UKBizDB.co.uk

STONE SKY LIMITED

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

This company is commonly known as Stone Sky Limited. The company was founded 12 years ago and was given the registration number 08055115. The firm's registered office is in LONDON. You can find them at 1 Bartholomew Lane, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:STONE SKY LIMITED
Company Number:08055115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2012
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1 Bartholomew Lane, London, England, EC2N 2AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Great St. Helen's, London, England, EC3A 6AP

Corporate Secretary02 May 2012Active
1, Bartholomew Lane, London, England, EC2N 2AX

Director11 March 2021Active
1, Bartholomew Lane, London, England, EC2N 2AX

Director01 January 2018Active
1, Bartholomew Lane, London, England, EC2N 2AX

Director31 December 2016Active
6th, Floor, 11 Old Jewry, London, England, EC2R 8DU

Director02 May 2012Active
35, Great St. Helen's, London, England, EC3A 6AP

Director02 May 2012Active
35, Great St. Helen's, London, England, EC3A 6AP

Director03 March 2017Active
La Grange, Poplar Close, La Grande Route De St. Martin, St. Saviour, Jersey, Jersey, JE2 7JP

Director05 July 2013Active

People with Significant Control

Mr Jamie Neilson
Notified on:08 November 2022
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:England
Address:1, Bartholomew Lane, London, England, EC2N 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Significant influence or control as trust
Mr Paul Anthony Eva
Notified on:28 April 2022
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:Jersey
Address:44, Esplanade, St Helier, Jersey, JE4 9WG
Nature of control:
  • Significant influence or control
Mrs Lyndsey Adams
Notified on:04 November 2021
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:1, Bartholomew Lane, London, England, EC2N 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Significant influence or control as trust
Mr Timothy Michael Brown
Notified on:13 November 2020
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:1, Bartholomew Lane, London, England, EC2N 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Significant influence or control as trust
Intertrust Protector (Jersey) Limited
Notified on:13 November 2020
Status:Active
Date of birth:February 1994
Nationality:British
Country of residence:England
Address:1, Bartholomew Lane, London, England, EC2N 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Significant influence or control as trust
Mr Roger Mark Bolan
Notified on:13 November 2020
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:1, Bartholomew Lane, London, England, EC2N 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Significant influence or control as trust
Mr Arthur Jeremy Arnold
Notified on:02 June 2017
Status:Active
Date of birth:October 1938
Nationality:British
Country of residence:England
Address:1, Bartholomew Lane, London, England, EC2N 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Ms Elizabeth Marjorie Denman
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:Canadian
Country of residence:Bermuda
Address:C/O Conyers Dill & Pearman Limited,, Clarendon House, Hamilton, Bermuda,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Gazette

Gazette dissolved voluntary.

Download
2023-09-19Gazette

Gazette notice voluntary.

Download
2023-09-13Dissolution

Dissolution application strike off company.

Download
2023-07-06Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Persons with significant control

Notification of a person with significant control.

Download
2022-06-22Accounts

Accounts with accounts type micro entity.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Persons with significant control

Notification of a person with significant control.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-04-07Persons with significant control

Notification of a person with significant control.

Download
2022-04-07Persons with significant control

Notification of a person with significant control.

Download
2022-04-07Persons with significant control

Notification of a person with significant control.

Download
2022-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2020-12-01Persons with significant control

Notification of a person with significant control.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Address

Change registered office address company with date old address new address.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.