Background WavePink WaveYellow Wave

STARLEND UK CPL LTD (06384129)

STARLEND UK CPL LTD (06384129) is an active UK company. incorporated on 27 September 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STARLEND UK CPL LTD has been registered for 18 years. Current directors include ASHARIA, Sajjad, GANGEMI, Angela, SEYMOUR, Thomas David.

Company Number
06384129
Status
active
Type
ltd
Incorporated
27 September 2007
Age
18 years
Address
Level 7, 1 Eversholt Street, London, NW1 2DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASHARIA, Sajjad, GANGEMI, Angela, SEYMOUR, Thomas David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARLEND UK CPL LTD

STARLEND UK CPL LTD is an active company incorporated on 27 September 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STARLEND UK CPL LTD was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06384129

LTD Company

Age

18 Years

Incorporated 27 September 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

CHELSFIELD PROPERTIES LIMITED
From: 26 November 2007To: 7 September 2018
GENR8 DEVELOPMENTS LIMITED
From: 27 September 2007To: 26 November 2007
Contact
Address

Level 7, 1 Eversholt Street London, NW1 2DN,

Previous Addresses

Level 7 1 Eversholt Street London NW1 2DN England
From: 3 November 2025To: 21 November 2025
C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom
From: 3 January 2025To: 3 November 2025
5 Merchant Square Level 9 London W2 1BQ England
From: 12 September 2022To: 3 January 2025
Lendlease 20 Triton Street Regent's Place London NW1 3BF England
From: 1 October 2018To: 12 September 2022
50 Hans Crescent London SW1X 0NA
From: 8 April 2014To: 1 October 2018
67 Brook Street London W1K 4NJ
From: 27 September 2007To: 8 April 2014
Timeline

49 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Jan 13
Director Joined
Dec 13
Funding Round
Jun 18
Share Issue
Jun 18
Owner Exit
Sept 18
Director Joined
Sept 18
Funding Round
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Mar 22
Director Left
Mar 22
Loan Secured
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
Aug 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Jun 25
Director Left
Jun 25
3
Funding
43
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

ASHARIA, Sajjad

Active
Eversholt Street, LondonNW1 2DN
Born July 1981
Director
Appointed 01 May 2024

GANGEMI, Angela

Active
Eversholt Street, LondonNW1 2DN
Born December 1979
Director
Appointed 27 Jun 2025

SEYMOUR, Thomas David

Active
Eversholt Street, LondonNW1 2DN
Born May 1988
Director
Appointed 01 May 2024

BARNETT, Timothy Edward

Resigned
20 Triton Street, LondonNW1 3BF
Secretary
Appointed 12 Jun 2013
Resigned 03 Aug 2018

COOK, Kenneth Alan

Resigned
67 Brook StreetW1K 4NJ
Secretary
Appointed 27 Sept 2007
Resigned 12 Jun 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Sept 2007
Resigned 27 Sept 2007

BERNERD, Elliott

Resigned
20 Triton Street, LondonNW1 3BF
Born May 1945
Director
Appointed 05 Dec 2013
Resigned 03 Aug 2018

BIANCHI, Federico

Resigned
One Eagle Place, St James's, LondonSW1Y 6AF
Born July 1974
Director
Appointed 29 Jul 2021
Resigned 06 May 2023

BIANCHI, Federico

Resigned
20 Triton Street, LondonNW1 3BF
Born July 1974
Director
Appointed 03 Aug 2018
Resigned 29 Jan 2021

BROUGHTON, Sarah

Resigned
20 Triton Street, LondonNW1 3BF
Born August 1976
Director
Appointed 03 Aug 2018
Resigned 30 Sept 2020

BURROW, Robert Philip

Resigned
20 Triton Street, LondonNW1 3BF
Born March 1951
Director
Appointed 27 Sept 2007
Resigned 03 Aug 2018

CATLETT, Kevin Blake

Resigned
Merchant Square, LondonW2 1BQ
Born May 1980
Director
Appointed 06 May 2023
Resigned 22 Apr 2024

CLARK, John David

Resigned
Merchant Square, LondonW2 1BQ
Born December 1970
Director
Appointed 03 Aug 2018
Resigned 31 Oct 2023

DHANOA, Luke

Resigned
Merchant Square, LondonW2 1BQ
Born July 1987
Director
Appointed 29 Jan 2021
Resigned 13 Feb 2023

EMERY, Jonathan Michael

Resigned
20 Triton Street, LondonNW1 3BF
Born January 1966
Director
Appointed 03 Aug 2018
Resigned 13 Dec 2019

LECKIE, Simon Thomson

Resigned
20 Triton Street, LondonNW1 3BF
Born December 1962
Director
Appointed 16 Jan 2019
Resigned 25 Mar 2022

LEONARD, Peter Dominic

Resigned
Merchant Square, LondonW2 1BQ
Born October 1964
Director
Appointed 20 Oct 2023
Resigned 31 Oct 2024

LIPTON, Stuart Anthony, Sir

Resigned
Queens Grove, LondonNW8 6HH
Born November 1942
Director
Appointed 17 Jan 2013
Resigned 03 Aug 2018

MATHESON, David Alasdair William

Resigned
Merchant Square, LondonW2 1BQ
Born November 1979
Director
Appointed 04 Nov 2022
Resigned 22 Apr 2024

MATHIE, Jarid Russell

Resigned
Merchant Square, LondonW2 1BQ
Born November 1979
Director
Appointed 25 Mar 2022
Resigned 02 May 2024

NIKOLIC, Krysto Archibald Milan

Resigned
20 Triton Street, LondonNW1 3BF
Born July 1984
Director
Appointed 30 Sept 2020
Resigned 29 Jul 2021

SEELEY, Rebecca Jayne

Resigned
Regent's Place, LondonNW1 3BF
Born April 1980
Director
Appointed 13 Dec 2019
Resigned 29 Sept 2023

SEELEY, Rebecca Jayne

Resigned
20 Triton Street, LondonNW1 3BF
Born April 1980
Director
Appointed 03 Aug 2018
Resigned 08 Jan 2019

SMAGA, Agnieszka

Resigned
Merchant Square, LondonW2 1BQ
Born October 1993
Director
Appointed 13 Feb 2023
Resigned 22 Apr 2024

TOLLEY, Thomas Mark

Resigned
Merchant Square, LondonW2 1BQ
Born July 1978
Director
Appointed 03 Aug 2018
Resigned 04 Nov 2022

WILLETTS, Geoffrey Ross

Resigned
30 Crown Place, LondonEC2A 4ES
Born October 1980
Director
Appointed 31 Oct 2024
Resigned 27 Jun 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Sept 2007
Resigned 27 Sept 2007

Persons with significant control

2

1 Active
1 Ceased
Eversholt Street, LondonNW1 2DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2018

Breps Llp

Ceased
Hans Crescent, LondonSW1X 0NA

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
Ceased 03 Aug 2018
Fundings
Financials
Latest Activities

Filing History

113

Change To A Person With Significant Control
21 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2024
TM01Termination of Director
Termination Director Company
3 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
2 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
5 February 2020
RP04AP01RP04AP01
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Accounts With Accounts Type Full
22 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Capital Allotment Shares
19 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Certificate Change Of Name Company
7 September 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
20 June 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 June 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
18 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
3 September 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
12 June 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Dormant
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 June 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Legacy
7 August 2008
225Change of Accounting Reference Date
Memorandum Articles
7 December 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Incorporation Company
27 September 2007
NEWINCIncorporation