Background WavePink WaveYellow Wave

STARGAS NOMINEES LIMITED (01882366)

STARGAS NOMINEES LIMITED (01882366) is an active UK company. incorporated on 1 February 1985. with registered office in 1-3 Strand. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. STARGAS NOMINEES LIMITED has been registered for 41 years. Current directors include CHOY, Kevin Clifford, WHITEHOUSE, Robert John.

Company Number
01882366
Status
active
Type
ltd
Incorporated
1 February 1985
Age
41 years
Address
1-3 Strand, WC2N 5EH
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
CHOY, Kevin Clifford, WHITEHOUSE, Robert John
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARGAS NOMINEES LIMITED

STARGAS NOMINEES LIMITED is an active company incorporated on 1 February 1985 with the registered office located in 1-3 Strand. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. STARGAS NOMINEES LIMITED was registered 41 years ago.(SIC: 66290)

Status

active

Active since 41 years ago

Company No

01882366

LTD Company

Age

41 Years

Incorporated 1 February 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (4 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

1-3 Strand London , WC2N 5EH,

Timeline

19 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
Jan 85
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Sept 13
Director Left
Sept 14
Director Joined
Jan 15
Director Left
Oct 20
Owner Exit
Jun 22
Director Joined
Mar 24
Director Left
Dec 24
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CHOY, Kevin Clifford

Active
1-3 StrandWC2N 5EH
Born June 1956
Director
Appointed 01 Feb 2024

WHITEHOUSE, Robert John

Active
1-3 StrandWC2N 5EH
Born April 1944
Director
Appointed 18 Jun 2008

BAKER, Helen Alice

Resigned
28 Silverstone Close, RedhillRH1 2HQ
Secretary
Appointed 18 Jan 2006
Resigned 23 Nov 2007

BARNES, Megan

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 30 Nov 2018
Resigned 09 Mar 2022

COCKBURN, Emma Suzanne

Resigned
Redhill Cottage, MaidstoneME18 5LA
Secretary
Appointed 19 Oct 2007
Resigned 26 Sept 2008

DURRANT, Andrew Peter

Resigned
340 Sidegate Lane, IpswichIP4 3DW
Secretary
Appointed 11 Dec 2006
Resigned 19 Oct 2007

EDWARDS, Mark

Resigned
16 Ashley Gardens, HarpendenAL5 3EY
Secretary
Appointed N/A
Resigned 15 Apr 1997

EVES, Richard Anthony

Resigned
20 Warley Rise, ReadingRG31 6FR
Secretary
Appointed 05 Sept 2000
Resigned 18 Jan 2006

FORWARD, David Charles

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 23 Nov 2007
Resigned 30 Nov 2013

HIGGINS, Philip Lyndon

Resigned
Strand, LondonWC2N 5EH
Secretary
Appointed 26 Sept 2008
Resigned 25 Feb 2011

MARKHAM, Una

Resigned
18 Howard Road, WokinghamRG40 2BX
Secretary
Appointed 02 Jun 1999
Resigned 05 Sept 2000

MORGAN, Alice Parker

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 08 Mar 2016
Resigned 30 Nov 2018

POOLE, Andrew Philip

Resigned
Flat 28 2 Lansdowne Drive, LondonE8 3EZ
Secretary
Appointed 05 Sept 2000
Resigned 31 Oct 2002

RAYNER, Heather Maria

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 22 Mar 2011
Resigned 08 Mar 2016

SHEEN, Jason

Resigned
1-3 StrandWC2N 5EH
Secretary
Appointed 09 Mar 2022
Resigned 30 Sept 2024

BATESON, Graham Leonard

Resigned
8 Churnet Close, BoltonBL5 3LF
Born March 1951
Director
Appointed N/A
Resigned 21 Oct 1996

BOREHAM, Peter John

Resigned
1-3 StrandWC2N 5EH
Born December 1959
Director
Appointed 22 Mar 2011
Resigned 31 Jan 2013

BOWERS, David

Resigned
11 The Pennings, WendoverHP22 6JE
Born February 1951
Director
Appointed 23 Dec 1998
Resigned 18 Oct 2002

BROOKS, David

Resigned
Bramleys Orchard Chase, ReadingRG10 0SW
Born July 1941
Director
Appointed 01 Jan 1996
Resigned 07 Mar 1997

BURRARD-LUCAS, Stephen Charles

Resigned
50 The Rise, SevenoaksTN13 1RL
Born April 1954
Director
Appointed 24 Aug 1995
Resigned 23 Oct 2000

CLARKSON, Ernest

Resigned
56 Turnberry, DurhamDH2 1LR
Born December 1954
Director
Appointed 13 Aug 1996
Resigned 31 Mar 1998

COOPER, Malcolm Charles

Resigned
5 Dukes Avenue, LondonN3 2DE
Born June 1959
Director
Appointed 23 Oct 2000
Resigned 22 Sept 2004

DANIEL, Norman James

Resigned
1-3 StrandWC2N 5EH
Born March 1968
Director
Appointed 17 Oct 2011
Resigned 15 Sept 2013

DICK, Alan

Resigned
26 Jamieson Drive, East KilbrideG74 3EA
Born May 1944
Director
Appointed N/A
Resigned 31 Dec 1993

DUFFY, Dennis James

Resigned
1-3 StrandWC2N 5EH
Born July 1960
Director
Appointed 01 Nov 2003
Resigned 12 Sept 2011

DUNNE, Allan James

Resigned
4 Woolton Lodge Gardens, NewburyRG20 9SU
Born October 1952
Director
Appointed 03 Sept 1999
Resigned 31 Mar 2000

EBDON, Douglas Harry

Resigned
The Gables, AmershamHP6 5HS
Born March 1945
Director
Appointed 14 Dec 1994
Resigned 30 Jun 1995

EDWARDS, Stanley Christopher

Resigned
104 Cranham Gardens, UpminsterRM14 1JN
Born December 1931
Director
Appointed 01 Nov 2003
Resigned 05 Jun 2008

FLYNN, John

Resigned
1-3 StrandWC2N 5EH
Born May 1955
Director
Appointed 18 Dec 2014
Resigned 30 Sept 2024

FOSTER, Alan Peter

Resigned
1-3 StrandWC2N 5EH
Born March 1971
Director
Appointed 17 Dec 2009
Resigned 21 Mar 2011

GOULD, Albert Edward

Resigned
8 Haddington Road, Whitley BayNE25 9UX
Born February 1939
Director
Appointed N/A
Resigned 31 Dec 1995

KENT, John Michael

Resigned
2 Elm Close, Weston TurvilleHP22 5SS
Born March 1958
Director
Appointed 01 Jan 1996
Resigned 31 Mar 1998

LESLIE, Patrick Gerrard

Resigned
72 Wavedene Avenue, EghamTW20 8JY
Born September 1955
Director
Appointed 01 Mar 1995
Resigned 21 Oct 1996

MATTHEWS, Terence Ronald, Councillor

Resigned
28 Wilton Gardens, SouthamptonSO15 7QR
Born May 1945
Director
Appointed 21 Oct 1996
Resigned 31 Aug 2002

MCALISTER, Lewis John Woodburn

Resigned
Woodburn House, WantageOX12 8PE
Born May 1966
Director
Appointed 31 Jan 2003
Resigned 18 May 2006

Persons with significant control

2

1 Active
1 Ceased
Davidson House, ReadingRG1 3EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2022
Strand, LondonWC2N 5EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Mar 2022
Fundings
Financials
Latest Activities

Filing History

224

Accounts With Accounts Type Dormant
2 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
22 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
16 October 2025
RP01CS01RP01CS01
Move Registers To Sail Company With New Address
15 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 January 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 June 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
29 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 December 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Termination Secretary Company With Name
6 December 2013
TM02Termination of Secretary
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
21 July 2011
AAAnnual Accounts
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
25 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Termination Secretary Company With Name
28 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 February 2011
AR01AR01
Resolution
8 November 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
8 November 2010
CC04CC04
Accounts With Accounts Type Dormant
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2010
CH03Change of Secretary Details
Termination Director Company With Name
24 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
18 February 2009
363aAnnual Return
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 October 2008
AAAnnual Accounts
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
363aAnnual Return
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 November 2007
AAAnnual Accounts
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288cChange of Particulars
Legacy
2 April 2007
288cChange of Particulars
Legacy
19 March 2007
288cChange of Particulars
Legacy
20 February 2007
363aAnnual Return
Legacy
15 February 2007
288cChange of Particulars
Legacy
5 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 January 2007
AAAnnual Accounts
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
288cChange of Particulars
Legacy
6 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 2006
AAAnnual Accounts
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
6 April 2005
288cChange of Particulars
Legacy
4 February 2005
363aAnnual Return
Accounts With Accounts Type Dormant
24 December 2004
AAAnnual Accounts
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
395Particulars of Mortgage or Charge
Legacy
4 May 2004
288cChange of Particulars
Legacy
3 March 2004
363aAnnual Return
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 January 2004
AAAnnual Accounts
Legacy
24 February 2003
363aAnnual Return
Legacy
11 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 December 2002
AAAnnual Accounts
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
29 November 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
287Change of Registered Office
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
363aAnnual Return
Accounts With Accounts Type Dormant
4 October 2001
AAAnnual Accounts
Legacy
23 February 2001
363aAnnual Return
Legacy
14 February 2001
288cChange of Particulars
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Resolution
8 January 2001
RESOLUTIONSResolutions
Legacy
17 November 2000
288cChange of Particulars
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
287Change of Registered Office
Legacy
22 September 2000
288bResignation of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1999
AAAnnual Accounts
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
363aAnnual Return
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
7 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 September 1998
AAAnnual Accounts
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
12 February 1998
363aAnnual Return
Accounts With Accounts Type Full
4 August 1997
AAAnnual Accounts
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
288bResignation of Director or Secretary
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
363aAnnual Return
Legacy
21 February 1997
287Change of Registered Office
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
2 December 1996
288aAppointment of Director or Secretary
Legacy
2 December 1996
288bResignation of Director or Secretary
Legacy
2 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 1996
AAAnnual Accounts
Legacy
11 September 1996
288288
Legacy
24 July 1996
288288
Legacy
8 May 1996
288288
Legacy
5 March 1996
288288
Legacy
22 February 1996
363aAnnual Return
Legacy
16 January 1996
288288
Legacy
15 January 1996
288288
Legacy
10 January 1996
288288
Legacy
10 January 1996
288288
Legacy
8 September 1995
288288
Accounts With Accounts Type Full
10 August 1995
AAAnnual Accounts
Legacy
25 July 1995
288288
Legacy
19 May 1995
288288
Legacy
4 April 1995
288288
Legacy
10 March 1995
363x363x
Legacy
7 February 1995
288288
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
288288
Accounts With Accounts Type Full
22 September 1994
AAAnnual Accounts
Legacy
24 February 1994
363x363x
Legacy
2 February 1994
288288
Legacy
14 September 1993
225(1)225(1)
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
1 March 1993
363x363x
Legacy
24 January 1993
288288
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Legacy
17 September 1992
288288
Legacy
13 May 1992
288288
Legacy
8 May 1992
288288
Legacy
13 April 1992
288288
Legacy
26 February 1992
363x363x
Legacy
8 January 1992
288288
Accounts With Accounts Type Full
13 November 1991
AAAnnual Accounts
Legacy
11 November 1991
288288
Legacy
11 November 1991
288288
Legacy
11 November 1991
225(1)225(1)
Legacy
8 October 1991
288288
Legacy
3 May 1991
288288
Legacy
3 May 1991
288288
Legacy
3 May 1991
288288
Legacy
25 February 1991
363x363x
Accounts With Accounts Type Full
19 December 1990
AAAnnual Accounts
Legacy
5 December 1990
288288
Legacy
5 December 1990
363363
Accounts With Accounts Type Full
18 October 1989
AAAnnual Accounts
Legacy
15 September 1989
363363
Legacy
5 June 1989
288288
Legacy
12 January 1989
363363
Accounts With Accounts Type Full
6 January 1989
AAAnnual Accounts
Legacy
26 May 1988
288288
Legacy
4 March 1988
288288
Legacy
31 October 1987
363363
Accounts With Accounts Type Full
31 October 1987
AAAnnual Accounts
Legacy
31 October 1987
288288
Legacy
11 March 1987
288288
Legacy
27 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 August 1986
AAAnnual Accounts
Legacy
18 August 1986
363363
Incorporation Company
1 February 1985
NEWINCIncorporation