Company NameStayer Capital Ltd
Company StatusActive
Company Number06570759
CategoryPrivate Limited Company
Incorporation Date19 April 2008(16 years ago)
Previous NameBloodstock Selection Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Marcus Christer Daniel Holmstroem
Date of BirthSeptember 1981 (Born 42 years ago)
NationalitySwedish
StatusCurrent
Appointed19 April 2008(same day as company formation)
RoleLegal
Country of ResidenceEngland
Correspondence AddressSweden House 5 Upper Montagu Street
London
W1H 2AG
Director NameMs Camilla Elisabeth Holmstroem
Date of BirthDecember 1982 (Born 41 years ago)
NationalitySwedish
StatusCurrent
Appointed17 January 2015(6 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressSweden House 5 Upper Montagu Street
London
W1H 2AG
Director NameMr John Mikael Holmstroem
Date of BirthNovember 1956 (Born 67 years ago)
NationalitySwedish
StatusCurrent
Appointed03 May 2016(8 years after company formation)
Appointment Duration7 years, 11 months
RoleVet
Country of ResidenceSweden
Correspondence AddressSweden House 5 Upper Montagu Street
London
W1H 2AG

Contact

Websiteholmstroem.com

Location

Registered AddressAccountum Limited
Sweden House
5 Upper Montagu Street
London
W1H 2AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Holmstroem Thoroughbred Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 5 days from now)

Filing History

21 December 2023Micro company accounts made up to 30 April 2023 (3 pages)
3 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
12 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
6 June 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
15 April 2022Compulsory strike-off action has been discontinued (1 page)
14 April 2022Micro company accounts made up to 30 April 2021 (3 pages)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
19 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
30 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
29 January 2020Register inspection address has been changed from Dovecote House Chilbrook Road Downside Cobham KT11 3PD England to Flat 93 Exeter House Putney Heath London SW15 3TQ (1 page)
29 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
2 May 2018Director's details changed for Mr John Mikael Holmstroem on 1 November 2017 (2 pages)
2 May 2018Director's details changed for Mr Marcus Christer Daniel Holmstroem on 20 January 2018 (2 pages)
2 May 2018Director's details changed for Ms Camilla Elisabeth Holmstroem on 6 May 2017 (2 pages)
2 May 2018Register inspection address has been changed from 98 Clifton Court Northwick Terrace London NW8 8JA England to Dovecote House Chilbrook Road Downside Cobham KT11 3PD (1 page)
2 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
18 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
15 May 2016Appointment of Mr John Mikael Holmstroem as a director on 3 May 2016 (2 pages)
15 May 2016Register(s) moved to registered inspection location 98 Clifton Court Northwick Terrace London NW8 8JA (1 page)
15 May 2016Appointment of Mr John Mikael Holmstroem as a director on 3 May 2016 (2 pages)
15 May 2016Register inspection address has been changed to 98 Clifton Court Northwick Terrace London NW8 8JA (1 page)
15 May 2016Register(s) moved to registered inspection location 98 Clifton Court Northwick Terrace London NW8 8JA (1 page)
15 May 2016Registered office address changed from C/O Aurén & Co Ltd. Sweden House 5 Upper Montagu Street London W1H 2AG to C/O Accountum Limited Sweden House 5 Upper Montagu Street London W1H 2AG on 15 May 2016 (1 page)
15 May 2016Registered office address changed from C/O Aurén & Co Ltd. Sweden House 5 Upper Montagu Street London W1H 2AG to C/O Accountum Limited Sweden House 5 Upper Montagu Street London W1H 2AG on 15 May 2016 (1 page)
15 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 100
(4 pages)
15 May 2016Register inspection address has been changed to 98 Clifton Court Northwick Terrace London NW8 8JA (1 page)
15 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 100
(4 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
31 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
31 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
17 January 2015Appointment of Ms Camilla Elisabeth Holmstroem as a director on 17 January 2015 (2 pages)
17 January 2015Appointment of Ms Camilla Elisabeth Holmstroem as a director on 17 January 2015 (2 pages)
17 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 100
(3 pages)
17 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 100
(3 pages)
26 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
26 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
15 December 2013Registered office address changed from C/O Marcus Holmstroem 98 Clifton Court Northwick Terrace London NW8 8JA England on 15 December 2013 (1 page)
15 December 2013Registered office address changed from C/O Marcus Holmstroem 98 Clifton Court Northwick Terrace London NW8 8JA England on 15 December 2013 (1 page)
16 October 2013Company name changed bloodstock selection LIMITED\certificate issued on 16/10/13
  • RES15 ‐ Change company name resolution on 2013-10-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 October 2013Company name changed bloodstock selection LIMITED\certificate issued on 16/10/13
  • RES15 ‐ Change company name resolution on 2013-10-15
  • NM01 ‐ Change of name by resolution
(3 pages)
22 July 2013Registered office address changed from 13 St. Katharines Way London E1W 1LP United Kingdom on 22 July 2013 (1 page)
22 July 2013Registered office address changed from 13 St. Katharines Way London E1W 1LP United Kingdom on 22 July 2013 (1 page)
10 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
17 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
17 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
17 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
2 January 2012Registered office address changed from Flat 1 17 Kensington Court London W8 5DW United Kingdom on 2 January 2012 (1 page)
2 January 2012Registered office address changed from Flat 1 17 Kensington Court London W8 5DW United Kingdom on 2 January 2012 (1 page)
2 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
2 January 2012Registered office address changed from Flat 1 17 Kensington Court London W8 5DW United Kingdom on 2 January 2012 (1 page)
2 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
15 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
15 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
23 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
23 June 2010Registered office address changed from 47D Roland Gardens London SW7 3PG United Kingdom on 23 June 2010 (1 page)
23 June 2010Registered office address changed from Flat 1, No. 17 Kensington Court London W8 5DW United Kingdom on 23 June 2010 (1 page)
23 June 2010Registered office address changed from 47D Roland Gardens London SW7 3PG United Kingdom on 23 June 2010 (1 page)
23 June 2010Registered office address changed from Po Box Flat 1 17 Kensington Court London W8 5DW United Kingdom on 23 June 2010 (1 page)
23 June 2010Director's details changed for Mr Marcus Christer Daniel Holmstroem on 19 April 2010 (2 pages)
23 June 2010Registered office address changed from Flat 1, No. 17 Kensington Court London W8 5DW United Kingdom on 23 June 2010 (1 page)
23 June 2010Registered office address changed from Po Box Flat 1 17 Kensington Court London W8 5DW United Kingdom on 23 June 2010 (1 page)
23 June 2010Director's details changed for Mr Marcus Christer Daniel Holmstroem on 23 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Marcus Christer Daniel Holmstroem on 19 April 2010 (2 pages)
23 June 2010Director's details changed for Mr Marcus Christer Daniel Holmstroem on 23 June 2010 (2 pages)
23 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
18 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
18 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
14 May 2009Return made up to 19/04/09; full list of members (3 pages)
14 May 2009Return made up to 19/04/09; full list of members (3 pages)
5 January 2009Director's change of particulars / marcus holmstroem / 20/10/2008 (2 pages)
5 January 2009Registered office changed on 05/01/2009 from 47K queens gate london SW7 5JN (1 page)
5 January 2009Director's change of particulars / marcus holmstroem / 20/10/2008 (2 pages)
5 January 2009Registered office changed on 05/01/2009 from 47K queens gate london SW7 5JN (1 page)
15 July 2008Registered office changed on 15/07/2008 from 3 redcliffe close old brompton road london SW5 9HX (1 page)
15 July 2008Registered office changed on 15/07/2008 from 3 redcliffe close old brompton road london SW5 9HX (1 page)
19 April 2008Incorporation (10 pages)
19 April 2008Incorporation (10 pages)