Company NameStaglieno Holdco Ltd
Company StatusActive
Company Number11427878
CategoryPrivate Limited Company
Incorporation Date21 June 2018(5 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Nigel Burrow
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2018(1 month after company formation)
Appointment Duration5 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Director NameMr Thomas Spencer Patrick
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2018(1 month after company formation)
Appointment Duration5 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Director NameMr Samuel George Kempsey
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(3 years after company formation)
Appointment Duration2 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Director NameMr Guillaume Antoine Raymond Corlay Van Der Schaal
Date of BirthDecember 1991 (Born 32 years ago)
NationalityFrench
StatusCurrent
Appointed26 May 2023(4 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Director NameMr Mathieu Dominique Frison
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBelgian
StatusCurrent
Appointed26 May 2023(4 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Secretary NameMrs Susanne Christine Harding
StatusCurrent
Appointed01 December 2023(5 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Director NameMr Pierre Marie Alain De Sarrau
Date of BirthJuly 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed21 June 2018(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Director NameMr Martino Gobbi
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityItalian
StatusResigned
Appointed21 June 2018(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Director NameMr Stephan Maurice Morgan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2018(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Secretary NameIrina Marsovna Watson
StatusResigned
Appointed21 June 2018(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Director NameMr Alain Vourch
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed29 March 2022(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 March 2023)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ

Location

Registered Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

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

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Filing History

11 December 2023Termination of appointment of Irina Marsovna Watson as a secretary on 1 December 2023 (1 page)
11 December 2023Appointment of Mrs Susanne Christine Harding as a secretary on 1 December 2023 (2 pages)
20 June 2023Confirmation statement made on 20 June 2023 with updates (4 pages)
5 June 2023Appointment of Mr Guillaume Antoine Raymond Corlay Van Der Schaal as a director on 26 May 2023 (2 pages)
5 June 2023Appointment of Mr Mathieu Dominique Frison as a director on 26 May 2023 (2 pages)
17 May 2023Termination of appointment of Stephan Maurice Morgan as a director on 8 May 2023 (1 page)
15 May 2023Accounts for a small company made up to 31 December 2022 (16 pages)
20 April 2023Statement of capital following an allotment of shares on 12 April 2023
  • EUR 2,266,196.11
(3 pages)
19 April 2023Statement of capital on 19 April 2023
  • EUR 2,266,196.11
(5 pages)
19 April 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 April 2023Statement by Directors (1 page)
19 April 2023Solvency Statement dated 19/04/23 (1 page)
18 April 2023Termination of appointment of Alain Vourch as a director on 31 March 2023 (1 page)
18 January 2023Director's details changed for Mr Samuel George Kempsey on 16 January 2023 (2 pages)
20 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
8 April 2022Accounts for a small company made up to 31 December 2021 (8 pages)
4 April 2022Appointment of Mr Alain Vourch as a director on 29 March 2022 (2 pages)
4 April 2022Termination of appointment of Martino Gobbi as a director on 29 March 2022 (1 page)
15 December 2021Director's details changed for Mr Samuel George Kempsey on 8 December 2021 (2 pages)
23 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
22 June 2021Appointment of Mr Samuel George Kempsey as a director on 21 June 2021 (2 pages)
8 April 2021Accounts for a small company made up to 31 December 2020 (7 pages)
25 March 2021Termination of appointment of Pierre Marie Alain De Sarrau as a director on 25 March 2021 (1 page)
25 March 2021Statement by Directors (2 pages)
25 March 2021Resolutions
  • RES13 ‐ Reduce share prem a/c 17/03/2021
(2 pages)
25 March 2021Solvency Statement dated 17/03/21 (2 pages)
25 March 2021Statement of capital on 25 March 2021
  • EUR 1,005,082.84
(3 pages)
30 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
30 October 2020Secretary's details changed for Irina Marsovna Watson on 21 September 2020 (1 page)
8 October 2020Director's details changed for Mr Stephan Maurice Morgan on 21 September 2020 (2 pages)
8 October 2020Director's details changed for Mr Pierre Marie Alain De Sarrau on 21 September 2020 (2 pages)
8 October 2020Director's details changed for Mr Martino Gobbi on 21 September 2020 (2 pages)
8 October 2020Director's details changed for Mr Paul Nigel Burrow on 21 September 2020 (2 pages)
8 October 2020Director's details changed for Mr Thomas Spencer Patrick on 21 September 2020 (2 pages)
22 September 2020Registered office address changed from Warwick Court Paternoster Square London EC4M 7DX United Kingdom to 6th Floor Belgrave House 76 Buckingham Palace Road London SW1W 9TQ on 22 September 2020 (1 page)
22 September 2020Change of details for Staglieno (Uk) Limited as a person with significant control on 21 September 2020 (2 pages)
25 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
30 March 2020Previous accounting period extended from 1 July 2019 to 31 December 2019 (1 page)
25 March 2020Current accounting period extended from 31 December 2019 to 31 December 2020 (1 page)
17 October 2019Current accounting period shortened from 1 July 2020 to 31 December 2019 (1 page)
15 October 2019Director's details changed for Mr Martino Gobbi on 15 October 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
1 August 2019Statement by Directors (2 pages)
1 August 2019Statement of capital on 1 August 2019
  • EUR 1,005,082.84
(3 pages)
1 August 2019Resolutions
  • RES13 ‐ Reduction of the share premium account 31/07/2019
(2 pages)
1 August 2019Solvency Statement dated 31/07/19 (2 pages)
18 July 2019Current accounting period shortened from 31 December 2018 to 1 July 2018 (1 page)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
19 September 2018Statement of capital following an allotment of shares on 10 September 2018
  • GBP 1,005,082.84
(4 pages)
12 September 2018Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
10 August 2018Sub-division of shares on 26 July 2018 (4 pages)
10 August 2018Statement of capital following an allotment of shares on 26 July 2018
  • EUR 967,582.84
(4 pages)
27 July 2018Appointment of Mr Thomas Spencer Patrick as a director on 26 July 2018 (2 pages)
27 July 2018Appointment of Mr Paul Nigel Burrow as a director on 26 July 2018 (2 pages)
20 July 2018Notification of Staglieno (Uk) Limited as a person with significant control on 17 July 2018 (2 pages)
17 July 2018Cessation of Staglieno (Lux) S.a R.L. as a person with significant control on 17 July 2018 (1 page)
21 June 2018Incorporation
Statement of capital on 2018-06-21
  • EUR 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)