Sparta Investments Limited

General information

Name:

Sparta Investments Ltd

Office Address:

10 Saville Court Saville Place Clifton BS8 4EJ Bristol

Number: 03452589

Incorporation date: 1997-10-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sparta Investments came into being in 1997 as a company enlisted under no 03452589, located at BS8 4EJ Bristol at 10 Saville Court Saville Place. The firm has been in business for 27 years and its official status is active. The company's declared SIC number is 82990 - Other business support service activities not elsewhere classified. Sparta Investments Ltd released its latest accounts for the financial period up to Sat, 31st Dec 2022. The firm's latest annual confirmation statement was filed on Wed, 9th Aug 2023.

When it comes to this specific company, the full scope of director's obligations have so far been carried out by Andrew L. who was appointed on 2009-01-01. Since July 2003 Niki A., had been supervising this company until the resignation in July 2003. Additionally a different director, including Andreas M. resigned twenty years ago. At least one secretary in this firm is a limited company, specifically Saville Company Secretaries Limited.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 01 October 2010

Address: Saville Court, Saville Place Clifton, Bristol, BS8 4EJ, United Kingdom

Latest update: 25 April 2024

Andrew L.

Role: Director

Appointed: 01 January 2009

Latest update: 25 April 2024

People with significant control

The companies that control this firm include: Saville Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bristol at Saville Place, BS8 4EJ and was registered as a PSC under the registration number 06836670.

Saville Holdings Ltd
Address: 10 Saville Place, Bristol, BS8 4EJ, England
Legal authority England & Wales
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 06836670
Notified on 20 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Liron S.
Notified on 9 August 2019
Ceased on 20 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Dr. J. Bollag & Cie
Legal authority Swiss
Legal form General Partnership
Country registered Switzerland
Place registered Commerical Register Of Canton Zug
Registration number Che-367.795.742
Notified on 6 April 2016
Ceased on 9 August 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 August 2024
Confirmation statement last made up date 09 August 2023
Annual Accounts 16 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 16 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 15th September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 15th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 28 August 2012
End Date For Period Covered By Report 31 December 2011
Date Approval Accounts 28 August 2012
Annual Accounts 24 December 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 24 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2011

Address:

77 Brook Street

Post code:

W1K 4HY

City / Town:

Mayfair

HQ address,
2012

Address:

77 Brook Street

Post code:

W1K 4HY

City / Town:

Mayfair

HQ address,
2013

Address:

25 North Row Mayfair

Post code:

W1K 6DJ

City / Town:

London

HQ address,
2014

Address:

University House 11 - 13 Lower Grosvenor Place

Post code:

SW1W 0EX

City / Town:

London

HQ address,
2015

Address:

University House 11 - 13 Lower Grosvenor Place

Post code:

SW1W 0EX

City / Town:

London

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
26
Company Age

Similar companies nearby

Closest companies