Spex Group Holdings Limited ABERDEEN


Founded in 2016, Spex Group Holdings, classified under reg no. SC528327 is an active company. Currently registered at Blackwood House AB10 6XU, Aberdeen the company has been in the business for eight years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 4th Apr 2016 Spex Group Holdings Limited is no longer carrying the name Pacific Shelf 1814.

The firm has 5 directors, namely James W., Michael S. and Nadir M. and others. Of them, James O., Ryan S. have been with the company the longest, being appointed on 4 April 2016 and James W. has been with the company for the least time - from 28 April 2023. As of 10 May 2024, there were 3 ex directors - Colin S., Graeme C. and others listed below. There were no ex secretaries.

Spex Group Holdings Limited Address / Contact

Office Address Blackwood House
Office Address2 Union Grove Lane
Town Aberdeen
Post code AB10 6XU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC528327
Date of Incorporation Tue, 1st Mar 2016
Industry Activities of head offices
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

James W.

Position: Director

Appointed: 28 April 2023

Blackwood Partners Llp

Position: Corporate Secretary

Appointed: 24 June 2016

Michael S.

Position: Director

Appointed: 13 April 2016

Nadir M.

Position: Director

Appointed: 13 April 2016

James O.

Position: Director

Appointed: 04 April 2016

Ryan S.

Position: Director

Appointed: 04 April 2016

Colin S.

Position: Director

Appointed: 13 April 2016

Resigned: 31 May 2022

Graeme C.

Position: Director

Appointed: 13 April 2016

Resigned: 31 May 2022

Martin E.

Position: Director

Appointed: 01 March 2016

Resigned: 04 April 2016

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 01 March 2016

Resigned: 04 April 2016

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we discovered, there is James O. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Bgf Gp Limited that entered London, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

James O.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Bgf Gp Limited

13-15 York Buildings, London, WC2N 6JU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England
Registration number 10657217
Notified on 1 October 2017
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Pacific Shelf 1814 April 4, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand632 267226 673290 467553 83336 488
Current Assets8 832 7469 805 56611 698 943  
Debtors8 200 4799 578 89311 408 47613 922 15615 892 281
Net Assets Liabilities1 925 2341 676 4226 024 4587 279 2507 444 632
Other Debtors378 619438 391388 696338 781268 430
Property Plant Equipment5 5873 7241 862  
Other
Accumulated Depreciation Impairment Property Plant Equipment33 55235 41537 27739 14039 140
Amounts Owed By Group Undertakings Participating Interests  10 982 60413 546 19915 570 994
Amounts Owed By Related Parties7 782 9049 101 49910 982 604  
Amounts Owed To Group Undertakings1 336 2961 009 2615 439  
Amounts Owed To Group Undertakings Participating Interests  5 43935 541119 466
Average Number Employees During Period 17171412
Bank Borrowings Overdrafts10 2925 05250 00050 00029 786
Comprehensive Income Expense73 037-278 035423 977  
Corporation Tax Recoverable37 17637 17637 17637 17637 176
Creditors5 083 9324 253 9115 286 3836 665 6007 998 233
Fixed Assets40 15638 29336 431  
Future Minimum Lease Payments Under Non-cancellable Operating Leases933 606478 084926 60024 83369 919
Increase From Depreciation Charge For Year Property Plant Equipment 1 8631 8621 863 
Investments Fixed Assets34 56934 56934 56934 56934 569
Investments In Subsidiaries  34 56934 56934 569
Issue Equity Instruments1 958 33241 6573 937 283  
Net Current Assets Liabilities6 969 0105 892 04011 274 410  
Nominal Value Allotted Share Capital  636363
Number Shares Issued Fully Paid 1 6751 6706 2846 284
Other Creditors5 083 9324 253 9115 236 3836 507 6287 968 447
Other Taxation Payable  30 33223 142102 872
Other Taxation Social Security Payable45 25342 94930 332  
Par Value Share 1100
Percentage Class Share Held In Subsidiary 100100  
Profit Loss73 037-278 035423 977  
Property Plant Equipment Gross Cost39 13939 13939 14039 14039 140
Total Assets Less Current Liabilities7 009 1665 930 33311 310 841  
Trade Creditors Trade Payables40 12871 891133 859351 032118 198
Trade Debtors Trade Receivables1 7801 827  15 681
Useful Life Property Plant Equipment Years   44
Voting Power In Subsidiary If Different From Ownership Interest Percent 100100  

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Securities allotment resolution
filed on: 8th, November 2023
Free Download (2 pages)

Company search

Advertisements