Background WavePink WaveYellow Wave

STANBRIDGE FAMILY OFFICE LTD (11137710)

STANBRIDGE FAMILY OFFICE LTD (11137710) is an active UK company. incorporated on 8 January 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. STANBRIDGE FAMILY OFFICE LTD has been registered for 8 years. Current directors include FORDHAM, Michael Gerard, FORDHAM, Samuel Alexander, MAXIMCHUK, Anthony Wayne and 2 others.

Company Number
11137710
Status
active
Type
ltd
Incorporated
8 January 2018
Age
8 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
FORDHAM, Michael Gerard, FORDHAM, Samuel Alexander, MAXIMCHUK, Anthony Wayne, SHARLEY, Susan Jayne, TEESDALE, Douglas James Elphinstone
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANBRIDGE FAMILY OFFICE LTD

STANBRIDGE FAMILY OFFICE LTD is an active company incorporated on 8 January 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. STANBRIDGE FAMILY OFFICE LTD was registered 8 years ago.(SIC: 66190)

Status

active

Active since 8 years ago

Company No

11137710

LTD Company

Age

8 Years

Incorporated 8 January 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

263 Frimley Green Road Frimley Green Camberley Surrey GU16 6LD England
From: 21 March 2019To: 6 April 2021
14 Stanhope Avenue London N3 3LX England
From: 18 January 2019To: 21 March 2019
Warnford Court 29 Throgmorton Street London EC2N 2AT United Kingdom
From: 8 January 2018To: 18 January 2019
Timeline

45 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Mar 19
Director Joined
Mar 19
Funding Round
Mar 19
Share Issue
Apr 19
Funding Round
Apr 19
Funding Round
Sept 19
Funding Round
Sept 19
Director Joined
Sept 19
Funding Round
Oct 19
Funding Round
Oct 19
Director Joined
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
New Owner
Jan 20
Owner Exit
Jan 20
Funding Round
Feb 20
Funding Round
Feb 20
Director Left
Feb 20
Funding Round
Mar 20
Director Left
Mar 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Aug 20
Director Joined
Oct 20
Director Joined
Jan 21
Director Left
May 21
New Owner
Jan 22
Funding Round
Jan 23
Director Joined
Jun 24
Funding Round
Aug 24
Owner Exit
Apr 25
Owner Exit
Apr 25
27
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

FORDHAM, Michael Gerard

Active
Great Portland Street, LondonW1W 7LT
Secretary
Appointed 01 May 2023

FORDHAM, Michael Gerard

Active
Great Portland Street, LondonW1W 7LT
Born August 1955
Director
Appointed 06 Jan 2021

FORDHAM, Samuel Alexander

Active
Great Portland Street, LondonW1W 7LT
Born June 1990
Director
Appointed 27 Mar 2019

MAXIMCHUK, Anthony Wayne

Active
Great Portland Street, LondonW1W 7LT
Born October 1960
Director
Appointed 03 Apr 2020

SHARLEY, Susan Jayne

Active
Great Portland Street, LondonW1W 7LT
Born January 1968
Director
Appointed 31 May 2024

TEESDALE, Douglas James Elphinstone

Active
Great Portland Street, LondonW1W 7LT
Born April 1963
Director
Appointed 18 Dec 2019

PEARCEY, Eileen

Resigned
Great Portland Street, LondonW1W 7LT
Secretary
Appointed 17 Oct 2019
Resigned 01 May 2023

FORDHAM, Michael Gerard

Resigned
Frimley Green Road, CamberleyGU16 6LD
Born August 1955
Director
Appointed 25 Sept 2019
Resigned 09 Apr 2020

JONES, Stephen Michael Ivor

Resigned
Frimley Green Road, CamberleyGU16 6LD
Born September 1962
Director
Appointed 27 Mar 2019
Resigned 18 Feb 2020

MATHER, John Stanley

Resigned
Great Portland Street, LondonW1W 7LT
Born February 1948
Director
Appointed 09 Oct 2020
Resigned 05 May 2021

MATHER, John Stanley

Resigned
Frimley Green Road, CamberleyGU16 6LD
Born February 1948
Director
Appointed 08 Jan 2018
Resigned 17 Mar 2020

Persons with significant control

3

0 Active
3 Ceased

Mr Douglas James Elphinstone Teesdale

Ceased
Great Portland Street, LondonW1W 7LT
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jan 2022
Ceased 21 Apr 2025

Mr Samuel Alexander Fordham

Ceased
Great Portland Street, LondonW1W 7LT
Born June 1990

Nature of Control

Significant influence or control
Notified 06 Jan 2020
Ceased 21 Apr 2025

Mr John Stanley Mather

Ceased
Stanhope Avenue, LondonN3 3LX
Born February 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2018
Ceased 21 Oct 2019
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 May 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Capital Allotment Shares
28 August 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Resolution
7 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Capital Allotment Shares
8 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 January 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Resolution
6 October 2021
RESOLUTIONSResolutions
Memorandum Articles
6 October 2021
MAMA
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Capital Allotment Shares
27 August 2020
SH01Allotment of Shares
Capital Allotment Shares
29 July 2020
SH01Allotment of Shares
Capital Allotment Shares
29 July 2020
SH01Allotment of Shares
Capital Allotment Shares
29 July 2020
SH01Allotment of Shares
Capital Allotment Shares
15 July 2020
SH01Allotment of Shares
Capital Allotment Shares
15 July 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Capital Allotment Shares
8 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Capital Allotment Shares
7 April 2020
SH01Allotment of Shares
Capital Allotment Shares
7 April 2020
SH01Allotment of Shares
Capital Allotment Shares
7 April 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Capital Allotment Shares
11 March 2020
SH01Allotment of Shares
Capital Allotment Shares
20 February 2020
SH01Allotment of Shares
Capital Allotment Shares
20 February 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 December 2019
SH01Allotment of Shares
Capital Allotment Shares
30 December 2019
SH01Allotment of Shares
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Resolution
16 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
28 October 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
28 October 2019
AP03Appointment of Secretary
Capital Allotment Shares
28 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Capital Allotment Shares
17 September 2019
SH01Allotment of Shares
Capital Allotment Shares
17 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Capital Allotment Shares
1 May 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 April 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Capital Allotment Shares
28 March 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Incorporation Company
8 January 2018
NEWINCIncorporation