Background WavePink WaveYellow Wave

STERLING CREDIT GUARANTEE COMPANY LIMITED (03805606)

STERLING CREDIT GUARANTEE COMPANY LIMITED (03805606) is an active UK company. incorporated on 12 July 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STERLING CREDIT GUARANTEE COMPANY LIMITED has been registered for 26 years. Current directors include EMSON, Colin Jack, PILBROW, Nicholas David.

Company Number
03805606
Status
active
Type
ltd
Incorporated
12 July 1999
Age
26 years
Address
19th Floor 1 Westfield Avenue, London, E20 1HZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EMSON, Colin Jack, PILBROW, Nicholas David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERLING CREDIT GUARANTEE COMPANY LIMITED

STERLING CREDIT GUARANTEE COMPANY LIMITED is an active company incorporated on 12 July 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STERLING CREDIT GUARANTEE COMPANY LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03805606

LTD Company

Age

26 Years

Incorporated 12 July 1999

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 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

STERLING CREDIT GUARANTEE COMPANY PLC
From: 12 July 1999To: 1 October 2008
Contact
Address

19th Floor 1 Westfield Avenue London, E20 1HZ,

Previous Addresses

Number One Vicarage Lane London E15 4HF England
From: 6 October 2015To: 5 December 2024
Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP
From: 22 August 2014To: 6 October 2015
One America Square Crosswall London EC3N 2SG
From: 12 July 1999To: 22 August 2014
Timeline

5 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Jul 14
Director Left
Nov 15
New Owner
Aug 17
Director Left
Mar 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

EMSON, Colin Jack

Active
1 Westfield Avenue, LondonE20 1HZ
Born July 1941
Director
Appointed 12 Jul 1999

PILBROW, Nicholas David

Active
1 Westfield Avenue, LondonE20 1HZ
Born September 1943
Director
Appointed 21 Oct 2002

BOTTOMLEY, John Michael

Resigned
Crosswall, LondonEC3N 2SG
Secretary
Appointed 12 Jul 1999
Resigned 01 Apr 2014

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 12 Jul 1999
Resigned 12 Jul 1999

ALEXANDER, Shane William Desmond, Earl

Resigned
59 Wandsworth Common, LondonSW18
Born June 1935
Director
Appointed 23 Jul 1999
Resigned 25 Jul 2001

BOTTOMLEY, John Michael

Resigned
Crosswall, LondonEC3N 2SG
Born November 1944
Director
Appointed 24 May 2001
Resigned 01 Apr 2014

FARRELL, John Kevin

Resigned
1 Westfield Avenue, LondonE20 1HZ
Born September 1948
Director
Appointed 24 May 2001
Resigned 27 Sept 2024

HARRIS, Norson Boyd

Resigned
Hauteville, GuernseyGY1 1DJ
Born September 1966
Director
Appointed 28 Mar 2007
Resigned 22 Jun 2007

HUDSON, Catherine Lucy

Resigned
Vicarage Lane, LondonE15 4HF
Born January 1966
Director
Appointed 10 Apr 2007
Resigned 01 Nov 2015

HUDSON, Catherine Lucy

Resigned
41b Fernshaw Road, LondonSW10 0TN
Born January 1966
Director
Appointed 24 May 2001
Resigned 31 Dec 2001

PASCOE, John Frederick Richard

Resigned
Burgess Farm, NewburyRG15 0HY
Born February 1940
Director
Appointed 23 Jul 1999
Resigned 25 Jul 2001

PRICE, Timothy James

Resigned
The Garden Cottage, Henley On ThamesRG9 3ED
Born September 1945
Director
Appointed 24 May 2001
Resigned 30 Sept 2003

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 12 Jul 1999
Resigned 12 Jul 1999

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate director
Appointed 12 Jul 1999
Resigned 12 Jul 2000

Persons with significant control

3

Mr Colin Jack Emson

Active
Vicarage Lane, LondonE15 4HF
Born July 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
21-24 Millbank, LondonSW1P 4QP

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

Robert Fraser Asset Management Limited

Active
Vicarage Lane, LondonE15 4HF

Nature of Control

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

Filing History

129

Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
23 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Legacy
29 December 2011
MG02MG02
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Legacy
7 April 2011
MG02MG02
Legacy
7 April 2011
MG02MG02
Legacy
7 April 2011
MG02MG02
Legacy
28 March 2011
MG02MG02
Legacy
28 March 2011
MG02MG02
Legacy
24 March 2011
MG01MG01
Accounts Amended With Accounts Type Full
14 December 2010
AAMDAAMD
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Legacy
13 August 2009
395Particulars of Mortgage or Charge
Legacy
15 July 2009
395Particulars of Mortgage or Charge
Legacy
15 July 2009
363aAnnual Return
Legacy
2 July 2009
395Particulars of Mortgage or Charge
Legacy
8 May 2009
395Particulars of Mortgage or Charge
Legacy
2 May 2009
395Particulars of Mortgage or Charge
Legacy
7 January 2009
395Particulars of Mortgage or Charge
Certificate Re Registration Public Limited Company To Private
1 October 2008
CERT10CERT10
Re Registration Memorandum Articles
1 October 2008
MARMAR
Legacy
1 October 2008
5353
Resolution
1 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
18 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Legacy
12 July 2007
288cChange of Particulars
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
16 June 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
3 November 2006
288cChange of Particulars
Legacy
8 September 2006
288cChange of Particulars
Legacy
10 August 2006
363aAnnual Return
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Legacy
18 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
22 July 2005
363aAnnual Return
Legacy
15 February 2005
288cChange of Particulars
Legacy
22 November 2004
288cChange of Particulars
Legacy
23 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
26 July 2004
363aAnnual Return
Legacy
21 May 2004
288cChange of Particulars
Legacy
29 October 2003
287Change of Registered Office
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
18 July 2003
363aAnnual Return
Legacy
11 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 2002
AAAnnual Accounts
Legacy
17 July 2002
363aAnnual Return
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
288cChange of Particulars
Legacy
10 December 2001
288cChange of Particulars
Legacy
4 September 2001
363aAnnual Return
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 2001
AAAnnual Accounts
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
14 February 2001
AAAnnual Accounts
Legacy
10 August 2000
287Change of Registered Office
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
26 July 2000
363aAnnual Return
Certificate Authorisation To Commence Business Borrow
24 November 1999
CERT8CERT8
Application To Commence Business
24 November 1999
117117
Legacy
23 November 1999
88(2)R88(2)R
Legacy
23 November 1999
88(2)R88(2)R
Legacy
8 August 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288bResignation of Director or Secretary
Resolution
20 July 1999
RESOLUTIONSResolutions
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Incorporation Company
12 July 1999
NEWINCIncorporation