Background WavePink WaveYellow Wave

STAFFORD PRIVATE EQUITY LIMITED (07637696)

STAFFORD PRIVATE EQUITY LIMITED (07637696) is a dissolved UK company. incorporated on 17 May 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies and 1 other business activities. STAFFORD PRIVATE EQUITY LIMITED has been registered for 14 years. Current directors include MARSH, James Henry John, WHITELEY, Angus Oliver.

Company Number
07637696
Status
dissolved
Type
ltd
Incorporated
17 May 2011
Age
14 years
Address
Level 6 Duo, London, EC2M 4RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
MARSH, James Henry John, WHITELEY, Angus Oliver
SIC Codes
64303, 66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAFFORD PRIVATE EQUITY LIMITED

STAFFORD PRIVATE EQUITY LIMITED is an dissolved company incorporated on 17 May 2011 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 and 1 other business activity. STAFFORD PRIVATE EQUITY LIMITED was registered 14 years ago.(SIC: 64303, 66300)

Status

dissolved

Active since 14 years ago

Company No

07637696

LTD Company

Age

14 Years

Incorporated 17 May 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 30 May 2024 (1 year ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 17 May 2024 (1 year ago)
Submitted on 30 May 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

QUAY PARTNERS LIMITED
From: 12 October 2012To: 11 March 2014
HARRINGTON PARTNERS LIMITED
From: 17 May 2011To: 12 October 2012
Contact
Address

Level 6 Duo 280 Bishopsgate London, EC2M 4RB,

Previous Addresses

11th Floor 200 Aldersgate Street London EC1A 4HD England
From: 5 October 2023To: 13 May 2024
New Derwent House 69 - 73 Theobalds Road London WC1X 8TA England
From: 4 April 2022To: 5 October 2023
New Derwent House 69-73 Theobalds Road Theobalds Road London WC1X 8TA England
From: 4 April 2022To: 4 April 2022
New Derwent House Theobalds Road London WC1X 8TA England
From: 4 April 2022To: 4 April 2022
Fourth Floor 24 Old Bond Street London W1S 4AW
From: 17 May 2011To: 4 April 2022
Timeline

15 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
May 11
Director Joined
Feb 12
Director Joined
Jan 13
Funding Round
May 13
Funding Round
Aug 13
Funding Round
Aug 13
Funding Round
Jan 14
Funding Round
Jul 14
Loan Secured
Nov 18
New Owner
Dec 18
Funding Round
Feb 19
Capital Update
Mar 20
Director Left
Nov 20
Director Joined
Oct 23
Director Left
Oct 23
7
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MARSH, James Henry John

Active
280 Bishopsgate, LondonEC2M 4RB
Born December 1976
Director
Appointed 29 Sept 2023

WHITELEY, Angus Oliver

Active
280 Bishopsgate, LondonEC2M 4RB
Born March 1977
Director
Appointed 01 Jan 2013

BOWLEY, Jennifer Marion

Resigned
Old Bond Street, LondonW1S 4AW
Secretary
Appointed 16 Jan 2012
Resigned 02 Oct 2012

TAYCO, Dominic Thaddeus

Resigned
Old Bond Street, LondonW1S 4AW
Secretary
Appointed 02 Oct 2012
Resigned 30 Jun 2020

BOWLEY, Richard Anthony

Resigned
Old Bond Street, LondonW1S 4AW
Born October 1959
Director
Appointed 17 May 2011
Resigned 28 Oct 2020

NORMAN, Geoffrey Robert

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born July 1960
Director
Appointed 08 Feb 2012
Resigned 29 Sept 2023

Persons with significant control

2

Mr Geoff Norman

Active
280 Bishopsgate, LondonEC2M 4RB
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Significant influence or control as trust
Notified 30 Sept 2016

Genevieve Marie Marguerite Carbonatto

Active
280 Bishopsgate, LondonEC2M 4RB
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Gazette Dissolved Voluntary
7 January 2025
GAZ2(A)GAZ2(A)
Accounts With Accounts Type Small
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
12 April 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
21 March 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 March 2023
DS01DS01
Accounts With Accounts Type Small
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Legacy
17 March 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 March 2020
SH19Statement of Capital
Legacy
17 March 2020
CAP-SSCAP-SS
Resolution
17 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Capital Allotment Shares
5 February 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
18 December 2018
PSC01Notification of Individual PSC
Resolution
7 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Full
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2015
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Capital Allotment Shares
7 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 May 2014
AR01AR01
Certificate Change Of Name Company
11 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Capital Allotment Shares
15 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Capital Allotment Shares
19 August 2013
SH01Allotment of Shares
Capital Allotment Shares
6 August 2013
SH01Allotment of Shares
Capital Allotment Shares
24 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 November 2012
AAAnnual Accounts
Certificate Change Of Name Company
12 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
11 October 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
2 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 January 2012
AP03Appointment of Secretary
Incorporation Company
17 May 2011
NEWINCIncorporation