Background WavePink WaveYellow Wave

SPERIAN PROTECTION HOLDING (UK) LTD (03730866)

SPERIAN PROTECTION HOLDING (UK) LTD (03730866) is an active UK company. incorporated on 8 March 1999. with registered office in Wolverhampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SPERIAN PROTECTION HOLDING (UK) LTD has been registered for 27 years. Current directors include BOBINET, Jerome, HOLTZ, Curtis Andrew, REN, Bridget Milot and 1 others.

Company Number
03730866
Status
active
Type
ltd
Incorporated
8 March 1999
Age
27 years
Address
Victoria House, Wolverhampton, WV1 2RD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOBINET, Jerome, HOLTZ, Curtis Andrew, REN, Bridget Milot, WEIL, Sean
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPERIAN PROTECTION HOLDING (UK) LTD

SPERIAN PROTECTION HOLDING (UK) LTD is an active company incorporated on 8 March 1999 with the registered office located in Wolverhampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SPERIAN PROTECTION HOLDING (UK) LTD was registered 27 years ago.(SIC: 64209)

Status

active

Active since 27 years ago

Company No

03730866

LTD Company

Age

27 Years

Incorporated 8 March 1999

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 30 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

CHRISTIAN DALLOZ (UK) LIMITED
From: 8 March 1999To: 18 September 2007
Contact
Address

Victoria House Colliery Rd Wolverhampton, WV1 2RD,

Previous Addresses

Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB England
From: 19 April 2016To: 11 March 2026
Unit 3 Elmwood Crockford Lane Chineham Business Park Chineham Basingstoke Hampshire RG24 8WG
From: 8 March 1999To: 19 April 2016
Timeline

16 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Left
May 11
Director Joined
Jun 11
Director Joined
Jan 13
Director Left
Jan 13
Funding Round
Dec 13
Loan Cleared
Jun 14
Director Left
Dec 16
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Owner Exit
Oct 25
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

BOBINET, Jerome

Active
Skimped Hill Lane, BracknellRG12 1EB
Born April 1975
Director
Appointed 22 May 2025

HOLTZ, Curtis Andrew

Active
Skimped Hill Lane, BracknellRG12 1EB
Born August 1962
Director
Appointed 22 May 2025

REN, Bridget Milot

Active
Skimped Hill Lane, BracknellRG12 1EB
Born August 1980
Director
Appointed 22 May 2025

WEIL, Sean

Active
Skimped Hill Lane, BracknellRG12 1EB
Born June 1977
Director
Appointed 22 May 2025

GALE, Jonathan

Resigned
Elmwood Crockford Lane, BasingstokeRG24 8WG
Secretary
Appointed 22 Jul 2004
Resigned 01 Mar 2012

HAWKINS, Shirley Joanne

Resigned
4 Prospect Cottages, Wooburn TownHP10 0PN
Secretary
Appointed 01 Jun 2002
Resigned 27 Oct 2003

MATHEWS, Neil Joseph

Resigned
40 College Ride, CamberleyGU15 4JS
Secretary
Appointed 08 Mar 1999
Resigned 01 Jun 2002

PALMER, Julian Galsworthy

Resigned
Carters Croft, AlfoldGU6 8HF
Secretary
Appointed 01 Aug 2003
Resigned 22 Jul 2004

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 01 Mar 2012
Resigned 29 Jan 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Mar 1999
Resigned 08 Mar 1999

ALFROID, Philippe

Resigned
34 Rue Du Bac, ParisFOREIGN
Born August 1945
Director
Appointed 08 Mar 1999
Resigned 25 Apr 2008

DE LA MORANDIERE, Brice

Resigned
8 Rue Du Vieux Colombier, 75006 ParisFOREIGN
Born March 1965
Director
Appointed 08 Mar 1999
Resigned 28 Apr 2008

DETER, Ralph Albert, Mr.

Resigned
116 Sea Front, Hayling IslandPO11 9HW
Born February 1962
Director
Appointed 19 Jan 2004
Resigned 27 Nov 2007

FRASER, Grant William

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born November 1975
Director
Appointed 17 Dec 2012
Resigned 07 Oct 2016

KHELLAFI, Hicham, Mr.

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born March 1979
Director
Appointed 31 Mar 2019
Resigned 22 May 2025

LAMOINE, Christophe Jean-Michael

Resigned
Elmwood Crockford Lane, BasingstokeRG24 8WG
Born July 1960
Director
Appointed 22 Jun 2011
Resigned 17 Dec 2012

RONZE, Jerome Jacques Robert

Resigned
Rue De La Convention, Paris
Born August 1963
Director
Appointed 06 May 2008
Resigned 23 Mar 2011

TURNBULL, Stuart Karl

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born October 1965
Director
Appointed 19 Jun 2008
Resigned 31 Mar 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Mar 1999
Resigned 08 Mar 1999

Persons with significant control

2

1 Active
1 Ceased
168 Church Road, HoveBN3 2DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2025
Skimped Hill Lane, BracknellRG12 1EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 May 2025
Fundings
Financials
Latest Activities

Filing History

118

Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 October 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 November 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 April 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Auditors Resignation Company
14 December 2015
AUDAUD
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Person Director Company With Change Date
20 November 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
18 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Statement Of Companys Objects
19 December 2013
CC04CC04
Resolution
19 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Termination Secretary Company With Name
27 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2012
CH03Change of Secretary Details
Move Registers To Sail Company
26 April 2012
AD03Change of Location of Company Records
Change Sail Address Company
26 April 2012
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
26 April 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
16 March 2012
AAAnnual Accounts
Auditors Resignation Company
15 September 2011
AUDAUD
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 November 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
28 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
288bResignation of Director or Secretary
Memorandum Articles
26 September 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 2007
363aAnnual Return
Accounts With Accounts Type Full
7 March 2007
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Legacy
14 October 2005
244244
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2004
AAAnnual Accounts
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
288cChange of Particulars
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
363aAnnual Return
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
12 March 2002
363aAnnual Return
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
31 October 2001
244244
Legacy
21 September 2001
395Particulars of Mortgage or Charge
Legacy
17 May 2001
88(3)88(3)
Legacy
17 May 2001
88(2)R88(2)R
Legacy
19 March 2001
363aAnnual Return
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
3 November 2000
244244
Legacy
22 June 2000
363aAnnual Return
Legacy
12 June 2000
353353
Legacy
2 July 1999
225Change of Accounting Reference Date
Legacy
2 July 1999
287Change of Registered Office
Legacy
2 July 1999
288bResignation of Director or Secretary
Legacy
2 July 1999
288bResignation of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
88(2)R88(2)R
Incorporation Company
8 March 1999
NEWINCIncorporation