General information

Name:

Spectre Fs Ltd

Office Address:

Finsgate 5-7 Cranwood Street EC1V 9EE London

Number: 08268621

Incorporation date: 2012-10-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official day this company was started is 2012-10-25. Registered under company registration number 08268621, this company is listed as a Private Limited Company. You may visit the main office of this company during its opening times at the following address: Finsgate 5-7 Cranwood Street, EC1V 9EE London. The company began under the business name Schillaci Financial Services, however for the last eight years has operated under the business name Spectre Fs Limited. The company's SIC and NACE codes are 64999 and their NACE code stands for Financial intermediation not elsewhere classified. The business latest accounts cover the period up to 31st March 2022 and the latest confirmation statement was submitted on 25th October 2023.

We have a group of three directors supervising this company at present, namely Giuseppe S., Sevastiana S. and Michael S. who have been utilizing the directors obligations for eight years.

  • Previous company's names
  • Spectre Fs Limited 2016-04-01
  • Schillaci Financial Services Limited 2012-10-25

Financial data based on annual reports

Company staff

Giuseppe S.

Role: Director

Appointed: 01 April 2016

Latest update: 25 March 2024

Sevastiana S.

Role: Director

Appointed: 01 April 2016

Latest update: 25 March 2024

Michael S.

Role: Director

Appointed: 25 October 2012

Latest update: 25 March 2024

People with significant control

Executives who control this firm include: Guiseppe S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Spectre Group Holdings Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in London at 5-7 Cranwood Street, EC1V 9EE and was registered as a PSC under the reg no 10093795.

Guiseppe S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Michael S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Spectre Group Holdings Limited
Address: Finsgate 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10093795
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 November 2024
Confirmation statement last made up date 25 October 2023
Annual Accounts 17 June 2014
Start Date For Period Covered By Report 25 October 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 17 June 2014
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 25 October 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 26 January 2016
Annual Accounts 28 July 2017
Start Date For Period Covered By Report 25 October 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 28 July 2017
Annual Accounts
Start Date For Period Covered By Report 25 October 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 25 October 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 25 October 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 25 October 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 25 October 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts
Start Date For Period Covered By Report 25 October 2012
End Date For Period Covered By Report 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

The Oaks 2b Perrysfield Rd Cheshunt

Post code:

EN8 0TE

City / Town:

Waltham Cross

Accountant/Auditor,
2013

Name:

Churchill Knight And Associates Limited

Address:

1st Floor, Metropolitan House Darkes Lane

Post code:

EN6 1AG

City / Town:

Potters Bar

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies