SPECTRUM FIBRE HOLDCO LIMITED

SPECTRUM FIBRE HOLDCO LIMITED

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

    Company NameSPECTRUM FIBRE HOLDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12870014
    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 SPECTRUM FIBRE HOLDCO LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is SPECTRUM FIBRE HOLDCO LIMITED located?

    Registered Office Address
    Hodge House
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Wales
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SPECTRUM FIBRE HOLDCO 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 SPECTRUM FIBRE HOLDCO LIMITED?

    Last Confirmation Statement Made Up ToSep 06, 2025
    Next Confirmation Statement DueSep 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 06, 2024
    OverdueNo

    What are the latest filings for SPECTRUM FIBRE HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Kamen Radostinov Atansov on Oct 18, 2024

    2 pagesCH01

    Appointment of Mr Kamen Radostinov Atansov as a director on Oct 18, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Termination of appointment of Giorgiana Elena Wegener as a director on Sep 18, 2024

    1 pagesTM01

    Confirmation statement made on Sep 06, 2024 with updates

    5 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Oct 02, 2023

    • Capital: GBP 10,342
    7 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Dec 19, 2023

    • Capital: GBP 10,972
    7 pagesRP04SH01

    Second filing of Confirmation Statement dated Sep 06, 2022

    4 pagesRP04CS01

    Change of share class name or designation

    2 pagesSH08

    Cancellation of shares. Statement of capital on Feb 21, 2022

    • Capital: GBP 9,195
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Second filing of a statement of capital following an allotment of shares on Dec 19, 2023

    • Capital: GBP 11,777
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Dec 19, 2023

    • Capital: GBP 10,000
    4 pagesSH01
    Annotations
    DateAnnotation
    May 07, 2024Clarification A SECOND FILED SH01 WAS REGISTERED ON 09/01/2024 AND 07/05/2024.

    Statement of capital following an allotment of shares on Oct 02, 2023

    • Capital: GBP 11,147
    4 pagesSH01
    Annotations
    DateAnnotation
    May 07, 2024Clarification A second filed SH01 was registered on 07/05/2024.

    Termination of appointment of Michelle Lesch as a secretary on Nov 15, 2023

    1 pagesTM02

    Confirmation statement made on Sep 06, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Giorgiana Elena Wegener as a director on Jun 07, 2023

    2 pagesAP01

    Termination of appointment of James Keith Harraway as a director on Jun 07, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Mar 30, 2021

    • Capital: GBP 10,000
    4 pagesSH01

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

    20 pagesAA

    Appointment of Mr Graham Robert Sargood as a director on Apr 12, 2023

    2 pagesAP01

    Termination of appointment of Steven Maine as a director on Apr 12, 2023

    1 pagesTM01

    Confirmation statement made on Sep 06, 2022 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    May 07, 2024Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL WAS REGISTERED ON 07/05/2024.

    Who are the officers of SPECTRUM FIBRE HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLWRIGHT, Benjamin David
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Wales
    Director
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Wales
    EnglandBritishDirector76616980006
    ATANASOV, Kamen Radostinov
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    EnglandBritishInvestment Manager328710720002
    INNES, William David Wyn
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Wales
    Director
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Wales
    WalesBritishChief Finance Officer58025000002
    ROBERTSON, Brian Noel Alexander
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Wales
    Director
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Wales
    EnglandBritishFinancial Adviser142454130001
    SARGOOD, Graham Robert
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Wales
    Director
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Wales
    EnglandBritishChairman218855950001
    VARMA, Mohit
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    EnglandBritishInvestment Manager274037360001
    LESCH, Michelle
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Wales
    Secretary
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Wales
    278319020001
    COOPER, Stephen Joseph
    Collivaud Place
    Ocean Way
    CF24 5HF Cardiff
    Charnwood House
    Director
    Collivaud Place
    Ocean Way
    CF24 5HF Cardiff
    Charnwood House
    United KingdomBritishDirector149761700001
    HARRAWAY, James Keith
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    United KingdomBritishInvestment Manager196967570001
    MAINE, Steven
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Wales
    Director
    114-116 St. Mary Street
    CF10 1DY Cardiff
    Hodge House
    Wales
    EnglandBritishDirector55469620002
    PHELPS, Giles Laurence
    Collivaud Place
    Ocean Way
    CF24 5HF Cardiff
    Charnwood House
    Director
    Collivaud Place
    Ocean Way
    CF24 5HF Cardiff
    Charnwood House
    WalesBritishDirector54354920002
    WEGENER, Giorgiana Elena
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    EnglandBritishAsset Management Director293283900001
    XU, Xiang
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    EnglandAustralianInvestment Manager270947030001

    Who are the persons with significant control of SPECTRUM FIBRE HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    Sep 10, 2020
    Fenchurch Avenue
    EC3M 5AG London
    10
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12860891
    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