Background WavePink WaveYellow Wave

CRISPIN SPEERS & PARTNERS LIMITED (01960404)

CRISPIN SPEERS & PARTNERS LIMITED (01960404) is an active UK company. incorporated on 18 November 1985. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. CRISPIN SPEERS & PARTNERS LIMITED has been registered for 40 years. Current directors include KIEDISH, Mark James, RUTTY, Andrew Mark, SPEERS, John Crispin and 1 others.

Company Number
01960404
Status
active
Type
ltd
Incorporated
18 November 1985
Age
40 years
Address
St Clare House, London, EC3N 1PE
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
KIEDISH, Mark James, RUTTY, Andrew Mark, SPEERS, John Crispin, STIRLING, David
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRISPIN SPEERS & PARTNERS LIMITED

CRISPIN SPEERS & PARTNERS LIMITED is an active company incorporated on 18 November 1985 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. CRISPIN SPEERS & PARTNERS LIMITED was registered 40 years ago.(SIC: 65120)

Status

active

Active since 40 years ago

Company No

01960404

LTD Company

Age

40 Years

Incorporated 18 November 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

NEVRUS (250) LIMITED
From: 18 November 1985To: 3 December 1985
Contact
Address

St Clare House 30-33 Minories London, EC3N 1PE,

Timeline

11 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
Nov 85
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Left
Jan 21
Loan Secured
Jun 21
Director Left
Jun 23
Director Joined
Aug 23
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

KIEDISH, Mark James

Active
St Clare House, LondonEC3N 1PE
Born April 1982
Director
Appointed 28 Jun 2023

RUTTY, Andrew Mark

Active
St Clare House, LondonEC3N 1PE
Born August 1962
Director
Appointed 16 Mar 2000

SPEERS, John Crispin

Active
St Clare House, LondonEC3N 1PE
Born October 1946
Director
Appointed N/A

STIRLING, David

Active
St Clare House, LondonEC3N 1PE
Born June 1961
Director
Appointed N/A

BALCOMBE, Victor Leonard

Resigned
240 Maplin Way North, Southend On SeaSS1 3NT
Secretary
Appointed N/A
Resigned 30 Jun 2002

MEREDITH, Peter James

Resigned
St Clare House, LondonEC3N 1PE
Secretary
Appointed 16 Jul 2009
Resigned 31 Dec 2021

RUPAL, Raj Gopal

Resigned
30 Fernhall Drive, IlfordIG4 5BW
Secretary
Appointed 01 Jul 2002
Resigned 16 Jul 2009

BALCOMBE, Victor Leonard

Resigned
240 Maplin Way North, Southend On SeaSS1 3NT
Born June 1937
Director
Appointed N/A
Resigned 30 Jun 2002

BASSETT, Oliver Duncan

Resigned
3 North Frith Park, TonbridgeTN11 9QW
Born April 1960
Director
Appointed 17 Jul 2003
Resigned 22 Nov 2007

CLAYTON, Robert Antony

Resigned
2 Grange Drive, ChislehurstBR7 5ES
Born August 1953
Director
Appointed N/A
Resigned 29 Jul 2004

DAVIDSON, Kenneth Muir

Resigned
St Clare House, LondonEC3N 1PE
Born November 1948
Director
Appointed 01 Jan 1999
Resigned 31 Dec 2020

HOBELL, Richard Barry

Resigned
186 Bellingham Road, LondonSE6 1EJ
Born March 1963
Director
Appointed 25 Nov 1999
Resigned 29 Dec 2001

RUPAL, Raj Gopal

Resigned
St Clare House, LondonEC3N 1PE
Born December 1948
Director
Appointed 31 May 2023
Resigned 21 Jun 2023

RUPAL, Raj Gopal

Resigned
St Clare House, LondonEC3N 1PE
Born December 1948
Director
Appointed 01 Jul 2002
Resigned 31 May 2023

SHEPHERD, John

Resigned
14 Dale Gardens, Woodford GreenIG8 0PB
Born May 1947
Director
Appointed N/A
Resigned 31 Dec 1993

Persons with significant control

1

Minories, LondonEC3N 1PE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Mar 2017
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Accounts With Accounts Type Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 December 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Full
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Made Up Date
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Made Up Date
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Made Up Date
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Accounts With Made Up Date
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Made Up Date
27 September 2009
AAAnnual Accounts
Legacy
1 August 2009
288aAppointment of Director or Secretary
Legacy
1 August 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
363aAnnual Return
Accounts With Made Up Date
23 October 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Legacy
26 November 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
22 October 2007
AAAnnual Accounts
Accounts Amended With Accounts Type Full
1 May 2007
AAMDAAMD
Legacy
8 March 2007
363aAnnual Return
Accounts With Made Up Date
30 October 2006
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Accounts With Made Up Date
3 November 2005
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 October 2004
AAAnnual Accounts
Legacy
12 October 2004
225Change of Accounting Reference Date
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
1 August 2003
88(2)R88(2)R
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
4 May 2003
123Notice of Increase in Nominal Capital
Resolution
4 May 2003
RESOLUTIONSResolutions
Accounts With Made Up Date
1 May 2003
AAAnnual Accounts
Legacy
29 April 2003
287Change of Registered Office
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
14 July 2002
169169
Resolution
14 July 2002
RESOLUTIONSResolutions
Resolution
14 July 2002
RESOLUTIONSResolutions
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
26 April 2002
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Legacy
16 January 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
16 May 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
5 July 2000
403b403b
Accounts With Made Up Date
2 May 2000
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
9 October 1999
395Particulars of Mortgage or Charge
Accounts With Made Up Date
5 October 1999
AAAnnual Accounts
Legacy
1 April 1999
363sAnnual Return (shuttle)
Legacy
19 February 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
21 September 1998
AAAnnual Accounts
Legacy
18 March 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 August 1997
AAAnnual Accounts
Legacy
8 April 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 April 1996
AAAnnual Accounts
Legacy
13 April 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 May 1995
AAAnnual Accounts
Legacy
7 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
22 September 1994
AAAnnual Accounts
Legacy
12 April 1994
363sAnnual Return (shuttle)
Legacy
8 March 1994
288288
Legacy
21 July 1993
88(3)88(3)
Legacy
21 July 1993
88(2)R88(2)R
Accounts With Made Up Date
6 July 1993
AAAnnual Accounts
Resolution
2 July 1993
RESOLUTIONSResolutions
Resolution
2 July 1993
RESOLUTIONSResolutions
Legacy
2 July 1993
123Notice of Increase in Nominal Capital
Legacy
23 April 1993
363sAnnual Return (shuttle)
Legacy
30 June 1992
88(2)R88(2)R
Legacy
30 June 1992
123Notice of Increase in Nominal Capital
Legacy
26 June 1992
395Particulars of Mortgage or Charge
Accounts With Made Up Date
17 June 1992
AAAnnual Accounts
Legacy
7 May 1992
395Particulars of Mortgage or Charge
Legacy
7 May 1992
363sAnnual Return (shuttle)
Legacy
5 March 1992
395Particulars of Mortgage or Charge
Accounts With Made Up Date
15 June 1991
AAAnnual Accounts
Legacy
10 May 1991
363aAnnual Return
Legacy
11 September 1990
287Change of Registered Office
Legacy
6 July 1990
363363
Accounts With Made Up Date
2 July 1990
AAAnnual Accounts
Legacy
27 September 1989
363363
Accounts With Made Up Date
8 August 1989
AAAnnual Accounts
Legacy
22 July 1988
88(3)88(3)
Legacy
22 July 1988
88(2)Return of Allotment of Shares
Legacy
22 July 1988
123Notice of Increase in Nominal Capital
Resolution
22 July 1988
RESOLUTIONSResolutions
Resolution
22 July 1988
RESOLUTIONSResolutions
Resolution
22 July 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
15 June 1988
AAAnnual Accounts
Legacy
7 March 1988
225(1)225(1)
Legacy
4 March 1988
363363
Accounts With Made Up Date
16 February 1988
AAAnnual Accounts
Legacy
13 January 1988
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 July 1986
288288
Legacy
31 July 1986
288aAppointment of Director or Secretary
Legacy
14 December 1985
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 December 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
18 November 1985
MISCMISC
Incorporation Company
18 November 1985
NEWINCIncorporation