UKBizDB.co.uk

STENHAM SUPPORT SERVICES LIMITED

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

This company is commonly known as Stenham Support Services Limited. The company was founded 31 years ago and was given the registration number 02812141. The firm's registered office is in . You can find them at 180 Great Portland Street, London, , . This company's SIC code is 70221 - Financial management.

Company Information

Name:STENHAM SUPPORT SERVICES LIMITED
Company Number:02812141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:180 Great Portland Street, London, W1W 5QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Windermere Avenue, London, United Kingdom, N3 3QX

Secretary17 December 2007Active
180 Great Portland Street, London, W1W 5QZ

Director08 October 2020Active
180, Great Portland Street, London, England, W1W 5QZ

Director31 December 2013Active
6 Charlwood Drive, Oxshott, KT22 0HD

Secretary01 December 2000Active
9 Helen Court, 118 120 Hendon Lane, London, N3 3SX

Secretary20 July 1998Active
1-6 Clay Street, London, W1U 6DA

Corporate Secretary23 April 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary23 April 1993Active
Northgate, North End Avenue Hampstead, London, NW3 7HP

Director01 July 2004Active
General Wille-Strasse 10, PO BOX 190 Ch-8027 Zurich, Switzerland,

Director-Active
19a Bishops Avenue, Northwood, HA6 3DQ

Director25 May 2001Active
180, Great Portland Street, London, W1W 5QZ

Director01 April 2010Active
180, Great Portland Street, London, England, W1W 5QZ

Director31 December 2013Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director23 April 1993Active
12 Foxmore Street, London, SW11 4PU

Director12 January 2009Active
Parkweg 4, Thalwil, Switzerland,

Director01 July 2004Active
23 Rosecroft Avenue, London, NW3 7QA

Director31 August 1995Active
Charters Farm, Charters Road, Sunningdale, Ascot, United Kingdom, SL5 9QZ

Director04 October 2011Active
Flat E, 7 Holland Villas Road, London, W14 8BP

Director01 November 2004Active

People with Significant Control

Mr Giulio Battaglia
Notified on:06 October 2020
Status:Active
Date of birth:September 1971
Nationality:British
Address:180 Great Portland Street, W1W 5QZ
Nature of control:
  • Significant influence or control
Ms Frances Catherine Anna Fernandez
Notified on:29 May 2018
Status:Active
Date of birth:May 1967
Nationality:British
Address:180 Great Portland Street, W1W 5QZ
Nature of control:
  • Significant influence or control
Stenham Group Limited
Notified on:10 June 2016
Status:Active
Country of residence:Guernsey
Address:Kingsway House, Havilland Street, Guernsey, Guernsey, GY1 2QE
Nature of control:
  • Significant influence or control
Stenahm Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:Kingsway House, Kingsway House, St Peter Port, Guernsey, GY1 2QE
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Accounts

Accounts with accounts type full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Incorporation

Memorandum articles.

Download
2022-08-26Incorporation

Memorandum articles.

Download
2022-08-25Accounts

Accounts with accounts type full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type full.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Officers

Appoint person director company with name date.

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-07-30Accounts

Accounts with accounts type full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type full.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Persons with significant control

Notification of a person with significant control.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Persons with significant control

Cessation of a person with significant control.

Download
2018-05-24Persons with significant control

Cessation of a person with significant control.

Download
2018-05-24Accounts

Accounts with accounts type full.

Download
2018-04-05Persons with significant control

Notification of a person with significant control.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-08Accounts

Accounts with accounts type full.

Download
2016-06-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.