UKBizDB.co.uk

STAFFORD INTERNATIONAL TIMBERLAND IV GP LIMITED

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

This company is commonly known as Stafford International Timberland Iv Gp Limited. The company was founded 17 years ago and was given the registration number 06017846. 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 66120 - Security and commodity contracts dealing activities.

Company Information

Name:STAFFORD INTERNATIONAL TIMBERLAND IV GP LIMITED
Company Number:06017846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities

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 October 2017Active
4th, Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW

Secretary04 December 2006Active
Staples Court, 11 Staple Inn Buildings, London, WC1V 7QH

Corporate Secretary04 December 2006Active
49/50 Eagle Wharf Road, London, N1 7ED

Director04 December 2006Active
4th, Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW

Director04 December 2006Active
New Derwent House, 69 - 73 Theobalds Road, London, England, WC1X 8TA

Director26 March 2009Active
New Derwent House, 69 - 73 Theobalds Road, London, England, WC1X 8TA

Director04 December 2006Active
12 Great James Street, London, WC1N 3DR

Corporate Director04 December 2006Active

People with Significant Control

Stafford Capital Partners Limited
Notified on:06 September 2018
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Geoffrey Robert Norman
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:Australian
Address:4th, Floor, London, W1S 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Anthony Bowley
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:4th, Floor, London, W1S 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Address

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

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-06Address

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

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-09-28Accounts

Accounts with accounts type group.

Download
2022-12-19Accounts

Accounts with accounts type group.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Address

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

Download
2021-09-09Accounts

Accounts with accounts type group.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type group.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type group.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Resolution

Resolution.

Download
2018-09-27Persons with significant control

Notification of a person with significant control.

Download
2018-09-27Persons with significant control

Cessation of a person with significant control.

Download
2018-09-27Persons with significant control

Cessation of a person with significant control.

Download
2018-07-11Accounts

Accounts with accounts type group.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Officers

Appoint person director company with name date.

Download
2017-10-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.