ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Spire Executive Holdings Limited

Spire Executive Holdings Limited is a liquidation company incorporated on 6 December 2011 with the registered office located in London, City of London. Spire Executive Holdings Limited was registered 13 years ago.
Status
Liquidation
In voluntary liquidation since 4 years ago
Company No
07872986
Private limited company
Age
13 years
Incorporated 6 December 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1694 days
Dated 6 December 2019 (5 years ago)
Next confirmation dated 6 December 2020
Was due on 17 January 2021 (4 years ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 1711 days
For period 1 Jan31 Dec 2018 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2019
Was due on 31 December 2020 (4 years ago)
Contact
Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
0
Shareholders
28
Controllers (PSC)
3
Mr Greg Klein
PSC • American • Lives in United States • Born in May 1966
Mr Philippe Tartavull
PSC • American • Lives in United States • Born in Aug 1957
Mr Kazem Aminaee
PSC • French • Lives in France • Born in May 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2012–2018)
Period Ended
31 Dec 2018
For period 31 Dec31 Dec 2018
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£213.2K
Increased by £1.39K (+1%)
Total Liabilities
-£127.11K
Increased by £225 (0%)
Net Assets
£86.09K
Increased by £1.17K (+1%)
Debt Ratio (%)
60%
Decreased by 0.29% (-0%)
Latest Activity
Greg Klein Resigned
3 Years Ago on 24 Jan 2022
Tai-Kei Cheung Resigned
3 Years Ago on 6 Jan 2022
Registered Address Changed
4 Years Ago on 23 Dec 2020
Voluntary Liquidator Appointed
4 Years Ago on 22 Dec 2020
Alain Fernando-Santana Resigned
5 Years Ago on 9 Jan 2020
Confirmation Submitted
5 Years Ago on 2 Jan 2020
Micro Accounts Submitted
6 Years Ago on 22 Feb 2019
Confirmation Submitted
6 Years Ago on 13 Dec 2018
Micro Accounts Submitted
6 Years Ago on 19 Oct 2018
Mr Tai-Kei Cheung Appointed
7 Years Ago on 12 Jan 2018
Get Credit Report
Discover Spire Executive Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 3 December 2024
Submitted on 31 Jan 2025
Liquidators' statement of receipts and payments to 3 December 2023
Submitted on 2 Feb 2024
Liquidators' statement of receipts and payments to 3 December 2022
Submitted on 8 Feb 2023
Liquidators' statement of receipts and payments to 3 December 2021
Submitted on 8 Feb 2022
Termination of appointment of Greg Klein as a director on 24 January 2022
Submitted on 27 Jan 2022
Termination of appointment of Tai-Kei Cheung as a director on 6 January 2022
Submitted on 11 Jan 2022
Statement of affairs
Submitted on 25 Jan 2021
Resolutions
Submitted on 31 Dec 2020
Registered office address changed from C/O Trethowans Llp the Pavilion Grange Drive Hedge End Southampton SO30 2AF to 2nd Floor 110 Cannon Street London EC4N 6EU on 23 December 2020
Submitted on 23 Dec 2020
Appointment of a voluntary liquidator
Submitted on 22 Dec 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year