Background WavePink WaveYellow Wave

STAG LINE LIMITED (00151320)

STAG LINE LIMITED (00151320) is an active UK company. incorporated on 29 August 1918. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. STAG LINE LIMITED has been registered for 107 years. Current directors include BAVERSTOCK, Gavin James, FERGUSON, Bruce Hill, WILLEY, David Benjamin, Dr..

Company Number
00151320
Status
active
Type
ltd
Incorporated
29 August 1918
Age
107 years
Address
5th Floor 30 Panton Street, London, SW1Y 4AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAVERSTOCK, Gavin James, FERGUSON, Bruce Hill, WILLEY, David Benjamin, Dr.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAG LINE LIMITED

STAG LINE LIMITED is an active company incorporated on 29 August 1918 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. STAG LINE LIMITED was registered 107 years ago.(SIC: 74990)

Status

active

Active since 107 years ago

Company No

00151320

LTD Company

Age

107 Years

Incorporated 29 August 1918

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

5th Floor 30 Panton Street London, SW1Y 4AJ,

Previous Addresses

5 Hanover Square London W1S 1HQ
From: 5 March 2014To: 24 June 2022
3,Cockspur Street, London. SW1Y 5BQ
From: 29 August 1918To: 5 March 2014
Timeline

8 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Jul 10
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Jul 20
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Capital Update
Jun 23
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

REES, Claire Jacqueline

Active
30 Panton Street, LondonSW1Y 4AJ
Secretary
Appointed 02 Oct 2023

BAVERSTOCK, Gavin James

Active
30 Panton Street, LondonSW1Y 4AJ
Born November 1973
Director
Appointed 03 Jan 2023

FERGUSON, Bruce Hill

Active
30 Panton Street, LondonSW1Y 4AJ
Born October 1971
Director
Appointed 15 Apr 2020

WILLEY, David Benjamin, Dr.

Active
30 Panton Street, LondonSW1Y 4AJ
Born April 1973
Director
Appointed 17 Jun 2010

FISHER, Ruth

Resigned
Badger Hill House, MauldenMK45 2AD
Secretary
Appointed N/A
Resigned 01 Aug 2002

GILMORE, Cormac John Peter

Resigned
12 Chilham Close, GreenfordUB6 8AR
Secretary
Appointed 01 Aug 2002
Resigned 17 Jun 2010

WILLEY, Ben

Resigned
30 Panton Street, LondonSW1Y 4AJ
Secretary
Appointed 17 Jun 2010
Resigned 01 Oct 2023

CLARK, Dennis Leslie

Resigned
3 Cockspur Street, LondonSW1Y 5BQ
Born December 1943
Director
Appointed N/A
Resigned 23 Apr 2008

FISHER, Ruth

Resigned
Badger Hill House, MauldenMK45 2AD
Born June 1942
Director
Appointed 10 May 2000
Resigned 01 Aug 2002

GILMORE, Cormac John Peter

Resigned
30 Panton Street, LondonSW1Y 4AJ
Born July 1959
Director
Appointed 01 Aug 2002
Resigned 03 Jan 2023

JARVIS, Mark Edwin

Resigned
30 Panton Street, LondonSW1Y 4AJ
Born February 1966
Director
Appointed 09 Jul 2020
Resigned 03 Jan 2023

MILLER, Kenneth William

Resigned
South Cottage The Street, GuildfordGU3 1EB
Born February 1939
Director
Appointed N/A
Resigned 31 Jul 2001

ROSE, Peter

Resigned
Hanover Square, LondonW1S 1HQ
Born October 1958
Director
Appointed 23 Apr 2008
Resigned 15 Apr 2020

Persons with significant control

1

30 Panton Street, LondonSW1Y 4AJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Legacy
30 May 2025
PARENT_ACCPARENT_ACC
Legacy
30 May 2025
GUARANTEE1GUARANTEE1
Legacy
30 May 2025
AGREEMENT1AGREEMENT1
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 October 2023
AP03Appointment of Secretary
Capital Statement Capital Company With Date Currency Figure
27 June 2023
SH19Statement of Capital
Legacy
27 June 2023
SH20SH20
Legacy
27 June 2023
CAP-SSCAP-SS
Resolution
27 June 2023
RESOLUTIONSResolutions
Legacy
16 June 2023
PARENT_ACCPARENT_ACC
Legacy
16 June 2023
AGREEMENT1AGREEMENT1
Legacy
16 June 2023
GUARANTEE1GUARANTEE1
Change To A Person With Significant Control
8 June 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2022
AD01Change of Registered Office Address
Legacy
3 May 2022
PARENT_ACCPARENT_ACC
Legacy
3 May 2022
GUARANTEE1GUARANTEE1
Legacy
3 May 2022
AGREEMENT1AGREEMENT1
Second Filing Of Director Appointment With Name
11 March 2022
RP04AP01RP04AP01
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Legacy
10 June 2021
AGREEMENT1AGREEMENT1
Legacy
10 June 2021
GUARANTEE1GUARANTEE1
Legacy
10 June 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Legacy
9 June 2020
PARENT_ACCPARENT_ACC
Legacy
9 June 2020
AGREEMENT1AGREEMENT1
Legacy
9 June 2020
GUARANTEE1GUARANTEE1
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Legacy
14 May 2019
PARENT_ACCPARENT_ACC
Legacy
14 May 2019
GUARANTEE1GUARANTEE1
Legacy
14 May 2019
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Legacy
19 June 2018
PARENT_ACCPARENT_ACC
Legacy
31 May 2018
GUARANTEE1GUARANTEE1
Legacy
31 May 2018
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Legacy
19 April 2017
GUARANTEE1GUARANTEE1
Legacy
19 April 2017
AGREEMENT1AGREEMENT1
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Dormant
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Change Person Director Company
16 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
6 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 July 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Statement Of Companys Objects
25 November 2009
CC04CC04
Memorandum Articles
25 November 2009
MEM/ARTSMEM/ARTS
Resolution
25 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 September 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
4 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
9 September 2008
AAAnnual Accounts
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
27 November 2007
363aAnnual Return
Legacy
4 September 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
9 July 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
15 September 2006
AAAnnual Accounts
Legacy
16 June 2006
288cChange of Particulars
Legacy
8 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
15 June 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 June 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 June 2003
AAAnnual Accounts
Legacy
11 November 2002
363sAnnual Return (shuttle)
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 June 2002
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
8 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 May 2001
AAAnnual Accounts
Legacy
3 November 2000
363sAnnual Return (shuttle)
Legacy
17 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 May 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 May 1999
AAAnnual Accounts
Legacy
5 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 August 1998
AAAnnual Accounts
Legacy
17 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 August 1997
AAAnnual Accounts
Legacy
21 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 July 1996
AAAnnual Accounts
Legacy
13 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 1995
AAAnnual Accounts
Legacy
8 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 1994
AAAnnual Accounts
Legacy
23 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 June 1993
AAAnnual Accounts
Legacy
9 December 1992
363sAnnual Return (shuttle)
Legacy
19 October 1992
288288
Accounts With Accounts Type Dormant
22 May 1992
AAAnnual Accounts
Resolution
2 December 1991
RESOLUTIONSResolutions
Resolution
2 December 1991
RESOLUTIONSResolutions
Resolution
2 December 1991
RESOLUTIONSResolutions
Resolution
2 December 1991
RESOLUTIONSResolutions
Legacy
2 December 1991
363b363b
Legacy
26 September 1991
288288
Accounts With Accounts Type Dormant
24 September 1991
AAAnnual Accounts
Legacy
4 April 1991
363aAnnual Return
Accounts With Accounts Type Dormant
29 November 1990
AAAnnual Accounts
Legacy
12 September 1990
287Change of Registered Office
Legacy
24 July 1990
288288
Legacy
16 November 1989
363363
Accounts With Accounts Type Dormant
13 November 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 1989
AAAnnual Accounts
Legacy
8 December 1988
363363
Legacy
31 August 1988
288288
Legacy
18 March 1988
288288
Accounts With Accounts Type Full
22 December 1987
AAAnnual Accounts
Legacy
22 December 1987
363363
Legacy
15 December 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 October 1986
AAAnnual Accounts
Legacy
30 October 1986
363363
Legacy
1 December 1982
363363
Accounts With Made Up Date
13 February 1981
AAAnnual Accounts
Legacy
30 January 1981
363363
Legacy
20 February 1980
363363