Background WavePink WaveYellow Wave

STAFFORD CAPITAL PARTNERS LIMITED (04752750)

STAFFORD CAPITAL PARTNERS LIMITED (04752750) is an active UK company. incorporated on 2 May 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. STAFFORD CAPITAL PARTNERS LIMITED has been registered for 22 years.

Company Number
04752750
Status
active
Type
ltd
Incorporated
2 May 2003
Age
22 years
Address
Level 6 Duo, London, EC2M 4RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAFFORD CAPITAL PARTNERS LIMITED

STAFFORD CAPITAL PARTNERS LIMITED is an active company incorporated on 2 May 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. STAFFORD CAPITAL PARTNERS LIMITED was registered 22 years ago.(SIC: 64304)

Status

active

Active since 22 years ago

Company No

04752750

LTD Company

Age

22 Years

Incorporated 2 May 2003

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 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

STAFFORD TIMBERLAND LIMITED
From: 15 March 2005To: 9 January 2015
STAFFORD TIMBERLAND (UK) LIMITED
From: 2 May 2003To: 15 March 2005
Contact
Address

Level 6 Duo 280 Bishopsgate London, EC2M 4RB,

Previous Addresses

11th Floor 200 Aldersgate Street London EC1A 4HD England
From: 10 October 2023To: 13 May 2024
New Derwent House 69 - 73 Theobalds Road London WC1X 8TA England
From: 2 November 2021To: 10 October 2023
4th Floor 24 Old Bond Street London W1S 4AW
From: 18 October 2010To: 2 November 2021
, 49/50 Eagle Wharf Road, London, London, N1 7ED
From: 2 May 2003To: 18 October 2010
Timeline

30 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Share Issue
Jan 10
Funding Round
Mar 10
Director Joined
Dec 14
Share Buyback
Jun 15
Share Buyback
Feb 16
Share Buyback
Nov 17
Share Buyback
Dec 17
Loan Cleared
Nov 18
Loan Secured
Nov 18
New Owner
Dec 18
Share Buyback
Mar 19
Share Buyback
Mar 19
Owner Exit
Sept 20
Director Left
Nov 20
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Aug 24
Director Joined
Oct 24
Loan Cleared
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
8
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

134

Mortgage Satisfy Charge Full
30 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Change To A Person With Significant Control
9 August 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
13 June 2023
AAAnnual Accounts
Memorandum Articles
23 May 2023
MAMA
Resolution
23 May 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Second Filing Notification Of A Person With Significant Control
15 October 2020
RP04PSC01RP04PSC01
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
24 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
19 March 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 March 2019
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
20 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 February 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
20 December 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 December 2018
PSC04Change of PSC Details
Capital Variation Of Rights Attached To Shares
10 December 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
7 December 2018
RESOLUTIONSResolutions
Resolution
7 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
11 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
8 December 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
21 November 2017
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 May 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
11 February 2017
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Annual Return With Made Up Date
3 February 2017
RP04AR01RP04AR01
Annual Return Company
25 May 2016
AR01AR01
Accounts With Accounts Type Group
25 April 2016
AAAnnual Accounts
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
8 February 2016
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
5 February 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 June 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Certificate Change Of Name Company
9 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 January 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Group
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
24 May 2013
AR01AR01
Accounts With Accounts Type Group
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Accounts With Accounts Type Group
27 April 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
6 October 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
1 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Group
3 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Accounts With Accounts Type Group
23 April 2010
AAAnnual Accounts
Capital Allotment Shares
18 March 2010
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 January 2010
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
27 January 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 January 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
11 January 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
363aAnnual Return
Legacy
1 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 February 2009
AAAnnual Accounts
Legacy
31 July 2008
395Particulars of Mortgage or Charge
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Full
14 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Legacy
4 May 2007
353353
Legacy
4 May 2007
190190
Legacy
29 June 2006
287Change of Registered Office
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2005
AAAnnual Accounts
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2004
AAAnnual Accounts
Legacy
17 March 2004
288aAppointment of Director or Secretary
Memorandum Articles
28 January 2004
MEM/ARTSMEM/ARTS
Resolution
28 January 2004
RESOLUTIONSResolutions
Legacy
28 January 2004
225Change of Accounting Reference Date
Legacy
28 January 2004
287Change of Registered Office
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
88(2)R88(2)R
Legacy
22 October 2003
123Notice of Increase in Nominal Capital
Legacy
24 May 2003
288aAppointment of Director or Secretary
Legacy
24 May 2003
288aAppointment of Director or Secretary
Legacy
24 May 2003
287Change of Registered Office
Legacy
24 May 2003
288bResignation of Director or Secretary
Legacy
24 May 2003
288bResignation of Director or Secretary
Incorporation Company
2 May 2003
NEWINCIncorporation