Spearmark Holdings Limited LONDON


Founded in 1992, Spearmark Holdings, classified under reg no. 02689898 is an active company. Currently registered at 4 Harmsworth Way N20 8JU, London the company has been in the business for thirty two years. Its financial year was closed on Sat, 30th Mar and its latest financial statement was filed on March 31, 2023.

The company has 4 directors, namely Sarah D., Maureen B. and Alexander B. and others. Of them, Terence B. has been with the company the longest, being appointed on 5 October 1992 and Sarah D. has been with the company for the least time - from 1 December 2011. 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.

Spearmark Holdings Limited Address / Contact

Office Address 4 Harmsworth Way
Town London
Post code N20 8JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02689898
Date of Incorporation Fri, 21st Feb 1992
Industry Activities of other holding companies n.e.c.
End of financial Year 30th March
Company age 32 years old
Account next due date Mon, 30th Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Sarah D.

Position: Director

Appointed: 01 December 2011

Maureen B.

Position: Director

Appointed: 01 June 2011

Alexander B.

Position: Director

Appointed: 01 June 2011

Terence B.

Position: Director

Appointed: 05 October 1992

Daniella B.

Position: Director

Appointed: 01 December 2011

Resigned: 27 March 2017

Samantha B.

Position: Director

Appointed: 01 December 2011

Resigned: 27 March 2017

Angela B.

Position: Director

Appointed: 01 June 2011

Resigned: 19 January 2015

Darren P.

Position: Secretary

Appointed: 06 November 2006

Resigned: 22 February 2019

Robin B.

Position: Director

Appointed: 05 October 1992

Resigned: 05 September 2016

Michael C.

Position: Director

Appointed: 05 October 1992

Resigned: 31 July 1995

Jenice B.

Position: Director

Appointed: 05 October 1992

Resigned: 23 March 2009

Marjorie B.

Position: Director

Appointed: 05 October 1992

Resigned: 06 August 2012

Stuart S.

Position: Director

Appointed: 05 October 1992

Resigned: 06 November 2006

Stuart S.

Position: Secretary

Appointed: 05 October 1992

Resigned: 06 November 2006

Gerard F.

Position: Nominee Secretary

Appointed: 18 February 1992

Resigned: 05 October 1992

Michael W.

Position: Nominee Director

Appointed: 18 February 1992

Resigned: 21 February 1993

Gerard F.

Position: Nominee Director

Appointed: 18 February 1992

Resigned: 05 October 1992

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we found, there is Terence B. This PSC and has 25-50% shares.

Terence B.

Notified on 27 March 2017
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to March 31, 2023
filed on: 28th, April 2023
Free Download (7 pages)

Company search