Background WavePink WaveYellow Wave

STONEHAVEN UK LTD (05487702)

STONEHAVEN UK LTD (05487702) is an active UK company. incorporated on 22 June 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. STONEHAVEN UK LTD has been registered for 20 years. Current directors include MADDERN, Peter, MAISURIA, Bindi, PRIESTLEY, Richard Joseph and 1 others.

Company Number
05487702
Status
active
Type
ltd
Incorporated
22 June 2005
Age
20 years
Address
Level 37 22 Bishopsgate, London, EC2N 4BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MADDERN, Peter, MAISURIA, Bindi, PRIESTLEY, Richard Joseph, VANSTONE, Keily Anne
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONEHAVEN UK LTD

STONEHAVEN UK LTD is an active company incorporated on 22 June 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. STONEHAVEN UK LTD was registered 20 years ago.(SIC: 64999)

Status

active

Active since 20 years ago

Company No

05487702

LTD Company

Age

20 Years

Incorporated 22 June 2005

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

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Level 37 22 Bishopsgate London, EC2N 4BQ,

Previous Addresses

Canada Life Place High Street Potters Bar EN6 5BA England
From: 30 July 2021To: 18 March 2026
Sixth Floor, 110 Cannon Street London EC4N 6EU
From: 2 February 2015To: 30 July 2021
83 Victoria Street London SW1H 0HW
From: 22 June 2005To: 2 February 2015
Timeline

45 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Nov 09
Director Joined
Mar 12
Director Left
Dec 12
Capital Update
Apr 13
Capital Update
Aug 13
Share Buyback
Mar 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Jan 15
Director Left
Feb 15
Share Issue
Apr 16
Director Left
Jul 16
Director Left
Apr 17
Director Joined
Jun 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Feb 18
Director Left
Apr 20
Director Left
Apr 20
Director Left
May 20
Loan Secured
Jul 20
Director Joined
Oct 20
Director Left
Dec 20
Director Joined
Apr 22
Director Left
Nov 22
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Oct 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
Director Joined
Jun 25
4
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ODUYEMI, Olutoyin

Active
22 Bishopsgate, LondonEC2N 4BQ
Secretary
Appointed 19 Oct 2023

MADDERN, Peter

Active
22 Bishopsgate, LondonEC2N 4BQ
Born October 1984
Director
Appointed 30 May 2025

MAISURIA, Bindi

Active
22 Bishopsgate, LondonEC2N 4BQ
Born July 1979
Director
Appointed 31 Aug 2023

PRIESTLEY, Richard Joseph

Active
22 Bishopsgate, LondonEC2N 4BQ
Born January 1969
Director
Appointed 18 Dec 2024

VANSTONE, Keily Anne

Active
22 Bishopsgate, LondonEC2N 4BQ
Born October 1976
Director
Appointed 18 Dec 2024

AKISANYA, Abayomi

Resigned
Cannon Street, LondonEC4N 6EU
Secretary
Appointed 10 Feb 2016
Resigned 25 Sept 2019

ALLFORD, Simon

Resigned
Cannon Street, LondonEC4N 6EU
Secretary
Appointed 19 Dec 2014
Resigned 10 Feb 2016

ALMOND, Jayne Doreen

Resigned
26 Walpole Street, LondonSW3 4QS
Secretary
Appointed 23 Jun 2009
Resigned 21 May 2014

ALMOND, Jayne Doreen

Resigned
26 Walpole Street, LondonSW3 4QS
Secretary
Appointed 22 Jun 2005
Resigned 13 Jul 2005

EVANS, Thomas Iain

Resigned
Coleford Road, LondonSW18 1AD
Secretary
Appointed 21 May 2014
Resigned 30 Sept 2014

FOLEY, Nicola Patricia

Resigned
83 Victoria StreetSW1H 0HW
Secretary
Appointed 30 Sept 2014
Resigned 18 Dec 2014

PEMBERTON, John Michael

Resigned
26 Steeles Road, LondonNW3 4RE
Secretary
Appointed 13 Jul 2005
Resigned 23 Jun 2009

RODRIGUEZ, Lisa Annette

Resigned
High Street, Potters BarEN6 5BA
Secretary
Appointed 25 Sept 2019
Resigned 19 Oct 2023

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 22 Jun 2005
Resigned 22 Jun 2005

ALMOND, Jayne Doreen

Resigned
26 Walpole Street, LondonSW3 4QS
Born November 1957
Director
Appointed 22 Jun 2005
Resigned 18 Jul 2014

AVERY, Robert

Resigned
92 Elwill Way, BeckenhamBR3 6RX
Born October 1952
Director
Appointed 19 Apr 2006
Resigned 01 Dec 2012

BROWN, Douglas Allan

Resigned
Cannon Street, LondonEC4N 6EU
Born March 1971
Director
Appointed 02 Jan 2018
Resigned 18 Dec 2020

CUMMINS, Diarmuid

Resigned
Stanhope Gate, LondonW1K 1AF
Born September 1968
Director
Appointed 21 May 2014
Resigned 26 Jul 2016

CUSINS, John Robert

Resigned
Cannon Street, LondonEC4N 6EU
Born January 1972
Director
Appointed 30 Jan 2018
Resigned 24 Apr 2020

EVANS, Christopher David Maund

Resigned
High Street, Potters BarEN6 5BA
Born December 1956
Director
Appointed 28 Aug 2014
Resigned 31 Aug 2023

EVANS, Thomas Iain

Resigned
High Street, Potters BarEN6 5BA
Born May 1981
Director
Appointed 01 Dec 2011
Resigned 17 Jan 2025

FAIREY, Michael Edward

Resigned
Hitchin Road, HitchinSG4 8TH
Born June 1948
Director
Appointed 01 Sept 2014
Resigned 02 Jan 2018

FAZZINI-JONES, Robert Craig

Resigned
Cannon Street, LondonEC4N 6EU
Born March 1975
Director
Appointed 01 May 2017
Resigned 24 Apr 2020

FERREIRA, Vitor Manuel Almeida

Resigned
High Street, Potters BarEN6 5BA
Born November 1964
Director
Appointed 31 Aug 2023
Resigned 30 Sept 2024

HALE, Jonathan Ross Hampton

Resigned
26 Walpole Street, LondonSW3 4QS
Born June 1955
Director
Appointed 19 Apr 2006
Resigned 19 May 2006

LITTLE, John Martin

Resigned
The Anchorage, East GrinsteadRH19 2NE
Born April 1947
Director
Appointed 19 Apr 2006
Resigned 21 May 2014

MAGNUS, Brian Jonathan

Resigned
Stanhope Gate, LondonW1K 1AF
Born April 1966
Director
Appointed 21 May 2014
Resigned 02 Jan 2018

MOSS, Nathan

Resigned
High Street, Potters BarEN6 5BA
Born November 1955
Director
Appointed 02 Jan 2018
Resigned 31 Aug 2023

PEMBERTON, John Michael

Resigned
26 Steeles Road, LondonNW3 4RE
Born April 1959
Director
Appointed 13 Jul 2005
Resigned 30 Jun 2009

PRIESTLEY, Richard Paul

Resigned
High Street, Potters BarEN6 5BA
Born April 1971
Director
Appointed 19 Oct 2020
Resigned 16 Nov 2022

PROBY, William Henry, Sir

Resigned
Cannon Street, LondonEC4N 6EU
Born June 1949
Director
Appointed 02 Jan 2018
Resigned 24 Apr 2020

PROBY, William Henry, Sir

Resigned
Elton, PeterboroughPE8 6SH
Born June 1949
Director
Appointed 21 Jul 2014
Resigned 29 Jan 2015

RIX-BROOM, Lindsey Claire

Resigned
High Street, Potters BarEN6 5BA
Born May 1980
Director
Appointed 04 Apr 2022
Resigned 18 Dec 2024

SHARPE, Robert

Resigned
Cannon Street, LondonEC4N 6EU
Born February 1949
Director
Appointed 13 Jan 2015
Resigned 06 Apr 2017

SMITH, Georgina Louise

Resigned
46g Cleveland Square, LondonW2 6DA
Born January 1968
Director
Appointed 19 Apr 2006
Resigned 12 Sept 2014

Persons with significant control

1

High Street, Potters BarEN6 5BA

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

165

Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
22 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 January 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
20 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Accounts With Accounts Type Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
14 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
16 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Resolution
4 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Capital Name Of Class Of Shares
28 April 2016
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
28 April 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
28 April 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
24 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Auditors Resignation Company
30 November 2015
AUDAUD
Auditors Resignation Company
20 November 2015
AUDAUD
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 September 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2014
TM02Termination of Secretary
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Auditors Resignation Company
27 May 2014
AUDAUD
Capital Return Purchase Own Shares
11 March 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Resolution
19 November 2013
RESOLUTIONSResolutions
Resolution
13 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
27 August 2013
SH19Statement of Capital
Legacy
27 August 2013
CAP-SSCAP-SS
Resolution
19 August 2013
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
8 April 2013
SH19Statement of Capital
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
13 April 2012
RP04RP04
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Resolution
9 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Legacy
26 March 2011
MG01MG01
Legacy
21 February 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
88(2)Return of Allotment of Shares
Legacy
21 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
20 July 2007
88(2)R88(2)R
Legacy
20 July 2007
363aAnnual Return
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
5 December 2006
88(2)R88(2)R
Legacy
25 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 July 2006
AAAnnual Accounts
Legacy
20 July 2006
88(2)R88(2)R
Legacy
14 July 2006
363aAnnual Return
Legacy
14 July 2006
288cChange of Particulars
Legacy
14 July 2006
288cChange of Particulars
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
287Change of Registered Office
Legacy
17 May 2006
88(2)O88(2)O
Legacy
17 May 2006
88(2)O88(2)O
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
122122
Legacy
27 April 2006
88(2)R88(2)R
Legacy
27 April 2006
88(2)R88(2)R
Legacy
27 April 2006
123Notice of Increase in Nominal Capital
Resolution
27 April 2006
RESOLUTIONSResolutions
Resolution
27 April 2006
RESOLUTIONSResolutions
Resolution
27 April 2006
RESOLUTIONSResolutions
Resolution
27 April 2006
RESOLUTIONSResolutions
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
225Change of Accounting Reference Date
Legacy
13 February 2006
88(2)R88(2)R
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
88(2)R88(2)R
Legacy
2 July 2005
288aAppointment of Director or Secretary
Legacy
22 June 2005
288bResignation of Director or Secretary
Legacy
22 June 2005
288bResignation of Director or Secretary
Incorporation Company
22 June 2005
NEWINCIncorporation