CompanyTrack
S

SPAICOL GERMANY LIMITED

Active London

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
S

SPAICOL GERMANY LIMITED

Activities of other holding companies n.e.c.

Founded 6 Dec 2022 Active London, United Kingdom 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 4 Oct 2025
Confirmation Statement Submitted 5 Dec 2025
Net assets £8.61M
Total assets £9.22M
Total Liabilities £609.06K
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

5th Floor 15 Golden Square London W1F 9JG United Kingdom

Credit Report

Discover SPAICOL GERMANY LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2023–2023)

Cash in Bank

£40.30k

Net Assets

£8.61M

Total Liabilities

£609.06k

Turnover

N/A

Employees

N/A

Debt Ratio

7%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 100,023 Shares £10.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
29 Nov 20233,773€377k€100
26 Apr 202396,000€9.60m€100
17 Jan 2023250€25k€100

Officers

Officers

3 active 3 resigned
Status
Cls (uk) LimitedCorporate-secretaryUnited KingdomUnknown6 Dec 2022Active
Peter John MooreDirectorBritishUnited Kingdom456 Dec 2022Active
Thomas William John Shaw Le StrangeDirectorBritishEngland412 May 2024Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Curatio Healthcare Investments Limited

United Kingdom

Active
Notified 6 Dec 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Icon Infrastructure Llp

Ceased 6 Dec 2022

Ceased

Group Structure

Group Structure

CURATIO HEALTHCARE INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ICON EURO INFRA NETWORKS LIMITED united kingdom significant influence or control
ICON INFRASTRUCTURE LLP united kingdom
SPAICOL GERMANY LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
5 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-05 with no updatesView(3 pages)
14 Nov 2025OfficersChange to director Mr Jaime Perez-Maura Gortazar on 2023-01-01View(2 pages)
4 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(26 pages)
19 Sept 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
26 Aug 2025OfficersTermination of Nicolas Ploquin as director on 2025-08-20View(1 page)
5 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-05 with no updates

14 Nov 2025 Officers

Change to director Mr Jaime Perez-Maura Gortazar on 2023-01-01

4 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

19 Sept 2025 Officers

Change Corporate Secretary Company With Change Date

26 Aug 2025 Officers

Termination of Nicolas Ploquin as director on 2025-08-20

Recent Activity

Latest Activity

Confirmation statement made on 2025-12-05 with no updates

2 months ago on 5 Dec 2025

Change to director Mr Jaime Perez-Maura Gortazar on 2023-01-01

3 months ago on 14 Nov 2025

Annual accounts made up to 2024-12-31

4 months ago on 4 Oct 2025

Change Corporate Secretary Company With Change Date

5 months ago on 19 Sept 2025

Termination of Nicolas Ploquin as director on 2025-08-20

5 months ago on 26 Aug 2025