SHANAHAN, Mark Edward | Director | Regus Manchester Airport, Manchester Business Park 3000 Aviator Way M22 5TG Manchester C/O Spx Flow Europe Ltd, No. 315 Lancashire United Kingdom | England | British | 165707440001 | |||||
| SUMNER, Christopher Wayne | Director | Regus Manchester Airport, Manchester Business Park 3000 Aviator Way M22 5TG Manchester C/O Spx Flow Europe Ltd, No. 315 Lancashire United Kingdom | England | British | 329199720001 | |||||
| TSAKALOS, Ioannis | Director | Regus Manchester Airport, Manchester Business Park 3000 Aviator Way M22 5TG Manchester C/O Spx Flow Europe Ltd, No. 315 Lancashire United Kingdom | Greece | Greek | 346537990001 | |||||
| CAHILL, Paul Andrew | Director | Hambridge Road RG14 5TR Newbury Spx International Limited Berkshire United Kingdom | United Kingdom | British | 202085370001 | |||||
| EASLEY, Jaime Manson | Director | 13320 Ballantyne Corporate Place NC28277 Charlotte Spx Flow Inc. North Carolina United States | United States | American | 259841060001 | |||||
| EASLEY, Jaime Manson | Director | 13320 Ballantyne Corporate Place Charlotte, Spx Corporation Nc 28277 Usa | United States | American | 201666830001 | |||||
| HOOLEY, Lisa Michelle | Director | Towers Business Park Wilmslow Road M20 2LY Didsbury Ocean House | United Kingdom | British | 101298910001 | |||||
| HOOLEY, Lisa Michelle | Director | The Towers Business Park Wilmslow Road, Didsbury M2 2YY Manchester Spx Ess Ltd, C/O Regus Uk United Kingdom | United Kingdom | British | 101298910001 | |||||
| LILLY, Kevin Lucius | Director | Ballantyne Corporate Place Charlotte 13320 Nc 28277 Usa | United States | American | 110636870001 | |||||
| O'LEARY, Patrick Joseph | Director | Ballantyne Corporate Place Charlotte 13515 North Carolina Nc 28277 America | United States | American | 61807850002 | |||||
| REILLY, Michael Andrew | Director | Ballantyne Corporate Place Charlotte 13320 Nc 28277 Usa | United States | American | 103500870001 | |||||
| RYAN, Peter James | Director | Ballantyne Corporate Place 28277 Charlotte 13320 North Carolina United States | United States | American | 259841080002 | |||||
| SMELTSER, Jeremy Wade | Director | Ballantyne Corporate Place 28277 Charlotte 13515 North Carolina United States | United States | American | 163313000001 | |||||
| TSORIS, Stephen | Director | Ballantyne Corporate Place NC 28277 Charlotte 13320 North Carolina United States | United States | American | 197069810001 |
Who are the persons with significant control of SPX FLOW EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Apv Overseas Holdings Limited | Nov 14, 2017 | Alexander House 4 Station Road SK8 5AE Cheadle Hulme C/O Spx Flow Europe Limited Part Ground Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Spx Clyde Uk Limited | Aug 09, 2016 | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Spx Flow, Inc. | Apr 06, 2016 | Orange Street Wilmington 1209 19801 United States | 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