Active
Company Information for SPERO EUROPE LIMITED
6TH FLOOR, ONE LONDON WALL, LONDON, EC2Y 5EB,
|
Company Registration Number
09738422
Private Limited Company
Active |
Company Name | |
---|---|
SPERO EUROPE LIMITED | |
Legal Registered Office | |
6TH FLOOR ONE LONDON WALL LONDON EC2Y 5EB | |
Company Number | 09738422 | |
---|---|---|
Company ID Number | 09738422 | |
Date formed | 2015-08-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 15/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-07 13:28:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN GARBACZ |
||
ANKIT ATUL MAHADEVIA |
||
THOMAS PARR |
||
PATRICK VOLKERT JOZEF JOHANNES VINK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THE BRIARS GROUP LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPERO CANTAB UK LIMITED | Director | 2016-05-11 | CURRENT | 2016-05-11 | Active | |
SPERO CANTAB UK LIMITED | Director | 2016-05-11 | CURRENT | 2016-05-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ | ||
Registers moved to registered inspection location of 2 Temple Back East Temple Quay Bristol BS1 6EG | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS PARR | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES | |
AD02 | Register inspection address changed to 2 Temple Back East Temple Quay Bristol BS1 6EG | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES | |
PSC02 | Notification of Spero Therapeutics, Inc as a person with significant control on 2017-06-17 | |
PSC09 | Withdrawal of a person with significant control statement on 2020-07-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOEL SENDEK | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOEL SENDEK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GARBACZ | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES | |
CH01 | Director's details changed for Ankit Atul Mahadevia on 2018-08-03 | |
LATEST SOC | 10/08/17 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES | |
RES13 | Resolutions passed:
| |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of the Briars Group Limited on 2016-10-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/16 FROM Standard House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES | |
AP04 | Appointment of The Briars Group Limited as company secretary on 2016-06-07 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK VOLKERT JOZEF JOHANNES VINK / 19/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PARR / 19/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANKIT ATUL MAHADEVIA / 19/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GARBACZ / 19/02/2016 | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 20 | |
SH01 | 08/01/16 STATEMENT OF CAPITAL GBP 20 | |
AA01 | Current accounting period extended from 31/08/16 TO 31/12/16 | |
RES01 | ADOPT ARTICLES 28/01/16 | |
AP01 | DIRECTOR APPOINTED MR PATRICK VOLKERT JOZEF JOHANNES VINK | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 10 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as SPERO EUROPE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |