Background WavePink WaveYellow Wave

SLOANE DEVELOPMENTS LIMITED (04425405)

SLOANE DEVELOPMENTS LIMITED (04425405) is an active UK company. incorporated on 26 April 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SLOANE DEVELOPMENTS LIMITED has been registered for 23 years. Current directors include KRUGEL, Pieter-Schalk, O'KEEFFE, Noel, VENTER, Paulus Fillippus.

Company Number
04425405
Status
active
Type
ltd
Incorporated
26 April 2002
Age
23 years
Address
6th Floor 99 Gresham Street, London, EC2V 7NG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KRUGEL, Pieter-Schalk, O'KEEFFE, Noel, VENTER, Paulus Fillippus
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLOANE DEVELOPMENTS LIMITED

SLOANE DEVELOPMENTS LIMITED is an active company incorporated on 26 April 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SLOANE DEVELOPMENTS LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04425405

LTD Company

Age

23 Years

Incorporated 26 April 2002

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 22 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

27 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

SLOANE BUSINESS VENTURES LIMITED
From: 26 April 2002To: 22 May 2002
Contact
Address

6th Floor 99 Gresham Street London, EC2V 7NG,

Previous Addresses

Salisbury House London Wall London EC2M 5PS United Kingdom
From: 10 September 2021To: 29 September 2025
2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom
From: 7 October 2020To: 10 September 2021
St. Bride's House 10 Salisbury Square London EC4Y 8EH England
From: 9 May 2019To: 7 October 2020
71 Queen Victoria Street London EC4V 4BE England
From: 24 March 2016To: 9 May 2019
Bridge House 4 Borough High Street London SE1 9QR
From: 26 April 2002To: 24 March 2016
Timeline

13 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Apr 11
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jul 22
Loan Secured
May 23
Loan Cleared
Nov 24
Director Left
Nov 24
Loan Cleared
Dec 24
Loan Cleared
Jul 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

O'KEEFFE, Noel Flannan

Active
99 Gresham Street, LondonEC2V 7NG
Secretary
Appointed 20 Jul 2017

KRUGEL, Pieter-Schalk

Active
99 Gresham Street, LondonEC2V 7NG
Born May 1985
Director
Appointed 12 Jul 2022

O'KEEFFE, Noel

Active
99 Gresham Street, LondonEC2V 7NG
Born December 1963
Director
Appointed 01 Dec 2007

VENTER, Paulus Fillippus

Active
99 Gresham Street, LondonEC2V 7NG
Born December 1952
Director
Appointed 22 Jun 2021

BODINGTON, Desmond Nicholas James

Resigned
10 Frognal Lane, LondonNW3 7DU
Secretary
Appointed 30 Jul 2007
Resigned 07 Jan 2008

SCHAFFALITZKY DE MUCKADELL, Christian

Resigned
14 Vernon Grove, Dublin 6IRISH
Secretary
Appointed 20 May 2002
Resigned 20 Jul 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Apr 2002
Resigned 20 May 2002

COETZEE, Louis Lodewyk

Resigned
Gower Street, LondonWC1E 6HQ
Born May 1964
Director
Appointed 20 Mar 2013
Resigned 21 Nov 2024

KURZIN, Sergey Vladimirovich, Dr

Resigned
Arling House, RyeTN31 7NH
Born January 1960
Director
Appointed 20 May 2002
Resigned 18 Jan 2006

MAREE, Lukas Marthinus

Resigned
Gower Street, LondonWC1E 6HQ
Born April 1962
Director
Appointed 20 Mar 2013
Resigned 22 Jun 2021

SCHAFFALITZKY DE MUCKADELL, Christian

Resigned
14 Vernon Grove, Dublin 6IRISH
Born September 1953
Director
Appointed 20 May 2002
Resigned 22 Jun 2021

SPEIR, Richard Peter

Resigned
Glensallagh, BallydehobIRISH
Born July 1944
Director
Appointed 19 Jan 2006
Resigned 19 Jul 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Apr 2002
Resigned 20 May 2002

Persons with significant control

1

99 Gresham Street, LondonEC2V 7NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2020
Fundings
Financials
Latest Activities

Filing History

130

Mortgage Charge Part Release With Charge Number
25 February 2026
MR05Certification of Charge
Change To A Person With Significant Control
8 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Mortgage Satisfy Charge Part
22 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Part
20 December 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Mortgage Satisfy Charge Part
25 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 September 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2021
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
3 September 2021
AAMDAAMD
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
9 April 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
9 April 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 July 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Full
5 November 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
2 July 2013
RP04RP04
Change Account Reference Date Company Previous Extended
25 June 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Legacy
15 June 2009
225Change of Accounting Reference Date
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Group
3 March 2009
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
29 April 2008
353353
Legacy
22 April 2008
88(2)Return of Allotment of Shares
Legacy
27 February 2008
225Change of Accounting Reference Date
Legacy
29 January 2008
88(2)O88(2)O
Legacy
22 January 2008
88(2)R88(2)R
Legacy
22 January 2008
88(2)R88(2)R
Legacy
22 January 2008
88(2)R88(2)R
Legacy
22 January 2008
88(2)R88(2)R
Legacy
22 January 2008
88(2)R88(2)R
Legacy
22 January 2008
88(2)R88(2)R
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
26 October 2007
88(2)R88(2)R
Legacy
26 October 2007
88(2)R88(2)R
Legacy
26 October 2007
88(2)R88(2)R
Legacy
26 October 2007
88(2)R88(2)R
Legacy
26 October 2007
88(2)R88(2)R
Legacy
26 October 2007
88(2)R88(2)R
Legacy
26 October 2007
88(2)R88(2)R
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
88(2)R88(2)R
Legacy
22 October 2007
88(2)R88(2)R
Legacy
22 October 2007
88(2)R88(2)R
Legacy
22 October 2007
88(2)R88(2)R
Legacy
22 October 2007
88(2)R88(2)R
Legacy
22 October 2007
88(2)R88(2)R
Legacy
22 October 2007
88(2)R88(2)R
Legacy
22 October 2007
88(2)R88(2)R
Legacy
22 October 2007
88(2)R88(2)R
Legacy
4 September 2007
88(2)R88(2)R
Legacy
2 August 2007
88(2)O88(2)O
Legacy
2 August 2007
123Notice of Increase in Nominal Capital
Legacy
2 August 2007
363aAnnual Return
Legacy
27 July 2007
287Change of Registered Office
Legacy
30 May 2007
363sAnnual Return (shuttle)
Legacy
18 May 2007
123Notice of Increase in Nominal Capital
Resolution
18 May 2007
RESOLUTIONSResolutions
Resolution
18 May 2007
RESOLUTIONSResolutions
Resolution
18 May 2007
RESOLUTIONSResolutions
Resolution
18 May 2007
RESOLUTIONSResolutions
Legacy
3 May 2007
122122
Legacy
1 March 2007
88(2)R88(2)R
Accounts With Accounts Type Dormant
15 February 2007
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 January 2006
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2005
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2004
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
10 December 2002
88(2)R88(2)R
Memorandum Articles
12 June 2002
MEM/ARTSMEM/ARTS
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
287Change of Registered Office
Certificate Change Of Name Company
22 May 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 April 2002
NEWINCIncorporation