Background WavePink WaveYellow Wave

STAFFORD INTERNATIONAL TIMBERLAND VI GP LIMITED (07637732)

STAFFORD INTERNATIONAL TIMBERLAND VI GP LIMITED (07637732) is an active 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 financial services holding companies. STAFFORD INTERNATIONAL TIMBERLAND VI GP LIMITED has been registered for 14 years. Current directors include WHITELEY, Angus Oliver, WILLIAMS, Thomas Laurence.

Company Number
07637732
Status
active
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 financial services holding companies
Directors
WHITELEY, Angus Oliver, WILLIAMS, Thomas Laurence
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAFFORD INTERNATIONAL TIMBERLAND VI GP LIMITED

STAFFORD INTERNATIONAL TIMBERLAND VI GP LIMITED is an active 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 financial services holding companies. STAFFORD INTERNATIONAL TIMBERLAND VI GP LIMITED was registered 14 years ago.(SIC: 64205)

Status

active

Active since 14 years ago

Company No

07637732

LTD Company

Age

14 Years

Incorporated 17 May 2011

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 17 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

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 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
24 Old Bond Street Fourth Floor London W1S 4AW
From: 17 May 2011To: 2 November 2021
Timeline

10 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Joined
Oct 17
Director Left
Oct 17
Owner Exit
Sept 18
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Nov 25
Director Left
Nov 25
Loan Secured
Dec 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 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, Richard Anthony

Resigned
Old Bond Street, LondonW1S 4AW
Born October 1959
Director
Appointed 17 May 2011
Resigned 10 Oct 2017

CAO, Manh Duy Van

Resigned
69 - 73 Theobalds Road, LondonWC1X 8TA
Born December 1975
Director
Appointed 17 May 2011
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
200 Aldersgate Street, LondonEC1A 4HD
Born July 1960
Director
Appointed 17 May 2011
Resigned 29 Sept 2023

Persons with significant control

2

1 Active
1 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
Old Bond Street, LondonW1S 4AW
Born October 1959

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 06 Sept 2018
Fundings
Financials
Latest Activities

Filing History

49

Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
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
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 May 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
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
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
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
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
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2019
AAAnnual Accounts
Legacy
12 September 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
20 May 2019
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
Accounts With Accounts Type Group
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
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
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts Amended With Accounts Type Group
16 March 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Change Account Reference Date Company Current Shortened
23 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
17 May 2011
NEWINCIncorporation