Advanced company searchLink opens in new window

SPYDER HOLDCO LIMITED

Company number 12516945

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 12 March 2024
10 Apr 2024 TM01 Termination of appointment of Hugo Neville De Beer as a director on 31 March 2024
08 Apr 2024 AA Group of companies' accounts made up to 30 June 2023
04 Apr 2024 SH01 Statement of capital following an allotment of shares on 11 October 2023
  • GBP 17,314,611.00
14 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15/04/2024
05 Feb 2024 TM01 Termination of appointment of Victoria Anne Wain as a director on 10 January 2024
17 Jan 2024 AP01 Appointment of Mr Adam Robert Corbett as a director on 10 January 2024
28 Jul 2023 AP01 Appointment of Mr Richard Mark West as a director on 25 July 2023
06 Apr 2023 AA Group of companies' accounts made up to 30 June 2022
28 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with updates
06 Feb 2023 SH01 Statement of capital following an allotment of shares on 26 January 2023
  • GBP 17,314,461
02 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Apr 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
29 Dec 2021 AA Group of companies' accounts made up to 30 June 2021
23 Jun 2021 PSC02 Notification of Phoenix Equity Partners Group Limited as a person with significant control on 28 August 2020
27 May 2021 CS01 Confirmation statement made on 12 March 2021 with updates
25 Mar 2021 AP01 Appointment of Mr Mark Silver as a director on 17 March 2021
24 Feb 2021 AP01 Appointment of Miss Victoria Anne Wain as a director on 20 January 2021
24 Feb 2021 AD01 Registered office address changed from 10th Floor 123 Victoria Street London SW1E 6DE United Kingdom to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 24 February 2021
29 Sep 2020 RP04AP01 Second filing for the appointment of Mr Thomas Henry Greville Howard as a director
21 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Sep 2020 MA Memorandum and Articles of Association
17 Sep 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 August 2020
  • GBP 17,314,361.00
15 Sep 2020 PSC01 Notification of Thomas Henry Greville Howard as a person with significant control on 28 August 2020
11 Sep 2020 PSC07 Cessation of Phoenix Private Equity Limited as a person with significant control on 28 August 2020