Background WavePink WaveYellow Wave

STV GP LIMITED (06768103)

STV GP LIMITED (06768103) is a dissolved UK company. incorporated on 8 December 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. STV GP LIMITED has been registered for 17 years. Current directors include JOPP, Lincoln Peter Munro.

Company Number
06768103
Status
dissolved
Type
ltd
Incorporated
8 December 2008
Age
17 years
Address
Vestry House, London, EC4R 0EH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
JOPP, Lincoln Peter Munro
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STV GP LIMITED

STV GP LIMITED is an dissolved company incorporated on 8 December 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. STV GP LIMITED was registered 17 years ago.(SIC: 64303)

Status

dissolved

Active since 17 years ago

Company No

06768103

LTD Company

Age

17 Years

Incorporated 8 December 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 20 June 2019 (6 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 20 December 2018 (7 years ago)

Next Due

Due by N/A
Contact
Address

Vestry House Laurence Pountney Hill London, EC4R 0EH,

Previous Addresses

14 Cornhill London EC3V 3ND United Kingdom
From: 16 October 2009To: 17 August 2012
4Th Floor 25 Park Lane London W1K 1RA
From: 8 December 2008To: 16 October 2009
Timeline

10 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Dec 15
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Feb 19
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

JOPP, Lincoln Peter Munro

Active
Laurence Pountney Hill, LondonEC4R 0EH
Born February 1968
Director
Appointed 31 Mar 2017

DE BOUCAUD, Cedriane Marie

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Secretary
Appointed 08 Dec 2008
Resigned 05 Apr 2017

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 08 Dec 2008
Resigned 08 Dec 2008

BELKIN, Jeffrey Philip

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born February 1961
Director
Appointed 30 Nov 2010
Resigned 02 Apr 2015

DE BOUCAUD, Cedriane Marie

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born September 1969
Director
Appointed 08 Dec 2008
Resigned 05 Apr 2017

POOLE, Faye

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born April 1973
Director
Appointed 19 Mar 2015
Resigned 18 Dec 2015

RICHARDSON, Samuel James Ivo

Resigned
Cornhill, LondonEC3V 3ND
Born March 1975
Director
Appointed 08 Dec 2008
Resigned 11 Oct 2010

WOLLEY, Hugh

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born April 1957
Director
Appointed 05 Apr 2017
Resigned 12 Feb 2019

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 08 Dec 2008
Resigned 08 Dec 2008

Persons with significant control

2

Laurence Pountney Hill, LondonEC4R 0EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Apr 2016
LondonEC4R 0EH

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Gazette Dissolved Voluntary
1 October 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
16 July 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 July 2019
DS01DS01
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Legacy
27 February 2009
287Change of Registered Office
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Resolution
19 December 2008
RESOLUTIONSResolutions
Incorporation Company
8 December 2008
NEWINCIncorporation