Background WavePink WaveYellow Wave

STAFFORD TIMBERLAND VII INVESTMENT NOMINEE LIMITED (09010487)

STAFFORD TIMBERLAND VII INVESTMENT NOMINEE LIMITED (09010487) is an active UK company. incorporated on 24 April 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. STAFFORD TIMBERLAND VII INVESTMENT NOMINEE LIMITED has been registered for 11 years. Current directors include WHITELEY, Angus Oliver, WILLIAMS, Thomas Laurence.

Company Number
09010487
Status
active
Type
ltd
Incorporated
24 April 2014
Age
11 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 TIMBERLAND VII INVESTMENT NOMINEE LIMITED

STAFFORD TIMBERLAND VII INVESTMENT NOMINEE LIMITED is an active company incorporated on 24 April 2014 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 TIMBERLAND VII INVESTMENT NOMINEE LIMITED was registered 11 years ago.(SIC: 64205)

Status

active

Active since 11 years ago

Company No

09010487

LTD Company

Age

11 Years

Incorporated 24 April 2014

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Level 6 Duo 280 Bishopsgate London, EC2M 4RB,

Previous Addresses

11th Floor 200 Aldersgate Street London EC1A 4HD England
From: 9 October 2023To: 13 May 2024
New Derwent House 69 - 73 Theobalds Road London WC1X 8TA England
From: 2 November 2021To: 9 October 2023
24, Fourth Floor Old Bond Street London W1S 4AW
From: 24 April 2014To: 2 November 2021
Timeline

8 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Left
May 18
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
7
Officers
0
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 29 Sept 2023

WILLIAMS, Thomas Laurence

Active
280 Bishopsgate, LondonEC2M 4RB
Born January 1995
Director
Appointed 01 Dec 2025

BOWLEY, Richard Anthony

Resigned
24 Old Bond Street, LondonW1S 4AW
Born October 1959
Director
Appointed 24 Apr 2014
Resigned 03 May 2018

CAO, Manh Duy Van

Resigned
Old Bond Street, LondonW1S 4AW
Born December 1975
Director
Appointed 24 Apr 2014
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
24 Old Bond Street, LondonW1S 4AW
Born July 1960
Director
Appointed 24 Apr 2014
Resigned 29 Sept 2023

Persons with significant control

1

280 Bishopsgate, LondonEC2M 4RB

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
Fundings
Financials
Latest Activities

Filing History

36

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 Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 August 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
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 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 Total Exemption Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Account Reference Date Company Current Shortened
28 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Incorporation Company
24 April 2014
NEWINCIncorporation