SPX CLYDE UK LIMITED

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

    Company NameSPX CLYDE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07788493
    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 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 AddressNo

    What are the latest accounts for SPX CLYDE UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SPX CLYDE UK LIMITED?

    Last Confirmation Statement Made Up ToSep 27, 2025
    Next Confirmation Statement DueOct 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 27, 2024
    OverdueNo

    What are the latest filings for SPX CLYDE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on Sep 27, 2024 with no updates

    3 pagesCS01

    Director's details changed for Peter James Ryan on May 01, 2024

    2 pagesCH01

    Second filing for the notification of John Patrick Grayken as a person with significant control

    7 pagesRP04PSC01

    Change of details for John Patrick Grayken as a person with significant control on Aug 21, 2023

    2 pagesPSC04

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on Sep 27, 2023 with no updates

    3 pagesCS01

    Notification of John Patrick Grayken as a person with significant control on Apr 05, 2022

    3 pagesPSC01
    Annotations
    DateAnnotation
    Apr 23, 2024Clarification A SECOND FILED PSC01 WAS REGISTERED ON 23/04/2024.

    Cessation of Spx Flow, Inc. as a person with significant control on Apr 05, 2022

    1 pagesPSC07

    Confirmation statement made on Sep 27, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Second filing of Confirmation Statement dated Nov 18, 2021

    3 pagesRP04CS01

    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 pagesAD01

    Director's details changed for Mark Edward Shanahan on Sep 28, 2021

    2 pagesCH01

    Director's details changed for Mark Edward Shanahan on Apr 14, 2021

    2 pagesCH01

    Confirmation statement made on Sep 27, 2021 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Sep 26, 2022Clarification A second filed CS01 (CAPITAL AND SHAREHOLDERS) was registered on 26/09/22

    Director's details changed for Mark Edward Shanahan on Apr 14, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    41 pagesAA

    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 pagesAD01

    Full accounts made up to Dec 31, 2019

    42 pagesAA

    Confirmation statement made on Sep 27, 2020 with updates

    4 pagesCS01

    Director's details changed for Jaime Manson Easley on Mar 15, 2019

    2 pagesCH01

    Statement of capital on Apr 21, 2020

    • Capital: GBP 1
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pagesSH20

    Who are the officers of SPX CLYDE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EASLEY, Jaime Manson
    13320 Ballantyne Corporate Place
    NC28277 Charlotte
    Spx Flow Inc.
    North Carolina
    United States
    Director
    13320 Ballantyne Corporate Place
    NC28277 Charlotte
    Spx Flow Inc.
    North Carolina
    United States
    United StatesAmericanCorporate Controller259841060001
    RYAN, Peter James
    Ballantyne Corporate Place
    28277 Charlotte
    13320
    North Carolina
    United States
    Director
    Ballantyne Corporate Place
    28277 Charlotte
    13320
    North Carolina
    United States
    United StatesAmericanLawyer259841080002
    SHANAHAN, Mark Edward
    Part Ground Floor
    Alexander House, 4 Station Road
    SK8 5AE Cheadle Hulme
    C/O Spx Flow Europe Limited
    United Kingdom
    Director
    Part Ground Floor
    Alexander House, 4 Station Road
    SK8 5AE Cheadle Hulme
    C/O Spx Flow Europe Limited
    United Kingdom
    EnglandBritishFinance Director165707440001
    EVERSECRETARY LIMITED
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Secretary
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3481135
    60471940015
    CAHILL, Paul Andrew
    Hambridge Road
    RG14 5TR Newbury
    Spx International Limited
    Berkshire
    United Kingdom
    Director
    Hambridge Road
    RG14 5TR Newbury
    Spx International Limited
    Berkshire
    United Kingdom
    United KingdomBritishAccountant202085370001
    LILLY, Kevin Lucius
    Ballantyne Corporate Place
    Charlotte
    13320
    Nc 28277
    Usa
    Director
    Ballantyne Corporate Place
    Charlotte
    13320
    Nc 28277
    Usa
    UsaAmericanSenior Vice President, Secretary And General Couns165775730001
    SMELTSER, Jeremy Wade
    Ballantyne Corporate Place
    Charlotte
    13320
    Nc 28277
    United States
    Director
    Ballantyne Corporate Place
    Charlotte
    13320
    Nc 28277
    United States
    United StatesAmericanCfo, Spx Flow, Inc.163313000001
    SOHAL, Balkar
    Hambridge Road
    RG14 5TR Newbury
    C/O Spx Flow Technology Limited
    Berkshire
    United Kingdom
    Director
    Hambridge Road
    RG14 5TR Newbury
    C/O Spx Flow Technology Limited
    Berkshire
    United Kingdom
    EnglandEnglishChartered Accountant161546310001
    TSORIS, Stephen
    Ballantyne Corporate Place
    NC 28277 Charlotte
    13320
    North Carolina
    United States
    Director
    Ballantyne Corporate Place
    NC 28277 Charlotte
    13320
    North Carolina
    United States
    United StatesAmericanDirector197069810001

    Who are the persons with significant control of SPX CLYDE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    John Patrick Grayken
    North Central Expressway
    Suite 1600
    75206 Dallas
    6688
    Texas
    United States
    Apr 05, 2022
    North Central Expressway
    Suite 1600
    75206 Dallas
    6688
    Texas
    United States
    No
    Nationality: Irish
    Country of Residence: Bahamas
    Natures of Control
    • 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.
    Spx Flow, Inc.
    Ballantyne Corporate Place
    28277 Charlotte
    13320
    North Carolina
    United States
    Jul 29, 2019
    Ballantyne Corporate Place
    28277 Charlotte
    13320
    North Carolina
    United States
    Yes
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityNorth Carolina, United States
    Place RegisteredSecretary Of State, Delaware
    Registration Number5673295
    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.
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Apr 06, 2016
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07787656
    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