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.
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 | : |
|
Registered Address | : | Queens House, 8-9 Queen Street, London, England, EC4N 1SP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Great Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom, SE1 1PP | Director | 15 December 2023 | Active |
Great Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom, SE1 1PP | Director | 10 April 2023 | Active |
Great Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom, SE1 1PP | Secretary | 31 December 2009 | Active |
The Byre, Kingshill Leigh Sinton, Malvern, WR13 5EG | Secretary | 08 October 1996 | Active |
10 Templeland Road, Edinburgh, EH12 8RP | Secretary | 01 March 2005 | Active |
117 Horns Road, Stroud, GL5 1EE | Secretary | 01 December 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 August 1996 | Active |
27 Nutter Lane, Wanstead, London, E11 2HZ | Director | 24 April 2007 | Active |
4 Blinkbonny Crescent, Edinburgh, EH4 3NB | Director | 01 March 2005 | Active |
101, Broad Town, Swindon, SN4 7RU | Director | 29 April 2002 | Active |
133 Perrinsfield, Lechlade, GL7 3SE | Director | 26 January 1999 | Active |
Fir Tree Cottage, 2 Daffords Place Larkhall, Bath, BA1 6SQ | Director | 01 May 2005 | Active |
The Byre, Kingshill Leigh Sinton, Malvern, WR13 5EG | Director | 23 November 1998 | Active |
10 Templeland Road, Edinburgh, EH12 8RP | Director | 01 March 2005 | Active |
April Cottage The Pound, Ampney Crucis, Cirencester, GL7 5RZ | Director | 01 November 1996 | Active |
Hunt Court, Sandy Pluck Lane, Shurdington, GL53 5UB | Director | 08 October 1996 | Active |
117 Horns Road, Stroud, GL5 1EE | Director | 01 December 2000 | Active |
3 Church Terrace, Richmond, TW10 6SE | Director | 24 April 2007 | Active |
2 The Mulberries, Inner Silk Mills, Malmesbury, SN16 9LP | Director | 19 June 2007 | Active |
20 Fortismere Avenue, Muswell Hill, London, N10 3BL | Director | 24 April 2007 | Active |
The Chestnuts No 2 Kings Drive, Easebourne, Midhurst, GU29 0BH | Director | 08 October 1996 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 13 August 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Termination secretary company with name termination date. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Officers | Appoint person director company with name date. | Download |
2023-04-25 | Address | Change registered office address company with date old address new address. | Download |
2022-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Address | Change registered office address company with date old address new address. | Download |
2022-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-17 | Officers | Termination director company with name termination date. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Resolution | Resolution. | Download |
2019-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-23 | Address | Change registered office address company with date old address new address. | Download |
2018-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-13 | Address | Change registered office address company with date old address new address. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.