Company NameSteadfast Group (UK) Ltd
Company StatusActive
Company Number11317277
CategoryPrivate Limited Company
Incorporation Date18 April 2018(6 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Nicholas William Porritt
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2020(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleReinsurance Consultant
Country of ResidenceEngland
Correspondence Address71 Queens Road
Wimbleton
London
SW19 8NR
Director NameMs Ingrid Kristin Anderson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAustralian
StatusCurrent
Appointed09 November 2022(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleExecutive Director
Country of ResidenceAustralia
Correspondence Address5th Floor, 37-39 Lime Street
London
EC3M 7AY
Director NameMs Tharsika Annalingam
Date of BirthAugust 1991 (Born 32 years ago)
NationalityAustralian
StatusCurrent
Appointed09 November 2022(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleStrategy & Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 37-39 Lime Street
London
EC3M 7AY
Director NameMs Samantha Dianne Hollman
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed16 November 2022(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Operating Officer
Country of ResidenceAustralia
Correspondence Address5th Floor, 37-39 Lime Street
London
EC3M 7AY
Director NameMr Dominic John Cavalli
Date of BirthApril 1991 (Born 33 years ago)
NationalityEnglish
StatusCurrent
Appointed04 July 2023(5 years, 2 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, 37-39 Lime Street
London
EC3M 7AY
Secretary NameMr Matthew Michael Lewinsohn
StatusCurrent
Appointed01 November 2023(5 years, 6 months after company formation)
Appointment Duration6 months
RoleCompany Director
Correspondence Address5th Floor, 37-39 Lime Street
London
EC3M 7AY
Director NameMr Robert Bernard Kelly
Date of BirthMay 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed18 April 2018(same day as company formation)
RoleCEO
Country of ResidenceAustralia
Correspondence AddressUnit 2 Kildegaard Business Park Easthorpe Road
Easthorpe
Colchester
Essex
CO5 9HE
Director NameMr Nicholas Beresford Readings
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(1 week, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Kildegaard Business Park
Easthorpe, Colchester
Essex
CO5 9HE
Secretary NamePatricia Joan Hannam
StatusResigned
Appointed01 May 2018(1 week, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 2019)
RoleCompany Director
Correspondence AddressUnit 2 Kildegaard Business Park
Easthorpe, Colchester
Essex
CO5 9HE
Director NameMr Matthew Michael Lewinsohn
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed27 June 2019(1 year, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 December 2019)
RoleLawyer
Country of ResidenceAustralia
Correspondence Address4th Floor 52-54 Gracechurch Street
London
EC3V 0EH
Director NameMr Simon Nicholas Lightbody
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2019(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 December 2022)
RoleCEO
Country of ResidenceAustralia
Correspondence Address5th Floor, 37-39 Lime Street
London
EC3M 7AY
Secretary NameMr Matthew Michael Lewinsohn
StatusResigned
Appointed09 December 2019(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2021)
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Secretary NameMr Peter Roberts
StatusResigned
Appointed01 December 2021(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2023)
RoleCompany Director
Correspondence Address97-99 Level 4
Bathurst Street
Sydney
Nsw, Sydney 2000
Australia

Location

Registered Address5th Floor, 37-39 Lime Street
London
EC3M 7AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return9 April 2024 (2 weeks, 6 days ago)
Next Return Due23 April 2025 (11 months, 4 weeks from now)

Charges

20 January 2020Delivered on: 24 January 2020
Persons entitled: Steadfast Group LTD

Classification: A registered charge
Outstanding

Filing History

13 November 2023Termination of appointment of Peter Roberts as a secretary on 31 October 2023 (1 page)
13 November 2023Appointment of Mr Matthew Michael Lewinsohn as a secretary on 1 November 2023 (2 pages)
7 July 2023Appointment of Mr Dominic John Cavalli as a director on 4 July 2023 (2 pages)
26 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
9 March 2023Full accounts made up to 30 June 2022 (32 pages)
16 December 2022Termination of appointment of Simon Nicholas Lightbody as a director on 15 December 2022 (1 page)
29 November 2022Appointment of Ms Samantha Dianne Hollman as a director on 16 November 2022 (2 pages)
22 November 2022Appointment of Ms Ingrid Kristin Anderson as a director on 9 November 2022 (2 pages)
22 November 2022Appointment of Ms Tharsika Annalingam as a director on 9 November 2022 (2 pages)
22 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
8 April 2022Registered office address changed from One Creechurch Place London United Kingdom EC3A 5AF England to 5th Floor, 37-39 Lime Street London EC3M 7AY on 8 April 2022 (1 page)
28 March 2022Full accounts made up to 30 June 2021 (32 pages)
3 December 2021Termination of appointment of Matthew Michael Lewinsohn as a secretary on 30 November 2021 (1 page)
3 December 2021Appointment of Mr Peter Roberts as a secretary on 1 December 2021 (2 pages)
22 July 2021Registered office address changed from Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester Essex CO5 9HE England to One Creechurch Place London United Kingdom EC3A 5AF on 22 July 2021 (1 page)
7 May 2021Full accounts made up to 30 June 2020 (32 pages)
5 May 2021Termination of appointment of Robert Bernard Kelly as a director on 4 May 2021 (1 page)
9 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
3 November 2020Registered office address changed from 4th Floor 52-54 Gracechurch Street London EC3V 0EH England to Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester Essex CO5 9HE on 3 November 2020 (1 page)
21 September 2020Director's details changed for Mr Simon Nicholas Lightbody on 11 September 2020 (2 pages)
11 August 2020Appointment of Mr Nicholas William Porritt as a director on 27 July 2020 (2 pages)
22 April 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
24 January 2020Registration of charge 113172770001, created on 20 January 2020 (34 pages)
17 December 2019Termination of appointment of Nicholas Beresford Readings as a director on 8 December 2019 (1 page)
17 December 2019Termination of appointment of Patricia Joan Hannam as a secretary on 8 December 2019 (1 page)
17 December 2019Termination of appointment of Matthew Michael Lewinsohn as a director on 8 December 2019 (1 page)
17 December 2019Appointment of Mr Matthew Michael Lewinsohn as a secretary on 9 December 2019 (2 pages)
21 November 2019Full accounts made up to 30 June 2019 (27 pages)
12 September 2019Statement of capital following an allotment of shares on 6 September 2019
  • GBP 250,000
(3 pages)
16 July 2019Appointment of Mr Simon Nicholas Lightbody as a director on 4 July 2019 (2 pages)
3 July 2019Appointment of Mr Matthew Michael Lewinsohn as a director on 27 June 2019 (2 pages)
29 May 2019Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
24 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
6 June 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
10 May 2018Appointment of Mr Nicholas Beresford Readings as a director on 1 May 2018 (2 pages)
10 May 2018Appointment of Patricia Joan Hannam as a secretary on 1 May 2018 (2 pages)
18 April 2018Incorporation
Statement of capital on 2018-04-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)