SPF PRIVATE CLIENTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03680970. The registration start date is December 4, 1998. The current status is Active.
Company Number | 03680970 |
Company Name | SPF PRIVATE CLIENTS LIMITED |
Registered Address |
City Place House 55 Basinghall Street London EC2V 5DX England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1998-12-04 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2017-01-01 |
Returns Last Update | 2015-12-04 |
Confirmation Statement Due Date | 2021-01-15 |
Confirmation Statement Last Update | 2019-12-04 |
Mortgage Charges | 2 |
Mortgage Outstanding | 1 |
Mortgage Satisfied | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
66220 | Activities of insurance agents and brokers |
Address |
CITY PLACE HOUSE 55 BASINGHALL STREET |
Post Town | LONDON |
Post Code | EC2V 5DX |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
BUSUU LIMITED | City Place House, 55 Basinghall Street, London, EC2V 5DX, United Kingdom |
PROJECT PHOENIX BIDCO LIMITED | City Place House, Basinghall Street, London, EC2V 5DU, England |
PROJECT PHOENIX TOPCO LIMITED | City Place House, Basinghall Street, London, EC2V 5DU, England |
MOORGATE BENCHMARKS LIMITED | City Place House, 55 Basinghall Street, London, EC2V 5DU, England |
ETF STREAM LIMITED | City Place House, 55 Basinghall Street, London, EC2V 5DU, England |
PENSIONBEE TRUSTEES LIMITED | City Place House, 55 Basinghall Street, London, EC2V 5DX, England |
ULTUMUS LIMITED | City Place House, 55 Basinghall Street, London, EC2V 5DU, England |
PENSIONBEE LIMITED | City Place House, 55 Basinghall Street, London, EC2V 5DX, England |
SPF PRIVATE CLIENTS HOLDINGS LIMITED | City Place House, 55 Basinghall Street, London, EC2V 5DX, England |
INTEGREON MANAGED SOLUTIONS LIMITED | City Place House, 55 Basinghall Street 9th Floor, London, EC2V 5DU, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BOLES, Michael Robert | Director (Active) | 12 Shearwater Court, Star Place St Katherine Docks, London, Great Britain, E1W 1AE | January 1968 / 4 December 1998 |
British / United Kingdom |
Financial Advisor |
HARRIS, Mark Edward | Director (Active) | Bracadale 178 Shirley Church Road, Shirley, Croydon, Surrey, CR0 5AF | July 1969 / 3 January 2002 |
British / United Kingdom |
Company Director |
KING, Alexander Lulworth | Director (Active) | 44 Leeway Avenue, Great Shelford, Cambridge, England, CB22 5AU | September 1973 / 1 March 2003 |
British / England |
Director |
LEE, Christopher Michael | Director (Active) | 1 Mill Road, Stock, Essex, United Kingdom, CM4 9BH | December 1965 / 8 June 2011 |
British / England |
Company Secretary |
MOORE, Nigel John | Director (Active) | 51 Tannery Road, Sawston, Cambridgeshire, CB22 3UW | April 1968 / 11 November 2010 |
British / Cambridgeshire |
Accountant |
RODEA, James Leslie | Director (Active) | Kortenay, 32 Rose Walk, St. Albans, Hertfordshire, England, AL4 9AF | April 1972 / 8 May 2008 |
English / England |
Director |
ROSE, Clive Anthony | Director (Active) | 25 Berrylands, Surbiton, Surrey, United Kingdom, KT5 8JT | December 1960 / 1 June 2011 |
British / United Kingdom |
Director |
YEADON, David Alan | Director (Active) | 17 Birchmead, Orpington, Kent, United Kingdom, BR6 8LT | October 1963 / 2 June 2011 |
British / United Kingdom |
Director |
CUTLER, Tina Lynne | Secretary (Resigned) | 24 Beckingham Road, Tolleshunt Darcy, Maldon, Essex, CM9 8TU | / 9 March 2001 |
/ |
|
HILDREY, Christina Elspeth | Secretary (Resigned) | 68 Montholme Road, London, SW11 6HY | / 4 December 1998 |
/ |
|
LEE, Christopher Michael | Secretary (Resigned) | 1 Mill Road, Stock, Essex, CM4 9BH | / 14 July 2008 |
British / |
|
MICHELSON-CARR, Ruth Tessa | Secretary (Resigned) | 26 Limes Avenue, London, N12 8QN | / 9 May 2003 |
/ |
|
ADAMS, Aubrey John | Director (Resigned) | Vines Farm, Kidmore End, Reading, Berkshire, RG4 9AP | October 1949 / 4 December 1998 |
British / United Kingdom |
Company Director |
CHAPMAN, Kenneth John | Director (Resigned) | 11 Leacroft Close, Kenley, Surrey, CR8 5EX | February 1962 / 4 December 1998 |
British / |
Personal Financial Planning |
CLARK, Edward | Director (Resigned) | 25 Siward Road, Bromley, Kent, BR2 9JY | June 1964 / 29 November 2005 |
British / United Kingdom |
Sales Director |
DICE, Simon Roger | Director (Resigned) | 8 The Avenue, Liphook, Hampshire, GU30 7QD | December 1964 / 9 July 2001 |
British / United Kingdom |
Financial Advisor |
HARRIS, Mark Edward | Director (Resigned) | Lawn Cottage, 23a Brackley Road, Beckenham, Kent, BR3 1RB | July 1969 / 4 December 1998 |
British / |
Company Director |
HELSBY, Jeremy Charles | Director (Resigned) | Thanes Farm, Motcombe, Shaftesbury, Dorset, SP7 9LE | July 1955 / 19 May 2008 |
British / United Kingdom |
Chartered Accountant |
JONES, Simon Timothy | Director (Resigned) | 75 Bradmore Way, Coulsdon, Surrey, CR5 1PE | June 1958 / 10 August 2006 |
British / United Kingdom |
Broker |
MALLETT, Andrew Howard | Director (Resigned) | 29 St James's Drive, London, SW17 7RN | December 1949 / 9 July 2001 |
British / |
Accountant |
MOORE, Catherine Rachel | Director (Resigned) | 95 Dukes Avenue, Theydon Bois, Essex, CM16 7HH | November 1976 / 8 March 2007 |
British / United Kingdom |
Accountant |
O'DONNELL, Danny | Director (Resigned) | 23 Eltham Park Gardens, Eltham, London, SE9 1AJ | June 1964 / 4 December 1998 |
British / United Kingdom |
Accountant |
ROBINSON, Stuart Alec | Director (Resigned) | 9h Eaton Square, Belgravia, London, SW1W 5DB | March 1969 / 28 May 2002 |
British / |
Company Director |
SHAW, Simon James Blouet | Director (Resigned) | Church House, 329 Catherington Lane, Waterlooville, Hampshire, PO8 0TE | February 1965 / 2 November 2009 |
British / England |
Chief Financial Officer |
TULLY, Stephen | Director (Resigned) | 20 Brigade Place, Caterham On The Hill, Surrey, CR3 5ZU | June 1963 / 16 November 1999 |
British / |
Compliance Officer |
Post Town | LONDON |
Post Code | EC2V 5DX |
SIC Code | 66220 - Activities of insurance agents and brokers |
Please provide details on SPF PRIVATE CLIENTS LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.