Spectron Services Limited LONDON


Spectron Services started in year 1999 as Private Limited Company with registration number 03697505. The Spectron Services company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at 155 Bishopsgate. Postal code: EC2M 3TQ. Since 17th September 2001 Spectron Services Limited is no longer carrying the name Spectron Group.

At the moment there are 4 directors in the the firm, namely Crispin I., Matthew T. and Nigel G. and others. In addition one secretary - Scott L. - is with the company. At the moment 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.

Spectron Services Limited Address / Contact

Office Address 155 Bishopsgate
Town London
Post code EC2M 3TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03697505
Date of Incorporation Tue, 19th Jan 1999
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Crispin I.

Position: Director

Appointed: 18 October 2023

Matthew T.

Position: Director

Appointed: 28 March 2022

Nigel G.

Position: Director

Appointed: 02 April 2019

Paolo T.

Position: Director

Appointed: 08 May 2018

Scott L.

Position: Secretary

Appointed: 30 November 2017

Deborah H.

Position: Secretary

Appointed: 01 September 2016

Resigned: 31 August 2017

Richard R.

Position: Director

Appointed: 01 February 2016

Resigned: 10 September 2020

Robin W.

Position: Director

Appointed: 25 January 2016

Resigned: 31 March 2019

Jeremy E.

Position: Director

Appointed: 18 August 2014

Resigned: 21 February 2022

Kevin N.

Position: Director

Appointed: 12 June 2014

Resigned: 23 July 2015

Ian L.

Position: Director

Appointed: 01 November 2012

Resigned: 25 January 2016

Marcus S.

Position: Director

Appointed: 01 June 2011

Resigned: 25 July 2012

Stephen S.

Position: Director

Appointed: 01 June 2011

Resigned: 08 May 2018

Nigel E.

Position: Secretary

Appointed: 01 June 2011

Resigned: 29 June 2016

Nicholas J.

Position: Director

Appointed: 01 June 2010

Resigned: 24 June 2011

Peter M.

Position: Director

Appointed: 22 April 2009

Resigned: 13 March 2014

Johan M.

Position: Director

Appointed: 26 March 2008

Resigned: 12 April 2010

Arild J.

Position: Director

Appointed: 26 March 2008

Resigned: 21 August 2009

David V.

Position: Secretary

Appointed: 05 October 2006

Resigned: 17 November 2008

Simon D.

Position: Director

Appointed: 23 May 2006

Resigned: 23 March 2011

Gordon B.

Position: Secretary

Appointed: 11 November 2005

Resigned: 05 October 2006

Gordon B.

Position: Director

Appointed: 11 November 2005

Resigned: 14 August 2014

John E.

Position: Director

Appointed: 11 November 2005

Resigned: 20 October 2009

Robert R.

Position: Secretary

Appointed: 18 March 2004

Resigned: 11 November 2005

Peter G.

Position: Secretary

Appointed: 03 May 2002

Resigned: 18 March 2004

Peter G.

Position: Director

Appointed: 03 May 2002

Resigned: 18 March 2004

Jocelyn C.

Position: Secretary

Appointed: 08 September 2000

Resigned: 17 April 2002

Jocelyn C.

Position: Director

Appointed: 24 July 1999

Resigned: 17 April 2002

Brian T.

Position: Director

Appointed: 22 February 1999

Resigned: 11 March 2008

Lennart T.

Position: Director

Appointed: 19 February 1999

Resigned: 25 October 2005

Robert R.

Position: Secretary

Appointed: 19 February 1999

Resigned: 08 September 2000

Robert R.

Position: Director

Appointed: 19 February 1999

Resigned: 11 November 2005

James M.

Position: Director

Appointed: 19 February 1999

Resigned: 03 June 2003

Finn S.

Position: Director

Appointed: 19 February 1999

Resigned: 11 March 2008

Masayuki Y.

Position: Director

Appointed: 19 February 1999

Resigned: 22 January 2004

Andrew S.

Position: Director

Appointed: 19 February 1999

Resigned: 06 May 2010

Ted K.

Position: Director

Appointed: 19 February 1999

Resigned: 11 March 2008

Maxwell T.

Position: Director

Appointed: 21 January 1999

Resigned: 19 February 1999

Nicholas T.

Position: Secretary

Appointed: 21 January 1999

Resigned: 19 February 1999

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 January 1999

Resigned: 21 January 1999

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 19 January 1999

Resigned: 21 January 1999

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we discovered, there is Marex Group Plc from London, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Marex Group Plc

155 Bishopsgate, London, EC2M 3TQ, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05613060
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Spectron Group September 17, 2001
Nameplot February 24, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 29th, December 2023
Free Download (64 pages)

Company search

Advertisements