Background WavePink WaveYellow Wave

STAFFORD INTERNATIONAL TIMBERLAND IV GP LIMITED (06017846)

STAFFORD INTERNATIONAL TIMBERLAND IV GP LIMITED (06017846) is an active UK company. incorporated on 4 December 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. STAFFORD INTERNATIONAL TIMBERLAND IV GP LIMITED has been registered for 19 years. Current directors include WHITELEY, Angus Oliver, WILLIAMS, Thomas Laurence.

Company Number
06017846
Status
active
Type
ltd
Incorporated
4 December 2006
Age
19 years
Address
Level 6 Duo, London, EC2M 4RB
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
WHITELEY, Angus Oliver, WILLIAMS, Thomas Laurence
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAFFORD INTERNATIONAL TIMBERLAND IV GP LIMITED

STAFFORD INTERNATIONAL TIMBERLAND IV GP LIMITED is an active company incorporated on 4 December 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. STAFFORD INTERNATIONAL TIMBERLAND IV GP LIMITED was registered 19 years ago.(SIC: 66120)

Status

active

Active since 19 years ago

Company No

06017846

LTD Company

Age

19 Years

Incorporated 4 December 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 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

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Level 6 Duo 280 Bishopsgate London, EC2M 4RB,

Previous Addresses

11th Floor 200 Aldersgate Street London EC1A 4HD England
From: 6 October 2023To: 13 May 2024
New Derwent House 69 - 73 Theobalds Road London WC1X 8TA England
From: 2 November 2021To: 6 October 2023
4th Floor 24 Old Bond Street London W1S 4AW
From: 7 December 2010To: 2 November 2021
49/50 Eagle Wharf Road London N1 7ED
From: 4 December 2006To: 7 December 2010
Timeline

11 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Dec 09
Director Joined
Oct 17
Director Left
Oct 17
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

WHITELEY, Angus Oliver

Active
280 Bishopsgate, LondonEC2M 4RB
Born March 1977
Director
Appointed 10 Oct 2017

WILLIAMS, Thomas Laurence

Active
280 Bishopsgate, LondonEC2M 4RB
Born January 1995
Director
Appointed 01 Dec 2025

BOWLEY, Jennifer Marion

Resigned
Floor, LondonW1S 4AW
Secretary
Appointed 04 Dec 2006
Resigned 10 Oct 2017

MH SECRETARIES LIMITED

Resigned
Staples Court, LondonWC1V 7QH
Corporate secretary
Appointed 04 Dec 2006
Resigned 04 Dec 2006

BOWLEY, Jennifer Marion

Resigned
49/50 Eagle Wharf RoadN1 7ED
Born August 1958
Director
Appointed 04 Dec 2006
Resigned 15 Dec 2009

BOWLEY, Richard Anthony

Resigned
Floor, LondonW1S 4AW
Born October 1959
Director
Appointed 04 Dec 2006
Resigned 10 Oct 2017

CAO, Manh Duy Van

Resigned
69 - 73 Theobalds Road, LondonWC1X 8TA
Born December 1975
Director
Appointed 26 Mar 2009
Resigned 29 Sept 2023

GOODFELLOW, Michael Howard Mclaren

Resigned
280 Bishopsgate, LondonEC2M 4RB
Born February 1992
Director
Appointed 29 Sept 2023
Resigned 01 Dec 2025

NORMAN, Geoffrey Robert

Resigned
69 - 73 Theobalds Road, LondonWC1X 8TA
Born July 1960
Director
Appointed 04 Dec 2006
Resigned 29 Sept 2023

MH DIRECTORS LIMITED

Resigned
12 Great James Street, LondonWC1N 3DR
Corporate director
Appointed 04 Dec 2006
Resigned 04 Dec 2006

Persons with significant control

3

1 Active
2 Ceased
280 Bishopsgate, LondonEC2M 4RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Sept 2018

Mr Richard Anthony Bowley

Ceased
Floor, LondonW1S 4AW
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Sept 2018

Mr Geoffrey Robert Norman

Ceased
Floor, LondonW1S 4AW
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Sept 2018
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Accounts With Accounts Type Group
25 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Group
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Resolution
7 December 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Group
16 March 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
7 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Termination Director Company With Name
15 December 2009
TM01Termination of Director
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
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 October 2009
AAAnnual Accounts
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 May 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Legacy
19 December 2006
88(2)R88(2)R
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Incorporation Company
4 December 2006
NEWINCIncorporation