Spencer House Limited LONDON


Spencer House started in year 1987 as Private Limited Company with registration number 02182153. The Spencer House company has been functioning successfully for 37 years now and its status is active. The firm's office is based in London at 27 St James's Place. Postal code: SW1A 1NR.

The company has 3 directors, namely Janine L., Andrew J. and Nathan M.. Of them, Nathan M. has been with the company the longest, being appointed on 1 April 2016 and Janine L. has been with the company for the least time - from 29 November 2023. As of 13 May 2024, there were 24 ex directors - Gareth W., Jonathan K. and others listed below. There were no ex secretaries.

Spencer House Limited Address / Contact

Office Address 27 St James's Place
Town London
Post code SW1A 1NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02182153
Date of Incorporation Thu, 22nd Oct 1987
Industry Event catering activities
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Janine L.

Position: Director

Appointed: 29 November 2023

Andrew J.

Position: Director

Appointed: 02 October 2019

Nathan M.

Position: Director

Appointed: 01 April 2016

J Rothschild Capital Management Limited

Position: Corporate Secretary

Appointed: 06 June 1997

Gareth W.

Position: Director

Appointed: 29 June 2022

Resigned: 29 September 2023

Jonathan K.

Position: Director

Appointed: 10 December 2014

Resigned: 04 March 2022

Jonathan K.

Position: Director

Appointed: 04 January 2012

Resigned: 10 December 2013

Dahlia D.

Position: Director

Appointed: 13 January 2011

Resigned: 09 November 2012

Katie T.

Position: Director

Appointed: 08 April 2010

Resigned: 14 July 2017

Charles D.

Position: Director

Appointed: 01 June 2006

Resigned: 31 December 2011

Colm W.

Position: Director

Appointed: 25 April 2006

Resigned: 31 March 2010

Christopher S.

Position: Director

Appointed: 24 January 2006

Resigned: 27 January 2023

David H.

Position: Director

Appointed: 09 September 2005

Resigned: 20 July 2007

Christopher W.

Position: Director

Appointed: 18 August 2003

Resigned: 12 May 2016

Bryan B.

Position: Director

Appointed: 08 February 2000

Resigned: 31 December 2005

Roger W.

Position: Director

Appointed: 01 February 2000

Resigned: 26 May 2006

Gillian E.

Position: Director

Appointed: 28 October 1997

Resigned: 09 June 2005

Jane R.

Position: Director

Appointed: 28 January 1997

Resigned: 31 July 2015

Nathaniel R.

Position: Director

Appointed: 28 January 1997

Resigned: 30 September 2019

Catherine T.

Position: Director

Appointed: 28 January 1997

Resigned: 17 September 1997

David W.

Position: Director

Appointed: 28 January 1997

Resigned: 10 September 2003

Duncan B.

Position: Director

Appointed: 31 August 1995

Resigned: 31 March 2016

David L.

Position: Director

Appointed: 25 May 1995

Resigned: 06 September 1996

St James's Place Administration Limited

Position: Corporate Secretary

Appointed: 01 August 1991

Resigned: 06 June 1997

John J.

Position: Director

Appointed: 01 August 1991

Resigned: 25 May 1995

Clive G.

Position: Director

Appointed: 01 August 1991

Resigned: 28 January 1997

Stephen J.

Position: Director

Appointed: 01 August 1991

Resigned: 01 June 1996

Henry W.

Position: Director

Appointed: 01 August 1991

Resigned: 30 September 1993

John C.

Position: Director

Appointed: 01 August 1991

Resigned: 30 June 1993

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we found, there is Rit Capital Partners Plc from London, England. This PSC is categorised as "a public company england and wales", 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.

Rit Capital Partners Plc

27 St. James's Place, London, SW1A 1NR, England

Legal authority Companies Act 2006
Legal form Public Company England And Wales
Country registered England And Wales
Place registered England And Wales
Registration number Englend And Wales
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 10th, May 2023
Free Download (25 pages)

Company search

Advertisements