Company NameStephen James Alliance Limited
Company StatusActive
Company Number11702076
CategoryPrivate Limited Company
Incorporation Date28 November 2018(5 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameTrevor Garry Finn
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2023(4 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBox 2114 MÖLndal
VÄStra GÖTaland
431 02
Director NameAnders Hedin
Date of BirthNovember 1962 (Born 61 years ago)
NationalitySwedish
StatusCurrent
Appointed25 August 2023(4 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks
RoleCEO
Country of ResidenceSweden
Correspondence AddressBox 2114 MÖLndal
VÄStra GÖTaland
431 02
Director NameHampus Hedin
Date of BirthJanuary 1990 (Born 34 years ago)
NationalitySwedish
StatusCurrent
Appointed25 August 2023(4 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks
RoleVp
Country of ResidenceSweden
Correspondence AddressBox 2114 MÖLndal
VÄStra GÖTaland
431 02
Director NameAndrÉAs Albert JoersjÖ
Date of BirthDecember 1982 (Born 41 years ago)
NationalitySwedish
StatusCurrent
Appointed25 August 2023(4 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks
RoleGeneral Counsel
Country of ResidenceSweden
Correspondence AddressBox 2114 MÖLndal
VÄStra GÖTaland
431 02
Director NameKlaus Moth Kibsgaard
Date of BirthApril 1960 (Born 64 years ago)
NationalityDanish
StatusCurrent
Appointed25 August 2023(4 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBox 2114 MÖLndal
VÄStra GÖTaland
431 02
Director NameRichard Ennis
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Martinbridge Estate
Lincoln Road
Enfield
EN1 1SP
Director NamePeter David Williams
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed28 November 2018(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Martinbridge Estate
Lincoln Road
Enfield
EN1 1SP
Director NameMr Benjamin James Collins
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2019(5 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 25 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Martinbridge Estate
Lincoln Road
Enfield
EN1 1SP

Location

Registered AddressUnit 1 Martinbridge Estate
Lincoln Road
Enfield
EN1 1SP
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Charges

1 October 2020Delivered on: 26 October 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

29 August 2023Appointment of Anders Hedin as a director on 25 August 2023 (2 pages)
29 August 2023Appointment of Klaus Moth Kibsgaard as a director on 25 August 2023 (2 pages)
29 August 2023Termination of appointment of Peter David Williams as a director on 25 August 2023 (1 page)
29 August 2023Appointment of Trevor Garry Finn as a director on 25 August 2023 (2 pages)
29 August 2023Notification of Hedin Automotive Ltd as a person with significant control on 25 August 2023 (2 pages)
29 August 2023Appointment of Andréas Albert Joersjö as a director on 25 August 2023 (2 pages)
29 August 2023Termination of appointment of Richard Ennis as a director on 25 August 2023 (1 page)
29 August 2023Appointment of Hampus Hedin as a director on 25 August 2023 (2 pages)
29 August 2023Cessation of Richard Ennis as a person with significant control on 25 August 2023 (1 page)
29 August 2023Termination of appointment of Benjamin James Collins as a director on 25 August 2023 (1 page)
17 July 2023Cancellation of shares. Statement of capital on 28 February 2020
  • GBP 1,458,180
(10 pages)
13 July 2023Cessation of Dcms Holdings Limited as a person with significant control on 12 July 2023 (1 page)
22 April 2023Group of companies' accounts made up to 31 December 2022 (38 pages)
27 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(4 pages)
27 March 2023Cancellation of shares. Statement of capital on 3 June 2019
  • GBP 1,458,680
(10 pages)
1 March 2023Purchase of own shares. (3 pages)
28 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
28 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
28 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
28 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
3 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty paid on this transaction
(4 pages)
3 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty paid on this transaction
(4 pages)
3 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty paid on this transaction
(4 pages)
3 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty paid on this transaction
(4 pages)
3 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty paid on this transaction
(4 pages)
3 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty paid on this transaction
(4 pages)
3 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty paid on this transaction
(4 pages)
3 February 2023Cancellation of shares. Statement of capital on 8 September 2022
  • GBP 1,103,550
(4 pages)
3 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty paid on this transaction
(4 pages)
3 February 2023Cancellation of shares. Statement of capital on 13 September 2022
  • GBP 1,103,250.00
(4 pages)
3 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty paid on this transaction
(4 pages)
3 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty paid on this transaction
(4 pages)
3 February 2023Cancellation of shares. Statement of capital on 9 September 2022
  • GBP 1,103,350
(4 pages)
22 December 2022Confirmation statement made on 27 November 2022 with updates (7 pages)
4 August 2022Group of companies' accounts made up to 31 December 2021 (39 pages)
11 April 2022Cancellation of shares. Statement of capital on 28 January 2022
  • GBP 1,105,150.00
(4 pages)
11 April 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
11 April 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
11 April 2022Cancellation of shares. Statement of capital on 19 January 2022
  • GBP 1,105,150.00
(4 pages)
17 January 2022Purchase of own shares. (3 pages)
17 January 2022Cancellation of shares. Statement of capital on 22 October 2021
  • GBP 1,255,150.00
(6 pages)
12 January 2022Confirmation statement made on 27 November 2021 with updates (9 pages)
28 October 2021Statement of capital on 12 July 2021
  • GBP 1,255,650.00
(6 pages)
28 October 2021Statement of capital on 12 July 2021
  • GBP 1,255,650.00
(6 pages)
11 October 2021Notification of Dcms Holdings Limited as a person with significant control on 12 April 2019 (2 pages)
29 July 2021Statement of capital on 17 May 2021
  • GBP 1,255,710.00000
(7 pages)
14 July 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
10 May 2021Group of companies' accounts made up to 31 December 2020 (39 pages)
11 March 2021Confirmation statement made on 27 November 2020 with updates (9 pages)
7 November 2020Cancellation of shares. Statement of capital on 30 June 2020
  • GBP 1,258,570.00
(7 pages)
7 November 2020Cancellation of shares. Statement of capital on 10 August 2020
  • GBP 1,256,570.00
(7 pages)
6 November 2020Cancellation of shares. Statement of capital on 9 July 2020
  • GBP 1,258,070.00000
(7 pages)
6 November 2020Cancellation of shares. Statement of capital on 7 October 2020
  • GBP 1,256,220.00000
(7 pages)
26 October 2020Memorandum and Articles of Association (41 pages)
26 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
26 October 2020Registration of charge 117020760001, created on 1 October 2020 (50 pages)
12 October 2020Group of companies' accounts made up to 31 December 2019 (39 pages)
6 August 2020Statement of capital on 28 February 2020
  • GBP 1,458,570.00
(10 pages)
13 July 2020Second filing of a statement of capital following an allotment of shares on 12 April 2019
  • GBP 1,459,182.00
(15 pages)
4 May 2020Previous accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
14 February 2020Purchase of own shares. (3 pages)
14 February 2020Statement of capital following an allotment of shares on 13 January 2020
  • GBP 1,458,580.00
(10 pages)
14 February 2020Cancellation of shares. Statement of capital on 13 January 2020
  • GBP 1,458,480.00
(10 pages)
14 February 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
11 December 2019Change of details for Richard Ennis as a person with significant control on 11 April 2019 (2 pages)
11 December 2019Cessation of Peter David Williams as a person with significant control on 11 April 2019 (1 page)
11 December 2019Confirmation statement made on 27 November 2019 with updates (12 pages)
8 August 2019Purchase of own shares. (3 pages)
26 July 2019Statement of capital following an allotment of shares on 11 April 2019
  • GBP 1,459,182.00
  • ANNOTATION Clarification a second filed SH01 was registered on 13/07/2020
(14 pages)
25 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
23 May 2019Appointment of Mr Benjamin James Collins as a director on 11 May 2019 (2 pages)
28 November 2018Incorporation
Statement of capital on 2018-11-28
  • GBP 2
(36 pages)