Background WavePink WaveYellow Wave

SPX EUROPEAN HOLDING LIMITED (09550668)

SPX EUROPEAN HOLDING LIMITED (09550668) is an active UK company. incorporated on 20 April 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SPX EUROPEAN HOLDING LIMITED has been registered for 10 years. Current directors include BRUCE, Andrew Robert.

Company Number
09550668
Status
active
Type
ltd
Incorporated
20 April 2015
Age
10 years
Address
5th Floor One New Change, London, EC4M 9AF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BRUCE, Andrew Robert
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPX EUROPEAN HOLDING LIMITED

SPX EUROPEAN HOLDING LIMITED is an active company incorporated on 20 April 2015 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.. SPX EUROPEAN HOLDING LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09550668

LTD Company

Age

10 Years

Incorporated 20 April 2015

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 19 November 2025 (5 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

18 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

5th Floor One New Change London, EC4M 9AF,

Previous Addresses

Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
From: 20 April 2015To: 3 December 2018
Timeline

22 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Oct 15
Director Joined
Oct 15
Funding Round
May 16
Capital Update
Aug 16
Director Left
Jun 19
Director Joined
Sept 19
Funding Round
Dec 19
Director Left
Aug 20
Director Joined
Sept 20
Funding Round
Dec 20
Funding Round
Dec 21
Share Issue
Jul 22
Owner Exit
Aug 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Aug 23
Director Left
Aug 23
Funding Round
Dec 23
Director Left
Jun 24
Funding Round
Dec 24
Funding Round
Dec 25
9
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BRUCE, Andrew Robert

Active
Ardrey Kell Road, Charlotte
Born October 1972
Director
Appointed 25 Aug 2023

DAKIN, Michael Derek Royston

Resigned
Drive, BristolBS14 0AF
Born February 1970
Director
Appointed 09 Sept 2019
Resigned 02 Sept 2022

HARRIS, James Everette

Resigned
Ardrey Kell Road, Suite 400, Charlotte
Born June 1962
Director
Appointed 01 Sept 2020
Resigned 23 Sept 2022

LENCH, Kevin Paul

Resigned
Western Drive, BristolBS14 0AF
Born July 1961
Director
Appointed 20 Apr 2015
Resigned 28 Jun 2019

NURKIN, John Webster

Resigned
Suite 400, Charlotte
Born October 1969
Director
Appointed 20 Apr 2015
Resigned 28 Jun 2024

SMELTSER, Jeremy Wade

Resigned
Ballantyne Corporate Place, CharlotteNC 28277
Born January 1975
Director
Appointed 20 Apr 2015
Resigned 26 Sept 2015

SPROULE, Scott William

Resigned
Suite 400, Charlotte
Born October 1969
Director
Appointed 26 Sept 2015
Resigned 01 Sept 2020

WILLIAMS, Lynn

Resigned
Western Drive, BristolBS14 0AF
Born November 1956
Director
Appointed 20 Apr 2015
Resigned 25 Aug 2023

Persons with significant control

2

1 Active
1 Ceased
Ardrey Kell Road, Charlotte

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2022

Spx Corporation

Ceased
Suite 400, Charlotte

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 08 Aug 2022
Fundings
Financials
Latest Activities

Filing History

54

Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Capital Allotment Shares
11 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Capital Allotment Shares
11 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Notification Of A Person With Significant Control
16 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 July 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 July 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
4 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
21 January 2020
RP04SH01RP04SH01
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
26 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2016
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
4 August 2016
SH19Statement of Capital
Legacy
4 August 2016
CAP-SSCAP-SS
Resolution
4 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
16 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
6 May 2015
AA01Change of Accounting Reference Date
Incorporation Company
20 April 2015
NEWINCIncorporation