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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Regina Ned Nwoko Drive, 5 Regina Ned Nwoko Drive, Abuja, Nigeria, | Director | 06 September 2021 | Active |
2/35, Bridge Street, Epping, Australia, | Director | 21 June 2022 | Active |
34, Leabourne Road, London, United Kingdom, N16 6TA | Director | 06 December 2021 | Active |
51c Loughborough Park, London, SW9 8TP | Director | 03 November 2008 | Active |
25 Selsdon Park Road, London, 25, Selsdon Park Road,, London, United Kingdom, CR2 8JE | Director | 12 January 2022 | Active |
85 Great Portland Street, London, Great Portland Street, London, England, W1W 7LT | Director | 21 June 2022 | Active |
Ashfields Suite, International House Cray Avenue, Orpington, BR5 3RS | Corporate Secretary | 31 January 2006 | Active |
Office 2, 16 New Street, Stourport On Severn, DY13 8UW | Corporate Nominee Secretary | 08 October 2004 | Active |
Fort Street, Victoria, British Columbia. Canada, Fort Street, Victoria, British Columbia, Victoria, Canada, | Director | 07 June 2021 | Active |
2 Oakington Close, Lower Sunbury, TW16 5AL | Director | 03 November 2008 | Active |
16 Prescott Place, London, Prescott Place, London, United Kingdom, SW4 6BT | Director | 06 September 2021 | Active |
77, 26th Floor, 77 Connaught Road, Hong Kong, Hong Kong, | Director | 03 May 2020 | Active |
11, Alice Lane, 5th Street, Sandhurst, Sandton City, Johannesburg, South Africa, | Director | 12 January 2022 | Active |
7 Norman Court, 52 Pound Lane, London, NW10 2HH | Director | 28 April 2006 | Active |
Marnix Str 33, Leiden, Holland, 2316EK | Director | 01 February 2006 | Active |
Flat 2, 94 Cambridge Gardens, London, W10 6HS | Director | 01 October 2006 | Active |
Flat 2, 94 Cambridge Gardens, London, W10 6HS | Director | 08 October 2004 | Active |
25 Grosvenor Court, 25 Edgware Road, London, W2 2JH | Director | 01 February 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-24 | Address | Default companies house registered office address applied. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-21 | Officers | Appoint person director company with name date. | Download |
2022-06-21 | Officers | Appoint person director company with name date. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Officers | Appoint person director company with name date. | Download |
2021-12-08 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Officers | Appoint person director company with name date. | Download |
2021-09-06 | Officers | Appoint person director company with name date. | Download |
2021-08-16 | Officers | Termination director company with name termination date. | Download |
2021-07-24 | Officers | Termination director company with name termination date. | Download |
2021-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-08 | Officers | Appoint person director company with name date. | Download |
2020-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-06 | Officers | Appoint person director company with name date. | Download |
2020-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.