Company NameStone Sky Limited
Company StatusDissolved
Company Number08055115
CategoryPrivate Limited Company
Incorporation Date2 May 2012(11 years, 11 months ago)
Dissolution Date5 December 2023 (4 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMs Jemma Cornick
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(5 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 05 December 2023)
RoleManager
Country of ResidenceJersey
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMrs Laura Jane Butler
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2021(8 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 05 December 2023)
RoleFinance Director
Country of ResidenceJersey
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust Corporate Services (UK) Limited (Corporation)
StatusClosed
Appointed02 May 2012(same day as company formation)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Richard Charles Germain
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Kevin Charles Mundy
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2016)
RoleBusinessman
Country of ResidenceJersey
Correspondence AddressLa Grange Poplar Close, La Grande Route De St. Mar
St. Saviour
Jersey
JE2 7JP
Director NameMs Tania Bearryman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(4 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 March 2021)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr William Jardine
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(4 years, 10 months after company formation)
Appointment Duration10 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth£1,558,127
Cash£1,474
Current Liabilities£513,987

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

1 December 2020Notification of Intertrust Protector (Jersey) Limited as a person with significant control on 13 November 2020 (2 pages)
1 December 2020Cessation of Arthur Jeremy Arnold as a person with significant control on 13 November 2020 (1 page)
28 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
13 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
12 May 2020Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 12 May 2020 (1 page)
6 August 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
13 May 2019Cessation of Elizabeth Marjorie Denman as a person with significant control on 2 June 2017 (1 page)
13 May 2019Notification of Arthur Jeremy Arnold as a person with significant control on 2 June 2017 (2 pages)
13 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
3 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
17 January 2018Appointment of Ms Jemma Cornick as a director on 1 January 2018 (2 pages)
17 January 2018Appointment of Ms Jemma Cornick as a director on 1 January 2018 (2 pages)
4 January 2018Termination of appointment of William Jardine as a director on 1 January 2018 (1 page)
4 January 2018Termination of appointment of William Jardine as a director on 1 January 2018 (1 page)
3 November 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
3 November 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
18 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
18 April 2017Secretary's details changed for Intertrust Corporate Services (Uk) Limited on 12 December 2016 (1 page)
18 April 2017Secretary's details changed for Intertrust Corporate Services (Uk) Limited on 12 December 2016 (1 page)
12 April 2017Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page)
12 April 2017Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page)
23 March 2017Termination of appointment of Richard Charles Germain as a director on 3 March 2017 (1 page)
23 March 2017Appointment of Mr William Jardine as a director on 3 March 2017 (2 pages)
23 March 2017Appointment of Mr William Jardine as a director on 3 March 2017 (2 pages)
23 March 2017Termination of appointment of Richard Charles Germain as a director on 3 March 2017 (1 page)
19 January 2017Appointment of Ms Tania Bearryman as a director on 31 December 2016 (2 pages)
19 January 2017Termination of appointment of Kevin Charles Mundy as a director on 31 December 2016 (1 page)
19 January 2017Termination of appointment of Kevin Charles Mundy as a director on 31 December 2016 (1 page)
19 January 2017Appointment of Ms Tania Bearryman as a director on 31 December 2016 (2 pages)
1 August 2016Full accounts made up to 31 October 2015 (10 pages)
1 August 2016Full accounts made up to 31 October 2015 (10 pages)
9 May 2016Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page)
3 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
31 July 2015Full accounts made up to 31 October 2014 (10 pages)
31 July 2015Full accounts made up to 31 October 2014 (10 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Secretary's details changed for Ogier Corporate Service (Uk) Ltd on 29 September 2014 (1 page)
5 May 2015Secretary's details changed for Ogier Corporate Service (Uk) Ltd on 29 September 2014 (1 page)
1 October 2014Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 6Th Floor 11 Old Jewry London EC2R 8DU to 6Th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page)
1 October 2014Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 6Th Floor 11 Old Jewry London EC2R 8DU to 6Th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page)
1 October 2014Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 6Th Floor 11 Old Jewry London EC2R 8DU to 6Th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
5 February 2014Full accounts made up to 31 October 2013 (10 pages)
5 February 2014Full accounts made up to 31 October 2013 (10 pages)
5 August 2013Termination of appointment of Tania Bearryman as a director (1 page)
5 August 2013Appointment of Mr Kevin Charles Mundy as a director (2 pages)
5 August 2013Termination of appointment of Tania Bearryman as a director (1 page)
5 August 2013Appointment of Mr Kevin Charles Mundy as a director (2 pages)
28 June 2013Secretary's details changed for Ogier Corporate Service (Uk) Ltd on 24 June 2013 (2 pages)
28 June 2013Secretary's details changed for Ogier Corporate Service (Uk) Ltd on 24 June 2013 (2 pages)
27 June 2013Registered office address changed from Ogier Corporate Services (Uk) Ltd 41 Lothbury London EC2R 7HF United Kingdom on 27 June 2013 (1 page)
27 June 2013Registered office address changed from Ogier Corporate Services (Uk) Ltd 41 Lothbury London EC2R 7HF United Kingdom on 27 June 2013 (1 page)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
2 May 2013Director's details changed for Mr Richard Charles Germain on 2 May 2013 (2 pages)
2 May 2013Director's details changed for Mr Richard Charles Germain on 2 May 2013 (2 pages)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
2 May 2013Director's details changed for Mrs Tania Bearryman on 2 May 2013 (2 pages)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
2 May 2013Director's details changed for Mrs Tania Bearryman on 2 May 2013 (2 pages)
2 May 2013Director's details changed for Mrs Tania Bearryman on 2 May 2013 (2 pages)
2 May 2013Director's details changed for Mr Richard Charles Germain on 2 May 2013 (2 pages)
3 August 2012Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
3 August 2012Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
2 May 2012Incorporation (23 pages)
2 May 2012Incorporation (23 pages)