Sps-Providea Limited
- Active
- Incorporated on 21 Apr 2011
Reg Address: Suite 1, 7th Floor 50 Broadway, London SW1H 0BL, United Kingdom
Previous Names:
Providea Conferencing Limited - 2 Apr 2014
Providea Conferencing Limited - 21 Apr 2011
Company Classifications:
61900 - Other telecommunications activities
46520 - Wholesale of electronic and telecommunications equipment and parts
- Summary The company with name "Sps-Providea Limited" is a ltd and located in Suite 1, 7th Floor 50 Broadway, London SW1H 0BL. Sps-Providea Limited is currently in active status and it was incorporated on 21 Apr 2011 (13 years 5 months 4 days ago). Details about company profile is given in below sections.
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 Sps-Providea Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Sal Lombardi | Director | 18 Jan 2023 | American | Active |
2 | JORDAN COSEC LIMITED | Corporate Secretary | 25 Jun 2020 | - | Active |
3 | Jeffrey Nachbor | Director | 19 Jul 2018 | American | Resigned 18 Jan 2023 |
4 | Jeffrey Nachbor | Director | 19 Jul 2018 | American | Active |
5 | William James Pade Iii | Director | 29 Sep 2017 | American | Resigned 19 Jul 2018 |
6 | John A Mckenna Jr | Director | 29 Sep 2017 | American | Resigned 18 Jan 2023 |
7 | John A Mckenna Jr | Director | 29 Sep 2017 | American | Active |
8 | Andrew Reiben | Director | 1 May 2016 | United States | Resigned 29 Sep 2017 |
9 | Thomas Praschak | Director | 1 May 2016 | American | Resigned 29 Sep 2017 |
10 | John Poole | Director | 19 Oct 2012 | United States | Resigned 29 Sep 2017 |
11 | Todd Luttinger | Director | 21 Apr 2011 | American | Resigned 19 Oct 2012 |
12 | WATERLOW REGISTRARS LIMITED | Corporate Secretary | 21 Apr 2011 | - | Resigned 24 Jun 2020 |
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 | Mr John A. Mckenna, Jr Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 16 Aug 2017 | American | Active |
2 | John Poole Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | American | Ceased 16 Aug 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Sps-Providea Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Small | 29 Sep 2023 | Download PDF |
2 | Confirmation Statement - No Updates | 26 May 2023 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 17 May 2023 | Download PDF |
4 | Officers - Appoint Person Director Company With Name Date | 17 May 2023 | Download PDF |
5 | Officers - Termination Director Company With Name Termination Date | 17 May 2023 | Download PDF |
6 | Address - Change Registered Office Company With Date Old New | 7 Nov 2022 | Download PDF 1 Pages |
7 | Accounts - Small | 22 Sep 2022 | Download PDF 12 Pages |
8 | Confirmation Statement - Updates | 29 Apr 2021 | Download PDF |
9 | Accounts - Small | 24 Feb 2021 | Download PDF 10 Pages |
10 | Officers - Appoint Corporate Secretary Company With Name Date | 25 Jun 2020 | Download PDF 2 Pages |
11 | Officers - Termination Secretary Company With Name Termination Date | 25 Jun 2020 | Download PDF 1 Pages |
12 | Confirmation Statement - No Updates | 26 Apr 2020 | Download PDF 3 Pages |
13 | Accounts - Small | 10 Oct 2019 | Download PDF 10 Pages |
14 | Confirmation Statement - No Updates | 2 May 2019 | Download PDF 3 Pages |
15 | Officers - Change Person Director Company With Change Date | 1 May 2019 | Download PDF 2 Pages |
16 | Officers - Change Person Director Company With Change Date | 30 Apr 2019 | Download PDF 2 Pages |
17 | Persons With Significant Control - Change To A Person With Significant Control | 30 Apr 2019 | Download PDF 2 Pages |
18 | Accounts - Small | 12 Oct 2018 | Download PDF 10 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 13 Sep 2018 | Download PDF 1 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 13 Sep 2018 | Download PDF 2 Pages |
21 | Gazette - Filings Brought Up To Date | 14 Jul 2018 | Download PDF 1 Pages |
22 | Confirmation Statement - No Updates | 13 Jul 2018 | Download PDF 3 Pages |
23 | Persons With Significant Control - Notification Of A Person With Significant Control | 12 Jul 2018 | Download PDF 2 Pages |
24 | Persons With Significant Control - Cessation Of A Person With Significant Control | 11 Jul 2018 | Download PDF 1 Pages |
25 | Gazette - Notice Compulsory | 10 Jul 2018 | Download PDF 1 Pages |
26 | Officers - Change Person Director Company With Change Date | 14 May 2018 | Download PDF 2 Pages |
27 | Address - Change Registered Office Company With Date Old New | 13 Apr 2018 | Download PDF 1 Pages |
28 | Accounts - Small | 19 Dec 2017 | Download PDF 12 Pages |
29 | Gazette - Filings Brought Up To Date | 6 Dec 2017 | Download PDF 1 Pages |
30 | Gazette - Notice Compulsory | 28 Nov 2017 | Download PDF 1 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 31 Oct 2017 | Download PDF 3 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 30 Oct 2017 | Download PDF 3 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 30 Oct 2017 | Download PDF 2 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 30 Oct 2017 | Download PDF 2 Pages |
35 | Officers - Termination Director Company With Name Termination Date | 30 Oct 2017 | Download PDF 2 Pages |
36 | Confirmation Statement - Updates | 21 Apr 2017 | Download PDF 5 Pages |
37 | Officers - Change Corporate Secretary Company With Change Date | 8 Feb 2017 | Download PDF 1 Pages |
38 | Accounts - Small | 10 Oct 2016 | Download PDF 7 Pages |
39 | Officers - Change Corporate Secretary Company With Change Date | 22 Aug 2016 | Download PDF 1 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 20 May 2016 | Download PDF 2 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 20 May 2016 | Download PDF 4 Pages |
42 | Officers - Appoint Person Director Company With Name Date | 20 May 2016 | Download PDF 2 Pages |
43 | Gazette - Filings Brought Up To Date | 26 Mar 2016 | Download PDF 1 Pages |
44 | Accounts - Small | 23 Mar 2016 | Download PDF 7 Pages |
45 | Gazette - Notice Compulsory | 12 Jan 2016 | Download PDF 1 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 22 May 2015 | Download PDF 4 Pages |
47 | Document Replacement - Second Filing Of Form With Form Type | 23 Apr 2015 | Download PDF 4 Pages |
48 | Officers - Change Corporate Secretary Company With Change Date | 1 Apr 2015 | Download PDF 2 Pages |
49 | Officers - Change Corporate Secretary Company With Change Date | 6 Jan 2015 | Download PDF 1 Pages |
50 | Address - Change Registered Office Company With Date Old New | 6 Jan 2015 | Download PDF 1 Pages |
51 | Accounts - Full | 29 Dec 2014 | Download PDF 13 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 16 May 2014 | Download PDF 4 Pages |
53 | Change Of Name - Certificate Company | 2 Apr 2014 | Download PDF 3 Pages |
54 | Change Of Name - Notice | 2 Apr 2014 | Download PDF 2 Pages |
55 | Accounts - Full | 7 Oct 2013 | Download PDF 13 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 22 May 2013 | Download PDF 4 Pages |
57 | Accounts - Full | 1 May 2013 | Download PDF 14 Pages |
58 | Address - Change Registered Office Company With Date Old | 14 Jan 2013 | Download PDF 1 Pages |
59 | Accounts - Change Account Reference Date Company Current Shortened | 10 Jan 2013 | Download PDF 3 Pages |
60 | Officers - Change Corporate Secretary Company With Change Date | 13 Dec 2012 | Download PDF 2 Pages |
61 | Capital - Alter Shares Subdivision | 15 Nov 2012 | Download PDF 5 Pages |
62 | Officers - Appoint Person Director Company With Name | 15 Nov 2012 | Download PDF 2 Pages |
63 | Resolution | 15 Nov 2012 | Download PDF 1 Pages |
64 | Officers - Termination Director Company With Name | 14 Nov 2012 | Download PDF 1 Pages |
65 | Annual Return - Company With Made Up Date Full List Shareholders | 17 May 2012 | Download PDF 4 Pages |
66 | Officers - Appoint Corporate Secretary Company With Name | 12 May 2011 | Download PDF 2 Pages |
67 | Incorporation - Company | 21 Apr 2011 | Download PDF 44 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.
# | Name | Status |
---|---|---|
1 | Wiltray Overseas Services Ltd. Mutual People: JORDAN COSEC LIMITED | Active |
2 | Enhance Management Development Limited Mutual People: JORDAN COSEC LIMITED | Active |
3 | Roebuck Energy Ltd Mutual People: JORDAN COSEC LIMITED | dissolved |
4 | Dawnstarcapital (Uk) Limited Mutual People: JORDAN COSEC LIMITED | dissolved |
5 | Skc Technologies Ltd Mutual People: JORDAN COSEC LIMITED | dissolved |
6 | Fpmn Limited Mutual People: JORDAN COSEC LIMITED | Active |