Background WavePink WaveYellow Wave

SPKRBM GP LIMITED (08172601)

SPKRBM GP LIMITED (08172601) is an active UK company. incorporated on 8 August 2012. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SPKRBM GP LIMITED has been registered for 13 years. Current directors include DAVIDSON, Joseph, TUNLEY, Helen.

Company Number
08172601
Status
active
Type
ltd
Incorporated
8 August 2012
Age
13 years
Address
5th Floor Marble Arch House, London, W1H 5BT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DAVIDSON, Joseph, TUNLEY, Helen
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPKRBM GP LIMITED

SPKRBM GP LIMITED is an active company incorporated on 8 August 2012 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SPKRBM GP LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08172601

LTD Company

Age

13 Years

Incorporated 8 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

5th Floor Marble Arch House 66 Seymour Street London, W1H 5BT,

Previous Addresses

6 Chesterfield Gardens London W1J 5BQ
From: 8 August 2012To: 17 September 2014
Timeline

6 key events • 2012 - 2015

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Loan Secured
Aug 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DAVIDSON, Joseph

Active
66 Seymour Street, LondonW1H 5BT
Born June 1975
Director
Appointed 08 Aug 2012

TUNLEY, Helen

Active
66 Seymour Street, LondonW1H 5BT
Born February 1965
Director
Appointed 08 Aug 2012

ATHENAEUM SECRETARIES LIMITED

Resigned
Moorgate, LondonEC2R 6AY
Corporate secretary
Appointed 08 Aug 2012
Resigned 08 Aug 2012

PESKETT, Simon John

Resigned
Moorgate, LondonEC2R 6AY
Born November 1964
Director
Appointed 08 Aug 2012
Resigned 08 Aug 2012

ATHENAEUM DIRECTORS LIMITED

Resigned
Moorgate, LondonEC2R 6AY
Corporate director
Appointed 08 Aug 2012
Resigned 08 Aug 2012

Persons with significant control

2

Ms Susan Jane Nye

Active
66 Seymour Street, LondonW1H 5BT
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Aug 2016

Mr Gavyn Davies

Active
66 Seymour Street, LondonW1H 5BT
Born November 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Aug 2016
Fundings
Financials
Latest Activities

Filing History

36

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 March 2026
DS01DS01
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Termination Secretary Company With Name
14 August 2012
TM02Termination of Secretary
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Incorporation Company
8 August 2012
NEWINCIncorporation