UKBizDB.co.uk

STRIPE LONDON LIMITED

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

This company is commonly known as Stripe London Limited. The company was founded 27 years ago and was given the registration number 03237465. The firm's registered office is in LONDON. You can find them at Queens House, 8-9 Queen Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:STRIPE LONDON LIMITED
Company Number:03237465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Queens House, 8-9 Queen Street, London, England, EC4N 1SP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Great Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom, SE1 1PP

Director15 December 2023Active
Great Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom, SE1 1PP

Director10 April 2023Active
Great Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom, SE1 1PP

Secretary31 December 2009Active
The Byre, Kingshill Leigh Sinton, Malvern, WR13 5EG

Secretary08 October 1996Active
10 Templeland Road, Edinburgh, EH12 8RP

Secretary01 March 2005Active
117 Horns Road, Stroud, GL5 1EE

Secretary01 December 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 August 1996Active
27 Nutter Lane, Wanstead, London, E11 2HZ

Director24 April 2007Active
4 Blinkbonny Crescent, Edinburgh, EH4 3NB

Director01 March 2005Active
101, Broad Town, Swindon, SN4 7RU

Director29 April 2002Active
133 Perrinsfield, Lechlade, GL7 3SE

Director26 January 1999Active
Fir Tree Cottage, 2 Daffords Place Larkhall, Bath, BA1 6SQ

Director01 May 2005Active
The Byre, Kingshill Leigh Sinton, Malvern, WR13 5EG

Director23 November 1998Active
10 Templeland Road, Edinburgh, EH12 8RP

Director01 March 2005Active
April Cottage The Pound, Ampney Crucis, Cirencester, GL7 5RZ

Director01 November 1996Active
Hunt Court, Sandy Pluck Lane, Shurdington, GL53 5UB

Director08 October 1996Active
117 Horns Road, Stroud, GL5 1EE

Director01 December 2000Active
3 Church Terrace, Richmond, TW10 6SE

Director24 April 2007Active
2 The Mulberries, Inner Silk Mills, Malmesbury, SN16 9LP

Director19 June 2007Active
20 Fortismere Avenue, Muswell Hill, London, N10 3BL

Director24 April 2007Active
The Chestnuts No 2 Kings Drive, Easebourne, Midhurst, GU29 0BH

Director08 October 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 August 1996Active

People with Significant Control

Cello Health Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Queens House, 8-9 Queen Street, London, England, EC4N 1SP
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 (6 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
2024-02-01Officers

Termination secretary company with name termination date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-10-16Accounts

Accounts with accounts type dormant.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-04-25Address

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

Download
2022-10-04Accounts

Accounts with accounts type dormant.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Address

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

Download
2022-09-07Persons with significant control

Change to a person with significant control.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type dormant.

Download
2020-10-14Accounts

Accounts with accounts type dormant.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Resolution

Resolution.

Download
2019-12-05Persons with significant control

Change to a person with significant control.

Download
2019-09-12Accounts

Accounts with accounts type dormant.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Address

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

Download
2018-10-06Accounts

Accounts with accounts type dormant.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Address

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

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.