Company NameSTV Nominee Limited
DirectorsJohn Rayner Hatchard and Lucy Jane Pearce
Company StatusActive
Company Number06792529
CategoryPrivate Limited Company
Incorporation Date15 January 2009(15 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Rayner Hatchard
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2022(13 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonkswood Blackbush Road
Milford On Sea
Lymington
Hampshire
SO41 0PB
Director NameLucy Jane Pearce
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2022(13 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Longcroft Lane
Welwyn Garden City
Herts
AL8 6EB
Director NameMr Samuel James Ivo Richardson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(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
Appointed15 January 2009(same day as company formation)
RoleInvestment Executive
Country of ResidenceSwitzerland
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Secretary NameMs Cadriane De Boucaud
NationalityFrench
StatusResigned
Appointed15 January 2009(same day as company formation)
RoleInvestment Executive
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Director NameMr Richard Cave-Bigley
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(1 year, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 16 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Cornhill
London
EC3V 3ND
Director NameMr Jeffrey Philip Belkin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(2 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 April 2015)
RoleAccountant
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, 2 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 Seymour Wolley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(8 years, 2 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 NameMr Lincoln Peter Munro Jopp
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(8 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Secretary NameMr Hugh Seymour Wolley
StatusResigned
Appointed05 April 2017(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 February 2019)
RoleCompany Director
Correspondence AddressThe Barn The Green
Saxtead
Woodbridge
Suffolk
IP13 9QG
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed15 January 2009(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed15 January 2009(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

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 February 2024 (1 month, 1 week ago)
Next Return Due28 February 2025 (11 months from now)

Filing History

14 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
13 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
15 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
10 February 2023Confirmation statement made on 10 February 2023 with updates (4 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
28 February 2022Termination of appointment of Lincoln Peter Munro Jopp as a director on 25 February 2022 (1 page)
25 February 2022Appointment of Lucy Jane Pearce as a director on 25 February 2022 (2 pages)
25 February 2022Appointment of Mr John Rayner Hatchard as a director on 25 February 2022 (2 pages)
24 February 2022Notification of Curzon Park Capital Limited as a person with significant control on 6 April 2016 (2 pages)
24 February 2022Cessation of Cedriane De Boucaud as a person with significant control on 15 June 2016 (1 page)
16 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
14 April 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 February 2019Termination of appointment of Hugh Seymour Wolley as a director on 12 February 2019 (1 page)
27 February 2019Termination of appointment of Hugh Seymour Wolley as a secretary on 12 February 2019 (1 page)
11 February 2019Registered office address changed from Vestry House Laurence Pountney Hill London EC4R 0EH to Vestry House Laurence Pountney Hill London EC4R 0EH on 11 February 2019 (1 page)
8 February 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
31 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
20 December 2018Director's details changed for Mr Hugh Seymour Wolley on 28 November 2018 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
16 January 2018Confirmation statement made on 15 January 2018 with updates (3 pages)
16 January 2018Confirmation statement made on 15 January 2018 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)
6 April 2017Appointment of Mr Hugh Seymour Wolley as a director on 5 April 2017 (2 pages)
6 April 2017Appointment of Mr Lincoln Peter Munro Jopp as a director on 5 April 2017 (2 pages)
6 April 2017Termination of appointment of Cadriane De Boucaud as a secretary on 5 April 2017 (1 page)
6 April 2017Appointment of Mr Hugh Seymour Wolley as a director on 5 April 2017 (2 pages)
6 April 2017Director's details changed for Mr Lincoln Peter Munro Jopp on 5 April 2017 (2 pages)
6 April 2017Director's details changed for Mr Lincoln Peter Munro Jopp on 5 April 2017 (2 pages)
6 April 2017Termination of appointment of Cadriane De Boucaud as a secretary on 5 April 2017 (1 page)
6 April 2017Appointment of Mr Lincoln Peter Munro Jopp as a director on 5 April 2017 (2 pages)
5 April 2017Appointment of Mr Hugh Seymour Wolley as a secretary on 5 April 2017 (2 pages)
5 April 2017Appointment of Mr Hugh Seymour Wolley as a secretary 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)
27 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
5 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 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)
11 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
14 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 April 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
1 April 2014Annual return made up to 15 January 2014 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)
27 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 15 January 2013 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)
26 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 May 2011Appointment of Mr Jeffrey Phillip Belkin as a director (2 pages)
16 May 2011Termination of appointment of Richard Cave-Bigley as a director (1 page)
16 May 2011Appointment of Mr Jeffrey Phillip Belkin as a director (2 pages)
16 May 2011Termination of appointment of Richard Cave-Bigley as a director (1 page)
3 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
3 February 2011Director's details changed for Ms Cedriane Marie De Boucaud on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Ms Cedriane Marie De Boucaud on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Ms Cedriane Marie De Boucaud on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Ms Cedriane Marie De Boucaud on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Ms Cedriane Marie De Boucaud on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Ms Cedriane Marie De Boucaud on 3 February 2011 (2 pages)
22 November 2010Appointment of Mr Richard Cave-Bigley as a director (2 pages)
22 November 2010Appointment of Mr Richard Cave-Bigley 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)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 January 2010Secretary's details changed for Cadriane De Boucaud on 28 January 2010 (1 page)
28 January 2010Director's details changed for Ms Cedriane Marie De Boucaud on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Ms Cedriane Marie De Boucaud on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Samuel Richardson on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Mr Samuel Richardson on 28 January 2010 (2 pages)
28 January 2010Secretary's details changed for Cadriane De Boucaud on 28 January 2010 (1 page)
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)
18 February 2009Secretary appointed cadriane de boucaud (2 pages)
18 February 2009Secretary appointed cadriane de boucaud (2 pages)
23 January 2009Appointment terminated director oval nominees LIMITED (1 page)
23 January 2009Director appointed samuel richardson (3 pages)
23 January 2009Appointment terminated secretary ovalsec LIMITED (1 page)
23 January 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
23 January 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
23 January 2009Director appointed samuel richardson (3 pages)
23 January 2009Resolutions
  • RES13 ‐ Rees pollock be appointed 15/01/2009
(2 pages)
23 January 2009Appointment terminated director oval nominees LIMITED (1 page)
23 January 2009Appointment terminated secretary ovalsec LIMITED (1 page)
23 January 2009Resolutions
  • RES13 ‐ Rees pollock be appointed 15/01/2009
(2 pages)
15 January 2009Incorporation (24 pages)
15 January 2009Incorporation (24 pages)