Company NameStable Group Ltd
Company StatusActive
Company Number10289382
CategoryPrivate Limited Company
Incorporation Date21 July 2016(7 years, 9 months ago)
Previous NamesAOX Limited and AOX Capital Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard John Counsell
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Whitehall Court 3 Whitehall Court
Whitehall
London
SW1A 2EL
Director NameMs Ruth Foxe Blader
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed15 June 2018(1 year, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOffice Suite 1.18 34 Lime Street
London
EC3M 7AT
Director NameMr Charles Stockton Norton-Smith
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(1 year, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice Suite 1.18 34 Lime Street
London
EC3M 7AT
Director NameMr Edward Cecil Wakefield
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(1 year, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice Suite 1.18 34 Lime Street
London
EC3M 7AT
Director NameMr Ian Sigalow
Date of BirthMarch 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed26 March 2021(4 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOffice Suite 1.18 34 Lime Street
London
EC3M 7AT
Director NameVishal Lugani
Date of BirthNovember 1989 (Born 34 years ago)
NationalityAmerican
StatusCurrent
Appointed22 February 2022(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOffice Suite 1.18 34 Lime Street
London
EC3M 7AT
Director NameDr Simon Meng Wang
Date of BirthMarch 1990 (Born 34 years ago)
NationalityChinese
StatusResigned
Appointed20 March 2019(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2022)
RoleData Scientist
Country of ResidenceEngland
Correspondence Address23-24 Berkeley Square
London
W1J 6EJ

Location

Registered AddressOffice Suite 1.18
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 May 2023 (11 months, 2 weeks ago)
Next Return Due18 May 2024 (4 weeks, 1 day from now)

Filing History

31 July 2020Micro company accounts made up to 31 July 2019 (4 pages)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
20 July 2020Registered office address changed from 3 Whitehall Court 3 Whitehall Court Whitehall London SW1A 2EL England to 3 Whitehall Court London SW1A 2EL on 20 July 2020 (1 page)
5 August 2019Confirmation statement made on 20 July 2019 with updates (7 pages)
21 June 2019Change of share class name or designation (2 pages)
21 June 2019Statement of capital following an allotment of shares on 31 May 2019
  • GBP 108.88
(5 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
29 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authority to particpate 13/03/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(84 pages)
22 March 2019Appointment of Dr Simon Meng Wang as a director on 20 March 2019 (2 pages)
31 January 2019Director's details changed for Mr Richard John Counsell on 14 January 2018 (2 pages)
31 October 2018Registered office address changed from Lower Stoke Farm Barrow Wood Lane Rodney Stoke Cheddar BS27 3UF England to 3 Whitehall Court 3 Whitehall Court Whitehall London SW1A 2EL on 31 October 2018 (1 page)
21 August 2018Change of details for Mr Richard John Counsell as a person with significant control on 17 January 2018 (2 pages)
21 August 2018Confirmation statement made on 20 July 2018 with updates (6 pages)
25 June 2018Statement of capital following an allotment of shares on 27 April 2018
  • GBP 91.21
(4 pages)
19 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-17
(3 pages)
19 June 2018Appointment of Mr Charles Stockton Norton-Smith as a director on 15 June 2018 (2 pages)
19 June 2018Appointment of Mr Edward Cecil Wakefield as a director on 15 June 2018 (2 pages)
19 June 2018Appointment of Ms Ruth Foxe Blader as a director on 15 June 2018 (2 pages)
19 June 2018Registered office address changed from Lower Stoke Farm Barrow Wood Lane Rodney Stoke Rodney Stoke Somerset BS27 3UF England to Lower Stoke Farm Barrow Wood Lane Rodney Stoke Cheddar BS27 3UF on 19 June 2018 (1 page)
24 November 2017Micro company accounts made up to 31 July 2017 (3 pages)
24 November 2017Micro company accounts made up to 31 July 2017 (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (6 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (6 pages)
23 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-20
(3 pages)
23 March 2017Registered office address changed from Lower Stoke Farm Lower Stoke Farm Barrow Wood Lane Rodney Stoke Somerset BS27 3UF England to Lower Stoke Farm Barrow Wood Lane Rodney Stoke Rodney Stoke Somerset BS27 3UF on 23 March 2017 (1 page)
23 March 2017Registered office address changed from Lower Stoke Farm Lower Stoke Farm Barrow Wood Lane Rodney Stoke Somerset BS27 3UF England to Lower Stoke Farm Barrow Wood Lane Rodney Stoke Rodney Stoke Somerset BS27 3UF on 23 March 2017 (1 page)
23 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-20
(3 pages)
21 July 2016Incorporation
Statement of capital on 2016-07-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 July 2016Incorporation
Statement of capital on 2016-07-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)