Speedibake Limited LONDON


Speedibake started in year 1896 as Private Limited Company with registration number 00046991. The Speedibake company has been functioning successfully for 128 years now and its status is active. The firm's office is based in London at Weston Centre. Postal code: W1K 4QY.

Currently there are 2 directors in the the firm, namely Graeme B. and David B.. In addition one secretary - Raymond C. - is with the company. Currently 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.

Speedibake Limited Address / Contact

Office Address Weston Centre
Office Address2 10 Grosvenor Street
Town London
Post code W1K 4QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00046991
Date of Incorporation Wed, 26th Feb 1896
Industry Non-trading company
End of financial Year 15th September
Company age 128 years old
Account next due date Sat, 15th Jun 2024 (31 days left)
Account last made up date Sat, 17th Sep 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Graeme B.

Position: Director

Appointed: 04 November 2022

Raymond C.

Position: Secretary

Appointed: 08 June 2022

David B.

Position: Director

Appointed: 25 September 2013

Georgios C.

Position: Secretary

Appointed: 03 June 2021

Resigned: 14 April 2022

Ryan G.

Position: Director

Appointed: 16 October 2017

Resigned: 13 June 2022

Mark F.

Position: Director

Appointed: 01 September 2015

Resigned: 16 October 2017

Steven H.

Position: Director

Appointed: 12 November 2012

Resigned: 01 September 2015

Christopher B.

Position: Director

Appointed: 31 October 2007

Resigned: 12 November 2012

David B.

Position: Director

Appointed: 23 August 2006

Resigned: 31 October 2007

Adrian P.

Position: Director

Appointed: 12 November 2004

Resigned: 07 July 2006

Peter J.

Position: Director

Appointed: 13 July 2004

Resigned: 25 September 2013

James B.

Position: Director

Appointed: 11 February 2004

Resigned: 12 November 2004

Sarah A.

Position: Director

Appointed: 11 February 2004

Resigned: 13 July 2004

Andrew P.

Position: Director

Appointed: 01 February 2003

Resigned: 11 February 2004

Andrew J.

Position: Director

Appointed: 01 October 2001

Resigned: 01 September 2003

Rosalyn S.

Position: Secretary

Appointed: 13 August 2001

Resigned: 24 December 2020

Lyn R.

Position: Secretary

Appointed: 24 July 2001

Resigned: 13 August 2001

Catherine S.

Position: Secretary

Appointed: 08 March 2001

Resigned: 24 July 2001

Geoffrey A.

Position: Director

Appointed: 30 October 2000

Resigned: 31 October 2002

Jessica F.

Position: Secretary

Appointed: 14 July 2000

Resigned: 08 March 2001

Anthony F.

Position: Director

Appointed: 01 May 1998

Resigned: 24 April 2003

Paul C.

Position: Director

Appointed: 15 June 1992

Resigned: 06 November 2000

William W.

Position: Secretary

Appointed: 15 June 1992

Resigned: 14 July 2000

George R.

Position: Director

Appointed: 15 June 1992

Resigned: 30 April 1998

Patrick P.

Position: Director

Appointed: 15 June 1992

Resigned: 28 November 1998

Malcolm G.

Position: Secretary

Appointed: 15 June 1992

Resigned: 11 June 1999

Robert V.

Position: Director

Appointed: 15 June 1992

Resigned: 09 May 2001

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Abf (No. 2) Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", 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.

Abf (No. 2) Limited

Weston Centre 10 Grosvenor Street, London, W1K 4QY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03369799
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Resolution
Dormant company accounts reported for the period up to 2022/09/17
filed on: 15th, June 2023
Free Download (4 pages)

Company search

Advertisements