This company is commonly known as Stampdew Limited. The company was founded 21 years ago and was given the registration number 04683401. The firm's registered office is in LONDON. You can find them at The Campus, 4 Crinan Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | STAMPDEW LIMITED |
---|---|---|
Company Number | : | 04683401 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Campus, 4 Crinan Street, London, United Kingdom, N1 9XW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Campus, 4 Crinan Street, London, United Kingdom, N1 9XW | Secretary | 30 November 2021 | Active |
The Campus, 4 Crinan Street, London, United Kingdom, N1 9XW | Director | 29 April 2016 | Active |
The Campus, 4 Crinan Street, London, United Kingdom, N1 9XW | Director | 03 March 2016 | Active |
The Campus, 4 Crinan Street, London, United Kingdom, N1 9XW | Director | 01 January 2024 | Active |
The Campus, 4 Crinan Street, London, United Kingdom, N1 9XW | Director | 28 June 2004 | Active |
71, Lingfield Avenue, Kingston, United Kingdom, KT1 2TL | Secretary | 01 July 2009 | Active |
4, Crinan Street, London, United Kingdom, N1 9XW | Secretary | 03 March 2016 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Secretary | 02 March 2003 | Active |
Jaminstrasse 10, Kronberg D-61476, Germany, | Director | 11 July 2003 | Active |
Schapendrift 5, 3941 Bj Doorn, Netherlands, | Director | 10 September 2003 | Active |
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX | Nominee Director | 02 March 2003 | Active |
West Riddens, Cuckfield Road, Ansty, Haywards Heath, RH17 5AJ | Director | 06 May 2003 | Active |
7 Westmoreland Road, Barnes, London, SW13 9RZ | Director | 06 May 2003 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 02 March 2003 | Active |
71, Lingfield Avenue, Kingston, United Kingdom, KT1 2TL | Director | 01 July 2009 | Active |
4, Crinan Street, London, England, N1 9XW | Director | 23 July 2018 | Active |
Mrs Christiane Schoeller | ||
Notified on | : | 06 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | German |
Country of residence | : | Germany |
Address | : | Gansheidestrasse 26, Stuttgart, Germany, 70184 |
Nature of control | : |
|
Dr Stefan Von Holtzbrinck | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | German |
Country of residence | : | Germany |
Address | : | Gaensheidestrasse 26, 70184, Stuttgart, Germany, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Officers | Termination director company. | Download |
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-05 | Officers | Termination director company. | Download |
2024-01-04 | Officers | Appoint person director company with name date. | Download |
2023-08-16 | Accounts | Accounts with accounts type full. | Download |
2023-07-11 | Officers | Change person director company with change date. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type full. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Officers | Change person director company with change date. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Officers | Appoint person secretary company with name date. | Download |
2021-12-10 | Officers | Termination secretary company with name termination date. | Download |
2021-06-20 | Accounts | Accounts with accounts type full. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-21 | Accounts | Accounts with accounts type full. | Download |
2020-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-17 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.