SPAICOL GERMANY LIMITED

Register to unlock more data on OkredoRegister

SPAICOL GERMANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14525614

Incorporation date

06/12/2022

Size

Full

Contacts

Registered address

Registered address

5th Floor 15 Golden Square, London W1F 9JGCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2022)
dot icon10/03/2026
Appointment of Mr Jaime Perez-Maura Gortazar as a director on 2025-12-19
dot icon09/03/2026
Statement of capital following an allotment of shares on 2026-03-05
dot icon06/03/2026
Statement of capital following an allotment of shares on 2025-12-19
dot icon16/01/2026
Appointment of Csc Fiduciary Services (Uk) Limited as a secretary on 2026-01-16
dot icon16/01/2026
Termination of appointment of Csc Cls (Uk) Limited as a secretary on 2026-01-16
dot icon05/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon14/11/2025
Director's details changed for Mr Jaime Perez-Maura Gortazar on 2023-01-01
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon26/08/2025
Termination of appointment of Nicolas Ploquin as a director on 2025-08-20
dot icon22/07/2025
Director's details changed for Mr Thomas William John Shaw Le Strange on 2024-08-30
dot icon08/07/2025
Appointment of Nicolas Ploquin as a director on 2024-10-01
dot icon17/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon13/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon18/11/2024
Termination of appointment of Michael John Allen as a director on 2024-10-21
dot icon15/10/2024
Full accounts made up to 2023-12-31
dot icon17/06/2024
Termination of appointment of Jaime Perez-Maura Gortazar as a director on 2024-06-17
dot icon08/05/2024
Appointment of Mr Thomas William John Shaw Le Strange as a director on 2024-05-02
dot icon11/01/2024
Second filing of Confirmation Statement dated 2023-12-05
dot icon04/01/2024
Statement of capital following an allotment of shares on 2023-11-29
dot icon20/12/2023
05/12/23 Statement of Capital eur 100024.00
dot icon19/05/2023
Statement of capital following an allotment of shares on 2023-04-26
dot icon08/02/2023
Statement of capital following an allotment of shares on 2023-01-17
dot icon18/01/2023
Appointment of Mr Michael John Allen as a director on 2023-01-09
dot icon06/12/2022
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
06/12/2022 - 16/01/2026
1978
CSC FIDUCIARY SERVICES (UK) LIMITED
Corporate Secretary
16/01/2026 - Present
222
Perez-Maura Gortazar, Jaime
Director
06/12/2022 - 17/06/2024
5
Perez-Maura Gortazar, Jaime
Director
19/12/2025 - Present
5
Moore, Peter John
Director
06/12/2022 - Present
18

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SPAICOL GERMANY LIMITED

SPAICOL GERMANY LIMITED is an(a) Active company incorporated on 06/12/2022 with the registered office located at 5th Floor 15 Golden Square, London W1F 9JG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SPAICOL GERMANY LIMITED?

toggle

SPAICOL GERMANY LIMITED is currently Active. It was registered on 06/12/2022 .

Where is SPAICOL GERMANY LIMITED located?

toggle

SPAICOL GERMANY LIMITED is registered at 5th Floor 15 Golden Square, London W1F 9JG.

What does SPAICOL GERMANY LIMITED do?

toggle

SPAICOL GERMANY LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for SPAICOL GERMANY LIMITED?

toggle

The latest filing was on 10/03/2026: Appointment of Mr Jaime Perez-Maura Gortazar as a director on 2025-12-19.