Company NameThe Stewart Group Limited
Company StatusDissolved
Company Number09632351
CategoryPrivate Limited Company
Incorporation Date10 June 2015(8 years, 9 months ago)
Dissolution Date22 March 2022 (2 years ago)
Previous NameClarksons Platou (Offshore) Limited

Business Activity

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

Directors

Director NameMr Paul Gerald Love
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2015(same day as company formation)
RoleManaging Director / Ship Broker
Country of ResidenceScotland
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMrs Deborah Abrehart
StatusClosed
Appointed01 December 2020(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 22 March 2022)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameCarolanne Sinclair McGeough
StatusResigned
Appointed10 June 2015(same day as company formation)
RoleCompany Director
Correspondence AddressCity Wharf Ship Row
Aberdeen
AB11 5BY
Scotland
Secretary NameRachel Louise Spencer
StatusResigned
Appointed11 April 2019(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressCommodity Quay St Katherine Docks
London
E1W 1BF

Contact

Websitewww.stewartgroup.co.uk

Location

Registered AddressCommodity Quay
St Katharine Docks
London
E1W 1BF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 December 2020Appointment of Mrs Deborah Abrehart as a secretary on 1 December 2020 (2 pages)
1 December 2020Termination of appointment of Rachel Louise Spencer as a secretary on 30 November 2020 (1 page)
25 September 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
22 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
12 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
8 May 2019Termination of appointment of a secretary (1 page)
16 April 2019Appointment of Rachel Louise Spencer as a secretary on 11 April 2019 (2 pages)
16 April 2019Termination of appointment of Carolanne Sinclair Mcgeough as a secretary on 11 April 2019 (2 pages)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
15 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
16 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
27 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
16 October 2015Registered office address changed from Commodity Quay St Katherine Docks London E1W 1BF to C/O Clarksons Platou Commodity Quay St Katharine Docks London E1W 1BF on 16 October 2015 (1 page)
16 October 2015Registered office address changed from Commodity Quay St Katherine Docks London E1W 1BF to C/O Clarksons Platou Commodity Quay St Katharine Docks London E1W 1BF on 16 October 2015 (1 page)
23 July 2015Registered office address changed from 1 Tranquil Vale Blackheath London England and Wales Se3 Obu United Kingdom to Commodity Quay St Katherine Docks London E1W 1BF on 23 July 2015 (2 pages)
23 July 2015Registered office address changed from 1 Tranquil Vale Blackheath London England and Wales Se3 Obu United Kingdom to Commodity Quay St Katherine Docks London E1W 1BF on 23 July 2015 (2 pages)
12 June 2015Change of name notice (2 pages)
12 June 2015Company name changed clarksons platou (offshore) LIMITED\certificate issued on 12/06/15
  • RES15 ‐ Change company name resolution on 2015-06-10
(2 pages)
12 June 2015Change of name notice (2 pages)
12 June 2015Company name changed clarksons platou (offshore) LIMITED\certificate issued on 12/06/15
  • RES15 ‐ Change company name resolution on 2015-06-10
(2 pages)
11 June 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
11 June 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
10 June 2015Incorporation
Statement of capital on 2015-06-10
  • GBP 1
(35 pages)
10 June 2015Incorporation
Statement of capital on 2015-06-10
  • GBP 1
(35 pages)