SPEDRON INVESTMENTS LIMITED

M&C Corporate Services Limited M&C Corporate Services Limited, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
StatusCONVERTED-CLOSED
Company No.FC025732
Category
Incorporated19 Jan 2005
Age19 years, 5 months, 20 days
JurisdictionUnited Kingdom
Dissolution18 Jun 2012
Years12 years, 20 days

SUMMARY

SPEDRON INVESTMENTS LIMITED is an converted-closed with number FC025732. It was incorporated 19 years, 5 months, 20 days ago, on 19 January 2005 and it was dissolved 12 years, 20 days ago, on 18 June 2012. The company address is M&C Corporate Services Limited M&C Corporate Services Limited, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 18 Jun 2012

Category: Dissolution

Type: OSDS01

Company number: FC025732

Branch number: BR008006

Close date: 2012-05-22

Documents

View document PDF

Termination person authorised overseas company

Date: 21 Feb 2012

Action Date: 28 Apr 2008

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR008006 Person Authorised to Represent terminated 28/04/2008 gerald mark frederick brawn

Documents

View document PDF

Termination person director overseas company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Gerald Brawn

Documents

View document PDF

Termination person authorised overseas company

Date: 16 Jan 2012

Action Date: 12 Oct 2011

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR008006 Person Authorised to Represent terminated 12/10/2011 giovanni maria ciuccio

Documents

View document PDF

Termination person director overseas company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Givanni Ciuccio

Documents

View document PDF

Change company details overseas company

Date: 30 Dec 2011

Category: Other

Type: OSCH02

Change address: Ic Change 03/11/11

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 10 Nov 2011

Action Date: 22 Sep 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2011-09-22

Officer name: Daniel Martin Bult Cook

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR008006

Documents

View document PDF

Appoint person director overseas company

Date: 10 Nov 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Daniel Martin Bult Cook

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 10 Nov 2011

Action Date: 22 Sep 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2011-09-22

Officer name: Christopher Patrick Le Neve Foster

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR008006

Documents

View document PDF

Appoint person director overseas company

Date: 10 Nov 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Christopher Patrick Le Neve Foster

Documents

View document PDF

Termination person director overseas company with name

Date: 10 Nov 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Priteshkumar Pankhania

Documents

View document PDF

Termination person authorised overseas company

Date: 10 Nov 2011

Action Date: 22 Sep 2011

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR008006 Person Authorised to Represent terminated 22/09/2011 priteshkumar murji pankhania

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 04 Nov 2011

Category: Change-of-constitution

Type: OSCC01

Change date: 2011-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 06 Oct 2010

Action Date: 20 Aug 2010

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2010-08-20

Officer name: Paul Andrew Benson

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR008006

Documents

View document PDF

Appoint person director overseas company

Date: 06 Oct 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Paul Andrew Benson

Documents

View document PDF

Termination person authorised overseas company

Date: 02 Sep 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR008006 Person Authorised to Represent terminated 06/08/2010 bineet shah

Documents

View document PDF

Termination person director overseas company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Bineet Shah

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2010

Action Date: 13 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-13

Documents

View document PDF

Appoint person director overseas company

Date: 13 Apr 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Givanni Maria Ciuccio

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 13 Apr 2010

Action Date: 11 Mar 2010

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2010-03-11

Officer name: Givanni Maria Ciuccio

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR008006

Documents

View document PDF

Termination person director overseas company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: John Austin

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 23 Mar 2010

Action Date: 29 Apr 2008

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2008-04-29

Officer name: John Philip Austin

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR008006

Documents

View document PDF

Appoint person director overseas company

Date: 23 Mar 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: John Philip Austin

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 23 Mar 2010

Action Date: 29 Apr 2008

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2008-04-29

Officer name: Martin Philip Lawrence Brown

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR008006

Documents

View document PDF

Appoint person director overseas company

Date: 23 Mar 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Martin Philip Lawrence Brown

Documents

View document PDF

Termination person authorised overseas company

Date: 23 Mar 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR008006 Person Authorised to Represent terminated 02/10/2009 john philip austin

Documents

View document PDF

Termination person director overseas company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Jasper Hanebuth

Documents

View document PDF

Termination person authorised overseas company

Date: 11 Mar 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR008006 Person Authorised to Accept terminated 09/02/2010 jasper johannes hanebuth

Documents

View document PDF

Appoint person director overseas company

Date: 01 Mar 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Jasper Johannes Hanebuth

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 25 Feb 2010

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2009-10-12

Officer name: Jasper Johannes Hanebuth

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR008006

Documents

View document PDF

Termination person director overseas company

Date: 18 Feb 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Documents

View document PDF

Termination person authorised overseas company

Date: 18 Feb 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR008006 Person Authorised to Represent terminated 02/10/2009 john philip austin

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 10 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2009-10-01

Officer name: Barcosec Limited

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR008006

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2010

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: BR4

Description: Director appointed priteshkumar murji pankhania

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR008006 person authorised to represent appointed 26/05/2009 priteshkumar murji pankhania -- address :1 churchill place, london, E14 5HP

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR008006 person authorised to represent terminated 15/05/2009 renate ann chocr

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director renate chocr

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Annual-return

Type: BR3

Description: Ic change 21/10/08

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: BR3

Description: Ic change 15/01/08

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: BR3

Description: Ic change 24/01/05

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Incorporation

Type: BR2

Description: Altn constitutional doc 21/10/2008

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Officers

Type: BR6

Description: BR008006 person authorised to represent appointed 18/02/2009 renate ann chocr -- address :1 churchill place, london, E14 5HP

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Annual-return

Type: BR4

Description: Director appointed renate ann chocr

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: BR6

Description: BR008006 person authorised to represent terminated 31/01/2009 robert william russo

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director robert russo

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: BR6

Description: BR008006 person authorised to represent terminated 22/03/2007 gareth edward owen

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director gareth owen

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: BR5

Description: BR008006 name change 22/04/08 mmi investments LIMITED

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: BR3

Description: Change of name 22/04/08\mmi investments LIMITED

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: BR6

Description: BR008006 pr appointed 22/03/07 shah bineet service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 22/03/07 shah bineet service address 1 churchill place london

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 17/01/07 mcpherson robert hamish

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Officers

Type: BR6

Description: BR008006 pr terminated 17/01/07 mcpherson robert hamish service address

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: BR6

Description: BR008006 pr terminated 03/10/06 brown mark service address

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 03/10/06 brown mark

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 24/08/05 brawn gerald mark frederick service address london E14 5HP

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: BR6

Description: BR008006 pr appointed 24/08/05 brawn gerald mark frederick service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: BR6

Description: BR008006 pr appointed 28/06/05 mcpherson robert hamish service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 28/06/05 mcpherson robert hamish service address london E14 5HP

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Officers

Type: BR6

Description: BR008006 pr terminated 31/03/05 hackett darren

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 31/03/05 hackett darren

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: BR6

Description: BR008006 pr partic 31/05/05 russo robert william service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Annual-return

Type: BR4

Description: Dir change in partic 31/05/05 russo robert william service address

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: BR6

Description: BR008006 pr partic 31/05/05 owen gareth edward service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Annual-return

Type: BR4

Description: Dir change in partic 31/05/05 owen gareth edward service address

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: BR6

Description: BR008006 pa partic 31/05/05 barcosec LIMITED 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: BR6

Description: BR008006 pr partic 31/05/05 brown mark service address 1 churchill place london E14 5HP

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Annual-return

Type: BR4

Description: Dir change in partic 31/05/05 brown mark service address

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Incorporation

Type: BR1-PAR

Description: BR008006 pa appointed barcosec LIMITED 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Incorporation

Type: BR1-PAR

Description: BR008006 pr appointed russo robert william service address 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Incorporation

Type: BR1-PAR

Description: BR008006 pr appointed brown mark service address 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Incorporation

Type: BR1-PAR

Description: BR008006 pr appointed owen gareth edward service address 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Incorporation

Type: BR1-PAR

Description: BR008006 pr appointed hackett darren service address 54 lombard street london EC3P 3AH

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Incorporation

Type: BR1-BCH

Description: BR008006 registered

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

ELSTEAD LIGHTING LIMITED

ELSTEAD HOUSE,ALTON,GU34 2QJ

Number:00965111
Status:ACTIVE
Category:Private Limited Company

LAKES TRAVEL LIMITED

SUITE F RAYRIGG HALL FARM,WINDERMERE,LA23 1BW

Number:09690310
Status:ACTIVE
Category:Private Limited Company

LEADING CHANGE CONSULTANCY LIMITED

4 WINCHESTER CLOSE,WAKEFIELD,WF2 0DT

Number:11279910
Status:ACTIVE
Category:Private Limited Company

MAMLAKAH GROUP LIMITED

105 HUB APARTMENT,BIRMINGHAM,B4 6HZ

Number:11869458
Status:ACTIVE
Category:Private Limited Company

RANI EMPLOYMENT CONTRACTS LTD

POST BOX 1,LEICESTER,LE1 1FB

Number:11838613
Status:ACTIVE
Category:Private Limited Company

TASLORNER LTD

SUITE 1 FIELDEN HOUSE,TODMORDEN,OL14 6LD

Number:10569996
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source