Background WavePink WaveYellow Wave

SPARTAN ADVISORS LTD (11165799)

SPARTAN ADVISORS LTD (11165799) is an active UK company. incorporated on 23 January 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. SPARTAN ADVISORS LTD has been registered for 8 years. Current directors include FABER, Richard Julian Robert, HANDCOCK, Jack.

Company Number
11165799
Status
active
Type
ltd
Incorporated
23 January 2018
Age
8 years
Address
3rd Floor 78 Duke Street, London, W1K 6JQ
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
FABER, Richard Julian Robert, HANDCOCK, Jack
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPARTAN ADVISORS LTD

SPARTAN ADVISORS LTD is an active company incorporated on 23 January 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. SPARTAN ADVISORS LTD was registered 8 years ago.(SIC: 66300)

Status

active

Active since 8 years ago

Company No

11165799

LTD Company

Age

8 Years

Incorporated 23 January 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

1 day left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

3rd Floor 78 Duke Street London, W1K 6JQ,

Previous Addresses

20 North Audley Street London W1K 6WE United Kingdom
From: 19 February 2021To: 11 May 2023
2nd Floor 14 st George St London W1S 1FE United Kingdom
From: 23 January 2018To: 19 February 2021
Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Aug 21
Director Left
Jul 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FABER, Richard Julian Robert

Active
78 Duke Street, LondonW1K 6JQ
Born July 1974
Director
Appointed 23 Jan 2018

HANDCOCK, Jack

Active
North Audley Street, LondonW1K 6WE
Born December 1976
Director
Appointed 02 Aug 2021

CHANGIZI, Gheeve Richard

Resigned
14 St George Street, LondonW1S 1FE
Born February 1974
Director
Appointed 15 Jan 2019
Resigned 18 Jul 2025

SEAL, Michael

Resigned
14 St George St, LondonW1S 1FE
Born October 1948
Director
Appointed 23 Jan 2018
Resigned 15 Jan 2019

Persons with significant control

1

Mr Richard Julian Robert Faber

Active
78 Duke Street, LondonW1K 6JQ
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2018
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 January 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
23 January 2018
NEWINCIncorporation