Background WavePink WaveYellow Wave

STL MANAGEMENT LIMITED (02725996)

STL MANAGEMENT LIMITED (02725996) is an active UK company. incorporated on 25 June 1992. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STL MANAGEMENT LIMITED has been registered for 33 years. Current directors include HART, Stephen Edward Craig, STARLING, Alexander Charles, Dr, WESTON, Paul Leslie.

Company Number
02725996
Status
active
Type
ltd
Incorporated
25 June 1992
Age
33 years
Address
Level 12 Thames Tower, Reading, RG1 1LX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HART, Stephen Edward Craig, STARLING, Alexander Charles, Dr, WESTON, Paul Leslie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STL MANAGEMENT LIMITED

STL MANAGEMENT LIMITED is an active company incorporated on 25 June 1992 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STL MANAGEMENT LIMITED was registered 33 years ago.(SIC: 64209)

Status

active

Active since 33 years ago

Company No

02725996

LTD Company

Age

33 Years

Incorporated 25 June 1992

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

SELECTACOPY LIMITED
From: 25 June 1992To: 2 June 1997
Contact
Address

Level 12 Thames Tower Station Road Reading, RG1 1LX,

Previous Addresses

Kings Wharf 20-30 Kings Road Reading RG1 3EX
From: 25 June 1992To: 31 January 2018
Timeline

13 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jun 92
Funding Round
Jan 10
Funding Round
Aug 10
Funding Round
Sept 11
Funding Round
Mar 12
Funding Round
Mar 12
Loan Cleared
Jan 15
Capital Update
Sept 15
Capital Update
Jan 16
Director Joined
Aug 21
Owner Exit
Jul 23
Director Joined
Nov 25
Director Left
Nov 25
7
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HART, Stephen Edward Craig

Active
Thames Tower, ReadingRG1 1LX
Born August 1970
Director
Appointed 24 Nov 2025

STARLING, Alexander Charles, Dr

Active
Brookwood Avenue, LondonSW13 0SU
Born September 1977
Director
Appointed 27 Aug 2021

WESTON, Paul Leslie

Active
Select House, HookRG27 9LH
Born January 1953
Director
Appointed 08 Dec 1993

HERBERT, Fiona

Resigned
74 Wealden Way, ReadingRG3 6DA
Secretary
Appointed 19 Jul 1996
Resigned 09 Jan 2004

MALYON, Brian Rodney

Resigned
Balfour Crescent, BracknellRG12 7HY
Secretary
Appointed 09 Jan 2004
Resigned 24 Jun 2020

WESTON, Helen

Resigned
36 Saxon Way, BasingstokeRG24 8SA
Secretary
Appointed 25 Jun 1992
Resigned 19 Jul 1996

CORPORATE NOMINEE SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 25 Jun 1992
Resigned 25 Jun 1992

MALYON, Brian Rodney

Resigned
Spinis, BracknellRG12 8XA
Born April 1945
Director
Appointed 02 Feb 1996
Resigned 24 Nov 2025

MATTIN, Alan Robert

Resigned
22 High Street, NorthamptonNN6 8HZ
Born April 1947
Director
Appointed 25 Jun 1992
Resigned 03 Feb 1996

STONER, Richard William

Resigned
Mill House Stratton Chase Drive, Chalfont St GilesHP8 4NS
Born July 1945
Director
Appointed 01 Jul 1997
Resigned 31 Dec 2003

CORPORATE NOMINEE SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 25 Jun 1992
Resigned 25 Jun 1992

Persons with significant control

1

0 Active
1 Ceased
Robert Robinson Avenue, OxfordOX4 4GA

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Sept 2016
Ceased 17 Aug 2022
Fundings
Financials
Latest Activities

Filing History

165

Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Accounts With Accounts Type Group
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 July 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
19 June 2023
RESOLUTIONSResolutions
Memorandum Articles
19 June 2023
MAMA
Capital Name Of Class Of Shares
19 June 2023
SH08Notice of Name/Rights of Class of Shares
Legacy
9 June 2023
SH20SH20
Legacy
9 June 2023
CAP-SSCAP-SS
Resolution
9 June 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
2 August 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2016
AR01AR01
Capital Statement Capital Company With Date Currency Figure
4 January 2016
SH19Statement of Capital
Accounts With Accounts Type Total Exemption Full
30 December 2015
AAAnnual Accounts
Legacy
22 September 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 September 2015
SH19Statement of Capital
Legacy
22 September 2015
CAP-SSCAP-SS
Resolution
22 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 May 2012
AAAnnual Accounts
Capital Allotment Shares
6 March 2012
SH01Allotment of Shares
Capital Allotment Shares
6 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Capital Allotment Shares
19 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 April 2011
AAAnnual Accounts
Legacy
26 October 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Capital Allotment Shares
3 August 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2010
AAAnnual Accounts
Capital Allotment Shares
12 January 2010
SH01Allotment of Shares
Legacy
1 September 2009
363aAnnual Return
Legacy
31 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
29 June 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Legacy
17 September 2008
88(2)Return of Allotment of Shares
Legacy
20 May 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
27 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 June 2007
AAAnnual Accounts
Legacy
24 November 2006
88(2)R88(2)R
Legacy
11 November 2006
88(2)R88(2)R
Legacy
11 November 2006
88(2)R88(2)R
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
19 October 2005
88(2)R88(2)R
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
22 April 2005
88(2)R88(2)R
Resolution
22 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 March 2005
AAAnnual Accounts
Legacy
15 July 2004
88(2)R88(2)R
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2004
AAAnnual Accounts
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
17 January 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2003
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Legacy
8 October 2002
88(2)R88(2)R
Legacy
8 October 2002
122122
Resolution
8 October 2002
RESOLUTIONSResolutions
Resolution
8 October 2002
RESOLUTIONSResolutions
Resolution
8 October 2002
RESOLUTIONSResolutions
Resolution
8 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 June 2002
AAAnnual Accounts
Legacy
4 March 2002
88(2)R88(2)R
Legacy
4 March 2002
123Notice of Increase in Nominal Capital
Resolution
4 March 2002
RESOLUTIONSResolutions
Resolution
4 March 2002
RESOLUTIONSResolutions
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 June 2001
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 September 2000
AAAnnual Accounts
Legacy
25 August 2000
88(2)R88(2)R
Legacy
25 August 2000
123Notice of Increase in Nominal Capital
Resolution
25 August 2000
RESOLUTIONSResolutions
Resolution
25 August 2000
RESOLUTIONSResolutions
Resolution
25 August 2000
RESOLUTIONSResolutions
Resolution
25 August 2000
RESOLUTIONSResolutions
Legacy
24 July 2000
88(2)R88(2)R
Legacy
24 July 2000
123Notice of Increase in Nominal Capital
Resolution
24 July 2000
RESOLUTIONSResolutions
Resolution
24 July 2000
RESOLUTIONSResolutions
Resolution
24 July 2000
RESOLUTIONSResolutions
Legacy
13 January 2000
88(2)R88(2)R
Resolution
13 January 2000
RESOLUTIONSResolutions
Resolution
13 January 2000
RESOLUTIONSResolutions
Resolution
13 January 2000
RESOLUTIONSResolutions
Resolution
13 January 2000
RESOLUTIONSResolutions
Legacy
13 January 2000
123Notice of Increase in Nominal Capital
Legacy
17 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 December 1998
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 June 1998
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Legacy
11 July 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 May 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
16 December 1996
AAAnnual Accounts
Legacy
16 October 1996
88(2)R88(2)R
Legacy
15 August 1996
386386
Auditors Resignation Company
15 August 1996
AUDAUD
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Legacy
25 July 1996
287Change of Registered Office
Legacy
3 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1996
AAAnnual Accounts
Miscellaneous
16 April 1996
MISCMISC
Resolution
18 March 1996
RESOLUTIONSResolutions
Resolution
18 March 1996
RESOLUTIONSResolutions
Resolution
23 February 1996
RESOLUTIONSResolutions
Resolution
23 February 1996
RESOLUTIONSResolutions
Resolution
23 February 1996
RESOLUTIONSResolutions
Legacy
23 February 1996
88(2)R88(2)R
Legacy
23 February 1996
123Notice of Increase in Nominal Capital
Legacy
21 February 1996
288288
Legacy
14 February 1996
288288
Legacy
27 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1995
AAAnnual Accounts
Legacy
15 May 1995
88(2)R88(2)R
Legacy
15 May 1995
88(2)R88(2)R
Legacy
15 May 1995
88(2)R88(2)R
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
26 July 1994
363sAnnual Return (shuttle)
Legacy
29 June 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 April 1994
AAAnnual Accounts
Legacy
22 December 1993
288288
Legacy
22 July 1993
363sAnnual Return (shuttle)
Legacy
24 March 1993
224224
Legacy
15 July 1992
288288
Legacy
15 July 1992
288288
Legacy
13 July 1992
288288
Legacy
13 July 1992
288288
Incorporation Company
25 June 1992
NEWINCIncorporation