UKBizDB.co.uk

STARFISH SECURITIES LTD

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

This company is commonly known as Starfish Securities Ltd. The company was founded 19 years ago and was given the registration number 05254068. The firm's registered office is in LONDON. You can find them at 85 Great Portland Street, London, Great Portland Street, London, . This company's SIC code is 64301 - Activities of investment trusts.

Company Information

Name:STARFISH SECURITIES LTD
Company Number:05254068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2004
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64301 - Activities of investment trusts

Office Address & Contact

Registered Address:85 Great Portland Street, London, Great Portland Street, London, England, W1W 7LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Regina Ned Nwoko Drive, 5 Regina Ned Nwoko Drive, Abuja, Nigeria,

Director06 September 2021Active
2/35, Bridge Street, Epping, Australia,

Director21 June 2022Active
34, Leabourne Road, London, United Kingdom, N16 6TA

Director06 December 2021Active
51c Loughborough Park, London, SW9 8TP

Director03 November 2008Active
25 Selsdon Park Road, London, 25, Selsdon Park Road,, London, United Kingdom, CR2 8JE

Director12 January 2022Active
85 Great Portland Street, London, Great Portland Street, London, England, W1W 7LT

Director21 June 2022Active
Ashfields Suite, International House Cray Avenue, Orpington, BR5 3RS

Corporate Secretary31 January 2006Active
Office 2, 16 New Street, Stourport On Severn, DY13 8UW

Corporate Nominee Secretary08 October 2004Active
Fort Street, Victoria, British Columbia. Canada, Fort Street, Victoria, British Columbia, Victoria, Canada,

Director07 June 2021Active
2 Oakington Close, Lower Sunbury, TW16 5AL

Director03 November 2008Active
16 Prescott Place, London, Prescott Place, London, United Kingdom, SW4 6BT

Director06 September 2021Active
77, 26th Floor, 77 Connaught Road, Hong Kong, Hong Kong,

Director03 May 2020Active
11, Alice Lane, 5th Street, Sandhurst, Sandton City, Johannesburg, South Africa,

Director12 January 2022Active
7 Norman Court, 52 Pound Lane, London, NW10 2HH

Director28 April 2006Active
Marnix Str 33, Leiden, Holland, 2316EK

Director01 February 2006Active
Flat 2, 94 Cambridge Gardens, London, W10 6HS

Director01 October 2006Active
Flat 2, 94 Cambridge Gardens, London, W10 6HS

Director08 October 2004Active
25 Grosvenor Court, 25 Edgware Road, London, W2 2JH

Director01 February 2006Active

People with Significant Control

Dr Franco Mario Guiseppe Derin
Notified on:02 May 2020
Status:Active
Date of birth:December 1971
Nationality:Italian
Country of residence:Hong Kong
Address:77, Connaught Road, Honk Kong, Hong Kong,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mr Francis Oluwole Josiah
Notified on:03 November 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:51c, Loughborough Park, London, England, SW9 8TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type dormant.

Download
2023-02-24Address

Default companies house registered office address applied.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type dormant.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-07-24Officers

Termination director company with name termination date.

Download
2021-07-24Accounts

Accounts with accounts type dormant.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2020-12-21Persons with significant control

Cessation of a person with significant control.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type dormant.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-05-03Persons with significant control

Notification of a person with significant control.

Download
2019-11-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.