STV NOMINEE LIMITED - LONDON
Company Profile | Company Filings |
Overview
STV NOMINEE LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
STV NOMINEE LIMITED was incorporated 15 years ago on 15/01/2009 and has the registered number: 06792529. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
STV NOMINEE LIMITED was incorporated 15 years ago on 15/01/2009 and has the registered number: 06792529. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
STV NOMINEE LIMITED - LONDON
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
VESTRY HOUSE
LONDON
EC4R 0EH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/02/2023 | 24/02/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LUCY JANE PEARCE | Jun 1977 | British | Director | 2022-02-25 | CURRENT |
MR JOHN RAYNER HATCHARD | May 1953 | British | Director | 2022-02-25 | CURRENT |
MR HUGH SEYMOUR WOLLEY | Apr 1957 | British | Director | 2017-04-05 UNTIL 2019-02-12 | RESIGNED |
OVALSEC LIMITED | Corporate Nominee Secretary | 2009-01-15 UNTIL 2009-01-15 | RESIGNED | ||
MR SAMUEL JAMES IVO RICHARDSON | Mar 1975 | British | Director | 2009-01-15 UNTIL 2010-10-11 | RESIGNED |
MRS FAYE POOLE | Apr 1973 | British | Director | 2015-03-19 UNTIL 2015-12-18 | RESIGNED |
MR LINCOLN PETER MUNRO JOPP | Feb 1968 | British | Director | 2017-04-05 UNTIL 2022-02-25 | RESIGNED |
MS CEDRIANE MARIE DE BOUCAUD | Sep 1969 | French | Director | 2009-01-15 UNTIL 2017-04-05 | RESIGNED |
MR RICHARD CAVE-BIGLEY | May 1979 | British | Director | 2010-10-20 UNTIL 2011-05-16 | RESIGNED |
OVAL NOMINEES LIMITED | Corporate Nominee Director | 2009-01-15 UNTIL 2009-01-15 | RESIGNED | ||
MR HUGH SEYMOUR WOLLEY | Secretary | 2017-04-05 UNTIL 2019-02-12 | RESIGNED | ||
MS CADRIANE DE BOUCAUD | French | Secretary | 2009-01-15 UNTIL 2017-04-05 | RESIGNED | |
MR JEFFREY PHILIP BELKIN | Feb 1961 | British | Director | 2011-05-16 UNTIL 2015-04-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Cedriane De Boucaud | 2016-06-15 - 2016-06-15 | 9/1969 | London | Significant influence or control |
Curzon Park Capital Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
STV Nominee Ltd - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-19 | 31-03-2023 | £1 equity |
STV Nominee Ltd - Accounts to registrar (filleted) - small 22.3 | 2022-12-23 | 31-03-2022 | £141 Cash £142 equity |
STV Nominee Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-12-23 | 31-03-2021 | £78 Cash £79 equity |
STV Nominee Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-12-25 | 31-03-2019 | £293 Cash £-60,310 equity |
STV Nominee Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-09-29 | 31-12-2017 | £368 Cash £96 equity |
STV Nominee Ltd - Accounts to registrar - small 17.2 | 2017-09-30 | 31-12-2016 | £370 Cash £98 equity |
STV Nominee Ltd - Limited company - abbreviated - 11.6 | 2015-09-16 | 31-12-2014 | £250 Cash £2 equity |