Company NameStonehill Financial Limited
DirectorMark Jason Thompson
Company StatusActive
Company Number08408141
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Jason Thompson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2023(10 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80-83 Long Lane
London
EC1A 9ET
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Adam Larrett Neal
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address80-83 Long Lane
London
EC1A 9ET

Contact

Websitewww.stonehillfinancial.co.uk
Telephone020 36372024
Telephone regionLondon

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Filing History

6 December 2023Notification of Mark Jason Thompson as a person with significant control on 9 November 2023 (2 pages)
6 December 2023Cessation of Adam Larrett Neal as a person with significant control on 9 November 2023 (1 page)
6 December 2023Confirmation statement made on 9 November 2023 with updates (4 pages)
24 November 2023Appointment of Mr Mark Jason Thompson as a director on 9 November 2023 (2 pages)
24 November 2023Termination of appointment of Adam Larrett Neal as a director on 9 November 2023 (1 page)
29 August 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
15 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
17 May 2022Micro company accounts made up to 31 December 2021 (6 pages)
9 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
4 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
5 May 2020Change of details for Mr Adam Larrett Neal as a person with significant control on 2 February 2020 (2 pages)
5 May 2020Director's details changed for Mr Adam Larrett Neal on 1 February 2020 (2 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
5 February 2020Amended total exemption full accounts made up to 31 December 2018 (11 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
11 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
23 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
14 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
13 November 2015Director's details changed for Mr Adam Larrett Neal on 12 November 2015 (2 pages)
13 November 2015Director's details changed for Mr Adam Larrett Neal on 12 November 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 1
(3 pages)
22 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 1
(3 pages)
14 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
14 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
5 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
5 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
12 December 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
12 December 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
11 December 2013Registered office address changed from Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET United Kingdom on 11 December 2013 (1 page)
11 December 2013Registered office address changed from Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET United Kingdom on 11 December 2013 (1 page)
20 February 2013Appointment of Mr Adam Larrett Neal as a director (2 pages)
20 February 2013Termination of appointment of Andrew Davis as a director (1 page)
20 February 2013Termination of appointment of Andrew Davis as a director (1 page)
20 February 2013Appointment of Mr Adam Larrett Neal as a director (2 pages)
18 February 2013Incorporation (43 pages)
18 February 2013Incorporation (43 pages)