Active
Company Information for SPENCER OGDEN LIMITED
3RD FLOOR, 24 KING WILLIAM STREET, LONDON, EC4R 9AT,
|
Company Registration Number
06979438
Private Limited Company
Active |
Company Name | |
---|---|
SPENCER OGDEN LIMITED | |
Legal Registered Office | |
3RD FLOOR 24 KING WILLIAM STREET LONDON EC4R 9AT Other companies in W1T | |
Company Number | 06979438 | |
---|---|---|
Company ID Number | 06979438 | |
Date formed | 2009-08-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 15/10/2015 | |
Return next due | 12/11/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB143780900 |
Last Datalog update: | 2024-08-05 18:04:21 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SPENCER OGDEN CONSULTING LIMITED | 3RD FLOOR 24 KING WILLIAM STREET LONDON EC4R 9AT | Active | Company formed on the 2012-12-17 | |
SPENCER OGDEN INTERNATIONAL LIMITED | 3RD FLOOR 24 KING WILLIAM STREET LONDON EC4R 9AT | Active | Company formed on the 2011-03-10 | |
SPENCER OGDEN, INC. | 1201 FANNIN ST STE 300 HOUSTON TX 77002 | Active | Company formed on the 2011-03-31 | |
SPENCER OGDEN (AUSTRALIA) PTY LTD | WA 6000 | Active | Company formed on the 2013-09-18 | |
SPENCER OGDEN PTE. LTD. | RAFFLES PLACE Singapore 048616 | Active | Company formed on the 2012-02-09 | |
SPENCER OGDEN INTERNATIONAL LIMITED (SINGAPORE BRANCH) | RAFFLES PLACE Singapore 048616 | Dissolved | Company formed on the 2014-05-23 | |
Spencer Ogden (Hong Kong) Limited | Unknown | Company formed on the 2012-10-22 | ||
SPENCER OGDEN NORWAY AS | c/o Intertrust (Norway) AS 5th Floor Bryggegata 6 OSLO 0250 | Liquidation | Company formed on the 2014-11-19 | |
SPENCER OGDEN INTERNATIONAL LIMITED | Singapore | Active | Company formed on the 2012-02-09 | |
SPENCER OGDEN (CANADA) LTD | British Columbia | Dissolved |
Officer | Role | Date Appointed |
---|---|---|
GREGORY THOMAS MORRIS |
||
BRADLEY LEWINGTON |
||
PETER JAMES OGDEN |
||
DAVID SPENCER-PERCIVAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BONITA YVONNE SPENCER-PERCIVAL |
Director | ||
STEPHEN SEGEL |
Company Secretary | ||
SALLY ANN FIELD |
Company Secretary | ||
POONAM MAWANI |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPENCER OGDEN INTERNATIONAL LIMITED | Director | 2017-07-11 | CURRENT | 2011-03-10 | Active | |
SPENCER OGDEN CONSULTING LIMITED | Director | 2017-07-11 | CURRENT | 2012-12-17 | Active | |
FALCON PROPHOLDCO 5 LIMITED | Director | 2015-04-10 | CURRENT | 2007-05-17 | Active | |
FALCON PROPHOLDCO 4 LIMITED | Director | 2015-04-10 | CURRENT | 2007-05-17 | Active | |
FALCON PROPCO 4 LIMITED | Director | 2015-04-10 | CURRENT | 2007-03-30 | Active | |
FALCON PROPCO 5 LIMITED | Director | 2015-04-10 | CURRENT | 2007-03-30 | Active | |
SPENCER OGDEN CONSULTING LIMITED | Director | 2012-12-17 | CURRENT | 2012-12-17 | Active | |
SPENCER OGDEN INTERNATIONAL LIMITED | Director | 2011-03-10 | CURRENT | 2011-03-10 | Active | |
BIOMNI LIMITED | Director | 2005-09-05 | CURRENT | 1999-01-22 | Active | |
MSV GROUP LIMITED | Director | 2005-03-15 | CURRENT | 2003-11-25 | Active | |
LOWKIN LIMITED | Director | 2002-06-24 | CURRENT | 2001-10-16 | Active | |
SPENCER OGDEN INTERNATIONAL LIMITED | Director | 2011-03-10 | CURRENT | 2011-03-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 | ||
DIRECTOR APPOINTED HENRY DE LUSIGNAN | ||
APPOINTMENT TERMINATED, DIRECTOR BRADLEY LEWINGTON | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Ms Catherine Phillips on 2021-04-07 | |
SH08 | Change of share class name or designation | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MS CATHERINE PHILLIPS | |
PSC02 | Notification of Horizon Bidco 1 Limited as a person with significant control on 2020-02-03 | |
AP01 | DIRECTOR APPOINTED MR GREGORY THOMAS MORRIS | |
PSC07 | CESSATION OF PETER JAMES OGDEN AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SPENCER-PERCIVAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JAMES OGDEN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069794380010 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
SH01 | 24/07/18 STATEMENT OF CAPITAL GBP 206.61596462606 | |
RES12 | Resolution of varying share rights or name | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/18 FROM 33 Charlotte Street London W1T 1RR | |
LATEST SOC | 26/10/17 STATEMENT OF CAPITAL;GBP 1279.255272 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED BRADLEY LEWINGTON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 04/07/17 STATEMENT OF CAPITAL;GBP 1267.105268 | |
SH01 | 15/05/17 STATEMENT OF CAPITAL GBP 1267.105268 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BONITA YVONNE SPENCER-PERCIVAL | |
AP01 | DIRECTOR APPOINTED BONITA YVONNE SPENCER-PERCIVAL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
RES01 | ADOPT ARTICLES 20/04/16 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 1052.63 | |
SH01 | 23/03/16 STATEMENT OF CAPITAL GBP 1052.63 | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 990 | |
AR01 | 15/10/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN SEGEL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN SEGEL | |
AP03 | Appointment of Mr Gregory Thomas Morris as company secretary on 2015-08-07 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069794380009 | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 990 | |
AR01 | 15/10/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEVE SEGEL / 25/04/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069794380008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069794380007 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AP03 | SECRETARY APPOINTED MR STEVE SEGEL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SALLY FIELD | |
AR01 | 15/10/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SPENCER-PERCIVAL / 01/07/2013 | |
AP03 | SECRETARY APPOINTED GROUP FINANCE DIRECTOR SALLY ANN FIELD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY POONAM MAWANI | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AUD | AUDITOR'S RESIGNATION | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 15/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 15/10/11 FULL LIST | |
AP03 | SECRETARY APPOINTED POONAM MAWANI | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
ANNOTATION | Clarification | |
SH02 | SUB-DIVISION 17/12/09 | |
RES01 | ADOPT ARTICLES 22/09/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
RES13 | SUBDIVISION 22/09/2011 | |
AR01 | 15/10/10 FULL LIST | |
SH02 | SUB-DIVISION 17/12/09 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2010 FROM C/O WILLANS 28 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1RH | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA01 | CURRSHO FROM 31/08/2010 TO 31/12/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC INVOICE FINANCE (UK) LTD | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
CHARGE OF DEPOSIT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OF DEPOSIT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
RENT DEPOSIT DEED | Satisfied | CAPITAL & CONDUIT LLP | |
DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
RENT DEPOSIT DEED | Satisfied | CAPITAL & CONDUIT LLP |
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as SPENCER OGDEN LIMITED are:
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. |