UKBizDB.co.uk

STAFFORD CAPITAL PARTNERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stafford Capital Partners Limited. The company was founded 21 years ago and was given the registration number 04752750. The firm's registered office is in LONDON. You can find them at 4th Floor, 24 Old Bond Street, London, . This company's SIC code is 64304 - Activities of open-ended investment companies.

Company Information

Name:STAFFORD CAPITAL PARTNERS LIMITED
Company Number:04752750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64304 - Activities of open-ended investment companies

Office Address & Contact

Registered Address:4th Floor, 24 Old Bond Street, London, W1S 4AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD

Director29 September 2023Active
11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD

Director10 June 2003Active
11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD

Director09 October 2014Active
4th, Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW

Secretary10 March 2005Active
10 Church Crescent, London, N10 3ND

Secretary02 May 2003Active
10 Church Crescent, London, N10 3ND

Secretary17 December 2003Active
4th, Floor, 24 Old Bond Street, London, W1S 4AW

Secretary08 December 2014Active
4th, Floor, 24 Old Bond Street, London, W1S 4AW

Secretary20 February 2019Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary02 May 2003Active
10 Church Crescent, London, N10 3ND

Director10 March 2004Active
4th, Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW

Director02 May 2003Active
11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD

Director17 April 2009Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director02 May 2003Active

People with Significant Control

Genevieve Marie Marguerite Carbonatto
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:Australian
Address:4th, Floor, London, W1S 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control as trust
Mr Geoffrey Robert Norman
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:Australian
Country of residence:United Kingdom
Address:24, Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Officers

Appoint person director company with name date.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-10-10Address

Change registered office address company with date old address new address.

Download
2023-06-13Accounts

Accounts with accounts type group.

Download
2023-05-23Incorporation

Memorandum articles.

Download
2023-05-23Resolution

Resolution.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type group.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-02Address

Change registered office address company with date old address new address.

Download
2021-05-07Accounts

Accounts with accounts type group.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-10-15Persons with significant control

Second filing notification of a person with significant control.

Download
2020-09-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-24Officers

Termination secretary company with name termination date.

Download
2020-05-14Accounts

Accounts with accounts type group.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type group.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Capital

Capital return purchase own shares.

Download
2019-03-19Capital

Capital return purchase own shares.

Download
2019-02-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.