Spectrum Corporate Finance Limited

General information

Name:

Spectrum Corporate Finance Ltd

Office Address:

110 Cannon Street EC4N 6EU London

Number: 11279788

Incorporation date: 2018-03-28

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Spectrum Corporate Finance Limited is categorised as Private Limited Company, with headquarters in 110 Cannon Street, London. The office's located in EC4N 6EU. This firm was created in March 28, 2018. Its Companies House Reg No. is 11279788. Launched as Spectrum Corporate Finance Holdings, this business used the name up till October 11, 2019, when it was changed to Spectrum Corporate Finance Limited. This firm's principal business activity number is 70100 and their NACE code stands for Activities of head offices. Its most recent financial reports detail the period up to 2022/04/30 and the most current annual confirmation statement was submitted on 2022/10/26.

We have a group of three directors managing this particular firm at present, specifically Gavin J., Jeremy F. and Clive H. who have been executing the directors obligations since February 26, 2021.

  • Previous company's names
  • Spectrum Corporate Finance Limited 2019-10-11
  • Spectrum Corporate Finance Holdings Limited 2018-03-28

Financial data based on annual reports

Company staff

Gavin J.

Role: Director

Appointed: 26 February 2021

Latest update: 10 March 2024

Jeremy F.

Role: Director

Appointed: 26 February 2021

Latest update: 10 March 2024

Clive H.

Role: Director

Appointed: 28 March 2018

Latest update: 10 March 2024

People with significant control

The companies with significant control over this firm are as follows: Frp Advisory Trading Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Cannon Street, EC4N 6EU.

Frp Advisory Trading Limited
Address: 110 Cannon Street, London, EC4N 6EU, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 26 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Simon D.
Notified on 28 March 2018
Ceased on 26 February 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Clive H.
Notified on 28 March 2018
Ceased on 26 February 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Alison D.
Notified on 4 April 2018
Ceased on 1 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Isabella H.
Notified on 4 April 2018
Ceased on 1 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 09 November 2023
Confirmation statement last made up date 26 October 2022
Annual Accounts
Start Date For Period Covered By Report 2018-03-28
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Notice of agreement to exemption from audit of accounts for period ending 30/04/23 (AGREEMENT2)
filed on: 22nd, January 2024
other
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
6
Company Age

Closest Companies - by postcode