Spire Uk Holdco 4 Limited LONDON


Spire Uk Holdco 4 started in year 2007 as Private Limited Company with registration number 06342689. The Spire Uk Holdco 4 company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at 3 Dorset Rise. Postal code: EC4Y 8EN. Since October 12, 2007 Spire Uk Holdco 4 Limited is no longer carrying the name Rozier Uk Holdco 4.

At present there are 4 directors in the the company, namely Harbant S., Jitesh S. and Peter C. and others. In addition one secretary - Philip D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Spire Uk Holdco 4 Limited Address / Contact

Office Address 3 Dorset Rise
Town London
Post code EC4Y 8EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06342689
Date of Incorporation Tue, 14th Aug 2007
Industry Activities of head offices
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Harbant S.

Position: Director

Appointed: 30 March 2022

Philip D.

Position: Secretary

Appointed: 31 March 2020

Jitesh S.

Position: Director

Appointed: 14 January 2019

Peter C.

Position: Director

Appointed: 22 March 2018

Justinian A.

Position: Director

Appointed: 30 October 2017

Andrew G.

Position: Director

Appointed: 27 June 2017

Resigned: 27 October 2017

Catherine M.

Position: Director

Appointed: 06 February 2017

Resigned: 13 October 2017

Andrew W.

Position: Director

Appointed: 01 July 2016

Resigned: 22 July 2017

Jean D.

Position: Director

Appointed: 20 July 2011

Resigned: 01 February 2012

Simon G.

Position: Director

Appointed: 20 July 2011

Resigned: 01 March 2018

Daniel T.

Position: Director

Appointed: 26 November 2009

Resigned: 31 March 2020

Robert R.

Position: Director

Appointed: 20 March 2008

Resigned: 30 June 2016

Richard J.

Position: Director

Appointed: 20 March 2008

Resigned: 24 November 2009

Robert W.

Position: Director

Appointed: 20 March 2008

Resigned: 30 April 2011

Daniel T.

Position: Secretary

Appointed: 11 September 2007

Resigned: 31 March 2020

Rebecca G.

Position: Director

Appointed: 14 August 2007

Resigned: 20 March 2008

Pascal H.

Position: Director

Appointed: 14 August 2007

Resigned: 20 March 2008

Kevin W.

Position: Secretary

Appointed: 14 August 2007

Resigned: 11 September 2007

Simon R.

Position: Director

Appointed: 14 August 2007

Resigned: 20 March 2008

People with significant control

The register of PSCs who own or control the company includes 2 names. As we discovered, there is Spire Healthcare Finance Limited from London, United Kingdom. This PSC is classified 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. The second one in the persons with significant control register is Spire Uk Holdco 2A Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Spire Healthcare Finance Limited

3 Dorset Rise, London, EC4Y 8EN, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House (England And Wales)
Registration number 09080180
Notified on 28 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Spire Uk Holdco 2a Limited

3 Dorset Rise, London, EC4Y 8EN, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House (England And Wales)
Registration number 06672035
Notified on 6 April 2016
Ceased on 28 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rozier Uk Holdco 4 October 12, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 13th, October 2023
Free Download (27 pages)

Company search

Advertisements