London
NW1 3BG
Director Name | Ms Zorica Malesevic |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2023(9 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Senior Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 338 Euston Road London NW1 3BG |
Director Name | Mr Niall Richard Bamford |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA |
Director Name | Mr Gordon Andrew Pugh |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(8 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA |
Director Name | Mr Jonathan Mark Gain |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 15 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hart Street Maidstone Kent ME16 8RA |
Director Name | Mr Christopher Douglas Francis Mills |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2018(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA |
Director Name | Mr Daryl Vincent Hine |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2019(6 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 13 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA |
Director Name | Mrs Claire Sabrina Taylor |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2019(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Stellar Asset Management 20 Chapel Street Liverpool L3 9AG |
Director Name | Mr Karl Philip Devon-Lowe |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2022(9 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 338 Euston Road London NW1 3BG |
Director Name | Mr William Laugharne Morgan |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2022(9 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 May 2023) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 338 Euston Road London NW1 3BG |
Secretary Name | Stellar Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2020(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 December 2022) |
Correspondence Address | Kendal House 1 Conduit Street London W1S 2XA |
Registered Address | 6th Floor 338 Euston Road London NW1 3BG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
3.5m at £0.01 | Wcs Nominees LTD 87.88% Ordinary |
---|---|
37.1k at £0.01 | Greenlands Trading Limited 0.93% Ordinary |
37.1k at £0.01 | Lowlands Trading Limited 0.93% Ordinary |
37.1k at £0.01 | Skinner 2014 Limited 0.93% Ordinary |
34.5k at £0.01 | H B Barr Trading Limited 0.87% Ordinary |
20.5k at £0.01 | Dapdune Trading Limited 0.52% Ordinary |
17.9k at £0.01 | Wallgrave Trading Limited 0.45% Ordinary |
16.6k at £0.01 | Mdct - Mt Trading Limited 0.42% Ordinary |
16.6k at £0.01 | Mdct - Ts Trading Limited 0.42% Ordinary |
16.6k at £0.01 | Mdct-nm Trading Limited 0.42% Ordinary |
16k at £0.01 | Dr E S Emslie Bpr Trading Limited 0.40% Ordinary |
14.7k at £0.01 | Zomba Trading Limited 0.37% Ordinary |
14.1k at £0.01 | Bruce Bonus Trading Limited 0.35% Ordinary |
13.4k at £0.01 | Raylyvisted LTD 0.34% Ordinary |
12.8k at £0.01 | Briarfield Trading Limited 0.32% Ordinary |
12.8k at £0.01 | Milsom Trading Limited 0.32% Ordinary |
10.9k at £0.01 | Brenda Copple 1 Trading Limited 0.27% Ordinary |
10.9k at £0.01 | Brenda Copple 2 Trading Limited 0.27% Ordinary |
10.9k at £0.01 | Joan Lett Trading Limited 0.27% Ordinary |
10.9k at £0.01 | John Liddell Stc Limited 0.27% Ordinary |
10.9k at £0.01 | La Contenta Trading Limited 0.27% Ordinary |
10.2k at £0.01 | Alison Acland Trading Limited 0.26% Ordinary |
10.2k at £0.01 | Beth Mana Trading Limited 0.26% Ordinary |
10.2k at £0.01 | Fayet Trading Limited 0.26% Ordinary |
8.3k at £0.01 | C Ingram Stellar Trading Limited 0.21% Ordinary |
8.3k at £0.01 | David Leyland Trading Limited 0.21% Ordinary |
8.3k at £0.01 | Nevern Trading Limited 0.21% Ordinary |
8.3k at £0.01 | Stuart Young Will Trading Limited 0.21% Ordinary |
7.7k at £0.01 | Ellacombe Trading Limited 0.19% Ordinary |
7k at £0.01 | Peter L Harrison Trading Limited 0.18% Ordinary |
7k at £0.01 | T J R Daniel Bpr Trading Limited 0.18% Ordinary |
6.4k at £0.01 | Amici Projects Limited 0.16% Ordinary |
6.4k at £0.01 | Valerie Adamson Trading Limited 0.16% Ordinary |
5.8k at £0.01 | Lockwood Family Trading Limited 0.14% Ordinary |
3.2k at £0.01 | 26 Aberdare Gardens Trading Limited 0.08% Ordinary |
640 at £0.01 | M Bailey Trading Limited 0.02% Ordinary |
960 at £0.01 | Susan Jp Hickling Trading Limited 0.02% Ordinary |
100 at £0.01 | Mr Niall Bamford 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,853,748 |
Cash | £7,281 |
Current Liabilities | £17,245 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
23 January 2015 | Delivered on: 29 January 2015 Persons entitled: Cannock Investments Limited (Security Trustee) Classification: A registered charge Particulars: Lowca t/no CU154705. Outstanding |
---|
29 August 2023 | Confirmation statement made on 23 August 2023 with updates (8 pages) |
---|---|
23 August 2023 | Previous accounting period shortened from 31 December 2023 to 30 June 2023 (1 page) |
23 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
31 May 2023 | Notification of a person with significant control statement (2 pages) |
31 May 2023 | Appointment of Ms Zorica Malesevic as a director on 18 May 2023 (2 pages) |
31 May 2023 | Termination of appointment of Karl Philip Devon-Lowe as a director on 18 May 2023 (1 page) |
31 May 2023 | Appointment of Mr Mohammed Raza Ali as a director on 18 May 2023 (2 pages) |
31 May 2023 | Termination of appointment of William Laugharne Morgan as a director on 18 May 2023 (1 page) |
10 January 2023 | Satisfaction of charge 086930230001 in full (4 pages) |
6 January 2023 | Termination of appointment of Jonathan Gain as a director on 23 December 2022 (1 page) |
6 January 2023 | Cessation of Jonathan Gain as a person with significant control on 23 December 2022 (1 page) |
6 January 2023 | Registered office address changed from C/O Stellar Asset Management 20 Chapel Street Liverpool L3 9AG United Kingdom to 6th Floor 338 Euston Road London NW1 3BG on 6 January 2023 (1 page) |
6 January 2023 | Termination of appointment of Stellar Company Secretary Limited as a secretary on 23 December 2022 (1 page) |
6 January 2023 | Appointment of Mr William Laugharne Morgan as a director on 23 December 2022 (2 pages) |
6 January 2023 | Termination of appointment of Claire Sabrina Taylor as a director on 23 December 2022 (1 page) |
6 January 2023 | Appointment of Mr Karl Philip Devon-Lowe as a director on 23 December 2022 (2 pages) |
12 December 2022 | Accounts for a small company made up to 31 December 2021 (17 pages) |
24 August 2022 | Confirmation statement made on 23 August 2022 with updates (7 pages) |
4 July 2022 | Registered office address changed from Kendal House 1 Conduit Street London W1S 2XA United Kingdom to C/O Stellar Asset Management 20 Chapel Street Liverpool L3 9AG on 4 July 2022 (1 page) |
6 October 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
2 September 2021 | Confirmation statement made on 2 September 2021 with updates (7 pages) |
2 September 2021 | Registered office address changed from Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA to Kendal House 1 Conduit Street London W1S 2XA on 2 September 2021 (1 page) |
27 April 2021 | Statement by Directors (1 page) |
27 April 2021 | Solvency Statement dated 18/12/20 (1 page) |
27 April 2021 | Resolutions
|
27 April 2021 | Statement of capital on 27 April 2021
|
12 April 2021 | Statement by Directors (1 page) |
12 April 2021 | Resolutions
|
12 April 2021 | Solvency Statement dated 18/12/20 (1 page) |
3 April 2021 | Resolutions
|
29 December 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
12 November 2020 | Confirmation statement made on 6 September 2020 with updates (8 pages) |
13 August 2020 | Termination of appointment of Daryl Vincent Hine as a director on 13 August 2020 (1 page) |
9 July 2020 | Appointment of Stellar Company Secretary Limited as a secretary on 7 July 2020 (2 pages) |
24 February 2020 | Appointment of Mrs Claire Sabrina Taylor as a director on 12 November 2019 (2 pages) |
24 February 2020 | Termination of appointment of Christopher Douglas Francis Mills as a director on 30 September 2019 (1 page) |
24 February 2020 | Appointment of Mr Daryl Vincent Hine as a director on 12 November 2019 (2 pages) |
2 December 2019 | Statement of capital on 2 December 2019
|
19 November 2019 | Resolutions
|
19 November 2019 | Resolutions
|
19 November 2019 | Statement by Directors (1 page) |
19 November 2019 | Resolutions
|
19 November 2019 | Solvency Statement dated 07/10/19 (1 page) |
4 October 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
2 October 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
2 October 2018 | Confirmation statement made on 7 September 2018 with updates (7 pages) |
3 August 2018 | Termination of appointment of Niall Richard Bamford as a director on 29 May 2018 (1 page) |
3 August 2018 | Appointment of Mr Christopher Mills as a director on 29 July 2018 (2 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
29 September 2016 | Confirmation statement made on 17 September 2016 with updates (11 pages) |
29 September 2016 | Confirmation statement made on 17 September 2016 with updates (11 pages) |
9 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 May 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
20 May 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
23 April 2015 | Termination of appointment of Gordon Andrew Pugh as a director on 31 March 2015 (1 page) |
23 April 2015 | Termination of appointment of Gordon Andrew Pugh as a director on 31 March 2015 (1 page) |
29 January 2015 | Registration of charge 086930230001, created on 23 January 2015 (26 pages) |
29 January 2015 | Registration of charge 086930230001, created on 23 January 2015 (26 pages) |
8 December 2014 | Statement of capital following an allotment of shares on 9 November 2014
|
8 December 2014 | Statement of capital following an allotment of shares on 9 November 2014
|
8 December 2014 | Statement of capital following an allotment of shares on 9 November 2014
|
1 December 2014 | Registered office address changed from Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA United Kingdom to Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 4 Princes Street London W1B 2LE to Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA United Kingdom to Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 4 Princes Street London W1B 2LE to Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA United Kingdom to Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 4 Princes Street London W1B 2LE to Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA on 1 December 2014 (1 page) |
13 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
24 September 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
24 September 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
2 September 2014 | Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA United Kingdom to 4 Princes Street London W1B 2LE on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA United Kingdom to 4 Princes Street London W1B 2LE on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA United Kingdom to 4 Princes Street London W1B 2LE on 2 September 2014 (1 page) |
16 August 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
16 August 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
13 August 2014 | Sub-division of shares on 14 July 2014 (5 pages) |
13 August 2014 | Sub-division of shares on 14 July 2014 (5 pages) |
28 July 2014 | Termination of appointment of Jonathan Mark Gain as a director on 15 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Gordon Andrew Pugh as a director on 15 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Gordon Andrew Pugh as a director on 15 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Jonathan Mark Gain as a director on 15 July 2014 (1 page) |
15 July 2014 | Appointment of Mr Gordon Andrew Pugh as a director on 4 June 2014 (3 pages) |
15 July 2014 | Appointment of Mr Gordon Andrew Pugh as a director on 4 June 2014 (3 pages) |
15 July 2014 | Appointment of Jonathan Gain as a director on 9 June 2014 (3 pages) |
15 July 2014 | Appointment of Jonathan Gain as a director on 9 June 2014 (3 pages) |
15 July 2014 | Appointment of Mr Gordon Andrew Pugh as a director on 4 June 2014 (3 pages) |
15 July 2014 | Appointment of Jonathan Gain as a director on 9 June 2014 (3 pages) |
10 July 2014 | Appointment of Mr Gordon Andrew Pugh as a director (2 pages) |
10 July 2014 | Appointment of Mr Gordon Andrew Pugh as a director (2 pages) |
10 July 2014 | Appointment of Mr Jonathan Mark Gain as a director (2 pages) |
10 July 2014 | Appointment of Mr Jonathan Mark Gain as a director (2 pages) |
17 September 2013 | Incorporation
|
17 September 2013 | Incorporation
|