Spark Advisory Partners Limited LONDON


Spark Advisory Partners started in year 1996 as Private Limited Company with registration number 03191370. The Spark Advisory Partners company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at 5 St. John's Lane. Postal code: EC1M 4BH. Since November 24, 2011 Spark Advisory Partners Limited is no longer carrying the name Spark Investors.

At present there are 4 directors in the the company, namely Mark B., Matthew D. and Neil B. and others. In addition one secretary - Andrew B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Spark Advisory Partners Limited Address / Contact

Office Address 5 St. John's Lane
Town London
Post code EC1M 4BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03191370
Date of Incorporation Fri, 26th Apr 1996
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (211 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Mark B.

Position: Director

Appointed: 17 February 2012

Matthew D.

Position: Director

Appointed: 17 February 2012

Neil B.

Position: Director

Appointed: 17 February 2012

Andrew B.

Position: Secretary

Appointed: 19 May 2011

Andrew B.

Position: Director

Appointed: 27 August 2003

Miriam G.

Position: Director

Appointed: 20 February 2012

Resigned: 27 January 2020

Sean W.

Position: Director

Appointed: 17 February 2012

Resigned: 24 October 2017

Nghi T.

Position: Secretary

Appointed: 01 January 2010

Resigned: 19 May 2011

Charles B.

Position: Director

Appointed: 09 December 2004

Resigned: 28 February 2006

Andrew B.

Position: Secretary

Appointed: 27 August 2003

Resigned: 11 July 2008

Bruno D.

Position: Director

Appointed: 30 March 2002

Resigned: 31 July 2003

Susanna F.

Position: Secretary

Appointed: 10 February 2002

Resigned: 27 August 2003

Alastair K.

Position: Secretary

Appointed: 29 June 2001

Resigned: 10 February 2002

Alastair K.

Position: Director

Appointed: 29 June 2001

Resigned: 10 February 2002

Michael W.

Position: Director

Appointed: 14 November 2000

Resigned: 10 April 2009

Joel P.

Position: Director

Appointed: 14 November 2000

Resigned: 26 January 2004

Joel P.

Position: Secretary

Appointed: 26 September 2000

Resigned: 19 October 2001

Jayesh P.

Position: Director

Appointed: 06 June 2000

Resigned: 18 November 2013

Nathaniel R.

Position: Director

Appointed: 08 October 1999

Resigned: 26 September 2000

Harald K.

Position: Director

Appointed: 19 April 1999

Resigned: 26 September 2000

Andrew C.

Position: Director

Appointed: 25 June 1998

Resigned: 15 November 2011

Richard C.

Position: Director

Appointed: 22 January 1997

Resigned: 30 June 2001

Thomas S.

Position: Director

Appointed: 01 January 1997

Resigned: 26 September 2000

Mark T.

Position: Secretary

Appointed: 26 April 1996

Resigned: 26 September 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 April 1996

Resigned: 26 April 1996

Thomas T.

Position: Director

Appointed: 26 April 1996

Resigned: 15 November 2011

People with significant control

The register of PSCs who own or control the company includes 1 name. As we researched, there is Spark Aph Limited from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Spark Aph Limited

5 St. John's Lane, London, EC1M 4BH, England

Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered England
Registration number 8294117
Notified on 12 April 2016
Nature of control: 75,01-100% shares

Company previous names

Spark Investors November 24, 2011
Newmedia Investors January 24, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 834 0581 364 510897 811
Current Assets2 665 8712 000 5461 901 358
Debtors831 813636 0361 003 547
Net Assets Liabilities1 948 8171 616 2771 478 441
Other Debtors3 78111 0229 506
Property Plant Equipment16 21511 6317 990
Other
Accrued Liabilities Deferred Income500 797432 576332 145
Accumulated Depreciation Impairment Property Plant Equipment15 68224 17831 988
Additions Other Than Through Business Combinations Property Plant Equipment 3 9124 169
Amounts Owed By Group Undertakings196 178168 920121 611
Amounts Owed To Directors5 8515 8515 851
Amounts Receivable In Respect Group Relief 73 92463 061
Average Number Employees During Period81010
Corporation Tax Payable292 683238 976229 084
Creditors1 063 274806 815721 442
Deferred Tax Liabilities2 7732 5011 816
Depreciation Rate Used For Property Plant Equipment 3333
Fixed Assets348 993425 047300 341
Further Item Debtors Component Total Debtors42 44473 924 
Increase Decrease In Existing Provisions -272-685
Increase From Depreciation Charge For Year Property Plant Equipment 8 4967 810
Investments332 778413 416292 351
Investments Fixed Assets332 778413 416292 351
Net Current Assets Liabilities1 602 5971 193 7311 179 916
Net Deferred Tax Liability Asset2 773-409-180
Number Shares Issued Fully Paid10 00010 00010 000
Other Creditors27 8177 0937 420
Other Investments Other Than Loans332 778413 416-242 460
Other Taxation Social Security Payable223 887108 432136 318
Par Value Share 00
Prepayments Accrued Income64 31468 66464 253
Property Plant Equipment Gross Cost31 89735 80939 978
Provisions2 7732 5011 816
Provisions For Liabilities Balance Sheet Subtotal2 7732 5011 816
Total Assets Less Current Liabilities1 951 5901 618 7781 480 257
Trade Creditors Trade Payables12 23913 88710 624
Trade Debtors Trade Receivables525 096313 506745 116

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Small company accounts for the period up to March 31, 2023
filed on: 20th, July 2023
Free Download (9 pages)

Company search

Advertisements