Company NameSpirex Ltd.
DirectorJoel Levy
Company StatusActive
Company NumberSC600376
CategoryPrivate Limited Company
Incorporation Date19 June 2018(5 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Joel Levy
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed17 March 2022(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleBusiness Person
Country of ResidenceSwitzerland
Correspondence Address3 Santisstrasse
Zurich, 8008
Switzerland
Director NameMr Dmitry Morgunov
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(same day as company formation)
RoleBusiness Development Sepcialist
Country of ResidenceScotland
Correspondence Address9a Tinto Place
Edinburgh
Midlothian
EH6 5GD
Scotland

Location

Registered Address9a Tinto Place
Edinburgh
Midlothian
EH6 5GD
Scotland
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (overdue)

Filing History

20 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
27 March 2019Notification of Anton Buslov as a person with significant control on 23 January 2019 (2 pages)
27 March 2019Notification of Sergey Fokin as a person with significant control on 23 January 2019 (2 pages)
27 March 2019Cessation of Rubus Investment Ltd. as a person with significant control on 23 January 2019 (1 page)
27 March 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
27 March 2019Notification of Sergey Uryadov as a person with significant control on 23 January 2019 (2 pages)
7 September 2018Second filing of Confirmation Statement dated 06/09/2018 (7 pages)
6 September 2018Confirmation statement made on 6 September 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 07/09/2018
(3 pages)
6 September 2018Register inspection address has been changed to 1F3 6 Spittal Street Edinburgh Midlothian EH3 9DX (1 page)
6 September 2018Register(s) moved to registered inspection location 1F3 6 Spittal Street Edinburgh Midlothian EH3 9DX (1 page)
13 August 2018Statement of capital following an allotment of shares on 28 June 2018
  • GBP 30,000
(3 pages)
19 June 2018Incorporation
Statement of capital on 2018-06-19
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)