This company is commonly known as Stanhope Holdings Limited. The company was founded 11 years ago and was given the registration number 08116342. The firm's registered office is in LONDON. You can find them at C/o Stanhope 2nd Floor, 100, New Oxford Street, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | STANHOPE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 08116342 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Stanhope 2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Stanhope, 2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB | Secretary | 06 July 2012 | Active |
C/O Stanhope, 2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB | Director | 22 June 2012 | Active |
The Met Building, 11th Floor, 22 Percy Street, London, United Kingdom, W1T 2BU | Director | 09 December 2022 | Active |
C/O Mitsui Fudosan (U.K.) Limited, 6th Floor, Cassini House, 57-58 St James's Street, London, United Kingdom, SW1A 1LD | Director | 01 April 2024 | Active |
Stanhope, 2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB | Director | 16 June 2022 | Active |
C/O Stanhope 2nd Floor, 100 New Oxford Street, London, United Kingdom, WC1A 1HB | Director | 10 April 2017 | Active |
C/O Stanhope 2nd Floor, 100 New Oxford Street, London, United Kingdom, WC1A 1HB | Director | 10 April 2017 | Active |
4th Floor, 72 Welbeck Street, London, United Kingdom, W1G 0AY | Director | 17 January 2022 | Active |
C/O Stanhope, 2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB | Director | 17 February 2021 | Active |
C/O Stanhope, 2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB | Director | 06 July 2012 | Active |
Co/ Stanhope 2nd Floor, 100 New Oxford Street, London, United Kingdom, WC1A 1HB | Director | 10 April 2017 | Active |
2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB | Director | 28 August 2018 | Active |
C/O Mitsui Fudosan (U.K.) Limited, 6th Floor, Cassini House, 57-58 St James's Street, London, United Kingdom, SW1A 1LD | Director | 01 June 2020 | Active |
C/O Stanhope 2nd Floor, 100 New Oxford Street, London, WC1A 1HB | Director | 10 April 2017 | Active |
Stanhope, 2nd Floor, 100, New Oxford Street, London, England, WC1A 1HB | Director | 03 December 2018 | Active |
His Majesty The King In Right Of Alberta | ||
Notified on | : | 09 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | 1600, 10250 - 101 Street Nw, Edmonton, Canada, T5J 3P4 |
Nature of control | : |
|
Mitsui Fudosan (U.K.) Limited | ||
Notified on | : | 27 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, Cassini House, London, United Kingdom, SW1A 1LD |
Nature of control | : |
|
Mr David John Camp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stanhope, 2nd Floor, London, England, WC1A 1HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-21 | Officers | Change person director company with change date. | Download |
2023-08-29 | Accounts | Accounts with accounts type group. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-14 | Incorporation | Memorandum articles. | Download |
2022-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-09 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Resolution | Resolution. | Download |
2022-10-17 | Incorporation | Memorandum articles. | Download |
2022-08-05 | Accounts | Accounts with accounts type group. | Download |
2022-06-17 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-17 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Officers | Termination director company with name termination date. | Download |
2021-08-08 | Accounts | Accounts with accounts type group. | Download |
2021-05-04 | Officers | Change person director company with change date. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-17 | Officers | Appoint person director company with name date. | Download |
2020-09-14 | Officers | Change person director company with change date. | Download |
2020-09-05 | Accounts | Accounts with accounts type group. | Download |
2020-06-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.