Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPI HOLDINGS LIMITED
Company Information for

SPI HOLDINGS LIMITED

Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicester, LEICESTERSHIRE, LE19 1SD,
Company Registration Number
04440224
Private Limited Company
Active

Company Overview

About Spi Holdings Ltd
SPI HOLDINGS LIMITED was founded on 2002-05-16 and has its registered office in Leicester. The organisation's status is listed as "Active". Spi Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SPI HOLDINGS LIMITED
 
Legal Registered Office
Rivermead House 7 Lewis Court
Grove Park, Enderby
Leicester
LEICESTERSHIRE
LE19 1SD
Other companies in LE19
 
Filing Information
Company Number 04440224
Company ID Number 04440224
Date formed 2002-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-07-31
Account next due 2024-04-30
Latest return 2024-03-16
Return next due 2025-03-30
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB912808039  
Last Datalog update: 2024-03-22 11:46:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPI HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SPI HOLDINGS LIMITED
The following companies were found which have the same name as SPI HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPI HOLDINGS RGJG, LLC 135 S 8TH ST DONNA TX 78537 Forfeited Company formed on the 2015-04-13
SPI HOLDINGS MGR 2, LLC 8226 DOUGLAS AVE STE 455 DALLAS TX 75225 ACTIVE Company formed on the 2015-05-04
SPI HOLDINGS MGR, LLC 8226 DOUGLAS AVE STE 455 DALLAS TX 75225 Dissolved Company formed on the 2014-08-27
SPI HOLDINGS, LLC 8226 DOUGLAS AVE STE 455 DALLAS TX 75225 ACTIVE Company formed on the 2014-08-28
SPI Holdings, Inc. 1712 Pioneer Ave Ste 500 Cheyenne WY 82001 Active Company formed on the 2016-03-25
SPI HOLDINGS MGR EX, LLC 8226 DOUGLAS AVE STE 455 DALLAS TX 75225 Active Company formed on the 2016-01-05
SPI HOLDINGS, INC. 5605 RIGGINS CT STE 200 RENO NV 89502 Dissolved Company formed on the 2009-03-05
SPI HOLDINGS AUSTRALIA PTY LTD QLD 4165 Strike-off action in progress Company formed on the 2009-06-19
SPI HOLDINGS PTY LTD NSW 2126 Strike-off action in progress Company formed on the 2012-04-12
SPI Holdings, Inc. 1444 Blake St Denver CO 80202 Voluntarily Dissolved Company formed on the 2016-11-14
SPI Holdings, Inc. 10202 W Washington Blvd Culver City CA 90232 Active Company formed on the 1995-12-21
Spi Holdings, LLC Delaware Unknown
SPI HOLDINGS LLC 8424 S Federal Highway PORT SAINT LUCIE FL 34952 Active Company formed on the 2016-04-26
SPI HOLDINGS MGR 3, LLC 8226 DOUGLAS AVE STE 455 DALLAS TX 75225 Active Company formed on the 2017-05-22
SPI HOLDINGS 2, LLC 8226 DOUGLAS AVE STE 455 DALLAS TX 75225 Active Company formed on the 2017-07-17
SPI HOLDINGS PTY LTD Active Company formed on the 2017-11-09
SPI HOLDINGS LLC 8424 S US HIGHWAY 1 PORT ST LUCIE FL 34952 Active Company formed on the 2017-09-19
SPI HOLDINGS LLC Delaware Unknown
SPI HOLDINGS II LLC Delaware Unknown
SPI HOLDINGS LLC California Unknown

Company Officers of SPI HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MALCOLM HUNTER BROWN
Company Secretary 2002-05-16
ROBERT MALCOLM HUNTER BROWN
Director 2002-05-16
SAMANTHA JANE BROWN
Director 2016-02-01
HANNAH TURCAN
Director 2016-02-01
JAMES HENRY TURCAN
Director 2002-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MALCOLM HUNTER BROWN RPAM (GENERAL PARTNER) LIMITED Company Secretary 2009-04-27 CURRENT 2009-03-27 Dissolved 2018-06-26
ROBERT MALCOLM HUNTER BROWN RESIDENTIAL PROPERTY ASSET MANAGEMENT LIMITED Company Secretary 2009-04-08 CURRENT 2009-04-08 Active
ROBERT MALCOLM HUNTER BROWN RESIDENTIAL PROPERTY GROUP LIMITED Company Secretary 2005-05-20 CURRENT 2005-05-20 Active
ROBERT MALCOLM HUNTER BROWN THE INVESTMENT PROPERTY SEARCH COMPANY LIMITED Company Secretary 2004-02-13 CURRENT 2004-02-13 Dissolved 2017-04-18
ROBERT MALCOLM HUNTER BROWN NAVER PROPERTY MANAGEMENT LTD Company Secretary 2002-08-09 CURRENT 2002-08-09 Active - Proposal to Strike off
ROBERT MALCOLM HUNTER BROWN OSPREY PROPERTY LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active
ROBERT MALCOLM HUNTER BROWN KESTREL PROPERTY MANAGEMENT LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
ROBERT MALCOLM HUNTER BROWN OSPREY LETTINGS LIMITED Director 2014-03-18 CURRENT 2014-03-18 Dissolved 2017-08-08
ROBERT MALCOLM HUNTER BROWN RPAM (GENERAL PARTNER) LIMITED Director 2009-04-27 CURRENT 2009-03-27 Dissolved 2018-06-26
ROBERT MALCOLM HUNTER BROWN RESIDENTIAL PROPERTY ASSET MANAGEMENT LIMITED Director 2009-04-08 CURRENT 2009-04-08 Active
ROBERT MALCOLM HUNTER BROWN RESIDENTIAL PROPERTY GROUP LIMITED Director 2005-05-20 CURRENT 2005-05-20 Active
ROBERT MALCOLM HUNTER BROWN THE INVESTMENT PROPERTY SEARCH COMPANY LIMITED Director 2004-02-13 CURRENT 2004-02-13 Dissolved 2017-04-18
ROBERT MALCOLM HUNTER BROWN NAVER PROPERTY MANAGEMENT LTD Director 2002-08-09 CURRENT 2002-08-09 Active - Proposal to Strike off
JAMES HENRY TURCAN OSPREY PROPERTY LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active
JAMES HENRY TURCAN UPPINGHAM GATE MANAGEMENT LIMITED Director 2015-06-12 CURRENT 2007-03-19 Active
JAMES HENRY TURCAN RPAM (GENERAL PARTNER) LIMITED Director 2009-04-27 CURRENT 2009-03-27 Dissolved 2018-06-26
JAMES HENRY TURCAN RESIDENTIAL PROPERTY ASSET MANAGEMENT LIMITED Director 2009-04-08 CURRENT 2009-04-08 Active
JAMES HENRY TURCAN RESIDENTIAL PROPERTY GROUP LIMITED Director 2005-05-20 CURRENT 2005-05-20 Active
JAMES HENRY TURCAN NAVER PROPERTY MANAGEMENT LTD Director 2002-08-09 CURRENT 2002-08-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22CONFIRMATION STATEMENT MADE ON 16/03/24, WITH UPDATES
2023-03-0931/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2022-04-25PSC04Change of details for Mr Robert Malcolm Hunter Brown as a person with significant control on 2022-04-25
2022-01-1331/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-04-08AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2020-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 044402240173
2020-02-19AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 47
2019-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 044402240172
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-04-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MALCOLM HUNTER BROWN
2019-04-30PSC09Withdrawal of a person with significant control statement on 2019-04-30
2018-11-12AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 044402240171
2017-12-28AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-13PSC08Notification of a person with significant control statement
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-12-17AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 044402240170
2016-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 044402240169
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-15AR0116/05/16 ANNUAL RETURN FULL LIST
2016-06-15CH01Director's details changed for Hannah Walsgrove on 2016-02-01
2016-03-17RES01ADOPT ARTICLES 17/03/16
2016-03-17RES13XFER OF SHARES 07/03/2016
2016-03-17SH08Change of share class name or designation
2016-02-29AP01DIRECTOR APPOINTED SAMANTHA JANE BROWN
2016-02-24AP01DIRECTOR APPOINTED HANNAH WALSGROVE
2015-11-21AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-12AR0116/05/15 ANNUAL RETURN FULL LIST
2015-05-05CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT MALCOLM HUNTER BROWN on 2015-05-01
2015-05-05CH01Director's details changed for James Henry Turcan on 2015-05-01
2014-11-25AA31/07/14 TOTAL EXEMPTION SMALL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-23AR0116/05/14 FULL LIST
2014-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 165
2014-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MALCOLM HUNTER BROWN / 17/01/2014
2013-12-16AA31/07/13 TOTAL EXEMPTION SMALL
2013-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 137
2013-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 88
2013-06-18AR0116/05/13 FULL LIST
2013-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 80
2013-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 67
2012-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 78
2012-05-23AR0116/05/12 FULL LIST
2012-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 1 BEDE ISLAND ROAD BEDE ISLAND BUSINESS PARK LEICESTER LEICESTERSHIRE LE2 7EA
2012-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 76
2011-05-20AR0116/05/11 FULL LIST
2010-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-09-20MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:161
2010-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 163
2010-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 164
2010-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 167
2010-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 168
2010-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 160
2010-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 159
2010-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 165
2010-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 166
2010-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 161
2010-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 162
2010-08-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 111
2010-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 154
2010-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 155
2010-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 157
2010-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 156
2010-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 158
2010-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 153
2010-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 152
2010-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 151
2010-05-19AR0116/05/10 FULL LIST
2010-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 149
2010-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 150
2009-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-09-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 130
2009-09-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 112
2009-07-21363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-03-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 148
2009-03-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 131
2009-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 147
2009-02-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 146
2009-02-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 145
2009-02-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 144
2009-01-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 143
2009-01-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 140
2009-01-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 136
2009-01-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 142
2009-01-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 137
2009-01-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 141
2009-01-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 138
2009-01-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 139
2008-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SPI HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPI HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 173
Mortgages/Charges outstanding 75
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 97
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-08-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-08-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-07-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-07-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-05-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-03-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-03-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-03-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-03-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-03-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-01-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-01-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-01-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-01-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-12-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-12-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-12-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2005-12-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-01-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-01-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-01-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-12-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-10-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-10-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-10-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-10-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-10-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-10-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-09-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-09-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-08-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-07-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-07-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-07-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-07-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-06-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-06-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-05-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-05-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-05-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-04-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-04-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-04-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-03-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-03-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-03-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-02-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-01-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-01-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-01-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-12-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-12-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-11-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of SPI HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPI HOLDINGS LIMITED
Trademarks
We have not found any records of SPI HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SPI HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2013-07-10 GBP £1,623 Capital
Hull City Council 2013-04-29 GBP £1,447 Capital

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SPI HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPI HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPI HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.