Background WavePink WaveYellow Wave

ITHACA SPE LIMITED (09103084)

ITHACA SPE LIMITED (09103084) is an active UK company. incorporated on 26 June 2014. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ITHACA SPE LIMITED has been registered for 11 years. Current directors include FRIEDMAN, Yaniv, LEWIS, Iain Clifford Scobbie, MCATEER, Julie Elizabeth and 1 others.

Company Number
09103084
Status
active
Type
ltd
Incorporated
26 June 2014
Age
11 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FRIEDMAN, Yaniv, LEWIS, Iain Clifford Scobbie, MCATEER, Julie Elizabeth, VASQUES, Luciano Maria
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITHACA SPE LIMITED

ITHACA SPE LIMITED is an active company incorporated on 26 June 2014 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ITHACA SPE LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09103084

LTD Company

Age

11 Years

Incorporated 26 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 November 2025 (4 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

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

SICCAR POINT ENERGY LIMITED
From: 8 July 2014To: 1 July 2022
PIMCO 2948 LIMITED
From: 26 June 2014To: 8 July 2014
Contact
Address

1 Park Row Leeds, LS1 5AB,

Timeline

48 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Nov 14
Funding Round
Jan 15
Director Joined
May 15
Director Joined
Jul 15
Funding Round
Nov 15
Funding Round
Feb 16
Funding Round
Oct 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Funding Round
Feb 17
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jul 21
Director Left
Aug 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Left
Sept 22
Director Joined
Sept 22
Loan Secured
Sept 23
Director Left
Jan 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Secured
Oct 24
6
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 30 Jun 2022

FRIEDMAN, Yaniv

Active
Hill Of Rubislaw, AberdeenAB15 6XL
Born April 1974
Director
Appointed 01 Jul 2024

LEWIS, Iain Clifford Scobbie

Active
Hill Of Rubislaw, AberdeenAB15 6XL
Born December 1977
Director
Appointed 01 Sept 2022

MCATEER, Julie Elizabeth

Active
Hill Of Rubislaw, AberdeenshireAB15 6XL
Born March 1969
Director
Appointed 27 May 2024

VASQUES, Luciano Maria

Active
AberdeenAB15 6XL
Born April 1963
Director
Appointed 03 Oct 2024

SHEACH, David

Resigned
Park Row, LeedsLS1 5AB
Secretary
Appointed 31 Jul 2014
Resigned 30 Jun 2022

BARTHOLOMEW, Iain Douglas, Dr

Resigned
Park Row, LeedsLS1 5AB
Born July 1958
Director
Appointed 18 Nov 2014
Resigned 30 Jun 2022

BRUCE, Alan Alexander

Resigned
AberdeenAB15 6XL
Born January 1982
Director
Appointed 30 Jun 2022
Resigned 04 Jan 2024

COOPER, Nicholas John, Dr

Resigned
Park Row, LeedsLS1 5AB
Born November 1967
Director
Appointed 31 Jul 2014
Resigned 13 Aug 2021

CRAWFORD, David Andrew

Resigned
AberdeenAB15 6XL
Born January 1963
Director
Appointed 30 Jun 2022
Resigned 01 Sept 2022

FINLAYSON, Christopher Geoffrey

Resigned
Park Row, LeedsLS1 5AB
Born April 1956
Director
Appointed 13 May 2015
Resigned 30 Jun 2022

FLEMING, Douglas Weir

Resigned
Park Row, LeedsLS1 5AB
Born April 1970
Director
Appointed 31 Jul 2014
Resigned 30 Jun 2022

FOLEY, David Ignatius

Resigned
Park Row, LeedsLS1 5AB
Born June 1967
Director
Appointed 31 Jul 2014
Resigned 30 Jun 2022

JENKINS, Adam Maxwell

Resigned
Park Row, LeedsLS1 5AB
Born December 1983
Director
Appointed 12 Mar 2020
Resigned 30 Jun 2022

MOHAJERANI, Khashayarsha Ali

Resigned
Park Row, LeedsLS1 5AB
Born July 1987
Director
Appointed 31 Jul 2014
Resigned 28 Jun 2021

MYERSON, Gilad

Resigned
Cavendish Square, LondonW1G 0PW
Born March 1976
Director
Appointed 30 Jun 2022
Resigned 27 May 2024

ROGER, Jonathan Leslie

Resigned
Hill Of Rubislaw, AberdeenAB15 6BY
Born May 1969
Director
Appointed 26 Jun 2014
Resigned 30 Jun 2022

SIDDIQUI, Mustafa Mohsin

Resigned
Park Row, LeedsLS1 5AB
Born November 1979
Director
Appointed 31 Jul 2014
Resigned 12 Mar 2020

SWORD, Graeme David

Resigned
Park Row, LeedsLS1 5AB
Born June 1968
Director
Appointed 31 Jul 2014
Resigned 30 Jun 2022

Persons with significant control

1

Park Row, LeedsLS1 5AB

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

98

Accounts With Accounts Type Full
7 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
19 November 2024
MR05Certification of Charge
Accounts With Accounts Type Full
18 November 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
28 October 2024
RP04AP01RP04AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
20 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2023
MR01Registration of a Charge
Memorandum Articles
3 August 2023
MAMA
Resolution
3 August 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 July 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 July 2022
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
15 July 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 July 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Certificate Change Of Name Company
1 July 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
25 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Capital Allotment Shares
15 February 2017
SH01Allotment of Shares
Resolution
25 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2017
MR01Registration of a Charge
Capital Allotment Shares
5 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
18 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Second Filing Of Form With Form Type
16 May 2016
RP04RP04
Capital Allotment Shares
10 February 2016
SH01Allotment of Shares
Capital Allotment Shares
27 November 2015
SH01Allotment of Shares
Resolution
27 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
22 May 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 January 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Capital Allotment Shares
2 September 2014
SH01Allotment of Shares
Resolution
2 September 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
2 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Certificate Change Of Name Company
8 July 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 June 2014
NEWINCIncorporation