You are here: bizstats.co.uk > a-z index > 0 list > 08 list

08785395 Limited LEEDS


08785395 started in year 2013 as Private Limited Company with registration number 08785395. The 08785395 company has been functioning successfully for eleven years now and its status is liquidation. The firm's office is based in Leeds at 1 Bridgewater Place. Postal code: LS11 5QR. Since Mon, 24th Aug 2020 08785395 Limited is no longer carrying the name Sps (eu) Holdings.

08785395 Limited Address / Contact

Office Address 1 Bridgewater Place
Office Address2 Water Lane
Town Leeds
Post code LS11 5QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08785395
Date of Incorporation Thu, 21st Nov 2013
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 11 years old
Account next due date Sun, 30th Sep 2018 (2034 days after)
Account last made up date Sat, 31st Dec 2016
Next confirmation statement due date Wed, 5th Dec 2018 (2018-12-05)
Last confirmation statement dated Tue, 21st Nov 2017

Company staff

Scott B.

Position: Director

Appointed: 01 December 2017

Ralf O.

Position: Director

Appointed: 01 December 2017

Simon B.

Position: Director

Appointed: 17 June 2014

Resigned: 01 December 2017

Ryan B.

Position: Director

Appointed: 10 February 2014

Resigned: 01 December 2017

Diane A.

Position: Director

Appointed: 08 January 2014

Resigned: 01 December 2017

Sharon B.

Position: Secretary

Appointed: 08 January 2014

Resigned: 01 December 2017

Sharon B.

Position: Director

Appointed: 08 January 2014

Resigned: 01 December 2017

Philip M.

Position: Director

Appointed: 08 January 2014

Resigned: 01 December 2017

Richard W.

Position: Director

Appointed: 08 January 2014

Resigned: 01 December 2017

Gateley Secretaries Limited

Position: Corporate Secretary

Appointed: 21 November 2013

Resigned: 08 January 2014

Gateley Incorporations Limited

Position: Corporate Director

Appointed: 21 November 2013

Resigned: 08 January 2014

Michael W.

Position: Director

Appointed: 21 November 2013

Resigned: 08 January 2014

People with significant control

Pf Concept International Bv

1 Kabelweg, Roelofarendsveen, 2371 DX, Netherlands

Legal authority Laws Of The Netherlands
Legal form Private Company With Limited Liability
Notified on 1 December 2017
Nature of control: 75,01-100% shares

Philip M.

Notified on 6 April 2016
Ceased on 1 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Maven Capital Partners Uk Llp

Queen Chambers 5 John Dalton Street, Manchester, M2 6ET, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House
Registration number Oc339387
Notified on 6 April 2016
Ceased on 1 December 2017
Nature of control: significiant influence or control

Richard H.

Notified on 6 April 2016
Ceased on 1 December 2017
Nature of control: 25-50% voting rights

Company previous names

Sps (eu) Holdings August 24, 2020
Ensco 1024 March 24, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution Restoration
Change of registered address from Neptune House Sycamore Trading Estate Squires Gate Lane Blackpool FY4 3RL on Thu, 25th Mar 2021 to 1 Bridgewater Place Water Lane Leeds LS11 5QR
filed on: 25th, March 2021
Free Download (2 pages)

Company search