Company NameSteadfast Placement Solutions (UK) Ltd
DirectorRobert Bernard Kelly
Company StatusActive
Company Number11324615
CategoryPrivate Limited Company
Incorporation Date23 April 2018(6 years ago)

Business Activity

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

Directors

Director NameMr Robert Bernard Kelly
Date of BirthMay 1947 (Born 77 years ago)
NationalityAustralian
StatusCurrent
Appointed23 April 2018(same day as company formation)
RoleCEO
Country of ResidenceAustralia
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 Nicholas Beresford Readings
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Kildegaard Business Park
Easthorpe, Colchester
Essex
CO5 9HE
Secretary NamePatricia Joan Hannam
StatusResigned
Appointed23 April 2018(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2 Kildegaard Business Park
Easthorpe, Colchester
Essex
CO5 9HE
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 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 CategoryMicro
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)

Filing History

3 November 2020Registered office address changed from 52-54 4th Floor, 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)
22 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
20 January 2020Micro company accounts made up to 30 June 2019 (2 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 2019Appointment of Mr Matthew Michael Lewinsohn as a secretary on 9 December 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 22 April 2019 with no updates (3 pages)
6 June 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
23 April 2018Incorporation
Statement of capital on 2018-04-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)