General information

Name:

Spencer Stuart Ltd

Office Address:

12 Fratton Road PO1 5BX Portsmouth

Number: 09849863

Incorporation date: 2015-10-30

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Spencer Stuart came into being in 2015 as a company enlisted under no 09849863, located at PO1 5BX Portsmouth at 12 Fratton Road. This company has been in business for 9 years and its official state is active. The company's Standard Industrial Classification Code is 64209 - Activities of other holding companies n.e.c.. The company's latest financial reports describe the period up to 2022-02-28 and the most recent confirmation statement was submitted on 2023-10-29.

Regarding to this limited company, a number of director's duties up till now have been performed by Jacqueline G. and Jonathan G.. When it comes to these two people, Jonathan G. has carried on with the limited company for the longest time, having been a vital part of the Management Board since Friday 30th October 2015.

The companies with significant control over this firm include: Canabeb Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Portsmouth at Fratton Road, PO1 5BX and was registered as a PSC under the reg no 12507930.

Financial data based on annual reports

Company staff

Jacqueline G.

Role: Director

Appointed: 07 November 2017

Latest update: 1 April 2024

Jonathan G.

Role: Director

Appointed: 30 October 2015

Latest update: 1 April 2024

People with significant control

Canabeb Ltd
Address: 12 Fratton Road, Portsmouth, PO1 5BX, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 12507930
Notified on 10 March 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ian P.
Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jonathan G.
Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jacqueline G.
Notified on 7 November 2017
Ceased on 10 March 2020
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 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 12 November 2024
Confirmation statement last made up date 29 October 2023
Annual Accounts 30 July 2017
Start Date For Period Covered By Report 30 October 2015
End Date For Period Covered By Report 28 February 2017
Date Approval Accounts 30 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023

Company filings

Filing category

Hide filing type
Accounts Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 28th February 2023 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
8
Company Age

Similar companies nearby

Closest companies