SPECTRE (HAYES) LIMITED

SPECTRE (HAYES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSPECTRE (HAYES) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09425124
    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 SPECTRE (HAYES) LIMITED?

    • Development of building projects (41100) / Construction

    Where is SPECTRE (HAYES) LIMITED located?

    Registered Office Address
    3rd Floor 1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SPECTRE (HAYES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEVELOPMENT SECURITIES (CHARLTON RIVERSIDE) LIMITEDFeb 05, 2015Feb 05, 2015

    What are the latest accounts for SPECTRE (HAYES) 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 SPECTRE (HAYES) LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2025
    Next Confirmation Statement DueApr 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2024
    OverdueNo

    What are the latest filings for SPECTRE (HAYES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2023

    23 pagesAA

    Termination of appointment of Csc Directors (No.1) Limited as a director on Jun 08, 2024

    1 pagesTM01

    Appointment of Oakwood Corporate Secretary Limited as a secretary on Jun 12, 2024

    2 pagesAP04

    Termination of appointment of Csc Corporate Services (Uk) Limited as a secretary on Jun 08, 2024

    1 pagesTM02

    Registered office address changed from 10th Floor 5 Churchill Place London E14 5HU England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Jun 13, 2024

    1 pagesAD01

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    23 pagesAA

    Appointment of Mr Charles Andrew Scragg as a director on Nov 16, 2023

    2 pagesAP01

    Termination of appointment of Marc Andre Fuhrmann as a director on Nov 16, 2023

    1 pagesTM01

    Confirmation statement made on Mar 31, 2023 with updates

    4 pagesCS01

    Confirmation statement made on Mar 03, 2023 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Satisfaction of charge 094251240001 in full

    1 pagesMR04

    Cessation of Spear Investments Ireland Dac as a person with significant control on Nov 30, 2022

    1 pagesPSC07

    Appointment of Mr Marc Andre Fuhrmann as a director on Nov 30, 2022

    2 pagesAP01

    Appointment of Mr Davide Stecchi as a director on Nov 30, 2022

    2 pagesAP01

    Appointment of Csc Directors (No.1) Limited as a director on Nov 30, 2022

    2 pagesAP02

    Appointment of Csc Corporate Services (Uk) Limited as a secretary on Nov 30, 2022

    2 pagesAP04

    Cessation of Luxembourg Investment Company 112 S.Ar.L. as a person with significant control on Nov 30, 2022

    1 pagesPSC07

    Notification of Spear Investments Ireland Dac as a person with significant control on Nov 30, 2022

    2 pagesPSC02

    Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 10th Floor 5 Churchill Place London E14 5HU on Dec 02, 2022

    1 pagesAD01

    Termination of appointment of Nicholas Paul Fegan as a director on Nov 30, 2022

    1 pagesTM01

    Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on Nov 28, 2022

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2021

    23 pagesAA

    Termination of appointment of Haig George Bezian as a director on Mar 28, 2022

    1 pagesTM01

    Who are the officers of SPECTRE (HAYES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    SCRAGG, Charles Andrew
    St James's
    SW1Y 6BN London
    Arrow Global, 6 Duke Street
    United Kingdom
    Director
    St James's
    SW1Y 6BN London
    Arrow Global, 6 Duke Street
    United Kingdom
    United KingdomBritishDirector264239680001
    STECCHI, Davide
    Duke Street
    St James's
    SW1Y 6BN London
    Arrow Global 6
    England
    Director
    Duke Street
    St James's
    SW1Y 6BN London
    Arrow Global 6
    England
    EnglandItalianManaging Director, Head Of Underwriting283046790001
    BARTON, Chris
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Secretary
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    194747100001
    CSC CORPORATE SERVICES (UK) LIMITED
    5 Churchill Place
    E14 5HU London
    10th Floor
    England
    Secretary
    5 Churchill Place
    E14 5HU London
    10th Floor
    England
    Identification TypeUK Limited Company
    Registration Number10831084
    239196070001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    20 Farringdon Street
    EC4A 4AB London
    8th Floor
    United Kingdom
    Secretary
    20 Farringdon Street
    EC4A 4AB London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06902863
    140723560001
    BEZIAN, Haig George
    20 Farringdon Street
    EC4A 4AB London
    8th Floor
    United Kingdom
    Director
    20 Farringdon Street
    EC4A 4AB London
    8th Floor
    United Kingdom
    EnglandFrenchInvestment Professional / Svp188848390003
    CASSELS, Bradley David
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomBritishChartered Surveyor130724370005
    CONDREN, Eoin Alan
    Howick Place
    SW1P 1DZ London
    7a
    England
    Director
    Howick Place
    SW1P 1DZ London
    7a
    England
    United KingdomIrishDirector244914450003
    COSTELETOS, Philippe Marinos
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United Kingdom
    United KingdomBritishDirector222923630001
    ERMILIOS, Ioannis
    Route De Treves
    Colony Capital
    L-2633 Senningerberg
    6a
    Luxembourg
    Director
    Route De Treves
    Colony Capital
    L-2633 Senningerberg
    6a
    Luxembourg
    LuxembourgGreekDirector259284000001
    FARKAS, Jonathan David
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomAmericanDirector240452700001
    FEGAN, Nicholas Paul
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    United Kingdom
    Director
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    United Kingdom
    United KingdomBritishSolicitor295825310001
    FUHRMANN, Marc Andre
    Duke Street
    St James's
    SW1Y 6BN London
    Arrow Global 6
    England
    Director
    Duke Street
    St James's
    SW1Y 6BN London
    Arrow Global 6
    England
    EnglandGermanPrincipal, Real Estate302951290001
    HESKETH, James Simon
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomBritishDevelopment Surveyor124650200001
    JAEGER, Stefan Tobias
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United Kingdom
    United KingdomGermanDirector191084870001
    MARX, Michael Henry
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomBritishChartered Accountant35019090001
    SHEPHERD, Marcus Owen
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomBritishChartered Accountant41925000003
    UPTON, Richard
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    EnglandBritishDirector204950320001
    WEINER, Matthew Simon
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    Director
    Howick Place
    SW1P 1DZ London
    7a
    United Kingdom
    United KingdomBritishChartered Surveyor72888710002
    CSC DIRECTORS (NO.1) LIMITED
    5 Churchill Place
    E14 5HU London
    10th Floor
    England
    Director
    5 Churchill Place
    E14 5HU London
    10th Floor
    England
    Identification TypeUK Limited Company
    Registration Number10830933
    244132120001

    Who are the persons with significant control of SPECTRE (HAYES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Spear Investments Ireland Dac
    Molesworth Street
    Dublin 2
    32
    Ireland
    Nov 30, 2022
    Molesworth Street
    Dublin 2
    32
    Ireland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredIreland
    Legal AuthorityCompanies Act 2014
    Place RegisteredCompanies Registration Office
    Registration Number661203
    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.
    Luxembourg Investment Company 112 S.Ar.L.
    Rue Eugene Ruppert
    2453 Luxembourg
    6
    Luxembourg
    Nov 18, 2016
    Rue Eugene Ruppert
    2453 Luxembourg
    6
    Luxembourg
    Yes
    Legal FormCorporate
    Country RegisteredLuxembourg
    Legal AuthorityLuxembourg
    Place RegisteredLuxembourg
    Registration NumberB201573
    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.

    What are the latest statements on persons with significant control for SPECTRE (HAYES) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 02, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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