London
W1S 4FF
Director Name | Mr Paul John Timlin |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Investment Products |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 48 Dover Street London W1S 4FF |
Director Name | Adam Shapiro |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 November 2012(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Attorney General |
Country of Residence | United States |
Correspondence Address | 5th Floor 48 Dover Street London W1S 4FF |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 February 2006(same day as company formation) |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr David Billings |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(1 week, 2 days after company formation) |
Appointment Duration | 1 month (resigned 20 March 2006) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 13 Brunswick Gardens London W8 4AS |
Director Name | Simon Watcyn Thomas |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(1 week, 2 days after company formation) |
Appointment Duration | 1 month (resigned 20 March 2006) |
Role | Lawyer |
Correspondence Address | 6b Hanley Road London N4 3DR |
Director Name | Tom Brock |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2006(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 November 2012) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | 365 West End Avenue Apt 12a New York Ny 10024 New York United States |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Telephone | 020 74080133 |
---|---|
Telephone region | London |
Registered Address | 5th Floor 48 Dover Street London W1S 4FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £23,198,220 |
Net Worth | £1,902,500 |
Cash | £1,391,685 |
Current Liabilities | £2,479,317 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 4 weeks from now) |
19 October 2010 | Delivered on: 21 October 2010 Persons entitled: The Royal London Mutual Insurance Society Limited Classification: Rent deposit charge 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: The charge created by the rent deposit charge is a continuing security and is a first fixed charge see image for full details. Outstanding |
---|---|
5 May 2006 | Delivered on: 11 May 2006 Satisfied on: 4 October 2012 Persons entitled: The Co-Operative Insurance Society 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: The amount from time to time standing to the credit of an interest bearing deposit account. See the mortgage charge document for full details. Fully Satisfied |
9 October 2023 | Company name changed stone harbor services (uk) LIMITED\certificate issued on 09/10/23
|
---|---|
6 October 2023 | Full accounts made up to 31 December 2022 (25 pages) |
21 July 2023 | Cessation of Peter Wilby as a person with significant control on 30 June 2023 (1 page) |
21 July 2023 | Notification of Virtus Investment Partners International Ltd. as a person with significant control on 30 June 2023 (2 pages) |
1 March 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
1 March 2023 | Director's details changed for Adam Shapiro on 1 January 2023 (2 pages) |
28 September 2022 | Group of companies' accounts made up to 31 December 2021 (26 pages) |
14 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
21 October 2021 | Group of companies' accounts made up to 31 December 2020 (25 pages) |
23 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
19 October 2020 | Group of companies' accounts made up to 31 December 2019 (24 pages) |
11 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
14 October 2019 | Group of companies' accounts made up to 31 December 2018 (23 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
5 December 2018 | Group of companies' accounts made up to 31 December 2017 (23 pages) |
3 August 2018 | Director's details changed for Adam Shapiro on 2 August 2017 (2 pages) |
3 August 2018 | Change of details for Mr Peter Wilby as a person with significant control on 2 August 2017 (2 pages) |
3 August 2018 | Secretary's details changed for Cargil Management Services Limited on 3 August 2017 (1 page) |
3 August 2018 | Director's details changed for Mr Paul John Timlin on 3 August 2017 (2 pages) |
3 August 2018 | Registered office address changed from 5th Floor 48 Dover Street London Uk W1S 4FF to 5th Floor 48 Dover Street London Uk W1S 4FF on 3 August 2018 (1 page) |
3 August 2018 | Director's details changed for Peter Wilby on 3 August 2017 (2 pages) |
2 August 2018 | Director's details changed for Mr Paul John Timlin on 2 August 2017 (2 pages) |
2 August 2018 | Director's details changed for Peter Wilby on 2 August 2017 (2 pages) |
2 August 2018 | Director's details changed for Adam Shapiro on 2 August 2017 (2 pages) |
23 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
19 September 2017 | Group of companies' accounts made up to 31 December 2016 (22 pages) |
19 September 2017 | Group of companies' accounts made up to 31 December 2016 (22 pages) |
23 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
21 June 2016 | Group of companies' accounts made up to 31 December 2015 (24 pages) |
21 June 2016 | Group of companies' accounts made up to 31 December 2015 (24 pages) |
10 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
2 October 2014 | Auditor's resignation (1 page) |
2 October 2014 | Auditor's resignation (1 page) |
25 April 2014 | Group of companies' accounts made up to 31 December 2013 (18 pages) |
25 April 2014 | Group of companies' accounts made up to 31 December 2013 (18 pages) |
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
20 December 2013 | Statement of capital following an allotment of shares on 17 December 2013
|
20 December 2013 | Statement of capital following an allotment of shares on 17 December 2013
|
30 April 2013 | Group of companies' accounts made up to 31 December 2012 (17 pages) |
30 April 2013 | Group of companies' accounts made up to 31 December 2012 (17 pages) |
15 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Appointment of Adam Shapiro as a director (2 pages) |
20 November 2012 | Termination of appointment of Tom Brock as a director (1 page) |
20 November 2012 | Appointment of Adam Shapiro as a director (2 pages) |
20 November 2012 | Termination of appointment of Tom Brock as a director (1 page) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 September 2012 | Group of companies' accounts made up to 31 December 2011 (18 pages) |
20 September 2012 | Group of companies' accounts made up to 31 December 2011 (18 pages) |
8 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Statement of capital following an allotment of shares on 30 December 2011
|
7 March 2012 | Statement of capital following an allotment of shares on 30 December 2011
|
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (17 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (17 pages) |
29 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Statement of capital following an allotment of shares on 6 December 2010
|
28 March 2011 | Statement of capital following an allotment of shares on 6 December 2010
|
28 March 2011 | Statement of capital following an allotment of shares on 6 December 2010
|
24 March 2011 | Resolutions
|
24 March 2011 | Resolutions
|
10 February 2011 | Statement of capital following an allotment of shares on 25 March 2010
|
10 February 2011 | Statement of capital following an allotment of shares on 25 March 2010
|
10 February 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
10 February 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
24 January 2011 | Director's details changed for Tom Brock on 24 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Mr Paul John Timlin on 24 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Mr Paul John Timlin on 24 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Tom Brock on 24 January 2011 (2 pages) |
29 December 2010 | Registered office address changed from 86 Jermyn Street London SW1Y 6JD on 29 December 2010 (1 page) |
29 December 2010 | Registered office address changed from 86 Jermyn Street London SW1Y 6JD on 29 December 2010 (1 page) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 March 2010 | Group of companies' accounts made up to 31 December 2009 (16 pages) |
19 March 2010 | Group of companies' accounts made up to 31 December 2009 (16 pages) |
18 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (15 pages) |
18 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (15 pages) |
18 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (15 pages) |
3 March 2009 | Group of companies' accounts made up to 31 December 2008 (16 pages) |
3 March 2009 | Group of companies' accounts made up to 31 December 2008 (16 pages) |
23 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
5 April 2008 | Group of companies' accounts made up to 31 December 2007 (17 pages) |
5 April 2008 | Group of companies' accounts made up to 31 December 2007 (17 pages) |
11 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
25 March 2007 | Group of companies' accounts made up to 31 December 2006 (16 pages) |
25 March 2007 | Group of companies' accounts made up to 31 December 2006 (16 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
21 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
6 January 2007 | Ad 15/12/06--------- £ si 229999@1=229999 £ ic 1/230000 (2 pages) |
6 January 2007 | Ad 15/12/06--------- £ si 229999@1=229999 £ ic 1/230000 (2 pages) |
6 January 2007 | Nc inc already adjusted 15/12/06 (1 page) |
6 January 2007 | Resolutions
|
6 January 2007 | Nc inc already adjusted 15/12/06 (1 page) |
6 January 2007 | Resolutions
|
12 May 2006 | Registered office changed on 12/05/06 from: 86 jermyn street london SW1Y 6JD (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 86 jermyn street london SW1Y 6JD (1 page) |
11 May 2006 | Particulars of mortgage/charge (10 pages) |
11 May 2006 | Particulars of mortgage/charge (10 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: c/o akin gump strauss hauer and feld citypoint level 32 one ropemaker street london EC2Y 9AW (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: c/o akin gump strauss hauer and feld citypoint level 32 one ropemaker street london EC2Y 9AW (1 page) |
2 May 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
2 May 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | Director resigned (1 page) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | New director appointed (2 pages) |
2 March 2006 | Memorandum and Articles of Association (12 pages) |
2 March 2006 | Memorandum and Articles of Association (12 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: 90 gloucester place london W1U 6EH (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: 90 gloucester place london W1U 6EH (1 page) |
17 February 2006 | Company name changed tjw services (uk) LIMITED\certificate issued on 17/02/06 (2 pages) |
17 February 2006 | Company name changed tjw services (uk) LIMITED\certificate issued on 17/02/06 (2 pages) |
8 February 2006 | Incorporation (14 pages) |
8 February 2006 | Incorporation (14 pages) |