Background WavePink WaveYellow Wave

SPIRE (U.K.) LIMITED (03100568)

SPIRE (U.K.) LIMITED (03100568) is an active UK company. incorporated on 11 September 1995. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SPIRE (U.K.) LIMITED has been registered for 30 years. Current directors include RAMIREZ, Audrey Emilie Louise, GLOBAL ASSISTANCE SERVICES SA.

Company Number
03100568
Status
active
Type
ltd
Incorporated
11 September 1995
Age
30 years
Address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RAMIREZ, Audrey Emilie Louise, GLOBAL ASSISTANCE SERVICES SA
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPIRE (U.K.) LIMITED

SPIRE (U.K.) LIMITED is an active company incorporated on 11 September 1995 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SPIRE (U.K.) LIMITED was registered 30 years ago.(SIC: 64209)

Status

active

Active since 30 years ago

Company No

03100568

LTD Company

Age

30 Years

Incorporated 11 September 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

Suite 1, 7th Floor 50 Broadway London, SW1H 0BL,

Previous Addresses

Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 31 May 2017To: 21 October 2022
Jordans International 20-22 Bedford Row London WC1R 4JS
From: 4 November 2010To: 31 May 2017
16 Dover Street London W1S 4LR
From: 11 September 1995To: 4 November 2010
Timeline

8 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Sept 95
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Mar 13
Director Joined
Sept 13
Director Left
Mar 21
Director Joined
Mar 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

VISTRA COSEC LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 23 Mar 2017

RAMIREZ, Audrey Emilie Louise

Active
Gildo Pastor Center, Monaco Mc98000
Born October 1978
Director
Appointed 15 Mar 2021

GLOBAL ASSISTANCE SERVICES SA

Active
1st Floor, Victoria
Corporate director
Appointed 04 Nov 2010

HAMILTON-SMITH, Brian Keith

Resigned
South View Road, PinnerHA5 3YA
Secretary
Appointed 11 Jun 2008
Resigned 04 Nov 2010

RAMOS, Hector

Resigned
6 Albemarle Street, LondonW1S 4HG
Secretary
Appointed 05 Nov 1997
Resigned 11 Jun 2008

SIRETT, Michael John

Resigned
48 Plough Hill, Potters BarEN6 4DS
Secretary
Appointed 11 Sept 1995
Resigned 25 Sept 1995

SIRETT, Michelle Anne

Resigned
48 Plough Hill, Potters BarEN6 4DS
Secretary
Appointed 25 Sept 1995
Resigned 05 Nov 1997

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 11 Sept 1995
Resigned 11 Sept 1995

CL SECRETARIES (MONACO) LIMITED

Resigned
PO BOX 438, Tortola
Corporate secretary
Appointed 04 Nov 2010
Resigned 22 Mar 2017

KARPINSKI, Martin Jerzy

Resigned
143 Saxon Avenue, FelthamTW13 5LY
Born January 1956
Director
Appointed 11 Sept 1995
Resigned 05 Nov 1997

LEGGAT SMITH, Lindsay

Resigned
Boulevard De Suisse, Monaco98000
Born December 1947
Director
Appointed 04 Nov 2010
Resigned 28 Feb 2013

POSTIFFERI, Stephane Jean Marie

Resigned
24 Bd Princesse Charlotte, Monaco98000
Born June 1971
Director
Appointed 28 Feb 2013
Resigned 15 Mar 2021

RAMOS, Hector

Resigned
6 Albemarle Street, LondonW1S 4HG
Born February 1945
Director
Appointed 05 Nov 1997
Resigned 11 Jun 2008

SIRETT, Michael John

Resigned
48 Plough Hill, Potters BarEN6 4DS
Born November 1944
Director
Appointed 11 Sept 1995
Resigned 25 Sept 1995

SIRETT, Michelle Anne

Resigned
48 Plough Hill, Potters BarEN6 4DS
Born August 1960
Director
Appointed 25 Sept 1995
Resigned 05 Nov 1997

STEIN, Martin

Resigned
4 Emerald Court, LondonN12 8XD
Born July 1936
Director
Appointed 02 Jan 2002
Resigned 04 Nov 2010

TOOGOOD, John Robert

Resigned
16 Catherines Close, SolihullB91 2SZ
Born October 1933
Director
Appointed 05 Nov 1997
Resigned 02 Jan 2002
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
3 November 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 April 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 April 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
12 December 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Appoint Corporate Secretary Company With Name
4 November 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
4 November 2010
AP02Appointment of Corporate Director
Termination Secretary Company With Name
4 November 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Legacy
3 March 2009
287Change of Registered Office
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
19 September 2007
363aAnnual Return
Legacy
2 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 June 2006
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 June 2005
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 July 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 November 2003
AAAnnual Accounts
Legacy
19 September 2003
363sAnnual Return (shuttle)
Legacy
20 March 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 November 2002
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
17 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 2001
AAAnnual Accounts
Legacy
27 September 2000
363sAnnual Return (shuttle)
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1999
AAAnnual Accounts
Accounts With Accounts Type Small
27 November 1998
AAAnnual Accounts
Legacy
2 October 1998
363sAnnual Return (shuttle)
Legacy
16 June 1998
363aAnnual Return
Restoration Order Of Court
15 June 1998
AC92AC92
Gazette Dissolved Voluntary
24 March 1998
GAZ2(A)GAZ2(A)
Memorandum Articles
12 January 1998
MEM/ARTSMEM/ARTS
Legacy
9 January 1998
88(2)R88(2)R
Resolution
6 January 1998
RESOLUTIONSResolutions
Resolution
6 January 1998
RESOLUTIONSResolutions
Legacy
6 January 1998
123Notice of Increase in Nominal Capital
Legacy
28 November 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
287Change of Registered Office
Legacy
19 November 1997
288bResignation of Director or Secretary
Legacy
19 November 1997
288bResignation of Director or Secretary
Legacy
19 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 October 1997
AAAnnual Accounts
Gazette Notice Voluntary
26 August 1997
GAZ1(A)GAZ1(A)
Legacy
15 July 1997
652a652a
Legacy
13 December 1996
363sAnnual Return (shuttle)
Legacy
10 June 1996
224224
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Incorporation Company
11 September 1995
NEWINCIncorporation