SP NOMINEES (V) LIMITED
Overview
Company Name | SP NOMINEES (V) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07817908 |
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 SP NOMINEES (V) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SP NOMINEES (V) LIMITED located?
Registered Office Address | 21 St. James’S Square SW1Y 4JZ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SP NOMINEES (V) 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 SP NOMINEES (V) LIMITED?
Last Confirmation Statement Made Up To | Nov 24, 2025 |
---|---|
Next Confirmation Statement Due | Dec 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 24, 2024 |
Overdue | No |
What are the latest filings for SP NOMINEES (V) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 24, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Registration of charge 078179080001, created on Jan 24, 2024 | 26 pages | MR01 | ||
Registration of charge 078179080002, created on Jan 24, 2024 | 39 pages | MR01 | ||
Registration of charge 078179080003, created on Jan 24, 2024 | 30 pages | MR01 | ||
Registration of charge 078179080004, created on Jan 24, 2024 | 39 pages | MR01 | ||
Confirmation statement made on Nov 24, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 21 st. James’S Square London SW1Y 4JZ on Jul 04, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Nov 24, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael Andrew Colato on Sep 15, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Nov 24, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Notification of Cinven Limited as a person with significant control on Apr 01, 2021 | 2 pages | PSC02 | ||
Cessation of Cinven Partners Llp as a person with significant control on Apr 01, 2021 | 1 pages | PSC07 | ||
Change of details for Cinven Partners Llp as a person with significant control on Nov 09, 2020 | 5 pages | PSC05 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Director's details changed for Mr Michael Andrew Colato on Nov 09, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Nov 24, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Dr Babett Sylvia Carrier on Nov 09, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Tracey Louise Perkins on Nov 09, 2020 | 1 pages | CH03 | ||
Appointment of Mr Rikesh Manhar Parmar as a director on Nov 20, 2020 | 2 pages | AP01 | ||
Termination of appointment of Lorraine Anne London as a director on Nov 20, 2020 | 1 pages | TM01 | ||
Register inspection address has been changed from Warwick Court Paternoster Square London EC4M 7AG to 21 st James’S Square London SW1Y 4JZ | 1 pages | AD02 | ||
Who are the officers of SP NOMINEES (V) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PERKINS, Tracey Louise | Secretary | St. James's Square SW1Y 4JZ London 21 | 163945740001 | |||||||
CARRIER, Babett Sylvia, Dr | Director | St. James's Square SW1Y 4JZ London 21 | United Kingdom | German | Solicitor | 198645980001 | ||||
COLATO, Michael Andrew | Director | St. James's Square SW1Y 4JZ London 21 | United Kingdom | British | Director | 154132900002 | ||||
PARMAR, Rikesh Manhar | Director | St. James's Square SW1Y 4JZ London 21 | United Kingdom | British | Accountant | 276870100001 | ||||
LONDON, Lorraine Anne | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | United Kingdom | British | Accountant | 171645300001 | ||||
WHALE, Kevin John | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | United Kingdom | British | Chartered Secretary | 46925320002 |
Who are the persons with significant control of SP NOMINEES (V) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cinven Limited | Apr 01, 2021 | St James’S Square SW1Y 4JZ London 21 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cinven Partners Llp | Apr 06, 2016 | St. James's Square SW1Y 4JZ London 21 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