Background WavePink WaveYellow Wave

STELLAR ASSET MANAGEMENT LIMITED (06381679)

STELLAR ASSET MANAGEMENT LIMITED (06381679) is an active UK company. incorporated on 26 September 2007. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. STELLAR ASSET MANAGEMENT LIMITED has been registered for 18 years. Current directors include GAIN, Jonathan Mark, READER, Craig Vivian, TAYLOR, Claire Sabrina.

Company Number
06381679
Status
active
Type
ltd
Incorporated
26 September 2007
Age
18 years
Address
C/O Stellar Asset Management Limited, Liverpool, L3 9AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
GAIN, Jonathan Mark, READER, Craig Vivian, TAYLOR, Claire Sabrina
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STELLAR ASSET MANAGEMENT LIMITED

STELLAR ASSET MANAGEMENT LIMITED is an active company incorporated on 26 September 2007 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. STELLAR ASSET MANAGEMENT LIMITED was registered 18 years ago.(SIC: 64303)

Status

active

Active since 18 years ago

Company No

06381679

LTD Company

Age

18 Years

Incorporated 26 September 2007

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 20 August 2025 (7 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

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

C/O Stellar Asset Management Limited 20 Chapel Street Liverpool, L3 9AG,

Previous Addresses

20 Chapel Street Liverpool L3 9AG United Kingdom
From: 1 September 2022To: 23 November 2023
Kendal House 1 Conduit Street London W1S 2XA United Kingdom
From: 12 July 2022To: 1 September 2022
C/O Stellar Asset Management 20 Chapel Street Liverpool L3 9AG United Kingdom
From: 4 July 2022To: 12 July 2022
Kendal House 1 Conduit Street London W1S 2XA United Kingdom
From: 16 November 2020To: 4 July 2022
1 Conduit Street London W1S 2XA
From: 23 March 2015To: 16 November 2020
Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA United Kingdom
From: 1 December 2014To: 23 March 2015
4 Princes Street London W1B 2LE
From: 6 July 2011To: 1 December 2014
105-107 Gloucester Place London W1U 6BY
From: 26 September 2007To: 6 July 2011
Timeline

19 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Aug 11
Director Joined
Sept 11
Funding Round
Sept 11
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Director Left
Mar 15
Director Joined
Apr 17
Director Joined
Aug 18
Director Left
Nov 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Nov 19
Loan Secured
Jul 20
Director Left
May 22
Capital Update
Jul 22
Loan Cleared
Nov 23
Director Left
Jan 25
5
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

GAIN, Jonathan Mark

Active
20 Chapel Street, LiverpoolL3 9AG
Secretary
Appointed 26 Sept 2007

GAIN, Jonathan Mark

Active
20 Chapel Street, LiverpoolL3 9AG
Born July 1971
Director
Appointed 26 Sept 2007

READER, Craig Vivian

Active
20 Chapel Street, LiverpoolL3 9AG
Born January 1956
Director
Appointed 26 Sept 2007

TAYLOR, Claire Sabrina

Active
20 Chapel Street, LiverpoolL3 9AG
Born October 1990
Director
Appointed 01 Sept 2019

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 26 Sept 2007
Resigned 26 Sept 2007

HINE, Daryl Vincent

Resigned
20 Chapel Street, LiverpoolL3 9AG
Born July 1964
Director
Appointed 10 Jul 2019
Resigned 30 Nov 2024

MCKEEVER, Stephen Michael

Resigned
23 Daneswood Close, WeybridgeKT13 9AY
Born March 1970
Director
Appointed 15 Feb 2008
Resigned 31 Aug 2011

MILLS, Christopher Douglas Francis

Resigned
Conduit Street, LondonW1S 2XA
Born May 1965
Director
Appointed 27 Jun 2018
Resigned 30 Sept 2019

PUGH, Gordon Andrew

Resigned
Conduit Street, LondonW1S 2XA
Born March 1977
Director
Appointed 15 Feb 2008
Resigned 28 Jan 2015

STEINER, Matthew Robert

Resigned
1 Conduit Street, LondonW1S 2XA
Born September 1973
Director
Appointed 01 Sept 2011
Resigned 03 May 2022

WATSON, Andrew Philip

Resigned
Conduit Street, LondonW1S 2XA
Born September 1963
Director
Appointed 03 Apr 2017
Resigned 31 Oct 2018

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 26 Sept 2007
Resigned 26 Sept 2007

Persons with significant control

1

Mr Jonathan Mark Gain

Active
20 Chapel Street, LiverpoolL3 9AG
Born July 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Resolution
28 July 2022
RESOLUTIONSResolutions
Resolution
28 July 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
28 July 2022
SH19Statement of Capital
Legacy
28 July 2022
SH20SH20
Legacy
28 July 2022
CAP-SSCAP-SS
Resolution
28 July 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Resolution
23 July 2013
RESOLUTIONSResolutions
Resolution
15 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
15 April 2013
SH01Allotment of Shares
Capital Allotment Shares
15 April 2013
SH01Allotment of Shares
Capital Allotment Shares
15 April 2013
SH01Allotment of Shares
Legacy
8 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Capital Allotment Shares
28 September 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Legacy
21 October 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 July 2009
AAAnnual Accounts
Legacy
15 April 2009
88(2)Return of Allotment of Shares
Legacy
15 April 2009
88(2)Return of Allotment of Shares
Legacy
26 September 2008
363aAnnual Return
Miscellaneous
24 April 2008
MISCMISC
Resolution
16 April 2008
RESOLUTIONSResolutions
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
88(2)Return of Allotment of Shares
Legacy
13 March 2008
88(2)Return of Allotment of Shares
Legacy
13 March 2008
122122
Legacy
18 February 2008
123Notice of Increase in Nominal Capital
Legacy
18 February 2008
287Change of Registered Office
Legacy
18 February 2008
225Change of Accounting Reference Date
Legacy
16 February 2008
395Particulars of Mortgage or Charge
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Incorporation Company
26 September 2007
NEWINCIncorporation