Company NameStirling Square Capital Partners Services Limited
DirectorsChristopher Charles Black and Stirling Square Capital Partners Llp
Company StatusActive
Company Number04559474
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Christopher Charles Black
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2018(15 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Capital Tower 91 Waterloo Road
London
SE1 8RT
Director NameStirling Square Capital Partners Llp (Corporation)
StatusCurrent
Appointed11 May 2011(8 years, 7 months after company formation)
Appointment Duration12 years, 11 months
Correspondence Address4th Floor Liscartan House 127-131 Sloane Street
London
SW1X 9AS
Director NameMr Bolaji Adekunle Odunsi
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence Address2 Basil Street
London
SW3 1AA
Secretary NameMr Martin Nicholas Calderbank
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address7 Bristol Gardens
Portsmouth Road Putney Heath
London
SW15 3TG
Director NameMr Christopher Charles Black
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 2011)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressVerdala Frimley Road
Ash Vale
Aldershot
Hampshire
GU12 5NN
Secretary NameChristopher Charles Black
NationalityBritish
StatusResigned
Appointed25 March 2010(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 2011)
RoleCompany Director
Correspondence AddressVerdala Frimley Road
Ash Vale
Hampshire
GU12 5NN
Director NameMr Christopher Charles Black
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(15 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 08 January 2018)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Brow 14 Bouverie Road
Chipstead
Surrey
CR5 3LX
Director NameMr Christopher Charles Black
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(15 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 08 January 2018)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House
16 Northumberland Avenue
London
WC2N 5AP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitestirlingsquare.com

Location

Registered Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Stirling Square Capital Partners Advisers LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,898
Net Worth£1
Cash£7,013
Current Liabilities£7,012

Accounts

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

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

27 November 2023Confirmation statement made on 10 October 2023 with updates (5 pages)
30 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
21 December 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
18 October 2022Confirmation statement made on 10 October 2022 with updates (5 pages)
1 August 2022Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 1 August 2022 (1 page)
1 August 2022Director's details changed for Mr Christopher Charles Black on 1 August 2022 (2 pages)
15 December 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
23 November 2021Notification of Stirling Square Capital Partners Limited as a person with significant control on 29 December 2020 (2 pages)
23 November 2021Cessation of Stirling Square Capital Partners Advisers Limited as a person with significant control on 29 December 2020 (1 page)
22 November 2021Confirmation statement made on 10 October 2021 with updates (5 pages)
28 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
2 November 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
18 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
10 October 2018Confirmation statement made on 10 October 2018 with updates (5 pages)
24 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 February 2018Termination of appointment of Christopher Charles Black as a director on 8 January 2018 (1 page)
15 February 2018Appointment of Mr Christopher Charles Black as a director on 8 January 2018 (2 pages)
15 February 2018Termination of appointment of Christopher Charles Black as a director on 8 January 2018 (1 page)
14 February 2018Appointment of Mr Christopher Charles Black as a director on 8 January 2018 (2 pages)
14 February 2018Appointment of Mr Christopher Charles Black as a director on 8 January 2018 (2 pages)
18 January 2018Termination of appointment of Bolaji Adekunle Odunsi as a director on 8 January 2018 (1 page)
18 January 2018Termination of appointment of Bolaji Adekunle Odunsi as a director on 8 January 2018 (1 page)
15 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
15 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 November 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
11 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
11 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
2 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
2 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
16 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
16 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
15 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
15 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
20 May 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
20 May 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
25 November 2013Director's details changed for Mr Bolaji Adekunle Odunsi on 1 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Bolaji Adekunle Odunsi on 1 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Bolaji Adekunle Odunsi on 1 November 2013 (2 pages)
22 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(4 pages)
22 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(4 pages)
17 May 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
17 May 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
26 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
18 May 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
18 May 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
11 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
17 May 2011Termination of appointment of Christopher Black as a director (2 pages)
17 May 2011Appointment of Stirling Square Capital Partners Llp as a director (3 pages)
17 May 2011Appointment of Stirling Square Capital Partners Llp as a director (3 pages)
17 May 2011Termination of appointment of Christopher Black as a director (2 pages)
17 May 2011Termination of appointment of Christopher Black as a secretary (2 pages)
17 May 2011Termination of appointment of Christopher Black as a secretary (2 pages)
8 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
8 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
15 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
28 July 2010Termination of appointment of Martin Calderbank as a secretary (1 page)
28 July 2010Termination of appointment of Martin Calderbank as a secretary (1 page)
22 June 2010Appointment of Christopher Charles Black as a director (3 pages)
22 June 2010Appointment of Christopher Charles Black as a director (3 pages)
22 June 2010Appointment of Christopher Charles Black as a secretary (3 pages)
22 June 2010Appointment of Christopher Charles Black as a secretary (3 pages)
26 May 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
26 May 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
30 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
5 June 2009Full accounts made up to 31 December 2008 (10 pages)
5 June 2009Full accounts made up to 31 December 2008 (10 pages)
29 October 2008Full accounts made up to 31 December 2007 (10 pages)
29 October 2008Full accounts made up to 31 December 2007 (10 pages)
28 October 2008Return made up to 10/10/08; full list of members (5 pages)
28 October 2008Return made up to 10/10/08; full list of members (5 pages)
14 November 2007Return made up to 10/10/07; no change of members (6 pages)
14 November 2007Return made up to 10/10/07; no change of members (6 pages)
22 May 2007Full accounts made up to 31 December 2006 (10 pages)
22 May 2007Full accounts made up to 31 December 2006 (10 pages)
4 December 2006Return made up to 10/10/06; full list of members (6 pages)
4 December 2006Return made up to 10/10/06; full list of members (6 pages)
2 August 2006Full accounts made up to 31 December 2005 (10 pages)
2 August 2006Full accounts made up to 31 December 2005 (10 pages)
14 November 2005Return made up to 10/10/05; full list of members (6 pages)
14 November 2005Return made up to 10/10/05; full list of members (6 pages)
13 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
13 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
25 October 2004Return made up to 10/10/04; full list of members (6 pages)
25 October 2004Return made up to 10/10/04; full list of members (6 pages)
17 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 October 2003Return made up to 10/10/03; full list of members (6 pages)
26 October 2003Return made up to 10/10/03; full list of members (6 pages)
7 March 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
7 March 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
15 October 2002New secretary appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New secretary appointed (2 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Secretary resigned (1 page)
10 October 2002Incorporation (17 pages)
10 October 2002Incorporation (17 pages)
10 October 2002Director resigned (1 page)