Background WavePink WaveYellow Wave

STANTEC GLOBAL CAPITAL LIMITED (10956769)

STANTEC GLOBAL CAPITAL LIMITED (10956769) is an active UK company. incorporated on 11 September 2017. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STANTEC GLOBAL CAPITAL LIMITED has been registered for 8 years. Current directors include BANKS, Peter Hendry, HALL-STURT, Victoria Jayne, SCHEFER, Catherine Margaret.

Company Number
10956769
Status
active
Type
ltd
Incorporated
11 September 2017
Age
8 years
Address
Stantec House Kelburn Court, Warrington, WA3 6UT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BANKS, Peter Hendry, HALL-STURT, Victoria Jayne, SCHEFER, Catherine Margaret
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANTEC GLOBAL CAPITAL LIMITED

STANTEC GLOBAL CAPITAL LIMITED is an active company incorporated on 11 September 2017 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. STANTEC GLOBAL CAPITAL LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

10956769

LTD Company

Age

8 Years

Incorporated 11 September 2017

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 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Stantec House Kelburn Court Birchwood Warrington, WA3 6UT,

Previous Addresses

Buckingham Court, Kingsmead Business Park Frederick Place, London Road High Wycombe Buckinghamshire HP11 1JU United Kingdom
From: 11 September 2017To: 13 November 2024
Timeline

41 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Sept 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Funding Round
Aug 18
Funding Round
Sept 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Feb 21
Director Joined
Mar 21
Director Left
Mar 21
Funding Round
Apr 21
Funding Round
Oct 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Mar 22
Funding Round
May 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
Jul 23
Funding Round
Oct 23
Funding Round
Jan 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
May 24
Director Left
Jun 24
Director Joined
Jun 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
Mar 26
30
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HALL-STURT, Victoria Jayne

Active
One Papermill Drive, RedditchB98 8QJ
Secretary
Appointed 11 Sept 2017

BANKS, Peter Hendry

Active
Kelburn Court, WarringtonWA3 6UT
Born December 1970
Director
Appointed 03 Jun 2024

HALL-STURT, Victoria Jayne

Active
Kelburn Court, WarringtonWA3 6UT
Born January 1973
Director
Appointed 05 Mar 2021

SCHEFER, Catherine Margaret

Active
Kelburn Court, WarringtonWA3 6UT
Born January 1968
Director
Appointed 11 Sept 2017

ALPERN, Paul Jeremy David

Resigned
112 Street, EdmontonT5K 2L6
Born February 1964
Director
Appointed 11 Sept 2017
Resigned 05 Mar 2021

SMITH, David Anthony

Resigned
Temple Court, WarringtonWA3 6GD
Born September 1963
Director
Appointed 11 Sept 2017
Resigned 03 Jun 2024

Persons with significant control

1

112 Street #200, EdmontonT5K 2L6

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2017
Fundings
Financials
Latest Activities

Filing History

64

Capital Allotment Shares
20 March 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Capital Allotment Shares
31 March 2025
SH01Allotment of Shares
Capital Allotment Shares
13 January 2025
SH01Allotment of Shares
Capital Allotment Shares
6 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
18 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
6 April 2024
RP04SH01RP04SH01
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
15 January 2024
SH01Allotment of Shares
Capital Allotment Shares
2 October 2023
SH01Allotment of Shares
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Capital Allotment Shares
3 April 2023
SH01Allotment of Shares
Capital Allotment Shares
6 March 2023
SH01Allotment of Shares
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Capital Allotment Shares
3 May 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
14 March 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 March 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 March 2022
RP04SH01RP04SH01
Capital Allotment Shares
2 March 2022
SH01Allotment of Shares
Capital Allotment Shares
8 December 2021
SH01Allotment of Shares
Capital Allotment Shares
8 December 2021
SH01Allotment of Shares
Capital Allotment Shares
2 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
5 November 2021
AAAnnual Accounts
Capital Allotment Shares
22 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Capital Allotment Shares
28 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2019
AAAnnual Accounts
Capital Allotment Shares
21 March 2019
SH01Allotment of Shares
Capital Allotment Shares
5 March 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
25 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2018
MR04Satisfaction of Charge
Capital Allotment Shares
18 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Capital Allotment Shares
2 August 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
19 January 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
28 September 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2017
MR01Registration of a Charge
Incorporation Company
11 September 2017
NEWINCIncorporation