Company NameStanhope Capital Management Limited
Company StatusActive
Company Number05095816
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)
Previous NameStanhope Capital Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Daniel Emile Pinto
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish,French
StatusCurrent
Appointed05 April 2004(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address35 Portman Square
London
W1H 6LR
Director NameMr Jonathan Anthony Bell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2010(6 years, 4 months after company formation)
Appointment Duration13 years, 8 months
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address35 Portman Square
London
W1H 6LR
Director NameMr James Lieber
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed03 April 2017(13 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceFrance
Correspondence Address35 Portman Square
London
W1H 6LR
Director NameMr Julien Bernard Marie Sevaux
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address35 Portman Square
London
W1H 6LR
Secretary NameJulien Bernard Marie Sevaux
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address35 Portman Square
London
W1H 6LR
Director NameMr William John Tyne
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(4 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 March 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address4 St Albans Grove
London
W8 5PN
Director NameRobert Elliott
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 2009(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 August 2010)
RoleWealth Manager
Country of ResidenceUnited States
Correspondence Address87 Tenth Street
Garden City
New York
11530
United States
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 77251800
Telephone regionLondon

Location

Registered Address35 Portman Square
London
W1H 6LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

740k at £1Stanhope Capital Cayman LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,943,452
Net Worth-£320,597
Cash£2,837,419
Current Liabilities£2,501,377

Accounts

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

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

30 August 2007Delivered on: 1 September 2007
Persons entitled: Portman Square Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies outstanding to the credit of the single interest bearing account in which the sum of £202,500 has been deposited.
Outstanding
30 August 2007Delivered on: 1 September 2007
Persons entitled: Portman Square Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies outstanding to the credit of the single interest bearing account in which the sum of £238,400 has been deposited.
Outstanding

Filing History

24 November 2020Group of companies' accounts made up to 31 December 2019 (34 pages)
7 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
4 October 2019Group of companies' accounts made up to 31 December 2018 (31 pages)
8 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
9 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
17 October 2017Statement by Directors (1 page)
17 October 2017Resolutions
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 16/10/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 October 2017Statement of capital on 17 October 2017
  • GBP 300,000
(3 pages)
17 October 2017Solvency Statement dated 16/10/17 (1 page)
17 October 2017Statement by Directors (1 page)
17 October 2017Solvency Statement dated 16/10/17 (1 page)
17 October 2017Statement of capital on 17 October 2017
  • GBP 300,000
(3 pages)
17 October 2017Resolutions
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 16/10/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 October 2017Termination of appointment of Julien Bernard Marie Sevaux as a secretary on 1 March 2017 (1 page)
10 October 2017Termination of appointment of Julien Bernard Marie Sevaux as a secretary on 1 March 2017 (1 page)
18 July 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
18 July 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
12 April 2017Appointment of Mr James Lieber as a director on 3 April 2017 (2 pages)
12 April 2017Appointment of Mr James Lieber as a director on 3 April 2017 (2 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
28 March 2017Termination of appointment of Julien Bernard Marie Sevaux as a director on 15 March 2017 (1 page)
28 March 2017Termination of appointment of Julien Bernard Marie Sevaux as a director on 15 March 2017 (1 page)
3 October 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
3 October 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
27 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 740,000
(4 pages)
27 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 740,000
(4 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
20 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 740,000
(4 pages)
20 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 740,000
(4 pages)
20 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 740,000
(4 pages)
24 September 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
24 September 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
1 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 740,000
(4 pages)
1 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 740,000
(4 pages)
1 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 740,000
(4 pages)
27 September 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
27 September 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
28 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
28 May 2013Director's details changed for Mr Daniel Emile Pinto on 28 May 2013 (2 pages)
28 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
28 May 2013Director's details changed for Mr Daniel Emile Pinto on 28 May 2013 (2 pages)
28 September 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
28 September 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
26 August 2011Director's details changed for Julien Bernard Marie Sevaux on 26 August 2011 (2 pages)
26 August 2011Director's details changed for Julien Bernard Marie Sevaux on 26 August 2011 (2 pages)
26 April 2011Statement of capital following an allotment of shares on 10 November 2010
  • GBP 6,550,000
(3 pages)
26 April 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 6,550,000
(3 pages)
26 April 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 6,550,000
(3 pages)
26 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
26 April 2011Statement of capital following an allotment of shares on 10 November 2010
  • GBP 6,550,000
(3 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
13 September 2010Termination of appointment of Robert Elliott as a director (1 page)
13 September 2010Appointment of Mr Jonathan Anthony Bell as a director (2 pages)
13 September 2010Termination of appointment of Robert Elliott as a director (1 page)
13 September 2010Appointment of Mr Jonathan Anthony Bell as a director (2 pages)
14 April 2010Director's details changed for Daniel Pinto on 5 April 2010 (2 pages)
14 April 2010Director's details changed for Robert Elliott on 5 April 2010 (2 pages)
14 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Robert Elliott on 5 April 2010 (2 pages)
14 April 2010Director's details changed for Robert Elliott on 5 April 2010 (2 pages)
14 April 2010Director's details changed for Daniel Pinto on 5 April 2010 (2 pages)
14 April 2010Director's details changed for Daniel Pinto on 5 April 2010 (2 pages)
13 April 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 5,850,000
(2 pages)
13 April 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 5,850,000
(2 pages)
13 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 6,550,000
(2 pages)
13 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 6,550,000
(2 pages)
24 March 2010Director's details changed for Julien Bernard Marie Sevaux on 24 March 2010 (2 pages)
24 March 2010Secretary's details changed for Julien Bernard Marie Sevaux on 24 March 2010 (1 page)
24 March 2010Director's details changed for Julien Bernard Marie Sevaux on 24 March 2010 (2 pages)
24 March 2010Secretary's details changed for Julien Bernard Marie Sevaux on 24 March 2010 (1 page)
30 October 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
30 October 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
15 October 2009Statement of capital following an allotment of shares on 30 June 2009
  • GBP 825,000
(2 pages)
15 October 2009Statement of capital following an allotment of shares on 30 June 2009
  • GBP 825,000
(2 pages)
27 August 2009Director and secretary's change of particulars / julien sevaux / 20/08/2009 (1 page)
27 August 2009Director and secretary's change of particulars / julien sevaux / 20/08/2009 (1 page)
11 May 2009Capitals not rolled up (2 pages)
11 May 2009Capitals not rolled up (2 pages)
6 May 2009Return made up to 05/04/09; full list of members (4 pages)
6 May 2009Return made up to 05/04/09; full list of members (4 pages)
28 April 2009Director appointed robert elliott (2 pages)
28 April 2009Appointment terminated director william tyne (1 page)
28 April 2009Director appointed robert elliott (2 pages)
28 April 2009Appointment terminated director william tyne (1 page)
27 October 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
27 October 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
10 October 2008Ad 23/09/08\gbp si 40000@1=40000\gbp ic 425000/465000\ (2 pages)
10 October 2008Ad 23/09/08\gbp si 40000@1=40000\gbp ic 425000/465000\ (2 pages)
1 August 2008Capitals not rolled up (2 pages)
1 August 2008Capitals not rolled up (2 pages)
23 April 2008Return made up to 05/04/08; full list of members (4 pages)
23 April 2008Return made up to 05/04/08; full list of members (4 pages)
18 February 2008Ad 31/12/07--------- £ si 100000@1=100000 £ ic 275000/375000 (2 pages)
18 February 2008Ad 31/12/07--------- £ si 100000@1=100000 £ ic 275000/375000 (2 pages)
29 November 2007Registered office changed on 29/11/07 from: one stanhope gate london W1K 1AF (1 page)
29 November 2007Registered office changed on 29/11/07 from: one stanhope gate london W1K 1AF (1 page)
20 September 2007Ad 16/06/07--------- £ si 75000@1=75000 £ ic 200000/275000 (2 pages)
20 September 2007Ad 16/06/07--------- £ si 75000@1=75000 £ ic 200000/275000 (2 pages)
20 September 2007Ad 16/03/07--------- £ si 15000@1 (2 pages)
20 September 2007Ad 16/03/07--------- £ si 15000@1 (2 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
13 August 2007Group of companies' accounts made up to 31 December 2006 (19 pages)
13 August 2007Group of companies' accounts made up to 31 December 2006 (19 pages)
5 April 2007Return made up to 05/04/07; full list of members (2 pages)
5 April 2007Return made up to 05/04/07; full list of members (2 pages)
17 January 2007Ad 21/12/06--------- £ si 10000@1=10000 £ ic 175000/185000 (2 pages)
17 January 2007Ad 29/09/06--------- £ si 15000@1=15000 £ ic 160000/175000 (2 pages)
17 January 2007Ad 21/12/06--------- £ si 10000@1=10000 £ ic 175000/185000 (2 pages)
17 January 2007Ad 29/09/06--------- £ si 15000@1=15000 £ ic 160000/175000 (2 pages)
17 August 2006Ad 30/06/06--------- £ si 10000@1=10000 £ ic 150000/160000 (2 pages)
17 August 2006Ad 30/06/06--------- £ si 10000@1=10000 £ ic 150000/160000 (2 pages)
14 August 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
14 August 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
19 June 2006Ad 08/06/06--------- £ si 15000@1=15000 £ ic 135000/150000 (2 pages)
19 June 2006Ad 08/06/06--------- £ si 15000@1=15000 £ ic 135000/150000 (2 pages)
13 April 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2006Ad 30/12/05--------- £ si 15000@1=15000 £ ic 120000/135000 (2 pages)
7 February 2006Ad 30/12/05--------- £ si 15000@1=15000 £ ic 120000/135000 (2 pages)
22 September 2005Group of companies' accounts made up to 31 December 2004 (16 pages)
22 September 2005Group of companies' accounts made up to 31 December 2004 (16 pages)
18 April 2005Ad 30/03/05--------- £ si 50000@1 (2 pages)
18 April 2005Ad 30/03/05--------- £ si 50000@1 (2 pages)
18 April 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2005Registered office changed on 06/04/05 from: schulte roth & zabel international, heathcoat house 20 savile row london W1S 3PR (1 page)
6 April 2005Registered office changed on 06/04/05 from: schulte roth & zabel international, heathcoat house 20 savile row london W1S 3PR (1 page)
21 December 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
21 December 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
16 November 2004Ad 03/08/04--------- £ si 70000@1=70000 £ ic 1/70001 (2 pages)
16 November 2004Ad 03/08/04--------- £ si 70000@1=70000 £ ic 1/70001 (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004Nc inc already adjusted 30/07/04 (1 page)
9 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2004New director appointed (2 pages)
9 August 2004Nc inc already adjusted 30/07/04 (1 page)
9 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2004Company name changed stanhope capital LIMITED\certificate issued on 13/05/04 (2 pages)
13 May 2004Company name changed stanhope capital LIMITED\certificate issued on 13/05/04 (2 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004Secretary resigned (1 page)
5 April 2004Incorporation (17 pages)
5 April 2004Incorporation (17 pages)