Sps Investments Group Limited BRADFORD


Founded in 2011, Sps Investments Group, classified under reg no. 07612649 is an active company. Currently registered at 7 Bradford Business Park, Kings Gate BD1 4SJ, Bradford the company has been in the business for thirteen years. Its financial year was closed on Thursday 28th March and its latest financial statement was filed on Sun, 27th Mar 2022. Since Wed, 20th Apr 2022 Sps Investments Group Limited is no longer carrying the name Specialist People Services Group.

The firm has 2 directors, namely Paul M., Christopher C.. Of them, Christopher C. has been with the company the longest, being appointed on 28 June 2011 and Paul M. has been with the company for the least time - from 25 January 2016. As of 8 June 2024, there were 8 ex directors - Neil M., Steven H. and others listed below. There were no ex secretaries.

Sps Investments Group Limited Address / Contact

Office Address 7 Bradford Business Park, Kings Gate
Town Bradford
Post code BD1 4SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07612649
Date of Incorporation Thu, 21st Apr 2011
Industry Activities of head offices
End of financial Year 28th March
Company age 13 years old
Account next due date Thu, 28th Dec 2023 (163 days after)
Account last made up date Sun, 27th Mar 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Paul M.

Position: Director

Appointed: 25 January 2016

Christopher C.

Position: Director

Appointed: 28 June 2011

Neil M.

Position: Director

Appointed: 28 February 2017

Resigned: 28 October 2017

Steven H.

Position: Director

Appointed: 26 September 2012

Resigned: 06 April 2022

Paul B.

Position: Director

Appointed: 31 July 2011

Resigned: 08 May 2013

Anthony R.

Position: Director

Appointed: 28 June 2011

Resigned: 06 April 2022

John A.

Position: Director

Appointed: 28 June 2011

Resigned: 25 January 2016

Anthony N.

Position: Director

Appointed: 27 June 2011

Resigned: 31 July 2011

John S.

Position: Director

Appointed: 15 June 2011

Resigned: 26 September 2012

Ssh Secretaries Limited

Position: Corporate Secretary

Appointed: 21 April 2011

Resigned: 15 June 2011

Peter C.

Position: Director

Appointed: 21 April 2011

Resigned: 15 June 2011

Ssh Directors Limited

Position: Corporate Director

Appointed: 21 April 2011

Resigned: 15 June 2011

People with significant control

The register of PSCs who own or control the company is made up of 6 names. As we discovered, there is Sps Bidco Limited from Bradford, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Janette C. This PSC and has 25-50% voting rights. The third one is Ldc (Managers) Limited, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a private company limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Sps Bidco Limited

7 Bradford Business Park, Kings Gate, Bradford, West Yorkshire, BD1 4SJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13980547
Notified on 6 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Janette C.

Notified on 26 March 2021
Ceased on 6 April 2022
Nature of control: 25-50% voting rights

Ldc (Managers) Limited

1 Vine Street, London, W1J 0AH, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 02495714
Notified on 6 April 2016
Ceased on 6 April 2022
Nature of control: significiant influence or control

Lloyds Development Capital (Holdings) Ltd

1 Vine Street, London, W1J 0AH, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 01107542
Notified on 6 April 2016
Ceased on 6 April 2022
Nature of control: 25-50% voting rights
75,01-100% shares

Christopher C.

Notified on 26 March 2021
Ceased on 6 April 2022
Nature of control: 25-50% voting rights

Obs 2011 Lp

50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

Legal authority Limited Partnership Act 1907
Legal form Limited Partnership
Country registered Scotland
Place registered Companies House
Registration number Sl008449
Notified on 6 April 2016
Ceased on 6 April 2022
Nature of control: 25-50% voting rights
75,01-100% shares

Company previous names

Specialist People Services Group April 20, 2022
Hamsard 3246 May 13, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 26/03/23
filed on: 2nd, January 2024
Free Download (37 pages)

Company search

Advertisements