Company NameSTV Gp Limited
Company StatusDissolved
Company Number06768103
CategoryPrivate Limited Company
Incorporation Date8 December 2008(15 years, 3 months ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Lincoln Peter Munro Jopp
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Director NameMr Samuel James Ivo Richardson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Cornhill
London
EC3V 3ND
Director NameMs Cedriane Marie De Boucaud
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed08 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Secretary NameMs Cedriane Marie De Boucaud
NationalityFrench
StatusResigned
Appointed08 December 2008(same day as company formation)
RoleInvestment Executive
Country of ResidenceSwitzerland
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Director NameMr Jeffrey Philip Belkin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(1 year, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Director NameMrs Faye Poole
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(6 years, 3 months after company formation)
Appointment Duration9 months (resigned 18 December 2015)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Director NameMr Hugh Wolley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed08 December 2008(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed08 December 2008(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered AddressVestry House
Laurence Pountney Hill
London
EC4R 0EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Curzon Park Capital LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2
Current Liabilities£1

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
4 July 2019Application to strike the company off the register (3 pages)
20 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
27 February 2019Termination of appointment of Hugh Seymour Wolley as a director on 12 February 2019 (1 page)
8 February 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
20 December 2018Director's details changed for Mr Hugh Seymour Wolley on 28 November 2018 (2 pages)
20 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
14 December 2017Confirmation statement made on 8 December 2017 with updates (3 pages)
14 December 2017Confirmation statement made on 8 December 2017 with updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 July 2017Notification of Curzon Park Capital Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Curzon Park Capital Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Curzon Park Capital Limited as a person with significant control on 3 July 2017 (2 pages)
6 April 2017Appointment of Mr Hugh Seymour Wolley as a director on 5 April 2017 (2 pages)
6 April 2017Appointment of Mr Hugh Seymour Wolley as a director on 5 April 2017 (2 pages)
5 April 2017Director's details changed for Mr Lincoln Peter Munro Jopp on 5 April 2017 (2 pages)
5 April 2017Termination of appointment of Cedriane Marie De Boucaud as a secretary on 5 April 2017 (1 page)
5 April 2017Director's details changed for Mr Lincoln Peter Munro Jopp on 5 April 2017 (2 pages)
5 April 2017Termination of appointment of Cedriane Marie De Boucaud as a director on 5 April 2017 (1 page)
5 April 2017Termination of appointment of Cedriane Marie De Boucaud as a director on 5 April 2017 (1 page)
5 April 2017Termination of appointment of Cedriane Marie De Boucaud as a secretary on 5 April 2017 (1 page)
4 April 2017Appointment of Mr Lincoln Peter Munro Jopp as a director on 31 March 2017 (2 pages)
4 April 2017Appointment of Mr Lincoln Peter Munro Jopp as a director on 31 March 2017 (2 pages)
14 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
21 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
21 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
4 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
4 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
18 December 2015Termination of appointment of Faye Poole as a director on 18 December 2015 (1 page)
18 December 2015Termination of appointment of Faye Poole as a director on 18 December 2015 (1 page)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 April 2015Termination of appointment of Jeffrey Philip Belkin as a director on 2 April 2015 (1 page)
2 April 2015Termination of appointment of Jeffrey Philip Belkin as a director on 2 April 2015 (1 page)
2 April 2015Termination of appointment of Jeffrey Philip Belkin as a director on 2 April 2015 (1 page)
19 March 2015Appointment of Mrs Faye Poole as a director on 19 March 2015 (2 pages)
19 March 2015Appointment of Mrs Faye Poole as a director on 19 March 2015 (2 pages)
9 March 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(5 pages)
9 March 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(5 pages)
9 March 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 April 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
1 April 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
1 April 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
17 August 2012Registered office address changed from 14 Cornhill London EC3V 3ND United Kingdom on 17 August 2012 (1 page)
17 August 2012Registered office address changed from 14 Cornhill London EC3V 3ND United Kingdom on 17 August 2012 (1 page)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
4 January 2011Director's details changed for Ms Cedriane Marie De Boucaud on 4 January 2011 (2 pages)
4 January 2011Director's details changed for Ms Cedriane Marie De Boucaud on 4 January 2011 (2 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
13 December 2010Appointment of Mr Jeffrey Belkin as a director (2 pages)
13 December 2010Appointment of Mr Jeffrey Belkin as a director (2 pages)
3 November 2010Termination of appointment of Samuel Richardson as a director (1 page)
3 November 2010Termination of appointment of Samuel Richardson as a director (1 page)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 December 2009Director's details changed for Ms Cedriane Marie De Boucaud on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Ms Cedriane Marie De Boucaud on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Ms Cedriane Marie De Boucaud on 8 December 2009 (2 pages)
8 December 2009Secretary's details changed for Ms Cedriane Marie De Boucaud on 8 December 2009 (1 page)
8 December 2009Secretary's details changed for Ms Cedriane Marie De Boucaud on 8 December 2009 (1 page)
8 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
8 December 2009Secretary's details changed for Ms Cedriane Marie De Boucaud on 8 December 2009 (1 page)
8 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Mr Samuel Richardson on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Samuel Richardson on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Samuel Richardson on 8 December 2009 (2 pages)
8 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
16 October 2009Registered office address changed from 4Th Floor 25 Park Lane London W1K 1RA on 16 October 2009 (1 page)
16 October 2009Registered office address changed from 4Th Floor 25 Park Lane London W1K 1RA on 16 October 2009 (1 page)
27 February 2009Registered office changed on 27/02/2009 from 6-7 new bridge street london EC4V 6AB (1 page)
27 February 2009Registered office changed on 27/02/2009 from 6-7 new bridge street london EC4V 6AB (1 page)
7 January 2009Director and secretary appointed cedriane marie de boucaud (3 pages)
7 January 2009Director and secretary appointed cedriane marie de boucaud (3 pages)
19 December 2008Appointment terminated secretary ovalsec LIMITED (1 page)
19 December 2008Resolutions
  • RES13 ‐ Appoint auditor 08/12/2008
(2 pages)
19 December 2008Appointment terminated director oval nominees LIMITED (1 page)
19 December 2008Appointment terminated director oval nominees LIMITED (1 page)
19 December 2008Appointment terminated secretary ovalsec LIMITED (1 page)
19 December 2008Resolutions
  • RES13 ‐ Appoint auditor 08/12/2008
(2 pages)
8 December 2008Incorporation (24 pages)
8 December 2008Incorporation (24 pages)