Company NameSPX Flow Europe Limited
Company StatusActive
Company Number07065382
CategoryPrivate Limited Company
Incorporation Date3 November 2009(14 years, 5 months ago)
Previous NameSPX Europe Shared Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Edward Shanahan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2016(6 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Spx Flow Europe Limited Part Ground Floor
Alexander House, 4 Station Road
Cheadle Hulme
SK8 5AE
Director NameJaime Manson Easley
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed17 December 2018(9 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCorporate Controller
Country of ResidenceUnited States
Correspondence AddressSpx Flow Inc. 13320 Ballantyne Corporate Place
Charlotte
North Carolina
Nc28277
Director NamePeter James Ryan
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed31 July 2019(9 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address13320 Ballantyne Corporate Place
Charlotte
North Carolina
28277
Director NameMr Patrick Joseph O'Leary
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address13515 Ballantyne
Corporate Place
Charlotte
North Carolina Nc 28277
America
Director NameMr Kevin Lucius Lilly
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address13320 Ballantyne Corporate Place
Charlotte
Nc 28277
United States
Director NameMichael Andrew Reilly
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address13320 Ballantyne Corporate Place
Charlotte
Nc 28277
United States
Director NameLisa Michelle Hooley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(3 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOcean House Towers Business Park
Wilmslow Road
Didsbury
M20 2LY
Director NameJeremy Wade Smeltser
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2012(2 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 December 2018)
RoleCfo, Spx Flow, Inc.
Country of ResidenceUnited States
Correspondence Address13515 Ballantyne Corporate Place
Charlotte
North Carolina
28277
Director NameStephen Tsoris
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2015(5 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address13320 Ballantyne Corporate Place
Charlotte
North Carolina
Nc 28277
Director NameJaime Manson Easley
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2015(5 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 May 2016)
RoleCorporate Controller
Country of ResidenceUnited States
Correspondence AddressSpx Corporation 13320 Ballantyne Corporate Place
Charlotte
Nc 28277
United States
Director NamePaul Andrew Cahill
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(9 years, 5 months after company formation)
Appointment Duration12 months (resigned 30 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpx International Limited Hambridge Road
Newbury
Berkshire
RG14 5TR

Contact

Telephone01293 527777
Telephone regionCrawley

Location

Registered AddressC/O Spx Flow Europe Limited Part Ground Floor
Alexander House, 4 Station Road
Cheadle Hulme
SK8 5AE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Spx Flow Inc
100.00%
Ordinary

Financials

Year2014
Turnover£13,928,279
Net Worth-£4,856,739
Current Liabilities£9,912,867

Accounts

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

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Filing History

13 November 2023Confirmation statement made on 3 November 2023 with updates (5 pages)
7 November 2023Change of details for Apv Overseas Holdings Limited as a person with significant control on 14 April 2021 (2 pages)
18 August 2023Register(s) moved to registered office address C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE (1 page)
17 July 2023Solvency Statement dated 14/07/23 (2 pages)
17 July 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 July 2023Statement of capital on 17 July 2023
  • GBP 175,649,179.00
(3 pages)
17 July 2023Statement by Directors (2 pages)
17 May 2023Full accounts made up to 31 December 2021 (78 pages)
30 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
22 December 2021Registered office address changed from C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE United Kingdom to C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE on 22 December 2021 (1 page)
17 December 2021Director's details changed for Mark Edward Shanahan on 28 September 2021 (2 pages)
3 December 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
18 November 2021Director's details changed for Mark Edward Shanahan on 14 April 2021 (2 pages)
5 October 2021Full accounts made up to 31 December 2020 (76 pages)
14 April 2021Registered office address changed from Ocean House Towers Business Park Wilmslow Road Didsbury M20 2LY to C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE on 14 April 2021 (1 page)
7 January 2021Full accounts made up to 31 December 2019 (80 pages)
9 December 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
20 April 2020Termination of appointment of Paul Andrew Cahill as a director on 30 March 2020 (1 page)
21 February 2020Notification of Spx Clyde Uk Limited as a person with significant control on 9 August 2016 (2 pages)
21 February 2020Cessation of Spx Flow, Inc. as a person with significant control on 9 August 2016 (1 page)
21 February 2020Cessation of Spx Clyde Uk Limited as a person with significant control on 14 November 2017 (1 page)
21 February 2020Notification of Apv Overseas Holdings Limited as a person with significant control on 14 November 2017 (2 pages)
18 February 2020Full accounts made up to 31 December 2018 (86 pages)
18 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
11 November 2019Director's details changed for Jaime Manson Easley on 15 March 2019 (2 pages)
22 August 2019Appointment of Peter James Ryan as a director on 31 July 2019 (2 pages)
22 August 2019Termination of appointment of Stephen Tsoris as a director on 31 July 2019 (1 page)
4 April 2019Termination of appointment of Lisa Michelle Hooley as a director on 1 April 2019 (1 page)
4 April 2019Appointment of Paul Andrew Cahill as a director on 1 April 2019 (2 pages)
5 March 2019Appointment of Jaime Manson Easley as a director on 17 December 2018 (2 pages)
8 February 2019Termination of appointment of Jeremy Wade Smeltser as a director on 17 December 2018 (1 page)
13 December 2018Court order - completion of merger (1 page)
7 November 2018Confirmation statement made on 3 November 2018 with updates (5 pages)
7 November 2018Court order for completion of merger (1 page)
4 October 2018Full accounts made up to 31 December 2017 (44 pages)
12 September 2018CB01 - notice of cross border merger (23 pages)
21 August 2018Court order re completion of cross border merger (1 page)
20 July 2018Court order completion of merger (1 page)
20 July 2018Court order completion of merger (1 page)
13 July 2018Statement of capital following an allotment of shares on 14 June 2018
  • GBP 200,649,179
(3 pages)
28 June 2018Court order re pre-merger acts (1 page)
28 June 2018Court order re pre-merger acts (1 page)
28 June 2018Court order re pre-merger acts (1 page)
19 June 2018Court order re completion of merger (1 page)
19 June 2018Court order completion of merger (1 page)
11 May 2018Statement of capital following an allotment of shares on 14 November 2017
  • GBP 185,582,848
(3 pages)
5 April 2018CB01 – cross border merger notice (62 pages)
4 April 2018CB01 – cross border merger notice (28 pages)
4 April 2018CB01 – cross border merger notice (29 pages)
4 April 2018CB01 – cross border merger notice (29 pages)
13 March 2018CB01 - cross border merger notice (26 pages)
13 March 2018CB01 - cross border merger notice (26 pages)
5 December 2017Full accounts made up to 31 December 2016 (33 pages)
5 December 2017Full accounts made up to 31 December 2016 (33 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
7 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (28 pages)
13 October 2016Full accounts made up to 31 December 2015 (28 pages)
26 September 2016Court order - completion of merger (1 page)
26 September 2016Court order - completion of merger (1 page)
14 June 2016CBO1 - corss border merger notice (155 pages)
14 June 2016CBO1 - corss border merger notice (155 pages)
19 May 2016Memorandum and Articles of Association (10 pages)
19 May 2016Memorandum and Articles of Association (10 pages)
12 May 2016Appointment of Mark Edward Shanahan as a director on 10 May 2016 (2 pages)
12 May 2016Appointment of Mark Edward Shanahan as a director on 10 May 2016 (2 pages)
11 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-11
(3 pages)
11 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-11
(3 pages)
11 May 2016Termination of appointment of Jaime Manson Easley as a director on 10 May 2016 (1 page)
11 May 2016Termination of appointment of Jaime Manson Easley as a director on 10 May 2016 (1 page)
13 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(7 pages)
13 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(7 pages)
6 November 2015Director's details changed for Jeremy Wade Smeltser on 26 September 2015 (2 pages)
6 November 2015Director's details changed for Jeremy Wade Smeltser on 26 September 2015 (2 pages)
24 October 2015Appointment of Jaime Manson Easley as a director on 26 September 2015 (2 pages)
24 October 2015Termination of appointment of Michael Andrew Reilly as a director on 26 September 2015 (1 page)
24 October 2015Appointment of Jaime Manson Easley as a director on 26 September 2015 (2 pages)
24 October 2015Termination of appointment of Michael Andrew Reilly as a director on 26 September 2015 (1 page)
2 October 2015Full accounts made up to 31 December 2014 (19 pages)
2 October 2015Full accounts made up to 31 December 2014 (19 pages)
23 April 2015Termination of appointment of Kevin Lucius Lilly as a director on 3 April 2015 (1 page)
23 April 2015Termination of appointment of Kevin Lucius Lilly as a director on 3 April 2015 (1 page)
23 April 2015Appointment of Stephen Tsoris as a director on 3 April 2015 (2 pages)
23 April 2015Appointment of Stephen Tsoris as a director on 3 April 2015 (2 pages)
23 April 2015Appointment of Stephen Tsoris as a director on 3 April 2015 (2 pages)
23 April 2015Termination of appointment of Kevin Lucius Lilly as a director on 3 April 2015 (1 page)
18 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(7 pages)
18 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(7 pages)
18 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(7 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
22 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(7 pages)
22 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(7 pages)
22 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(7 pages)
16 September 2013Full accounts made up to 31 December 2012 (18 pages)
16 September 2013Full accounts made up to 31 December 2012 (18 pages)
17 January 2013Director's details changed for Jeremy Wade Smeltser on 14 January 2013 (2 pages)
17 January 2013Director's details changed for Mr Kevin Lucius Lilly on 14 January 2013 (2 pages)
17 January 2013Director's details changed for Mr Kevin Lucius Lilly on 14 January 2013 (2 pages)
17 January 2013Director's details changed for Michael Andrew Reilly on 14 January 2013 (2 pages)
17 January 2013Director's details changed for Jeremy Wade Smeltser on 6 August 2012 (2 pages)
17 January 2013Director's details changed for Jeremy Wade Smeltser on 6 August 2012 (2 pages)
17 January 2013Director's details changed for Jeremy Wade Smeltser on 14 January 2013 (2 pages)
17 January 2013Director's details changed for Michael Andrew Reilly on 14 January 2013 (2 pages)
17 January 2013Director's details changed for Jeremy Wade Smeltser on 6 August 2012 (2 pages)
27 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
27 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
27 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
1 October 2012Full accounts made up to 31 December 2011 (17 pages)
1 October 2012Full accounts made up to 31 December 2011 (17 pages)
7 June 2012Appointment of Jeremy Wade Smeltser as a director (2 pages)
7 June 2012Termination of appointment of Patrick O'leary as a director (1 page)
7 June 2012Termination of appointment of Patrick O'leary as a director (1 page)
7 June 2012Appointment of Jeremy Wade Smeltser as a director (2 pages)
16 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
16 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
16 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
28 April 2011Full accounts made up to 31 December 2010 (19 pages)
28 April 2011Full accounts made up to 31 December 2010 (19 pages)
16 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
16 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
16 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
15 November 2010Register(s) moved to registered inspection location (1 page)
15 November 2010Register inspection address has been changed (1 page)
15 November 2010Register(s) moved to registered inspection location (1 page)
15 November 2010Register(s) moved to registered inspection location (1 page)
15 November 2010Register inspection address has been changed (1 page)
15 November 2010Register(s) moved to registered inspection location (1 page)
15 November 2010Register(s) moved to registered inspection location (1 page)
15 November 2010Director's details changed for Lisa Michelle Hooley on 15 November 2010 (2 pages)
15 November 2010Register(s) moved to registered inspection location (1 page)
15 November 2010Register(s) moved to registered inspection location (1 page)
15 November 2010Register(s) moved to registered inspection location (1 page)
15 November 2010Director's details changed for Lisa Michelle Hooley on 15 November 2010 (2 pages)
15 November 2010Register(s) moved to registered inspection location (1 page)
15 November 2010Register(s) moved to registered inspection location (1 page)
15 November 2010Register(s) moved to registered inspection location (1 page)
15 November 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 11 June 2010 (1 page)
11 June 2010Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 11 June 2010 (1 page)
23 February 2010Appointment of Lisa Hooley as a director (2 pages)
23 February 2010Termination of appointment of Lisa Hooley as a director (1 page)
23 February 2010Appointment of Lisa Hooley as a director (2 pages)
23 February 2010Termination of appointment of Lisa Hooley as a director (1 page)
22 February 2010Appointment of Lisa Hooley as a director (2 pages)
22 February 2010Appointment of Lisa Hooley as a director (2 pages)
28 November 2009Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
28 November 2009Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
3 November 2009Incorporation (20 pages)
3 November 2009Incorporation (20 pages)