Spencer Partners Corporate Finance Limited BATH


Founded in 2001, Spencer Partners Corporate Finance, classified under reg no. 04303561 is an active company. Currently registered at Kensington Lodge BA1 6LN, Bath the company has been in the business for 23 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023. Since Friday 28th November 2008 Spencer Partners Corporate Finance Limited is no longer carrying the name Ranzau Corporate Finance.

The company has 2 directors, namely Joseph G., Timothy G.. Of them, Timothy G. has been with the company the longest, being appointed on 12 October 2001 and Joseph G. has been with the company for the least time - from 15 March 2020. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Steven W. who worked with the the company until 11 January 2002.

Spencer Partners Corporate Finance Limited Address / Contact

Office Address Kensington Lodge
Office Address2 11 Upper East Hayes
Town Bath
Post code BA1 6LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04303561
Date of Incorporation Fri, 12th Oct 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Joseph G.

Position: Director

Appointed: 15 March 2020

Timothy G.

Position: Director

Appointed: 12 October 2001

Hs Secretarial Limited

Position: Corporate Secretary

Appointed: 11 January 2002

Resigned: 14 July 2012

Richard I.

Position: Director

Appointed: 11 January 2002

Resigned: 31 August 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 October 2001

Resigned: 12 October 2001

Steven W.

Position: Director

Appointed: 12 October 2001

Resigned: 31 August 2016

Steven W.

Position: Secretary

Appointed: 12 October 2001

Resigned: 11 January 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 October 2001

Resigned: 12 October 2001

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Jospeph G. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Tim G. This PSC owns 75,01-100% shares.

Jospeph G.

Notified on 15 May 2020
Nature of control: 25-50% shares

Tim G.

Notified on 30 September 2016
Nature of control: 75,01-100% shares

Company previous names

Ranzau Corporate Finance November 28, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets49 7573 4453 4452 6832 6613 10711 39113 970
Net Assets Liabilities3 4483 4483 4482 6832 6611 5071 9833 075
Other
Average Number Employees During Period     122
Called Up Share Capital Not Paid Not Expressed As Current Asset333     
Creditors46 312    1 6009 40810 895
Net Current Assets Liabilities3 4453 4453 4452 6832 6611 5071 9833 075
Other Operating Expenses Format2    228457 7956 661
Profit Loss    -22-1 1544765 092
Raw Materials Consumables Used     1 6001 60011 956
Staff Costs Employee Benefits Expense     5 54519 96140 534
Tax Tax Credit On Profit Or Loss On Ordinary Activities       1 035
Total Assets Less Current Liabilities3 4483 4483 4482 6832 6611 5071 9833 075
Turnover Revenue     6 83629 83265 278

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 3rd, October 2023
Free Download (9 pages)

Company search