Company NameStonehouse Group Holdings Limited
DirectorsPatrick William Elio Leoni Sceti and Stephen Waugh
Company StatusActive
Company Number12705540
CategoryPrivate Limited Company
Incorporation Date30 June 2020(3 years, 9 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 Patrick William Elio Leoni Sceti
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgyptian House 170 Piccadilly
London
W1J 9EJ
Director NameMr Stephen Waugh
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2020(1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgyptian House 170 Piccadilly
London
W1J 9EJ

Location

Registered Address52 Jermyn Street
London
SW1Y 6LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
3 July 2023Confirmation statement made on 29 June 2023 with updates (5 pages)
3 July 2023Change of details for Lsgre 2 Limited as a person with significant control on 3 July 2023 (2 pages)
18 April 2023Statement of capital following an allotment of shares on 18 April 2023
  • GBP 8,654
(5 pages)
22 March 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
22 March 2023Memorandum and Articles of Association (50 pages)
15 March 2023Statement of capital following an allotment of shares on 6 March 2023
  • GBP 7,484
(5 pages)
23 January 2023Registered office address changed from Egyptian House 170 Piccadilly London W1J 9EJ England to 52 Jermyn Street London SW1Y 6LX on 23 January 2023 (1 page)
15 December 2022Statement of capital following an allotment of shares on 12 December 2022
  • GBP 7,384
(4 pages)
31 August 2022Memorandum and Articles of Association (45 pages)
15 August 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
15 August 2022Statement of capital following an allotment of shares on 12 August 2022
  • GBP 6,345
(4 pages)
9 August 2022Second filing of a statement of capital following an allotment of shares on 29 July 2022
  • GBP 6,241
(5 pages)
8 August 2022Statement of capital following an allotment of shares on 29 July 2022
  • GBP 6,300
  • ANNOTATION Clarification a second filed SH01 was registered on 09/08/2022.
(4 pages)
1 August 2022Statement of capital following an allotment of shares on 29 July 2022
  • GBP 6,240
(4 pages)
14 July 2022Accounts for a small company made up to 31 December 2021 (11 pages)
4 July 2022Confirmation statement made on 29 June 2022 with updates (4 pages)
27 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
27 May 2022Memorandum and Articles of Association (44 pages)
16 May 2022Statement of capital following an allotment of shares on 28 April 2022
  • GBP 5,802
(4 pages)
4 May 2022Cessation of Leoni Sceti Group Limited as a person with significant control on 22 October 2021 (1 page)
4 May 2022Notification of Lsgre 2 Limited as a person with significant control on 22 October 2021 (2 pages)
4 May 2022Cessation of Stephen Waugh as a person with significant control on 22 October 2021 (1 page)
11 January 2022Statement of capital following an allotment of shares on 29 November 2021
  • GBP 3,239
(4 pages)
5 July 2021Confirmation statement made on 29 June 2021 with updates (6 pages)
3 July 2021Accounts for a small company made up to 31 December 2020 (12 pages)
22 April 2021Second filing of a statement of capital following an allotment of shares on 10 March 2021
  • GBP 3,218
(5 pages)
15 March 2021Statement of capital following an allotment of shares on 10 March 2021
  • GBP 3,055
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/21
(4 pages)
15 March 2021Statement of capital following an allotment of shares on 10 March 2021
  • GBP 3,055
(3 pages)
3 March 2021Memorandum and Articles of Association (44 pages)
3 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
2 February 2021Change of share class name or designation (2 pages)
2 February 2021Particulars of variation of rights attached to shares (2 pages)
30 November 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 3,055
(3 pages)
14 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 October 2020Current accounting period shortened from 30 June 2021 to 31 December 2020 (1 page)
5 October 2020Statement of capital following an allotment of shares on 30 September 2020
  • GBP 2,815
(3 pages)
20 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
20 August 2020Memorandum and Articles of Association (44 pages)
20 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 August 2020Particulars of variation of rights attached to shares (2 pages)
16 August 2020Change of share class name or designation (2 pages)
7 August 2020Change of details for Leoni Sceti Group Limited as a person with significant control on 5 August 2020 (2 pages)
7 August 2020Notification of Stephen Waugh as a person with significant control on 5 August 2020 (2 pages)
7 August 2020Appointment of Mr Stephen Waugh as a director on 4 August 2020 (2 pages)
7 August 2020Statement of capital following an allotment of shares on 5 August 2020
  • GBP 2,565
(3 pages)
31 July 2020Statement of capital following an allotment of shares on 21 July 2020
  • GBP 501
(3 pages)
30 June 2020Incorporation
Statement of capital on 2020-06-30
  • GBP 1
(31 pages)