Company NameETF Stream Limited
Company StatusActive
Company Number10800516
CategoryPrivate Limited Company
Incorporation Date2 June 2017(6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr David Clive Stevenson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Ian Lansdell
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2019(1 year, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMiss Victoria Chloe Watt Barlass
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2020(2 years, 10 months after company formation)
Appointment Duration4 years
RoleChief Administrative Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ

Location

Registered Address1 Poultry
London
EC2R 8EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

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

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

7 July 2023Memorandum and Articles of Association (29 pages)
7 July 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 June 2023Accounts for a small company made up to 31 December 2022 (12 pages)
1 June 2023Confirmation statement made on 1 June 2023 with updates (4 pages)
14 March 2023Change of details for Etfs Capital (Holdings) Limited as a person with significant control on 7 March 2023 (2 pages)
9 March 2023Cessation of David Clive Stevenson as a person with significant control on 7 March 2023 (1 page)
8 March 2023Statement of capital following an allotment of shares on 7 March 2023
  • GBP 1,709.4
(4 pages)
27 February 2023Memorandum and Articles of Association (29 pages)
12 August 2022Full accounts made up to 31 December 2021 (26 pages)
13 June 2022Director's details changed for Miss Victoria Chloe Watt Barlass on 1 June 2022 (2 pages)
13 June 2022Change of details for Etfs Capital (Holdings) Limited as a person with significant control on 16 November 2021 (2 pages)
13 June 2022Director's details changed for Mr Ian Lansdell on 16 November 2021 (2 pages)
13 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
8 December 2021Accounts for a small company made up to 31 December 2020 (26 pages)
23 November 2021Registered office address changed from City Place House 55 Basinghall Street London EC2V 5DU England to 1 Poultry London EC2R 8EJ on 23 November 2021 (1 page)
10 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
10 June 2021Cessation of Graham John Tuckwell as a person with significant control on 2 April 2020 (1 page)
28 September 2020Full accounts made up to 31 December 2019 (37 pages)
24 July 2020Second filing of a statement of capital following an allotment of shares on 18 August 2017
  • GBP 200
(7 pages)
24 July 2020Second filing of Confirmation Statement dated 1 June 2018 (6 pages)
24 July 2020Second filing of Confirmation Statement dated 1 June 2020 (6 pages)
8 June 2020Notification of Etfs Capital (Holdings) Limited as a person with significant control on 2 April 2020 (2 pages)
3 June 2020Confirmation statement made on 1 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 24/07/2020.
(5 pages)
21 April 2020Appointment of Miss Victoria Chloe Watt Barlass as a director on 21 April 2020 (2 pages)
9 January 2020Registered office address changed from 55 Basinghall Street City Place House London EC2V 5DX England to City Place House 55 Basinghall Street London EC2V 5DU on 9 January 2020 (1 page)
21 December 2019Registered office address changed from 33 Eastcheap London EC3M 1DT England to 55 Basinghall Street City Place House London EC2V 5DX on 21 December 2019 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (26 pages)
17 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 1 November 2018 (22 pages)
12 January 2019Appointment of Mr Ian Lansdell as a director on 8 January 2019 (2 pages)
23 November 2018Current accounting period shortened from 2 November 2019 to 31 December 2018 (1 page)
22 November 2018Previous accounting period extended from 30 June 2018 to 2 November 2018 (1 page)
22 November 2018Registered office address changed from 7 Castle Street Tonbridge TN9 1BH United Kingdom to 33 Eastcheap London EC3M 1DT on 22 November 2018 (1 page)
24 October 2018Change of details for Graham Mitchell as a person with significant control on 24 October 2018 (2 pages)
1 June 2018Confirmation statement made on 1 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 24/07/2020.
(5 pages)
6 September 2017Notification of Graham Mitchell as a person with significant control on 18 August 2017 (2 pages)
6 September 2017Statement of capital following an allotment of shares on 18 August 2017
  • GBP 200
(3 pages)
6 September 2017Notification of Graham Mitchell as a person with significant control on 18 August 2017 (2 pages)
6 September 2017Statement of capital following an allotment of shares on 18 August 2017
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 24/07/2020.
(4 pages)
2 June 2017Incorporation
Statement of capital on 2017-06-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
2 June 2017Incorporation
Statement of capital on 2017-06-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)