CompanyTrack
S

SPECTRUM (TOPCO) LIMITED

Dissolved London

Activities of insurance agents and brokers

Activities of insurance agents and brokers
S

SPECTRUM (TOPCO) LIMITED

Activities of insurance agents and brokers

Founded 6 Dec 2013 Dissolved London, United Kingdom
Activities of insurance agents and brokers
Accounts Submitted 5 Apr 2019
Confirmation Statement Submitted 18 Dec 2019
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Resolve Advisory Limited 22 York Buildings London WC2N 6JU

Credit Report

Discover SPECTRUM (TOPCO) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 6 resigned
Status
Julian James Lawrence MastersDirectorBritishUnited Kingdom526 Dec 2013Active
Kevin Michael Peter GrassbyDirectorBritishUnited Kingdom646 Dec 2013Active

Shareholders

Shareholders (24)

Simon Lloyd
0.8%
76,9004 Jan 2018
Simon Lloyd
0.1%
13,2004 Jan 2018
Ventry Nominees Limited (a/c Bip Iv)
0.0%
04 Jan 2018

Persons with Significant Control

Persons with Significant Control (5)

5 Active 1 Ceased

Bowmark Investment Partnership Iv Nominees Limited

United Kingdom

Active
Notified 12 Jul 2017
Nature of Control
  • Ownership Of Shares 50 To 75 Percent

Bowmark Capital Llp

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Right To Appoint And Remove Directors
  • Significant Influence Or Control As Trust

Bowmark Capital Partners Iv Nominees Limited

United Kingdom

Active
Notified 12 Jul 2017
Nature of Control
  • Ownership Of Shares 50 To 75 Percent

Gary Anthony Burke

British

Active
Notified 6 Apr 2016
Residence England
DOB April 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Bowmark Capital Partners Iv Gp Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Significant Influence Or Control As Trust

Ventry Nominees Limited

Ceased 12 Jul 2017

Ceased

Group Structure

Group Structure

BOWMARK CAPITAL LLP united kingdom
BOWMARK CAPITAL PARTNERS IV GP LIMITED united kingdom shares 75 to 100 percent
BOWMARK CAPITAL PARTNERS IV NOMINEES LIMITED united kingdom shares 75 to 100 percent
BOWMARK CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent
SPECTRUM (TOPCO) LIMITED Current Company
SPECTRUM (MIDCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, significant influence or control as firm

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
6 Mar 2023GazetteGazette Dissolved LiquidationView(1 page)
6 Dec 2022InsolvencyLiquidation Voluntary Creditors Return Of Final MeetingView(16 pages)
7 Apr 2022InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(15 pages)
7 Apr 2021InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(18 pages)
13 Feb 2020AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
6 Mar 2023 Gazette

Gazette Dissolved Liquidation

6 Dec 2022 Insolvency

Liquidation Voluntary Creditors Return Of Final Meeting

7 Apr 2022 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Apr 2021 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

13 Feb 2020 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

2 years ago on 6 Mar 2023

Liquidation Voluntary Creditors Return Of Final Meeting

3 years ago on 6 Dec 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 years ago on 7 Apr 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 years ago on 7 Apr 2021

Change Registered Office Address Company With Date Old Address New Address

6 years ago on 13 Feb 2020