Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Neg The Spires Holdings Limited
Neg The Spires Holdings Limited is an active company incorporated on 21 June 2021 with the registered office located in London, Greater London. Neg The Spires Holdings Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13467501
Private limited company
Age
4 years
Incorporated
21 June 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 January 2025
(9 months ago)
Next confirmation dated
6 January 2026
Due by
20 January 2026
(2 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(4 months remaining)
Learn more about Neg The Spires Holdings Limited
Contact
Update Details
Address
13-14 Welbeck Street
London
W1G 9XU
United Kingdom
Address changed on
15 Nov 2024
(11 months ago)
Previous address was
385-389 Oxford Street London W1C 2NB England
Companies in W1G 9XU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
3
Controllers (PSC)
2
Izhak Israel Perl
Director • PSC • Entrepreneur • Israeli • Lives in Greece • Born in Mar 1954
Mr Israel Hanokh
Director • Israeli • Lives in Israel • Born in Sep 1984
Uri Segal
Director • Asset Management • Israeli • Lives in England • Born in Jun 1987
Itay Zacharovitch
Director • Project Manager • Israeli • Lives in Israel • Born in May 1986
Ruli Ben Michael
Director • Family Office Founder, Owner And Senior • Israeli • Lives in Israel • Born in Mar 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Neg St ANNS Limited
Mr Israel Hanokh, Mr Dan Liberman, and 2 more are mutual people.
Active
Neg The Spires Limited
Uri Segal, Izhak Israel Perl, and 1 more are mutual people.
Active
Bym Horsham Holdings Limited
Mr Israel Hanokh, Mr Dan Liberman, and 1 more are mutual people.
Active
Neg The Treaty Sub 3 Limited
Uri Segal, Izhak Israel Perl, and 1 more are mutual people.
Active
Neg The Treaty 3 Holdings Limited
Uri Segal, Izhak Israel Perl, and 1 more are mutual people.
Active
Neg Barnet Market Limited
Uri Segal, Izhak Israel Perl, and 1 more are mutual people.
Active
SDB Property Investments Limited
Mr Israel Hanokh and Mr Dan Liberman are mutual people.
Active
Neg The Square Limited
Uri Segal and Ruli Ben Michael are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£992.21K
Increased by £16.03K (+2%)
Total Liabilities
-£2.39M
Increased by £148.98K (+7%)
Net Assets
-£1.4M
Decreased by £132.94K (+11%)
Debt Ratio (%)
241%
Increased by 11.31% (+5%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
2 Months Ago on 8 Aug 2025
Full Accounts Submitted
4 Months Ago on 27 Jun 2025
Confirmation Submitted
7 Months Ago on 31 Mar 2025
Registered Address Changed
11 Months Ago on 15 Nov 2024
Full Accounts Submitted
1 Year 3 Months Ago on 1 Aug 2024
Registered Address Changed
1 Year 6 Months Ago on 17 Apr 2024
Ruli Ben Michael Appointed
1 Year 7 Months Ago on 29 Mar 2024
Matan Abraham Amitai Resigned
1 Year 7 Months Ago on 29 Mar 2024
Ben Ditkovsky Resigned
1 Year 7 Months Ago on 29 Mar 2024
Izhak Israel Perl (PSC) Appointed
1 Year 7 Months Ago on 29 Mar 2024
Get Alerts
Get Credit Report
Discover Neg The Spires Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 134675010006, created on 8 August 2025
Submitted on 15 Aug 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 27 Jun 2025
Confirmation statement made on 6 January 2025 with updates
Submitted on 31 Mar 2025
Registered office address changed from 385-389 Oxford Street London W1C 2NB England to 13-14 Welbeck Street London W1G 9XU on 15 November 2024
Submitted on 15 Nov 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 1 Aug 2024
Certificate of change of name
Submitted on 20 Jun 2024
Appointment of Izhak Israel Perl as a director on 29 March 2024
Submitted on 17 Apr 2024
Appointment of Mr Uri Segal as a director on 29 March 2024
Submitted on 17 Apr 2024
Termination of appointment of Joseph Dunner as a director on 29 March 2024
Submitted on 17 Apr 2024
Registered office address changed from 30 Old Bailey London EC4M 7AU United Kingdom to 385-389 Oxford Street London W1C 2NB on 17 April 2024
Submitted on 17 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs