Background WavePink WaveYellow Wave

SPENCE HARRIS HOGAN LIMITED (02610615)

SPENCE HARRIS HOGAN LIMITED (02610615) is an active UK company. incorporated on 14 May 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. SPENCE HARRIS HOGAN LIMITED has been registered for 34 years. Current directors include HARRIS, Graham Andrew, HOGAN, Neil Mark Paul, SPENCE, David James Magnus.

Company Number
02610615
Status
active
Type
ltd
Incorporated
14 May 1991
Age
34 years
Address
1 Vencourt Place, London, W6 9NU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
HARRIS, Graham Andrew, HOGAN, Neil Mark Paul, SPENCE, David James Magnus
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPENCE HARRIS HOGAN LIMITED

SPENCE HARRIS HOGAN LIMITED is an active company incorporated on 14 May 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. SPENCE HARRIS HOGAN LIMITED was registered 34 years ago.(SIC: 71111)

Status

active

Active since 34 years ago

Company No

02610615

LTD Company

Age

34 Years

Incorporated 14 May 1991

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

VERBANE LIMITED
From: 14 May 1991To: 31 October 1991
Contact
Address

1 Vencourt Place Ravenscourt Park Hammersmith London, W6 9NU,

Previous Addresses

1 Vencourt Place Ravenscourt Park Hammersmith London W6 9LW
From: 14 May 1991To: 9 October 2018
Timeline

12 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
May 91
Funding Round
Nov 10
Funding Round
Nov 10
Loan Cleared
Nov 17
Capital Reduction
May 19
Director Left
Jun 19
Share Buyback
Jun 19
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Funding Round
Nov 24
5
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HARRIS, Graham Andrew

Active
39 Pattison Road, LondonNW2 2HL
Secretary
Appointed 30 May 1991

HARRIS, Graham Andrew

Active
39 Pattison Road, LondonNW2 2HL
Born June 1963
Director
Appointed 30 May 1991

HOGAN, Neil Mark Paul

Active
Amyand Park Road, TwickenhamTW1 3HG
Born October 1962
Director
Appointed 30 May 1991

SPENCE, David James Magnus

Active
3 Mereway Cottages, TwickenhamTW2 7SZ
Born February 1957
Director
Appointed 30 May 1991

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 14 May 1991
Resigned 30 May 1991

JACOBS, Alvin Harris

Resigned
29 Sandmoor Lane, LeedsLS17 7EA
Born June 1950
Director
Appointed 28 Feb 2006
Resigned 30 Apr 2019

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 14 May 1991
Resigned 30 May 1991
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Legacy
16 July 2025
RP04SH01RP04SH01
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Memorandum Articles
17 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Memorandum Articles
24 November 2021
MAMA
Resolution
24 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Capital Return Purchase Own Shares
27 June 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 May 2019
SH06Cancellation of Shares
Resolution
23 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Change Person Director Company With Change Date
16 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Capital Allotment Shares
9 November 2010
SH01Allotment of Shares
Resolution
9 November 2010
RESOLUTIONSResolutions
Capital Allotment Shares
8 November 2010
SH01Allotment of Shares
Resolution
8 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
20 May 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Resolution
9 March 2009
RESOLUTIONSResolutions
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
24 July 2007
363sAnnual Return (shuttle)
Resolution
14 April 2007
RESOLUTIONSResolutions
Resolution
14 April 2007
RESOLUTIONSResolutions
Resolution
27 March 2007
RESOLUTIONSResolutions
Resolution
27 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 December 2006
AAAnnual Accounts
Legacy
23 June 2006
363sAnnual Return (shuttle)
Legacy
9 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 March 2006
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2004
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2004
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2003
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2002
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2001
AAAnnual Accounts
Legacy
15 November 2000
287Change of Registered Office
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1999
AAAnnual Accounts
Accounts With Accounts Type Small
16 September 1999
AAAnnual Accounts
Legacy
21 May 1999
363sAnnual Return (shuttle)
Memorandum Articles
19 May 1999
MEM/ARTSMEM/ARTS
Legacy
8 May 1999
88(2)R88(2)R
Resolution
8 May 1999
RESOLUTIONSResolutions
Resolution
8 May 1999
RESOLUTIONSResolutions
Resolution
8 May 1999
RESOLUTIONSResolutions
Legacy
8 May 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
30 December 1998
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Legacy
24 July 1997
363sAnnual Return (shuttle)
Legacy
17 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 March 1997
AAAnnual Accounts
Legacy
29 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1996
AAAnnual Accounts
Legacy
19 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
395Particulars of Mortgage or Charge
Legacy
12 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 1994
AAAnnual Accounts
Legacy
12 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 1993
AAAnnual Accounts
Legacy
3 June 1992
88(2)Return of Allotment of Shares
Legacy
3 June 1992
363sAnnual Return (shuttle)
Memorandum Articles
14 November 1991
MEM/ARTSMEM/ARTS
Resolution
31 October 1991
RESOLUTIONSResolutions
Legacy
31 October 1991
287Change of Registered Office
Legacy
31 October 1991
288288
Legacy
31 October 1991
288288
Legacy
31 October 1991
288288
Certificate Change Of Name Company
30 October 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 May 1991
NEWINCIncorporation