ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Spring Re Limited

Spring Re Limited is an active company incorporated on 7 July 2023 with the registered office located in London, Greater London. Spring Re Limited was registered 2 years 2 months ago.
Status
Active
Active since incorporation
Company No
14987560
Private limited company
Age
2 years 2 months
Incorporated 7 July 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 July 2025 (2 months ago)
Next confirmation dated 6 July 2026
Due by 20 July 2026 (10 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 7 Jul31 Dec 2024 (1 year 5 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Duo, Level 6
280 Bishopsgate
London
EC2M 4RB
United Kingdom
Address changed on 5 Apr 2024 (1 year 5 months ago)
Previous address was 11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Lebanese • Lives in UK • Born in Jan 1985
Director • German • Lives in Germany • Born in Mar 1977
Director • Lebanese • Lives in England • Born in Jul 1986
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Voltaire Re Limited
Tarek Germanos, Ahmed Naja, and 1 more are mutual people.
Active
Hamelin Re Limited
Tarek Germanos, Ahmed Naja, and 1 more are mutual people.
Active
Corner Building Limited
Tarek Germanos and Ahmed Naja are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 1 Jul31 Dec 2024
Traded for 18 months
Cash in Bank
£1K
Turnover
£32K
Employees
Unreported
Total Assets
£20.45M
Total Liabilities
-£20.51M
Net Assets
-£57K
Debt Ratio (%)
100%
Latest Activity
Confirmation Submitted
1 Month Ago on 17 Jul 2025
Full Accounts Submitted
2 Months Ago on 8 Jul 2025
Confirmation Submitted
1 Year 2 Months Ago on 11 Jul 2024
Mr Tarek Germanos Details Changed
1 Year 5 Months Ago on 5 Apr 2024
Mr Ahmed Naja Details Changed
1 Year 5 Months Ago on 5 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 5 Apr 2024
Ahmed Naja Details Changed
1 Year 7 Months Ago on 12 Feb 2024
Philippe Debahy Resigned
1 Year 9 Months Ago on 5 Dec 2023
Accounting Period Extended
2 Years 1 Month Ago on 4 Aug 2023
Mr Benjamin Frank Koch Appointed
2 Years 1 Month Ago on 26 Jul 2023
Get Credit Report
Discover Spring Re Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 July 2025 with no updates
Submitted on 17 Jul 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 8 Jul 2025
Confirmation statement made on 6 July 2024 with no updates
Submitted on 11 Jul 2024
Director's details changed for Mr Ahmed Naja on 5 April 2024
Submitted on 17 Apr 2024
Director's details changed for Mr Tarek Germanos on 5 April 2024
Submitted on 17 Apr 2024
Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 5 April 2024
Submitted on 5 Apr 2024
Director's details changed for Ahmed Naja on 12 February 2024
Submitted on 12 Feb 2024
Termination of appointment of Philippe Debahy as a director on 5 December 2023
Submitted on 7 Dec 2023
Current accounting period extended from 31 July 2024 to 31 December 2024
Submitted on 4 Aug 2023
Appointment of Mr Benjamin Frank Koch as a director on 26 July 2023
Submitted on 28 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year