Background WavePink WaveYellow Wave

SPECTRIS US HOLDINGS LIMITED (04451883)

SPECTRIS US HOLDINGS LIMITED (04451883) is an active UK company. incorporated on 30 May 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SPECTRIS US HOLDINGS LIMITED has been registered for 23 years. Current directors include CLARK, Niall, HUBAND, Harriet Rosin, WAITE, Andrew.

Company Number
04451883
Status
active
Type
ltd
Incorporated
30 May 2002
Age
23 years
Address
6th Floor, The Block, London, WC2B 4BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLARK, Niall, HUBAND, Harriet Rosin, WAITE, Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECTRIS US HOLDINGS LIMITED

SPECTRIS US HOLDINGS LIMITED is an active company incorporated on 30 May 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SPECTRIS US HOLDINGS LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04451883

LTD Company

Age

23 Years

Incorporated 30 May 2002

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

6th Floor, The Block Space House, 12 Keeley Street London, WC2B 4BA,

Previous Addresses

6th Floor, the Block Space House, 41 Keeley Street London WC2B 4BA England
From: 1 January 2025To: 7 January 2025
Melbourne House 5th Floor, 44-46 Aldwych London WC2B 4LL England
From: 8 April 2022To: 1 January 2025
Heritage House Church Road Egham Surrey TW20 9QD
From: 28 May 2012To: 8 April 2022
Spectris Plc Station Road Egham Surrey TW20 9NP
From: 30 May 2002To: 28 May 2012
Timeline

31 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Left
Nov 09
Director Joined
Jun 10
Funding Round
Oct 10
Funding Round
Dec 10
Director Joined
Jul 13
Funding Round
Jul 13
Capital Update
Nov 13
Director Left
Jan 18
Funding Round
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jan 20
Director Left
Jan 20
Funding Round
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Nov 21
Director Joined
Nov 21
Capital Update
Oct 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Mar 24
Director Left
Aug 24
Director Joined
Aug 24
Funding Round
Sept 24
Director Left
May 25
Director Joined
Nov 25
Director Left
Nov 25
Capital Update
Nov 25
9
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

HUBAND, Harriet Rosin

Active
Space House, 12 Keeley Street, LondonWC2B 4BA
Secretary
Appointed 31 Oct 2025

CLARK, Niall

Active
Space House, 12 Keeley Street, LondonWC2B 4BA
Born December 1977
Director
Appointed 19 Nov 2021

HUBAND, Harriet Rosin

Active
Space House, 12 Keeley Street, LondonWC2B 4BA
Born October 1985
Director
Appointed 31 Oct 2025

WAITE, Andrew

Active
Space House, 12 Keeley Street, LondonWC2B 4BA
Born January 1980
Director
Appointed 01 Aug 2024

DUNN, Rebecca Louise

Resigned
Church Road, EghamTW20 9QD
Secretary
Appointed 02 May 2017
Resigned 05 Jun 2020

MARTIN, Robert Scott

Resigned
Church Road, EghamTW20 9QD
Secretary
Appointed 14 May 2004
Resigned 02 May 2017

STEPHENS, Roger John

Resigned
4 Southview Cottages, TwyfordRG10 0PP
Secretary
Appointed 30 May 2002
Resigned 14 May 2004

UNWIN, Eliza

Resigned
Space House, 12 Keeley Street, LondonWC2B 4BA
Secretary
Appointed 29 Feb 2024
Resigned 06 Nov 2025

UNWIN, Eliza Mary

Resigned
5th Floor, 44-46 Aldwych, LondonWC2B 4LL
Secretary
Appointed 09 Jun 2020
Resigned 19 Dec 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 May 2002
Resigned 30 May 2002

BALCHIN, Victoria Jane

Resigned
Church Road, EghamTW20 9QD
Born April 1974
Director
Appointed 25 Mar 2019
Resigned 20 Jan 2020

BOUGHTON, Paul Victor

Resigned
11 Esher Place Avenue, EsherKT10 8PU
Born September 1955
Director
Appointed 30 May 2002
Resigned 04 Oct 2004

BRADLEY, Damian George

Resigned
Spectris Plc, EghamTW20 9NP
Born September 1972
Director
Appointed 21 Jul 2006
Resigned 10 Nov 2009

DUMPLETON, Anthony William

Resigned
Church Road, EghamTW20 9QD
Born January 1969
Director
Appointed 14 Jun 2010
Resigned 15 Nov 2021

DUNN, Rebecca Louise

Resigned
Church Road, EghamTW20 9QD
Born June 1980
Director
Appointed 25 Mar 2019
Resigned 05 Jun 2020

HARE, Steve

Resigned
3 Chestnut Close,, Stratford Upon AvonCV37 7SQ
Born April 1961
Director
Appointed 01 Dec 2004
Resigned 21 Jul 2006

HARRISON, Jill

Resigned
Space House, 12 Keeley Street, LondonWC2B 4BA
Born October 1978
Director
Appointed 16 Dec 2022
Resigned 16 May 2025

JOHNSON, Ian Andrew

Resigned
5th Floor, 44-46 Aldwych, LondonWC2B 4LL
Born February 1972
Director
Appointed 21 Jan 2020
Resigned 01 Aug 2024

STEPHENS, Roger John

Resigned
Church Road, EghamTW20 9QD
Born December 1960
Director
Appointed 04 Oct 2004
Resigned 04 Jan 2018

UNWIN, Eliza Mary

Resigned
Space House, 12 Keeley Street, LondonWC2B 4BA
Born December 1990
Director
Appointed 29 Feb 2024
Resigned 06 Nov 2025

UNWIN, Eliza Mary

Resigned
5th Floor, 44-46 Aldwych, LondonWC2B 4LL
Born December 1990
Director
Appointed 09 Jun 2020
Resigned 19 Dec 2022

WATSON, Clive Graeme

Resigned
Church Road, EghamTW20 9QD
Born February 1958
Director
Appointed 17 Jul 2013
Resigned 25 Mar 2019

ZACHARIAS, James Graham

Resigned
Hillside, ClaygateKT10 0UD
Born March 1951
Director
Appointed 30 May 2002
Resigned 13 Sept 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 May 2002
Resigned 30 May 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 30 May 2002
Resigned 30 May 2002

Persons with significant control

1

12 Keeley Street, LondonWC2B 4BA

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
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With Updates
12 April 2026
CS01Confirmation Statement
Legacy
26 November 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 November 2025
SH19Statement of Capital
Legacy
26 November 2025
CAP-SSCAP-SS
Resolution
26 November 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 November 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 January 2025
AD01Change of Registered Office Address
Capital Allotment Shares
21 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2024
AAAnnual Accounts
Legacy
14 August 2024
PARENT_ACCPARENT_ACC
Legacy
14 August 2024
GUARANTEE2GUARANTEE2
Legacy
14 August 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 March 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2023
AAAnnual Accounts
Legacy
30 August 2023
PARENT_ACCPARENT_ACC
Legacy
16 August 2023
AGREEMENT2AGREEMENT2
Legacy
16 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 April 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2022
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
6 October 2022
SH19Statement of Capital
Legacy
6 October 2022
SH20SH20
Legacy
6 October 2022
CAP-SSCAP-SS
Resolution
6 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2022
AAAnnual Accounts
Legacy
9 September 2022
PARENT_ACCPARENT_ACC
Legacy
9 September 2022
AGREEMENT2AGREEMENT2
Legacy
9 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 August 2021
AAAnnual Accounts
Legacy
2 August 2021
PARENT_ACCPARENT_ACC
Legacy
2 August 2021
AGREEMENT2AGREEMENT2
Legacy
31 July 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2021
AAAnnual Accounts
Legacy
4 January 2021
PARENT_ACCPARENT_ACC
Legacy
4 January 2021
AGREEMENT2AGREEMENT2
Legacy
4 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 June 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Capital Allotment Shares
2 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2019
AAAnnual Accounts
Legacy
25 June 2019
PARENT_ACCPARENT_ACC
Legacy
25 June 2019
AGREEMENT2AGREEMENT2
Legacy
25 June 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Capital Allotment Shares
5 March 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Auditors Resignation Company
9 December 2014
AUDAUD
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Capital Statement Capital Company With Date Currency Figure
6 November 2013
SH19Statement of Capital
Legacy
6 November 2013
SH20SH20
Legacy
6 November 2013
CAP-SSCAP-SS
Resolution
6 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Capital Allotment Shares
22 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 May 2012
AD01Change of Registered Office Address
Resolution
24 January 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
24 January 2012
CC04CC04
Accounts With Accounts Type Full
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Capital Allotment Shares
20 December 2010
SH01Allotment of Shares
Capital Allotment Shares
18 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Legacy
2 June 2009
363aAnnual Return
Legacy
2 June 2009
353353
Legacy
1 June 2009
288cChange of Particulars
Memorandum Articles
6 March 2009
MEM/ARTSMEM/ARTS
Resolution
6 March 2009
RESOLUTIONSResolutions
Memorandum Articles
27 February 2009
MEM/ARTSMEM/ARTS
Legacy
27 February 2009
SH20SH20
Legacy
27 February 2009
CAP-MDSCCAP-MDSC
Legacy
27 February 2009
CAP-SSCAP-SS
Resolution
27 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Full
30 August 2006
AAAnnual Accounts
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
363aAnnual Return
Accounts With Accounts Type Full
24 August 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288bResignation of Director or Secretary
Statement Of Affairs
2 July 2004
SASA
Legacy
2 July 2004
88(2)R88(2)R
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 2003
AAAnnual Accounts
Resolution
11 September 2003
RESOLUTIONSResolutions
Resolution
11 September 2003
RESOLUTIONSResolutions
Resolution
11 September 2003
RESOLUTIONSResolutions
Legacy
6 June 2003
363sAnnual Return (shuttle)
Legacy
30 October 2002
88(2)O88(2)O
Legacy
23 October 2002
225Change of Accounting Reference Date
Legacy
11 October 2002
88(2)R88(2)R
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
288bResignation of Director or Secretary
Incorporation Company
30 May 2002
NEWINCIncorporation