SPX CLYDE UK LIMITED
Overview
Company Name | SPX CLYDE UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07788493 |
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 CLYDE UK LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SPX CLYDE UK LIMITED located?
Registered Office Address | C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road SK8 5AE Cheadle Hulme United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SPX CLYDE UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SPX CLYDE UK LIMITED?
Last Confirmation Statement Made Up To | Sep 27, 2025 |
---|---|
Next Confirmation Statement Due | Oct 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 27, 2024 |
Overdue | No |
What are the latest filings for SPX CLYDE UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Peter James Ryan on May 01, 2024 | 2 pages | CH01 | ||||||||||
Second filing for the notification of John Patrick Grayken as a person with significant control | 7 pages | RP04PSC01 | ||||||||||
Change of details for John Patrick Grayken as a person with significant control on Aug 21, 2023 | 2 pages | PSC04 | ||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Notification of John Patrick Grayken as a person with significant control on Apr 05, 2022 | 3 pages | PSC01 | ||||||||||
| ||||||||||||
Cessation of Spx Flow, Inc. as a person with significant control on Apr 05, 2022 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Sep 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||||||||||
Second filing of Confirmation Statement dated Nov 18, 2021 | 3 pages | RP04CS01 | ||||||||||
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 | ||||||||||
Director's details changed for Mark Edward Shanahan on Apr 14, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 27, 2021 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Director's details changed for Mark Edward Shanahan on Apr 14, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 41 pages | AA | ||||||||||
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE on Apr 14, 2021 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 42 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2020 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Jaime Manson Easley on Mar 15, 2019 | 2 pages | CH01 | ||||||||||
Statement of capital on Apr 21, 2020
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | SH20 | ||||||||||
Who are the officers of SPX CLYDE UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EASLEY, Jaime Manson | Director | 13320 Ballantyne Corporate Place NC28277 Charlotte Spx Flow Inc. North Carolina United States | United States | American | Corporate Controller | 259841060001 | ||||||||
RYAN, Peter James | Director | Ballantyne Corporate Place 28277 Charlotte 13320 North Carolina United States | United States | American | Lawyer | 259841080002 | ||||||||
SHANAHAN, Mark Edward | Director | Part Ground Floor Alexander House, 4 Station Road SK8 5AE Cheadle Hulme C/O Spx Flow Europe Limited United Kingdom | England | British | Finance Director | 165707440001 | ||||||||
EVERSECRETARY LIMITED | Secretary | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom |
| 60471940015 | ||||||||||
CAHILL, Paul Andrew | Director | Hambridge Road RG14 5TR Newbury Spx International Limited Berkshire United Kingdom | United Kingdom | British | Accountant | 202085370001 | ||||||||
LILLY, Kevin Lucius | Director | Ballantyne Corporate Place Charlotte 13320 Nc 28277 Usa | Usa | American | Senior Vice President, Secretary And General Couns | 165775730001 | ||||||||
SMELTSER, Jeremy Wade | Director | Ballantyne Corporate Place Charlotte 13320 Nc 28277 United States | United States | American | Cfo, Spx Flow, Inc. | 163313000001 | ||||||||
SOHAL, Balkar | Director | Hambridge Road RG14 5TR Newbury C/O Spx Flow Technology Limited Berkshire United Kingdom | England | English | Chartered Accountant | 161546310001 | ||||||||
TSORIS, Stephen | Director | Ballantyne Corporate Place NC 28277 Charlotte 13320 North Carolina United States | United States | American | Director | 197069810001 |
Who are the persons with significant control of SPX CLYDE UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
John Patrick Grayken | Apr 05, 2022 | North Central Expressway Suite 1600 75206 Dallas 6688 Texas United States | No | ||||||||||
Nationality: Irish Country of Residence: Bahamas | |||||||||||||
Natures of Control
| |||||||||||||
Spx Flow, Inc. | Jul 29, 2019 | Ballantyne Corporate Place 28277 Charlotte 13320 North Carolina United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Johnston Ballantyne Holdings Limited | Apr 06, 2016 | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom | 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