You are here: bizstats.co.uk > a-z index > S list > SP list

Spx Uk Holding Limited CHEADLE HULME


Founded in 2005, Spx Uk Holding, classified under reg no. 05655804 is an active company. Currently registered at C/o Spx Flow Europe Limited Part Ground Floor SK8 5AE, Cheadle Hulme the company has been in the business for nineteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Mark S., Peter R. and Jaime E.. Of them, Jaime E. has been with the company the longest, being appointed on 26 September 2015 and Mark S. has been with the company for the least time - from 10 January 2020. 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.

Spx Uk Holding Limited Address / Contact

Office Address C/o Spx Flow Europe Limited Part Ground Floor
Office Address2 Alexander House, 4 Station Road
Town Cheadle Hulme
Post code SK8 5AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05655804
Date of Incorporation Thu, 15th Dec 2005
Industry Activities of head offices
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Mark S.

Position: Director

Appointed: 10 January 2020

Peter R.

Position: Director

Appointed: 31 July 2019

Jaime E.

Position: Director

Appointed: 26 September 2015

Dominic H.

Position: Director

Appointed: 10 January 2020

Resigned: 01 May 2023

Stephen T.

Position: Director

Appointed: 03 April 2015

Resigned: 31 July 2019

Jeremy S.

Position: Director

Appointed: 31 May 2012

Resigned: 17 December 2018

Kevin L.

Position: Secretary

Appointed: 01 January 2006

Resigned: 03 April 2015

Kevin L.

Position: Director

Appointed: 01 January 2006

Resigned: 03 April 2015

Michael R.

Position: Director

Appointed: 21 December 2005

Resigned: 26 September 2015

Ross B.

Position: Secretary

Appointed: 21 December 2005

Resigned: 01 January 2006

Patrick O.

Position: Director

Appointed: 21 December 2005

Resigned: 31 May 2012

Eversecretary Limited

Position: Corporate Secretary

Appointed: 15 December 2005

Resigned: 21 December 2005

Ross B.

Position: Director

Appointed: 15 December 2005

Resigned: 01 January 2006

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is John G. The abovementioned PSC has 25-50% voting rights. The second entity in the PSC register is Spx Flow, Inc. that put Charlotte, United States as the official address. This PSC has a legal form of "a corporate", 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.

John G.

Notified on 5 April 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors

Spx Flow, Inc.

13320 Ballantyne Corporate Place, Charlotte, NC 28277, United States

Legal authority Delaware
Legal form Corporate
Country registered United States
Place registered State Of Delaware
Registration number 5673295
Notified on 6 April 2016
Ceased on 5 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 17th, October 2023
Free Download (25 pages)

Company search