Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPF PRIVATE CLIENTS LIMITED
Company Information for

SPF PRIVATE CLIENTS LIMITED

33 GRACECHURCH STREET, LONDON, EC3V 0BT,
Company Registration Number
03680970
Private Limited Company
Active

Company Overview

About Spf Private Clients Ltd
SPF PRIVATE CLIENTS LIMITED was founded on 1998-12-04 and has its registered office in London. The organisation's status is listed as "Active". Spf Private Clients Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SPF PRIVATE CLIENTS LIMITED
 
Legal Registered Office
33 GRACECHURCH STREET
LONDON
EC3V 0BT
Other companies in EC2M
 
Previous Names
SAVILLS PRIVATE FINANCE LIMITED18/05/2011
Filing Information
Company Number 03680970
Company ID Number 03680970
Date formed 1998-12-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts FULL
Last Datalog update: 2024-06-06 09:57:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPF PRIVATE CLIENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SPF PRIVATE CLIENTS LIMITED
The following companies were found which have the same name as SPF PRIVATE CLIENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPF PRIVATE CLIENTS HOLDINGS LIMITED ONE CREECHURCH PLACE LONDON EC3A 5AF Active Company formed on the 2011-03-22

Company Officers of SPF PRIVATE CLIENTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ROBERT BOLES
Director 1998-12-04
MARK EDWARD HARRIS
Director 2002-01-03
ALEXANDER LULWORTH KING
Director 2003-03-01
NIGEL JOHN MOORE
Director 2010-11-11
JAMES TOBY PAGE
Director 2018-02-01
JAMES LESLIE RODEA
Director 2008-05-08
CLIVE ANTHONY ROSE
Director 2011-06-01
TARUN SHARMA
Director 2018-01-31
DAVID ALAN YEADON
Director 2011-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MICHAEL LEE
Director 2011-06-08 2018-02-01
SIMON JAMES BLOUET SHAW
Director 2009-11-02 2011-06-08
CHRISTOPHER MICHAEL LEE
Company Secretary 2008-07-14 2011-05-03
CATHERINE RACHEL MOORE
Director 2007-03-08 2010-08-05
EDWARD CLARK
Director 2005-11-29 2009-12-10
SIMON ROGER DICE
Director 2001-07-09 2009-12-10
SIMON TIMOTHY JONES
Director 2006-08-10 2009-12-10
JEREMY CHARLES HELSBY
Director 2008-05-19 2009-02-12
RUTH TESSA MICHELSON-CARR
Company Secretary 2003-05-09 2008-07-14
AUBREY JOHN ADAMS
Director 1998-12-04 2008-04-10
DANNY O'DONNELL
Director 1998-12-04 2006-11-15
STUART ALEC ROBINSON
Director 2002-05-28 2004-12-31
TINA LYNNE CUTLER
Company Secretary 2001-03-09 2004-02-24
STEPHEN TULLY
Director 1999-11-16 2003-09-12
ANDREW HOWARD MALLETT
Director 2001-07-09 2001-10-23
MARK EDWARD HARRIS
Director 1998-12-04 2001-05-15
CHRISTINA ELSPETH HILDREY
Company Secretary 1998-12-04 2001-03-09
KENNETH JOHN CHAPMAN
Director 1998-12-04 1999-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK EDWARD HARRIS LENDCO LIMITED Director 2018-04-16 CURRENT 2018-01-30 Active
MARK EDWARD HARRIS LENDCO FINANCE LIMITED Director 2018-02-01 CURRENT 2017-12-01 Active
MARK EDWARD HARRIS LENDCO HOLDINGS LIMITED Director 2018-02-01 CURRENT 2017-11-30 Active
MARK EDWARD HARRIS SPF PRIVATE CLIENTS HOLDINGS LIMITED Director 2011-03-23 CURRENT 2011-03-22 Active
ALEXANDER LULWORTH KING LENDCO FINANCE LIMITED Director 2018-02-01 CURRENT 2017-12-01 Active
ALEXANDER LULWORTH KING LENDCO HOLDINGS LIMITED Director 2018-02-01 CURRENT 2017-11-30 Active
ALEXANDER LULWORTH KING APF DD LTD Director 2018-01-30 CURRENT 2018-01-30 Active
ALEXANDER LULWORTH KING LENDCO LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active
ALEXANDER LULWORTH KING SPF PRIVATE CLIENTS HOLDINGS LIMITED Director 2011-05-03 CURRENT 2011-03-22 Active
NIGEL JOHN MOORE LENDCO LIMITED Director 2018-04-16 CURRENT 2018-01-30 Active
NIGEL JOHN MOORE LENDCO FINANCE LIMITED Director 2018-02-01 CURRENT 2017-12-01 Active
NIGEL JOHN MOORE LENDCO HOLDINGS LIMITED Director 2018-02-01 CURRENT 2017-11-30 Active
NIGEL JOHN MOORE SPF FX LIMITED Director 2015-10-19 CURRENT 2015-10-19 Dissolved 2016-07-19
NIGEL JOHN MOORE WILTSHIRE & CO. LIMITED Director 2013-10-31 CURRENT 1987-01-13 Dissolved 2015-08-11
NIGEL JOHN MOORE SPF PRIVATE CLIENTS HOLDINGS LIMITED Director 2011-05-03 CURRENT 2011-03-22 Active
JAMES TOBY PAGE UK ENERGY PARTNERS LTD Director 2018-05-09 CURRENT 2010-09-03 Active
JAMES TOBY PAGE NET ZERO BUILDINGS LIMITED Director 2018-05-09 CURRENT 2013-10-28 Active
JAMES TOBY PAGE NET ZERO BUILDINGS FINANCE LIMITED Director 2018-05-09 CURRENT 2015-11-13 Active
JAMES TOBY PAGE NET ZERO BUILDINGS HOLDING LIMITED Director 2018-05-09 CURRENT 2015-11-12 Active
JAMES TOBY PAGE NZB INVESTMENTS LIMITED Director 2018-05-09 CURRENT 2016-03-18 Active
JAMES TOBY PAGE LENDCO LIMITED Director 2018-02-12 CURRENT 2018-01-30 Active
JAMES TOBY PAGE SPF PRIVATE CLIENTS HOLDINGS LIMITED Director 2018-01-31 CURRENT 2011-03-22 Active
JAMES TOBY PAGE LENDCO FINANCE LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active
JAMES TOBY PAGE LENDCO HOLDINGS LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
JAMES LESLIE RODEA LENDCO FINANCE LIMITED Director 2018-02-01 CURRENT 2017-12-01 Active
JAMES LESLIE RODEA WILTSHIRE & CO. LIMITED Director 2013-10-31 CURRENT 1987-01-13 Dissolved 2015-08-11
JAMES LESLIE RODEA SPF PRIVATE CLIENTS HOLDINGS LIMITED Director 2011-05-03 CURRENT 2011-03-22 Active
CLIVE ANTHONY ROSE LENDCO FINANCE LIMITED Director 2018-02-01 CURRENT 2017-12-01 Active
CLIVE ANTHONY ROSE LENDCO HOLDINGS LIMITED Director 2018-02-01 CURRENT 2017-11-30 Active
CLIVE ANTHONY ROSE WALTONWAGNER DEVELOPMENTS (DULWICH) LTD Director 2017-10-26 CURRENT 2017-08-16 Active
CLIVE ANTHONY ROSE SPF PRIVATE CLIENTS HOLDINGS LIMITED Director 2011-05-03 CURRENT 2011-03-22 Active
TARUN SHARMA LENDCO LIMITED Director 2018-02-12 CURRENT 2018-01-30 Active
TARUN SHARMA SPF PRIVATE CLIENTS HOLDINGS LIMITED Director 2018-01-31 CURRENT 2011-03-22 Active
TARUN SHARMA LENDCO FINANCE LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active
TARUN SHARMA LENDCO HOLDINGS LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
TARUN SHARMA JBR CAPITAL LIMITED Director 2015-01-21 CURRENT 2011-02-08 Active
TARUN SHARMA JBR AUTO SERVICES LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
TARUN SHARMA JBR AUTO FINANCE LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
TARUN SHARMA JBR AUTO HOLDINGS LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
TARUN SHARMA BLUE MOTOR FINANCE LIMITED Director 2014-09-30 CURRENT 1992-08-07 Active
TARUN SHARMA BLUE AUTO FINANCE LIMITED Director 2014-08-04 CURRENT 2014-08-04 Active
TARUN SHARMA BLUE AUTO HOLDINGS LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active
TARUN SHARMA ALBEMARLE RESIDENTS LIMITED Director 2012-11-08 CURRENT 1993-09-15 Active
DAVID ALAN YEADON LENDCO HOLDINGS LIMITED Director 2018-02-01 CURRENT 2017-11-30 Active
DAVID ALAN YEADON SPF PRIVATE CLIENTS HOLDINGS LIMITED Director 2011-05-03 CURRENT 2011-03-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-17REGISTRATION OF A CHARGE / CHARGE CODE 036809700007
2024-05-20FULL ACCOUNTS MADE UP TO 30/09/23
2024-03-19Director's details changed for Mr. James Leslie Rodea on 2024-03-13
2024-01-10Notification of Howden Uk&I Holdings Limited as a person with significant control on 2024-01-08
2024-01-10CESSATION OF SPF PRIVATE CLIENTS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-10-05CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-09-27Director's details changed for Mr Michael Robert Boles on 2023-09-27
2023-09-26Director's details changed for Mr. James Leslie Rodea on 2023-09-26
2023-09-26Director's details changed for Mr David Alan Yeadon on 2023-09-26
2023-08-09APPOINTMENT TERMINATED, DIRECTOR CLIVE ANTHONY ROSE
2023-07-27REGISTRATION OF A CHARGE / CHARGE CODE 036809700006
2023-07-25REGISTRATION OF A CHARGE / CHARGE CODE 036809700005
2023-07-20REGISTRATION OF A CHARGE / CHARGE CODE 036809700004
2023-07-19REGISTRATION OF A CHARGE / CHARGE CODE 036809700003
2023-07-13FULL ACCOUNTS MADE UP TO 30/09/22
2023-06-19Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-06-19Memorandum articles filed
2023-04-06Appointment of Mr Graeme Robert Manning as company secretary on 2023-04-06
2023-04-06Termination of appointment of Stephen Christopher Clarke on 2023-04-06
2023-03-07APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN MOORE
2023-03-07DIRECTOR APPOINTED MR MATTHEW RAY NEAVE
2023-02-22DIRECTOR APPOINTED MR ANTONY JAMES COUSINS
2023-01-10Director's details changed for Mr Marcus Edward Hodges on 2023-01-03
2023-01-09DIRECTOR APPOINTED MR MARCUS EDWARD HODGES
2023-01-04DIRECTOR APPOINTED MR RICHARD SCOTT LOWE
2022-10-18AP01DIRECTOR APPOINTED MR CARL ANTHONY SHUKER
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-12Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-09-12Memorandum articles filed
2022-09-12MEM/ARTSARTICLES OF ASSOCIATION
2022-09-12RES01ADOPT ARTICLES 12/09/22
2022-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TOBY PAGE
2022-08-04AA01Current accounting period shortened from 31/12/22 TO 30/09/22
2022-08-02AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036809700002
2022-01-05REGISTERED OFFICE CHANGED ON 05/01/22 FROM 33 Gracechurch Street Gracechurch Street London EC3V 0BT England
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM 33 Gracechurch Street Gracechurch Street London EC3V 0BT England
2022-01-04REGISTERED OFFICE CHANGED ON 04/01/22 FROM City Place House 55 Basinghall Street London EC2V 5DX England
2022-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/22 FROM City Place House 55 Basinghall Street London EC2V 5DX England
2021-12-29FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-17CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-17CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-03-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-04-28CH01Director's details changed for Mr Michael Robert Boles on 2020-04-28
2020-01-13AP03Appointment of Mr Stephen Christopher Clarke as company secretary on 2020-01-09
2020-01-10AP01DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER CLARKE
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LULWORTH KING
2019-09-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 036809700002
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-05-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-16RES01ADOPT ARTICLES 16/02/18
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL LEE
2018-02-09AP01DIRECTOR APPOINTED MR TARUN SHARMA
2018-02-09AP01DIRECTOR APPOINTED MR JAMES TOBY PAGE
2018-01-02CH01Director's details changed for Mr Christopher Michael Lee on 2017-12-31
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-05-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 250000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-05-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/16 FROM 25 Finsbury Circus London EC2M 7EE
2015-12-08AR0104/12/15 ANNUAL RETURN FULL LIST
2015-12-08CH01Director's details changed for Mr Alexander Lulworth King on 2015-03-06
2015-05-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 250000
2014-12-11AR0104/12/14 ANNUAL RETURN FULL LIST
2014-05-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 250000
2013-12-23AR0104/12/13 ANNUAL RETURN FULL LIST
2013-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LESLIE RODEA / 01/04/2013
2013-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER LULWORTH KING / 01/09/2013
2013-05-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-10AR0104/12/12 ANNUAL RETURN FULL LIST
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LESLIE RODEA / 01/11/2012
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LULWORTH KING / 01/08/2010
2012-04-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-03AR0104/12/11 FULL LIST
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT BOLES / 17/08/2011
2011-09-27AA01CURRSHO FROM 30/04/2012 TO 31/12/2011
2011-09-14AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-07-27RES01ADOPT ARTICLES 03/05/2011
2011-07-01AP01DIRECTOR APPOINTED DAVID ALAN YEADON
2011-07-01AP01DIRECTOR APPOINTED CLIVE ANTHONY ROSE
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SHAW
2011-06-29AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL LEE
2011-06-15MEM/ARTSARTICLES OF ASSOCIATION
2011-05-18RES15CHANGE OF NAME 12/05/2011
2011-05-18CERTNMCOMPANY NAME CHANGED SAVILLS PRIVATE FINANCE LIMITED CERTIFICATE ISSUED ON 18/05/11
2011-05-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-11AA01PREVEXT FROM 31/12/2010 TO 30/04/2011
2011-05-11RES01ADOPT ARTICLES 03/05/2011
2011-05-11TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEE
2011-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 20 GROSVENOR HILL LONDON W1K 3HQ
2011-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-15AR0104/12/10 FULL LIST
2010-11-22AP01DIRECTOR APPOINTED NIGEL JOHN MOORE
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MOORE
2010-06-11CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-11RES01ADOPT ARTICLES 27/05/2010
2010-06-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT BOLES / 30/11/2009
2010-01-17TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CLARK
2010-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JONES
2010-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DICE
2009-12-04AR0104/12/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LESLIE RODEA / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE RACHEL MOORE / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LULWORTH KING / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON TIMOTHY JONES / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD HARRIS / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROGER DICE / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CLARK / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT BOLES / 04/12/2009
2009-12-04AP01DIRECTOR APPOINTED SIMON JAMES BLOUET SHAW
2009-06-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES RODEA / 01/05/2009
2009-04-27288aDIRECTOR APPOINTED JAMES LESLIE RODEA LOGGED FORM
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR JEREMY HELSBY
2008-12-19363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-11-17RES01ADOPT ARTICLES 30/09/2008
2008-09-01288aSECRETARY APPOINTED CHRISTOPHER MICHAEL LEE
2008-09-01288bAPPOINTMENT TERMINATED SECRETARY RUTH MICHELSON-CARR
2008-06-24MISCAMENDING 288A FORM FOR APPOINTING DIRECTOR JEREMY CHARLES HELSBY CORRECT APPOINTMENT DATE IS 19/05/08
2008-05-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-28288aDIRECTOR APPOINTED JEREMY CHARLES HELSBY
2008-04-28288aDIRECTOR APPOINTED JAMES RODEA
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR AUBREY ADAMS
2008-03-05RES13FACILITY DOC 25/02/2008
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to SPF PRIVATE CLIENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SPF PRIVATE CLIENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF DEBENTURE 2011-05-11 Satisfied SAVILLS FINANCIAL SERVICES PLC
Intangible Assets
Patents
We have not found any records of SPF PRIVATE CLIENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPF PRIVATE CLIENTS LIMITED
Trademarks
We have not found any records of SPF PRIVATE CLIENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPF PRIVATE CLIENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as SPF PRIVATE CLIENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPF PRIVATE CLIENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPF PRIVATE CLIENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPF PRIVATE CLIENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.