Background WavePink WaveYellow Wave

STEPHENSON HARWOOD SERVICES LIMITED (02900722)

STEPHENSON HARWOOD SERVICES LIMITED (02900722) is an active UK company. incorporated on 21 February 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. STEPHENSON HARWOOD SERVICES LIMITED has been registered for 32 years. Current directors include MORRIS, Eifion Wyn, THWAITE, Paul Anthony.

Company Number
02900722
Status
active
Type
ltd
Incorporated
21 February 1994
Age
32 years
Address
1 Finsbury Circus, London, EC2M 7SH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
MORRIS, Eifion Wyn, THWAITE, Paul Anthony
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEPHENSON HARWOOD SERVICES LIMITED

STEPHENSON HARWOOD SERVICES LIMITED is an active company incorporated on 21 February 1994 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. STEPHENSON HARWOOD SERVICES LIMITED was registered 32 years ago.(SIC: 69102)

Status

active

Active since 32 years ago

Company No

02900722

LTD Company

Age

32 Years

Incorporated 21 February 1994

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

STEPHENSON HARWOOD LIMITED
From: 22 March 1994To: 21 March 2012
LIMATOR SERVICES LIMITED
From: 21 February 1994To: 22 March 1994
Contact
Address

1 Finsbury Circus London, EC2M 7SH,

Previous Addresses

One St. Pauls Churchyard London EC4M 8SH
From: 21 February 1994To: 18 April 2011
Timeline

10 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Feb 94
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Jun 12
Director Left
Jun 12
Director Left
May 19
Director Joined
Oct 19
Director Left
Feb 22
Director Left
May 24
Director Joined
May 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

KAISER, Gabrielle Teresa

Active
Finsbury Circus, LondonEC2M 7SH
Secretary
Appointed 21 Feb 2022

MORRIS, Eifion Wyn

Active
Finsbury Circus, LondonEC2M 7SH
Born November 1972
Director
Appointed 01 Oct 2019

THWAITE, Paul Anthony

Active
Finsbury Circus, LondonEC2M 7SH
Born August 1969
Director
Appointed 01 May 2024

BICKERTON, Barry Garth

Resigned
St Mary's Cottage, AylesburyHP22 4DZ
Secretary
Appointed 25 Apr 1996
Resigned 03 Aug 1999

HARDEN, Edward Highton

Resigned
40 Armadale Road, WokingGU21 3LB
Secretary
Appointed 21 Feb 1994
Resigned 25 Apr 1996

RUSE, Clive John

Resigned
Finsbury Circus, LondonEC2M 7SH
Secretary
Appointed 19 Aug 1999
Resigned 21 Feb 2022

AYDON, Richard Hinchliffe

Resigned
13 Blatchington Road, Tunbridge WellsTN2 5EG
Born March 1955
Director
Appointed 21 Feb 1994
Resigned 03 Jun 1994

CORBETT, Patrick William Uvedale

Resigned
Beaufort House 17 The Butts, BrentfordTW8 8BJ
Born April 1951
Director
Appointed 21 Feb 1994
Resigned 25 Apr 1996

FOORD, Roland Anthony John

Resigned
Finsbury Circus, LondonEC2M 7SH
Born June 1958
Director
Appointed 01 Jun 2012
Resigned 30 Apr 2024

GADHIA, Sunil

Resigned
18 Uphill Road, LondonNW7 4RB
Born October 1965
Director
Appointed 26 Apr 2006
Resigned 13 Nov 2009

JOHN, Trefor Morgan

Resigned
1 The Droveway, Haywards HeathRH16 1LL
Born August 1954
Director
Appointed 25 Apr 1996
Resigned 16 Aug 1999

NEWMAN, Robert James

Resigned
Finsbury Circus, LondonEC2M 7SH
Born March 1959
Director
Appointed 19 Aug 1999
Resigned 30 Apr 2019

PIKE, John Gulio

Resigned
31 Traps Hill, LoughtonIG10 1SZ
Born January 1953
Director
Appointed 03 Jun 1994
Resigned 26 Apr 2006

SCALES, John Anthony

Resigned
Emily Hill House, GodalmingGU8 6NW
Born January 1941
Director
Appointed 15 Jun 1999
Resigned 25 Jun 2002

SUTCH, Andrew Lang

Resigned
St. Paul's Churchyard, LondonEC4M 8SH
Born July 1952
Director
Appointed 25 Jun 2002
Resigned 01 Jun 2012

WHITE, Sharon Tracey

Resigned
Finsbury Circus, LondonEC2M 7SH
Born November 1960
Director
Appointed 13 Nov 2009
Resigned 21 Feb 2022

Persons with significant control

1

Finsbury Circus, LondonEC2M 7SH

Nature of Control

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

Filing History

109

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Full
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Full
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Change Person Secretary Company With Change Date
8 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
10 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Resolution
15 June 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 March 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date
9 March 2012
AR01AR01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 November 2009
CH03Change of Secretary Details
Termination Director Company With Name
21 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
21 November 2009
AP01Appointment of Director
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
25 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2008
AAAnnual Accounts
Legacy
27 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2006
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2004
AAAnnual Accounts
Legacy
23 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2003
AAAnnual Accounts
Miscellaneous
14 October 2002
MISCMISC
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Miscellaneous
15 June 2002
MISCMISC
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2002
AAAnnual Accounts
Legacy
23 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 2000
AAAnnual Accounts
Legacy
16 February 2000
363sAnnual Return (shuttle)
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1999
AAAnnual Accounts
Legacy
24 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1998
AAAnnual Accounts
Legacy
20 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1997
AAAnnual Accounts
Legacy
30 April 1996
288288
Legacy
30 April 1996
288288
Legacy
30 April 1996
288288
Legacy
30 April 1996
288288
Auditors Resignation Company
1 April 1996
AUDAUD
Legacy
4 March 1996
363sAnnual Return (shuttle)
Resolution
6 October 1995
RESOLUTIONSResolutions
Resolution
6 October 1995
RESOLUTIONSResolutions
Resolution
6 October 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 1995
AAAnnual Accounts
Legacy
2 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 June 1994
288288
Memorandum Articles
19 May 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 March 1994
224224
Incorporation Company
21 February 1994
NEWINCIncorporation