Spectra-tek International Limited LONDON


Spectra-tek International started in year 1990 as Private Limited Company with registration number 02496152. The Spectra-tek International company has been functioning successfully for 34 years now and its status is active. The firm's office is based in London at 2nd Floor Accurist House. Postal code: W1U 7AL.

The firm has 2 directors, namely Neil M., Jeremy R.. Of them, Jeremy R. has been with the company the longest, being appointed on 1 September 2011 and Neil M. has been with the company for the least time - from 11 May 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Spectra-tek International Limited Address / Contact

Office Address 2nd Floor Accurist House
Office Address2 44 Baker Street
Town London
Post code W1U 7AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02496152
Date of Incorporation Thu, 26th Apr 1990
Industry Non-trading company
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Neil M.

Position: Director

Appointed: 11 May 2023

Jeremy R.

Position: Director

Appointed: 01 September 2011

Alastair P.

Position: Director

Appointed: 27 January 2021

Resigned: 13 April 2023

Teresa F.

Position: Secretary

Appointed: 28 December 2009

Resigned: 30 September 2016

Peter K.

Position: Director

Appointed: 26 July 2007

Resigned: 31 March 2009

Peter K.

Position: Secretary

Appointed: 02 February 2007

Resigned: 31 March 2009

Jacqueline K.

Position: Secretary

Appointed: 18 May 2005

Resigned: 15 December 2006

Robert W.

Position: Director

Appointed: 09 December 2004

Resigned: 02 July 2007

Simon C.

Position: Secretary

Appointed: 01 August 2001

Resigned: 22 April 2005

Willy V.

Position: Director

Appointed: 01 August 2001

Resigned: 01 October 2011

Guy M.

Position: Director

Appointed: 01 August 2001

Resigned: 30 September 2004

Dwight B.

Position: Director

Appointed: 25 September 2000

Resigned: 16 May 2005

Pierre T.

Position: Director

Appointed: 10 July 2000

Resigned: 01 August 2001

Laurence B.

Position: Director

Appointed: 28 June 2000

Resigned: 30 July 2004

Paul S.

Position: Director

Appointed: 28 June 2000

Resigned: 01 August 2001

Abogado Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 28 June 2000

Resigned: 01 October 2009

Steven G.

Position: Secretary

Appointed: 28 June 2000

Resigned: 01 August 2001

James T.

Position: Director

Appointed: 24 February 1999

Resigned: 04 February 2000

Thomas S.

Position: Director

Appointed: 28 May 1996

Resigned: 08 July 1998

William G.

Position: Director

Appointed: 28 May 1996

Resigned: 30 April 1997

Mary B.

Position: Director

Appointed: 28 May 1996

Resigned: 08 July 1998

Hubert W.

Position: Director

Appointed: 28 May 1996

Resigned: 30 April 1997

Barry W.

Position: Director

Appointed: 26 April 1992

Resigned: 29 June 2000

Ian R.

Position: Director

Appointed: 26 April 1992

Resigned: 29 June 2000

Nigel B.

Position: Director

Appointed: 26 April 1992

Resigned: 29 June 2000

Hugh G.

Position: Director

Appointed: 26 April 1992

Resigned: 28 May 1996

Christopher M.

Position: Director

Appointed: 26 April 1992

Resigned: 01 December 1993

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Dmco Uk Holding Limited from London, England. This PSC is categorised 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.

Dmco Uk Holding Limited

Accurist House Baker Street, London, W1U 7AL, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03196595
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-30
Balance Sheet
Current Assets2 023 199917 482
Debtors2 023 199917 482
Net Assets Liabilities1 993 9831 993 983
Other Debtors2 023 199917 482
Other
Creditors29 21929 219
Fixed Assets31 105 720
Investments Fixed Assets31 105 720
Net Current Assets Liabilities1 993 980888 263
Other Creditors29 21929 219
Total Assets Less Current Liabilities1 993 9831 993 983

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 10th, July 2023
Free Download (6 pages)

Company search

Advertisements