Background WavePink WaveYellow Wave

STEADFAST PLACEMENT SOLUTIONS (UK) LTD (11324615)

STEADFAST PLACEMENT SOLUTIONS (UK) LTD (11324615) is an active UK company. incorporated on 23 April 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. STEADFAST PLACEMENT SOLUTIONS (UK) LTD has been registered for 7 years. Current directors include KELLY, Robert Bernard.

Company Number
11324615
Status
active
Type
ltd
Incorporated
23 April 2018
Age
7 years
Address
6th Floor, 1 Lloyd's Avenue, London, EC3N 3DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
KELLY, Robert Bernard
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEADFAST PLACEMENT SOLUTIONS (UK) LTD

STEADFAST PLACEMENT SOLUTIONS (UK) LTD is an active company incorporated on 23 April 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. STEADFAST PLACEMENT SOLUTIONS (UK) LTD was registered 7 years ago.(SIC: 65120)

Status

active

Active since 7 years ago

Company No

11324615

LTD Company

Age

7 Years

Incorporated 23 April 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

6th Floor, 1 Lloyd's Avenue London, EC3N 3DQ,

Previous Addresses

5th Floor, 37-39 Lime Street London EC3M 7AY England
From: 8 April 2022To: 21 March 2025
One Creechurch Place London United Kingdom EC3A 5AF England
From: 22 July 2021To: 8 April 2022
Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester Essex CO5 9HE England
From: 3 November 2020To: 22 July 2021
52-54 4th Floor, Gracechurch Street London EC3V 0EH England
From: 23 April 2018To: 3 November 2020
Timeline

2 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Apr 18
Director Left
Dec 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LEWINSOHN, Matthew Michael

Active
Lloyd's Avenue, LondonEC3N 3DQ
Secretary
Appointed 01 Nov 2023

KELLY, Robert Bernard

Active
Lloyd's Avenue, LondonEC3N 3DQ
Born May 1947
Director
Appointed 23 Apr 2018

HANNAM, Patricia Joan

Resigned
Kildegaard Business Park, Easthorpe, ColchesterCO5 9HE
Secretary
Appointed 23 Apr 2018
Resigned 08 Dec 2019

LEWINSOHN, Matthew Michael

Resigned
Creechurch Place, LondonEC3A 5AF
Secretary
Appointed 09 Dec 2019
Resigned 30 Nov 2021

ROBERTS, Peter

Resigned
Level 4, Sydney
Secretary
Appointed 01 Dec 2021
Resigned 31 Oct 2023

READINGS, Nicholas Beresford

Resigned
Kildegaard Business Park, Easthorpe, ColchesterCO5 9HE
Born June 1952
Director
Appointed 23 Apr 2018
Resigned 08 Dec 2019

Persons with significant control

1

4th Floor, Gracechurch Street, LondonEC3V 0EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2018
Fundings
Financials
Latest Activities

Filing History

28

Change Account Reference Date Company Current Extended
15 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 December 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 June 2018
AA01Change of Accounting Reference Date
Incorporation Company
23 April 2018
NEWINCIncorporation