Company NameSterling International Brokers Limited
DirectorsDarryl Anthony Denyssen and Robert Mark Snelling
Company StatusActive
Company Number08400226
CategoryPrivate Limited Company
Incorporation Date13 February 2013(11 years, 1 month ago)
Previous NameName 1234 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Darryl Anthony Denyssen
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Robert Mark Snelling
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleService
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Anthony Graham Sadler
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOne Churchill Place
London
E14 5RD
Director NameMr Mark Anthony John Cooper
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(11 months after company formation)
Appointment Duration2 years (resigned 05 February 2016)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5RD
Director NameMr James Richard Lightbourne
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 19 November 2019)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressOne Churchill Place
London
E14 5RD
Director NameMr Steven Roy McMurray
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 December 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Churchill Place
London
E14 5RD
Director NameMr Robert Brian Stevens
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2019(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2022)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence AddressOne Churchill Place
Canary Wharf
London
E14 5RD
Director NameMr Bryan Murphy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(7 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5RD

Contact

Websitesterling-int.co.uk

Location

Registered Address5 Churchill Place
Canary Wharf
London
E14 5RD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at $1Bgc European Holdings Lp
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Filing History

10 January 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
2 December 2020Appointment of Mr Bryan Murphy as a director on 1 December 2020 (2 pages)
20 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
2 December 2019Registered office address changed from One Churchill Place London E14 5rd to 5 Churchill Place Canary Wharf London E14 5rd on 2 December 2019 (1 page)
25 November 2019Termination of appointment of James Richard Lightbourne as a director on 19 November 2019 (1 page)
25 November 2019Appointment of Mr Robert Brian Stevens as a director on 19 November 2019 (2 pages)
5 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
19 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
19 December 2018Termination of appointment of Steven Roy Mcmurray as a director on 14 December 2018 (1 page)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
15 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
30 November 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
1 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
4 May 2016Appointment of Mr Steven Roy Mcmurray as a director on 14 April 2016 (2 pages)
4 May 2016Appointment of Mr Steven Roy Mcmurray as a director on 14 April 2016 (2 pages)
25 April 2016Termination of appointment of Anthony Graham Sadler as a director on 4 April 2016 (1 page)
25 April 2016Termination of appointment of Anthony Graham Sadler as a director on 4 April 2016 (1 page)
21 March 2016Appointment of Mr James Richard Lightbourne as a director on 10 March 2016 (2 pages)
21 March 2016Appointment of Mr James Richard Lightbourne as a director on 10 March 2016 (2 pages)
22 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • USD 1
(3 pages)
22 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • USD 1
(3 pages)
9 February 2016Termination of appointment of Mark Anthony John Cooper as a director on 5 February 2016 (1 page)
9 February 2016Termination of appointment of Mark Anthony John Cooper as a director on 5 February 2016 (1 page)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • USD 1
(4 pages)
9 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • USD 1
(4 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • USD 1
(4 pages)
6 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • USD 1
(4 pages)
10 February 2014Director's details changed for Mr Mark Anthony John Cooper on 20 January 2014 (3 pages)
10 February 2014Director's details changed for Mr Mark Anthony John Cooper on 20 January 2014 (3 pages)
20 January 2014Appointment of Mr Mark Anthony John Cooper as a director (3 pages)
20 January 2014Appointment of Mr Mark Anthony John Cooper as a director (3 pages)
28 February 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
28 February 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
27 February 2013Change of name notice (2 pages)
27 February 2013Company name changed name 1234 LIMITED\certificate issued on 27/02/13
  • RES15 ‐ Change company name resolution on 2013-02-25
(2 pages)
27 February 2013Company name changed name 1234 LIMITED\certificate issued on 27/02/13
  • RES15 ‐ Change company name resolution on 2013-02-25
(2 pages)
27 February 2013Change of name notice (2 pages)
13 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)