London
SE1 8RT
Director Name | Stirling Square Capital Partners Llp (Corporation) |
---|---|
Status | Current |
Appointed | 11 May 2011(8 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months |
Correspondence Address | 4th Floor Liscartan House 127-131 Sloane Street London SW1X 9AS |
Director Name | Mr Bolaji Adekunle Odunsi |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Investment Advisor |
Country of Residence | England |
Correspondence Address | 2 Basil Street London SW3 1AA |
Secretary Name | Mr Martin Nicholas Calderbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Investment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bristol Gardens Portsmouth Road Putney Heath London SW15 3TG |
Director Name | Mr Christopher Charles Black |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 May 2011) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Verdala Frimley Road Ash Vale Aldershot Hampshire GU12 5NN |
Secretary Name | Christopher Charles Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 May 2011) |
Role | Company Director |
Correspondence Address | Verdala Frimley Road Ash Vale Hampshire GU12 5NN |
Director Name | Mr Christopher Charles Black |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2018(15 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 January 2018) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Holly Brow 14 Bouverie Road Chipstead Surrey CR5 3LX |
Director Name | Mr Christopher Charles Black |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2018(15 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 January 2018) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | stirlingsquare.com |
---|
Registered Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Stirling Square Capital Partners Advisers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,898 |
Net Worth | £1 |
Cash | £7,013 |
Current Liabilities | £7,012 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
27 November 2023 | Confirmation statement made on 10 October 2023 with updates (5 pages) |
---|---|
30 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
21 December 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
18 October 2022 | Confirmation statement made on 10 October 2022 with updates (5 pages) |
1 August 2022 | Registered 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 2022 | Director's details changed for Mr Christopher Charles Black on 1 August 2022 (2 pages) |
15 December 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
23 November 2021 | Notification of Stirling Square Capital Partners Limited as a person with significant control on 29 December 2020 (2 pages) |
23 November 2021 | Cessation of Stirling Square Capital Partners Advisers Limited as a person with significant control on 29 December 2020 (1 page) |
22 November 2021 | Confirmation statement made on 10 October 2021 with updates (5 pages) |
28 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
2 November 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
18 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with updates (5 pages) |
24 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
15 February 2018 | Termination of appointment of Christopher Charles Black as a director on 8 January 2018 (1 page) |
15 February 2018 | Appointment of Mr Christopher Charles Black as a director on 8 January 2018 (2 pages) |
15 February 2018 | Termination of appointment of Christopher Charles Black as a director on 8 January 2018 (1 page) |
14 February 2018 | Appointment of Mr Christopher Charles Black as a director on 8 January 2018 (2 pages) |
14 February 2018 | Appointment of Mr Christopher Charles Black as a director on 8 January 2018 (2 pages) |
18 January 2018 | Termination of appointment of Bolaji Adekunle Odunsi as a director on 8 January 2018 (1 page) |
18 January 2018 | Termination of appointment of Bolaji Adekunle Odunsi as a director on 8 January 2018 (1 page) |
15 October 2017 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
15 October 2017 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 November 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
11 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
11 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
2 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
16 June 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
16 June 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
15 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
20 May 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
20 May 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
25 November 2013 | Director's details changed for Mr Bolaji Adekunle Odunsi on 1 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Bolaji Adekunle Odunsi on 1 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Bolaji Adekunle Odunsi on 1 November 2013 (2 pages) |
22 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
17 May 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
17 May 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
26 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
18 May 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
11 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Termination of appointment of Christopher Black as a director (2 pages) |
17 May 2011 | Appointment of Stirling Square Capital Partners Llp as a director (3 pages) |
17 May 2011 | Appointment of Stirling Square Capital Partners Llp as a director (3 pages) |
17 May 2011 | Termination of appointment of Christopher Black as a director (2 pages) |
17 May 2011 | Termination of appointment of Christopher Black as a secretary (2 pages) |
17 May 2011 | Termination of appointment of Christopher Black as a secretary (2 pages) |
8 April 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
8 April 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
15 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Termination of appointment of Martin Calderbank as a secretary (1 page) |
28 July 2010 | Termination of appointment of Martin Calderbank as a secretary (1 page) |
22 June 2010 | Appointment of Christopher Charles Black as a director (3 pages) |
22 June 2010 | Appointment of Christopher Charles Black as a director (3 pages) |
22 June 2010 | Appointment of Christopher Charles Black as a secretary (3 pages) |
22 June 2010 | Appointment of Christopher Charles Black as a secretary (3 pages) |
26 May 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
26 May 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
30 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
28 October 2008 | Return made up to 10/10/08; full list of members (5 pages) |
28 October 2008 | Return made up to 10/10/08; full list of members (5 pages) |
14 November 2007 | Return made up to 10/10/07; no change of members (6 pages) |
14 November 2007 | Return made up to 10/10/07; no change of members (6 pages) |
22 May 2007 | Full accounts made up to 31 December 2006 (10 pages) |
22 May 2007 | Full accounts made up to 31 December 2006 (10 pages) |
4 December 2006 | Return made up to 10/10/06; full list of members (6 pages) |
4 December 2006 | Return made up to 10/10/06; full list of members (6 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
14 November 2005 | Return made up to 10/10/05; full list of members (6 pages) |
14 November 2005 | Return made up to 10/10/05; full list of members (6 pages) |
13 April 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
13 April 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
25 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
25 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
26 October 2003 | Return made up to 10/10/03; full list of members (6 pages) |
26 October 2003 | Return made up to 10/10/03; full list of members (6 pages) |
7 March 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
7 March 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Incorporation (17 pages) |
10 October 2002 | Incorporation (17 pages) |
10 October 2002 | Director resigned (1 page) |