SPF PRIVATE CLIENTS LIMITED

Address:
City Place House, 55 Basinghall Street, London, EC2V 5DX, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
66220 Activities of insurance agents and brokers

Office Location

Address CITY PLACE HOUSE
55 BASINGHALL STREET
Post Town LONDON
Post Code EC2V 5DX
Country ENGLAND

Companies with the same location

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

Company Officer

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

Competitor

Search similar business entities

Post Town LONDON
Post Code EC2V 5DX
SIC Code 66220 - Activities of insurance agents and brokers

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches