Spare Ipg 21 Limited
- Active
- Incorporated on 6 Dec 1977
Reg Address: Kings Place, 90 York Way, London N1 9FX, United Kingdom
Previous Names:
Clarke Chapman Limited - 21 Dec 2000
Clarke Chapman Limited - 18 Dec 1992
Nei Clarke Chapman Limited - 31 Dec 1981
Nei Clarke Chapman Engineering Limited - 31 Dec 1978
Jyman Limited - 6 Dec 1977
Company Classifications:
99999 - Dormant Company
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Spare Ipg 21 Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Nicola Carroll | Director | 15 Jan 2021 | British | Active |
2 | Nicola Carroll | Director | 15 Jan 2021 | British | Active |
3 | Jacqueline Marie Gentles | Director | 25 Jul 2018 | British | Resigned 15 Jan 2021 |
4 | ROLLS-ROYCE INDUSTRIES LIMITED | Corporate Director | 12 May 2017 | - | Active |
5 | Deborah Antoinette Mcnally | Director | 12 May 2017 | British | Resigned 25 Jul 2018 |
6 | Robert Allan Bell | Director | 18 Jun 2007 | British | Resigned 12 May 2017 |
7 | Jeremy John Weston Spooner | Secretary | 18 Jun 2007 | - | Resigned 13 Nov 2009 |
8 | Marion Bell | Director | 18 Jun 2007 | British | Resigned 20 Nov 2009 |
9 | Delrose Joy Goma | Secretary | 26 Jan 2001 | British | Resigned 18 Jun 2007 |
10 | Robert William Overton | Director | 7 Dec 2000 | - | Resigned 28 Feb 2005 |
11 | John David Harvey | Director | 7 Dec 2000 | British | Resigned 18 Mar 2004 |
12 | David Randal Bale | Director | 23 Jun 2000 | British | Resigned 3 Jun 2004 |
13 | Delrose Joy Goma | Director | 23 Jun 2000 | British | Resigned 18 Jun 2007 |
14 | John Richard Ashfield | Director | 23 Jun 2000 | - | Resigned 31 Dec 2003 |
15 | Kevin Johnson | Director | 1 Nov 1999 | British | Resigned 18 Jun 2007 |
16 | Jill Vivien Hill | Director | 15 Apr 1999 | British | Resigned 12 Apr 2001 |
17 | John Emmerson Warren | Secretary | 1 Feb 1998 | British | Resigned 26 Jan 2001 |
18 | Gerald Francis Slater | Director | 1 Nov 1996 | British | Resigned 31 Aug 1999 |
19 | Derek John Raines | Director | 1 Aug 1994 | British | Resigned 31 Dec 1999 |
20 | Frederick Gerard Joseph Gilroy | Director | 4 Feb 1994 | British | Resigned 30 Jun 1998 |
21 | John David Gittins | Director | 23 Dec 1991 | British | Resigned 4 Aug 1995 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Rolls-Royce Power Engineering Plc Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 12 May 2017 | - | Active |
2 | Procoman Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Ceased 12 May 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Spare Ipg 21 Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Dormant | 10 Jun 2024 | Download PDF |
2 | Accounts - Dormant | 11 Sep 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 10 May 2023 | Download PDF |
4 | Accounts - Dormant | 9 Aug 2022 | Download PDF |
5 | Confirmation Statement - No Updates | 10 May 2021 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 25 Jan 2021 | Download PDF 1 Pages |
7 | Officers - Appoint Person Director Company With Name Date | 25 Jan 2021 | Download PDF 2 Pages |
8 | Accounts - Dormant | 25 Aug 2020 | Download PDF 2 Pages |
9 | Confirmation Statement - Updates | 5 May 2020 | Download PDF 5 Pages |
10 | Confirmation Statement - No Updates | 9 Apr 2020 | Download PDF 3 Pages |
11 | Persons With Significant Control - Cessation Of A Person With Significant Control | 8 Apr 2020 | Download PDF 1 Pages |
12 | Persons With Significant Control - Notification Of A Person With Significant Control | 7 Apr 2020 | Download PDF 2 Pages |
13 | Confirmation Statement - Updates | 4 Apr 2019 | Download PDF 4 Pages |
14 | Accounts - Dormant | 6 Mar 2019 | Download PDF 2 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 1 Aug 2018 | Download PDF 2 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 1 Aug 2018 | Download PDF 1 Pages |
17 | Confirmation Statement - Updates | 15 Jun 2018 | Download PDF 4 Pages |
18 | Accounts - Dormant | 8 Mar 2018 | Download PDF 2 Pages |
19 | Accounts - Dormant | 24 May 2017 | Download PDF 2 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 15 May 2017 | Download PDF 2 Pages |
21 | Officers - Appoint Corporate Director Company With Name Date | 15 May 2017 | Download PDF 2 Pages |
22 | Address - Change Registered Office Company With Date Old New | 15 May 2017 | Download PDF 1 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 15 May 2017 | Download PDF 1 Pages |
24 | Confirmation Statement - Updates | 26 Apr 2017 | Download PDF 5 Pages |
25 | Accounts - Total Exemption Small | 27 Jul 2016 | Download PDF 6 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jun 2016 | Download PDF 3 Pages |
27 | Accounts - Total Exemption Small | 30 Sep 2015 | Download PDF 6 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 11 May 2015 | Download PDF 3 Pages |
29 | Accounts - Total Exemption Small | 30 Sep 2014 | Download PDF 6 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 12 May 2014 | Download PDF 3 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Apr 2013 | Download PDF 3 Pages |
32 | Accounts - Total Exemption Small | 8 Mar 2013 | Download PDF 6 Pages |
33 | Accounts - Total Exemption Small | 26 Sep 2012 | Download PDF 5 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Apr 2012 | Download PDF 3 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Apr 2011 | Download PDF 4 Pages |
36 | Accounts - Total Exemption Small | 22 Feb 2011 | Download PDF 5 Pages |
37 | Accounts - Total Exemption Small | 19 Aug 2010 | Download PDF 7 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Jun 2010 | Download PDF 4 Pages |
39 | Officers - Termination Director Company With Name | 12 Jan 2010 | Download PDF 2 Pages |
40 | Accounts - Dormant | 6 Dec 2009 | Download PDF 5 Pages |
41 | Address - Change Registered Office Company With Date Old | 1 Dec 2009 | Download PDF 2 Pages |
42 | Officers - Termination Secretary Company With Name | 1 Dec 2009 | Download PDF 2 Pages |
43 | Annual Return - Legacy | 20 Apr 2009 | Download PDF 3 Pages |
44 | Address - Legacy | 20 Apr 2009 | Download PDF 1 Pages |
45 | Annual Return - Legacy | 15 May 2008 | Download PDF 4 Pages |
46 | Accounts - Dormant | 12 Feb 2008 | Download PDF 5 Pages |
47 | Address - Legacy | 11 Jul 2007 | Download PDF 1 Pages |
48 | Officers - Legacy | 11 Jul 2007 | Download PDF 1 Pages |
49 | Officers - Legacy | 11 Jul 2007 | Download PDF 1 Pages |
50 | Officers - Legacy | 11 Jul 2007 | Download PDF 1 Pages |
51 | Officers - Legacy | 11 Jul 2007 | Download PDF 1 Pages |
52 | Officers - Legacy | 11 Jul 2007 | Download PDF 1 Pages |
53 | Accounts - Full | 14 Jun 2007 | Download PDF 10 Pages |
54 | Annual Return - Legacy | 15 May 2007 | Download PDF 3 Pages |
55 | Annual Return - Legacy | 2 Jun 2006 | Download PDF 3 Pages |
56 | Accounts - Full | 24 May 2006 | Download PDF 7 Pages |
57 | Accounts - Full | 20 May 2005 | Download PDF 7 Pages |
58 | Annual Return - Legacy | 28 Apr 2005 | Download PDF 3 Pages |
59 | Officers - Legacy | 21 Mar 2005 | Download PDF 1 Pages |
60 | Officers - Legacy | 14 Sep 2004 | Download PDF 1 Pages |
61 | Officers - Legacy | 11 Jun 2004 | Download PDF 1 Pages |
62 | Accounts - Full | 24 May 2004 | Download PDF 7 Pages |
63 | Annual Return - Legacy | 21 Apr 2004 | Download PDF 3 Pages |
64 | Officers - Legacy | 30 Mar 2004 | Download PDF 1 Pages |
65 | Officers - Legacy | 28 Jan 2004 | Download PDF 1 Pages |
66 | Annual Return - Legacy | 18 May 2003 | Download PDF 9 Pages |
67 | Accounts - Full | 9 Apr 2003 | Download PDF 7 Pages |
68 | Accounts - Full | 22 May 2002 | Download PDF 7 Pages |
69 | Annual Return - Legacy | 16 May 2002 | Download PDF 8 Pages |
70 | Accounts - Full | 30 Oct 2001 | Download PDF 7 Pages |
71 | Annual Return - Legacy | 1 May 2001 | Download PDF 8 Pages |
72 | Officers - Legacy | 26 Apr 2001 | Download PDF 1 Pages |
73 | Officers - Legacy | 13 Feb 2001 | Download PDF 1 Pages |
74 | Officers - Legacy | 13 Feb 2001 | Download PDF 2 Pages |
75 | Officers - Legacy | 13 Feb 2001 | Download PDF 1 Pages |
76 | Officers - Legacy | 13 Feb 2001 | Download PDF 1 Pages |
77 | Officers - Legacy | 21 Dec 2000 | Download PDF 2 Pages |
78 | Change Of Name - Certificate Company | 21 Dec 2000 | Download PDF 2 Pages |
79 | Officers - Legacy | 19 Dec 2000 | Download PDF 2 Pages |
80 | Officers - Legacy | 14 Jul 2000 | Download PDF 1 Pages |
81 | Officers - Legacy | 7 Jul 2000 | Download PDF 2 Pages |
82 | Officers - Legacy | 7 Jul 2000 | Download PDF 2 Pages |
83 | Officers - Legacy | 7 Jul 2000 | Download PDF 2 Pages |
84 | Annual Return - Legacy | 5 May 2000 | Download PDF 7 Pages |
85 | Accounts - Full | 18 Apr 2000 | Download PDF 6 Pages |
86 | Officers - Legacy | 26 Jan 2000 | Download PDF 1 Pages |
87 | Officers - Legacy | 9 Nov 1999 | Download PDF 1 Pages |
88 | Officers - Legacy | 5 Oct 1999 | Download PDF 1 Pages |
89 | Officers - Legacy | 22 Sep 1999 | Download PDF 1 Pages |
90 | Officers - Legacy | 25 May 1999 | Download PDF 2 Pages |
91 | Accounts - Full | 4 May 1999 | Download PDF 6 Pages |
92 | Annual Return - Legacy | 4 May 1999 | Download PDF 8 Pages |
93 | Address - Legacy | 4 May 1999 | Download PDF 1 Pages |
94 | Officers - Legacy | 28 Apr 1999 | Download PDF 1 Pages |
95 | Officers - Legacy | 24 Dec 1998 | Download PDF 1 Pages |
96 | Officers - Legacy | 13 Jul 1998 | Download PDF 1 Pages |
97 | Annual Return - Legacy | 5 Jun 1998 | Download PDF 10 Pages |
98 | Officers - Legacy | 5 Jun 1998 | Download PDF 1 Pages |
99 | Officers - Legacy | 20 May 1998 | Download PDF 1 Pages |
100 | Accounts - Full | 20 May 1998 | Download PDF 6 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.