Company NameStanley Gibbons Finance Limited
DirectorRoderick Manzie
Company StatusActive
Company Number11180645
CategoryPrivate Limited Company
Incorporation Date31 January 2018(6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Roderick Manzie
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed28 March 2024(6 years, 1 month after company formation)
Appointment Duration1 month
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Andrew Cook
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Clive Peter Whiley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address399 Strand
London
WC2R 0LX
Secretary NameMr Richard Kenneth Purkis
StatusResigned
Appointed31 January 2018(same day as company formation)
RoleCompany Director
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Graham Elliott Shircore
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2018(11 months after company formation)
Appointment Duration4 years (resigned 01 January 2023)
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Anthony Michael Gee
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 15 November 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address399 Strand
London
WC2R 0LX
Secretary NameMr Anthony Michael Gee
StatusResigned
Appointed02 November 2020(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 November 2021)
RoleCompany Director
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Kevin Fitzpatrick
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed15 November 2021(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2024)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Secretary NameMr Kevin Fitzpatrick
StatusResigned
Appointed15 November 2021(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2024)
RoleCompany Director
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Tom Pickford
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2023(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 April 2024)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX

Location

Registered Address399 Strand
London
WC2R 0LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 January 2023 (1 year, 2 months ago)
Next Return Due13 February 2024 (overdue)

Charges

29 March 2018Delivered on: 5 April 2018
Persons entitled: Phoenix S.G. LTD

Classification: A registered charge
Outstanding
19 March 2018Delivered on: 20 March 2018
Persons entitled: Phoenix UK Fund LTD

Classification: A registered charge
Outstanding

Filing History

3 March 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
26 January 2023Director's details changed for Mr Tom Pickford on 1 January 2023 (2 pages)
6 January 2023Appointment of Mr Tom Pickford as a director on 1 January 2023 (2 pages)
6 January 2023Termination of appointment of Graham Elliott Shircore as a director on 1 January 2023 (1 page)
30 December 2022Full accounts made up to 31 March 2022 (23 pages)
14 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
17 November 2021Appointment of Mr Kevin Fitzpatrick as a secretary on 15 November 2021 (2 pages)
17 November 2021Termination of appointment of Anthony Michael Gee as a director on 15 November 2021 (1 page)
17 November 2021Termination of appointment of Anthony Michael Gee as a secretary on 15 November 2021 (1 page)
17 November 2021Appointment of Mr Kevin Fitzpatrick as a director on 15 November 2021 (2 pages)
10 November 2021Full accounts made up to 31 March 2021 (20 pages)
1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
2 November 2020Termination of appointment of Richard Kenneth Purkis as a secretary on 2 November 2020 (1 page)
2 November 2020Appointment of Mr Anthony Michael Gee as a secretary on 2 November 2020 (2 pages)
2 October 2020Full accounts made up to 31 March 2020 (19 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
17 October 2019Full accounts made up to 31 March 2019 (18 pages)
1 April 2019Termination of appointment of Andrew Cook as a director on 29 March 2019 (1 page)
1 April 2019Appointment of Mr Anthony Michael Gee as a director on 29 March 2019 (2 pages)
30 January 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
27 December 2018Appointment of Mr Graham Elliott Shircore as a director on 27 December 2018 (2 pages)
27 December 2018Termination of appointment of Clive Peter Whiley as a director on 27 December 2018 (1 page)
14 November 2018Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
3 October 2018Notification of Stanley Gibbons Limited as a person with significant control on 19 March 2018 (2 pages)
3 October 2018Cessation of The Stanley Gibbons Group Plc as a person with significant control on 19 March 2018 (1 page)
3 October 2018Statement of capital following an allotment of shares on 19 March 2018
  • GBP 2,750,001
(3 pages)
5 April 2018Registration of charge 111806450002, created on 29 March 2018 (25 pages)
20 March 2018Registration of charge 111806450001, created on 19 March 2018 (26 pages)
31 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-31
  • GBP 1
(20 pages)
31 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-31
  • GBP 1
(20 pages)