Background WavePink WaveYellow Wave

ST CAPITAL LTD (11387375)

ST CAPITAL LTD (11387375) is an active UK company. incorporated on 30 May 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ST CAPITAL LTD has been registered for 7 years. Current directors include GARDINER, Andrew Ralph, KEMSLEY, Chrisopher Neil, VERDIN, Richard James.

Company Number
11387375
Status
active
Type
ltd
Incorporated
30 May 2018
Age
7 years
Address
Station House, London, SW13 0HT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
GARDINER, Andrew Ralph, KEMSLEY, Chrisopher Neil, VERDIN, Richard James
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST CAPITAL LTD

ST CAPITAL LTD is an active company incorporated on 30 May 2018 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. ST CAPITAL LTD was registered 7 years ago.(SIC: 64205)

Status

active

Active since 7 years ago

Company No

11387375

LTD Company

Age

7 Years

Incorporated 30 May 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Station House Station Road London, SW13 0HT,

Previous Addresses

34 New House 67-68 Hatton Garden London EC1N 8JY England
From: 5 July 2019To: 18 December 2019
306 Vanilla Factory 39 Fleet Steet Liverpool L1 4AR England
From: 30 May 2018To: 5 July 2019
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Funding Round
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Capital Update
Mar 22
Director Left
May 23
Director Left
Jan 24
Funding Round
Jan 25
Director Left
Jan 25
Funding Round
Feb 25
4
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GARDINER, Andrew Ralph

Active
Station Road, LondonSW13 0HT
Born July 1985
Director
Appointed 30 May 2018

KEMSLEY, Chrisopher Neil

Active
Station Road, LondonSW13 0HT
Born May 1967
Director
Appointed 18 Dec 2019

VERDIN, Richard James

Active
Station Road, LondonSW13 0HT
Born October 1962
Director
Appointed 18 Dec 2019

BASKIND, Adam Edward

Resigned
Station Road, LondonSW13 0HT
Born April 1972
Director
Appointed 05 Jul 2019
Resigned 30 Jan 2025

HUNTER, Jonathan James

Resigned
Station Road, LondonSW13 0HT
Born April 1972
Director
Appointed 05 Jul 2019
Resigned 31 Dec 2022

STANDISH-WHITE, Clive Michael

Resigned
Station Road, LondonSW13 0HT
Born June 1961
Director
Appointed 18 Dec 2019
Resigned 18 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
Station Road, LondonSW13 0HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Dec 2024
39 Fleet Steet, LiverpoolL1 4AR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 May 2018
Ceased 05 Jul 2019
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Resolution
13 February 2025
RESOLUTIONSResolutions
Memorandum Articles
13 February 2025
MAMA
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 February 2025
PSC09Update to PSC Statements
Capital Allotment Shares
3 February 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Capital Allotment Shares
10 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
10 March 2022
SH19Statement of Capital
Legacy
16 February 2022
CAP-SSCAP-SS
Resolution
16 February 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
11 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
10 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 July 2020
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Resolution
29 January 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Resolution
7 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
5 July 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
5 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Incorporation Company
30 May 2018
NEWINCIncorporation