Canary Wharf
London
E14 5RD
Director Name | Mr Robert Mark Snelling |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Service |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Anthony Graham Sadler |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | One Churchill Place London E14 5RD |
Director Name | Mr Mark Anthony John Cooper |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(11 months after company formation) |
Appointment Duration | 2 years (resigned 05 February 2016) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5RD |
Director Name | Mr James Richard Lightbourne |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(3 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 November 2019) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | One Churchill Place London E14 5RD |
Director Name | Mr Steven Roy McMurray |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2016(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 December 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Churchill Place London E14 5RD |
Director Name | Mr Robert Brian Stevens |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2019(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2022) |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | One Churchill Place Canary Wharf London E14 5RD |
Director Name | Mr Bryan Murphy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(7 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5RD |
Website | sterling-int.co.uk |
---|
Registered Address | 5 Churchill Place Canary Wharf London E14 5RD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at $1 | Bgc European Holdings Lp 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (11 months from now) |
10 January 2021 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
2 December 2020 | Appointment of Mr Bryan Murphy as a director on 1 December 2020 (2 pages) |
20 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
2 December 2019 | Registered 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 2019 | Termination of appointment of James Richard Lightbourne as a director on 19 November 2019 (1 page) |
25 November 2019 | Appointment of Mr Robert Brian Stevens as a director on 19 November 2019 (2 pages) |
5 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
19 March 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
19 December 2018 | Termination of appointment of Steven Roy Mcmurray as a director on 14 December 2018 (1 page) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
15 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
1 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
4 May 2016 | Appointment of Mr Steven Roy Mcmurray as a director on 14 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr Steven Roy Mcmurray as a director on 14 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Anthony Graham Sadler as a director on 4 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Anthony Graham Sadler as a director on 4 April 2016 (1 page) |
21 March 2016 | Appointment of Mr James Richard Lightbourne as a director on 10 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr James Richard Lightbourne as a director on 10 March 2016 (2 pages) |
22 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
9 February 2016 | Termination of appointment of Mark Anthony John Cooper as a director on 5 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Mark Anthony John Cooper as a director on 5 February 2016 (1 page) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
9 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
6 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
10 February 2014 | Director's details changed for Mr Mark Anthony John Cooper on 20 January 2014 (3 pages) |
10 February 2014 | Director's details changed for Mr Mark Anthony John Cooper on 20 January 2014 (3 pages) |
20 January 2014 | Appointment of Mr Mark Anthony John Cooper as a director (3 pages) |
20 January 2014 | Appointment of Mr Mark Anthony John Cooper as a director (3 pages) |
28 February 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
28 February 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
27 February 2013 | Change of name notice (2 pages) |
27 February 2013 | Company name changed name 1234 LIMITED\certificate issued on 27/02/13
|
27 February 2013 | Company name changed name 1234 LIMITED\certificate issued on 27/02/13
|
27 February 2013 | Change of name notice (2 pages) |
13 February 2013 | Incorporation
|
13 February 2013 | Incorporation
|