Background WavePink WaveYellow Wave

STANHOPE FINANCE LIMITED (04288193)

STANHOPE FINANCE LIMITED (04288193) is an active UK company. incorporated on 17 September 2001. 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.. STANHOPE FINANCE LIMITED has been registered for 24 years. Current directors include BEECH, Irina, SAINSBURYS CORPORATE DIRECTOR LIMITED.

Company Number
04288193
Status
active
Type
ltd
Incorporated
17 September 2001
Age
24 years
Address
33 Charterhouse Street, London, EC1M 6HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEECH, Irina, SAINSBURYS CORPORATE DIRECTOR LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANHOPE FINANCE LIMITED

STANHOPE FINANCE LIMITED is an active company incorporated on 17 September 2001 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.. STANHOPE FINANCE LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04288193

LTD Company

Age

24 Years

Incorporated 17 September 2001

Size

N/A

Accounts

ARD: 6/3

Up to Date

8 months left

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 3 March 2024 - 1 March 2025(12 months)
Type: Dormant

Next Due

Due by 6 December 2026
Period: 2 March 2025 - 6 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

HACKREMCO (NO.1868) LIMITED
From: 17 September 2001To: 4 December 2001
Contact
Address

33 Charterhouse Street London, EC1M 6HA,

Previous Addresses

33 Holborn London EC1N 2HT United Kingdom
From: 2 December 2016To: 18 June 2025
Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW United Kingdom
From: 2 December 2016To: 2 December 2016
33 Holborn London EC1N 2HT United Kingdom
From: 23 November 2016To: 2 December 2016
Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW
From: 17 September 2001To: 23 November 2016
Timeline

24 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Sept 11
Director Left
Sept 11
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
May 15
Director Left
May 15
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 20
Director Left
Dec 20
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

SAINSBURY'S CORPORATE SECRETARY LIMITED

Active
LondonEC1M 6HA
Corporate secretary
Appointed 07 May 2021

BEECH, Irina

Active
LondonEC1M 6HA
Born August 1974
Director
Appointed 31 Dec 2020

SAINSBURYS CORPORATE DIRECTOR LIMITED

Active
LondonEC1M 6HA
Corporate director
Appointed 15 Feb 2019

BENTLEY, Gordon Andrew

Resigned
7 Hollybush Lane, HarpendenAL5 4AL
Secretary
Appointed 24 Apr 2007
Resigned 10 Jan 2008

COOPER, Paul Graeme

Resigned
72 Woodfield Road, StockportSK8 7JS
Secretary
Appointed 19 Dec 2001
Resigned 10 Oct 2006

FALLOWFIELD, Timothy

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 03 May 2018
Resigned 14 Jun 2019

FOO, Julia

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 14 Jun 2019
Resigned 07 May 2021

GUTHRIE, Anthony

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 23 Nov 2016
Resigned 03 May 2018

HAMILTON, Deborah Pamela

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 11 Sept 2014
Resigned 23 Nov 2016

HOLMES, Colin John

Resigned
The Stone House, ThornbyNN6 8SJ
Secretary
Appointed 10 Oct 2006
Resigned 31 Mar 2007

MCKELVEY, Penelope Ann

Resigned
Avebury, Milton KeynesMK9 2NW
Secretary
Appointed 28 Jun 2013
Resigned 11 Sept 2014

PARKER, Philip Alexander

Resigned
Avebury, Milton KeynesMK9 2NW
Secretary
Appointed 10 Jan 2008
Resigned 28 Jun 2013

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 17 Sept 2001
Resigned 19 Dec 2001

ASHTON, Richard John

Resigned
Avebury, Milton KeynesMK9 2NW
Born May 1966
Director
Appointed 10 Oct 2006
Resigned 02 Sept 2016

ATKINSON, Paul Alan

Resigned
7 Greenacres, BoltonBL7 0QG
Born October 1960
Director
Appointed 19 Dec 2001
Resigned 10 Oct 2006

BLYTHE, Peter Jens

Resigned
269 Hills Road, CambridgeCB2 2RP
Born July 1954
Director
Appointed 19 Dec 2001
Resigned 10 Oct 2006

BODEN, Martin Brett

Resigned
South House, BanburyOX17 3NE
Born January 1959
Director
Appointed 21 Dec 2001
Resigned 10 Oct 2006

BROWN, David Nigel

Resigned
Holborn, LondonEC1N 2HT
Born July 1961
Director
Appointed 10 Oct 2006
Resigned 23 Nov 2016

CATLIN, Claire Louise

Resigned
Holborn, LondonEC1N 2HT
Born January 1980
Director
Appointed 15 Feb 2019
Resigned 06 Dec 2019

CATLIN, Claire Louise

Resigned
Avebury, Milton KeynesMK9 2NW
Born January 1980
Director
Appointed 27 Feb 2014
Resigned 22 May 2015

CLARK, Darren Wayne

Resigned
Holborn, LondonEC1N 2HT
Born June 1979
Director
Appointed 06 Dec 2019
Resigned 31 Dec 2020

DAVIS, Donald Fuller

Resigned
Tythe Lodge, Churchgate, DunstableLU6 2LE
Born February 1968
Director
Appointed 22 Oct 2007
Resigned 02 Aug 2010

GAL, Hilary Jean

Resigned
40 Cleaver Street, LondonSE11 4DP
Born April 1953
Director
Appointed 15 Oct 2002
Resigned 28 Jun 2007

GOODLUCK, Stephen

Resigned
Holborn, LondonEC1N 2HT
Born August 1977
Director
Appointed 23 Nov 2016
Resigned 15 Feb 2019

GOYAL, Rajesh

Resigned
Flat 50, Eagle Wharf, LondonSE1 2LZ
Born December 1972
Director
Appointed 23 Apr 2007
Resigned 28 Jun 2007

LOCKWOOD, Richard George

Resigned
Avebury, Milton KeynesMK9 2NW
Born May 1967
Director
Appointed 02 Aug 2010
Resigned 27 Feb 2014

MACMILLAN, Iain Stuart

Resigned
489-499 Avebury Boulevard, Milton KeynesMK9 2NW
Born August 1976
Director
Appointed 02 Sept 2016
Resigned 08 Jun 2018

MORRIS, David

Resigned
4 Greenmount Drive, BuryBL8 4HA
Born September 1944
Director
Appointed 19 Dec 2001
Resigned 21 Dec 2001

MYNARD, Ryan James

Resigned
Holborn, LondonEC1N 2HT
Born December 1980
Director
Appointed 08 Jun 2018
Resigned 15 Feb 2019

SMART, Simon Sean

Resigned
Treslea House, CardinhamPL30 4DL
Born August 1947
Director
Appointed 24 Jan 2002
Resigned 15 Oct 2002

TYLER, David Alan

Resigned
6 Ernle Road, LondonSW20 0HJ
Born January 1953
Director
Appointed 19 Dec 2001
Resigned 10 Oct 2006

WILLIS, Mark Simon

Resigned
Avebury, Milton KeynesMK9 2NW
Born August 1976
Director
Appointed 22 May 2015
Resigned 02 Sept 2016

WIRTH, Julie Ann

Resigned
14 Worrelle Avenue, Milton KeynesMK10 9GW
Born April 1965
Director
Appointed 10 Oct 2006
Resigned 22 Oct 2007

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 17 Sept 2001
Resigned 19 Dec 2001

Persons with significant control

1

Charterhouse Street, LondonEC1M 6HA

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
Fundings
Financials
Latest Activities

Filing History

171

Accounts With Accounts Type Dormant
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
18 June 2025
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
18 June 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 May 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 June 2019
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
28 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
20 February 2019
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Resolution
3 January 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
3 January 2018
CC04CC04
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Auditors Resignation Company
7 January 2017
AUDAUD
Auditors Resignation Company
7 January 2017
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 November 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
24 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Appoint Person Secretary Company With Name Date
11 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
29 July 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2014
AP01Appointment of Director
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 July 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Account Reference Date Company Current Extended
23 October 2009
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Full
9 July 2009
AAAnnual Accounts
Resolution
23 October 2008
RESOLUTIONSResolutions
Legacy
8 September 2008
363aAnnual Return
Legacy
25 July 2008
122122
Resolution
25 July 2008
RESOLUTIONSResolutions
Resolution
25 July 2008
RESOLUTIONSResolutions
Resolution
25 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
28 September 2007
225Change of Accounting Reference Date
Legacy
6 September 2007
363aAnnual Return
Legacy
17 July 2007
225Change of Accounting Reference Date
Legacy
17 July 2007
88(2)R88(2)R
Legacy
17 July 2007
123Notice of Increase in Nominal Capital
Resolution
17 July 2007
RESOLUTIONSResolutions
Legacy
10 July 2007
288cChange of Particulars
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
287Change of Registered Office
Accounts With Accounts Type Full
10 March 2007
AAAnnual Accounts
Legacy
31 October 2006
287Change of Registered Office
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
363aAnnual Return
Resolution
5 September 2006
RESOLUTIONSResolutions
Legacy
19 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Resolution
9 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2004
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
287Change of Registered Office
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2003
AAAnnual Accounts
Resolution
21 February 2003
RESOLUTIONSResolutions
Resolution
21 February 2003
RESOLUTIONSResolutions
Resolution
21 February 2003
RESOLUTIONSResolutions
Legacy
21 February 2003
88(2)R88(2)R
Legacy
21 February 2003
123Notice of Increase in Nominal Capital
Auditors Resignation Company
14 February 2003
AUDAUD
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
363sAnnual Return (shuttle)
Memorandum Articles
28 January 2002
MEM/ARTSMEM/ARTS
Resolution
28 January 2002
RESOLUTIONSResolutions
Resolution
28 January 2002
RESOLUTIONSResolutions
Legacy
28 January 2002
88(2)R88(2)R
Legacy
28 January 2002
288aAppointment of Director or Secretary
Resolution
28 January 2002
RESOLUTIONSResolutions
Resolution
28 January 2002
RESOLUTIONSResolutions
Legacy
28 January 2002
123Notice of Increase in Nominal Capital
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Memorandum Articles
7 January 2002
MEM/ARTSMEM/ARTS
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
287Change of Registered Office
Legacy
21 December 2001
225Change of Accounting Reference Date
Resolution
21 December 2001
RESOLUTIONSResolutions
Resolution
21 December 2001
RESOLUTIONSResolutions
Resolution
21 December 2001
RESOLUTIONSResolutions
Resolution
21 December 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 December 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 September 2001
NEWINCIncorporation