Spero Nominees Limited LONDON


Spero Nominees started in year 1956 as Private Limited Company with registration number 00565510. The Spero Nominees company has been functioning successfully for sixty eight years now and its status is active. The firm's office is based in London at 1 New Street Square. Postal code: EC4A 3HQ.

The firm has 3 directors, namely Heather B., Stephen W. and Philip M.. Of them, Heather B., Stephen W., Philip M. have been with the company the longest, being appointed on 1 June 2023. 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.

Spero Nominees Limited Address / Contact

Office Address 1 New Street Square
Town London
Post code EC4A 3HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00565510
Date of Incorporation Tue, 1st May 1956
Industry Non-trading company
End of financial Year 31st May
Company age 68 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Heather B.

Position: Director

Appointed: 01 June 2023

Stephen W.

Position: Director

Appointed: 01 June 2023

Philip M.

Position: Director

Appointed: 01 June 2023

Stonecutter Limited

Position: Corporate Secretary

Appointed: 03 July 2006

Stephen G.

Position: Director

Appointed: 01 October 2020

Resigned: 01 June 2023

David N.

Position: Director

Appointed: 01 June 2019

Resigned: 01 October 2020

Paul R.

Position: Director

Appointed: 01 June 2015

Resigned: 31 May 2019

Donna W.

Position: Director

Appointed: 01 June 2015

Resigned: 01 June 2023

Glyn B.

Position: Director

Appointed: 01 June 2015

Resigned: 01 June 2023

Stephen G.

Position: Director

Appointed: 31 October 2011

Resigned: 31 May 2015

Stuart C.

Position: Director

Appointed: 01 July 2007

Resigned: 30 June 2011

Robert W.

Position: Director

Appointed: 01 July 2007

Resigned: 31 October 2011

Stephen M.

Position: Director

Appointed: 31 May 2002

Resigned: 30 May 2003

Paul W.

Position: Director

Appointed: 31 May 2002

Resigned: 30 June 2007

Elizabeth G.

Position: Secretary

Appointed: 01 July 1998

Resigned: 03 July 2006

Ketna S.

Position: Secretary

Appointed: 25 July 1997

Resigned: 01 July 1998

Janette M.

Position: Director

Appointed: 31 January 1996

Resigned: 31 May 2002

Sarah M.

Position: Secretary

Appointed: 15 August 1994

Resigned: 25 July 1997

Roger C.

Position: Director

Appointed: 06 November 1992

Resigned: 23 July 1993

Colin D.

Position: Director

Appointed: 06 November 1992

Resigned: 23 July 1993

Raksha S.

Position: Secretary

Appointed: 06 November 1992

Resigned: 15 August 1994

Peter O.

Position: Director

Appointed: 06 November 1992

Resigned: 23 July 1993

Kathleen R.

Position: Secretary

Appointed: 06 November 1992

Resigned: 14 February 1995

Anthony B.

Position: Director

Appointed: 06 November 1992

Resigned: 06 November 1993

Ann K.

Position: Director

Appointed: 06 November 1992

Resigned: 23 July 1993

John C.

Position: Director

Appointed: 06 November 1992

Resigned: 31 May 2002

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats found, there is Deloitte & Touche Holdings Limited from London, United Kingdom. This PSC is classified as "a private company 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.

Deloitte & Touche Holdings Limited

1 New Street Square, London, EC4A 3HQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 2400368
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 Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st May 2023
filed on: 19th, January 2024
Free Download (8 pages)

Company search