Background WavePink WaveYellow Wave

STAFFORD AUSTRALIAN AGRICULTURAL REAL ESTATE FUND II GP LIMITED (11557029)

STAFFORD AUSTRALIAN AGRICULTURAL REAL ESTATE FUND II GP LIMITED (11557029) is an active UK company. incorporated on 6 September 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. STAFFORD AUSTRALIAN AGRICULTURAL REAL ESTATE FUND II GP LIMITED has been registered for 7 years. Current directors include WILLIAMS, Thomas Laurence.

Company Number
11557029
Status
active
Type
ltd
Incorporated
6 September 2018
Age
7 years
Address
Level 6 Duo, London, EC2M 4RB
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
WILLIAMS, Thomas Laurence
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAFFORD AUSTRALIAN AGRICULTURAL REAL ESTATE FUND II GP LIMITED

STAFFORD AUSTRALIAN AGRICULTURAL REAL ESTATE FUND II GP LIMITED is an active company incorporated on 6 September 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. STAFFORD AUSTRALIAN AGRICULTURAL REAL ESTATE FUND II GP LIMITED was registered 7 years ago.(SIC: 66120)

Status

active

Active since 7 years ago

Company No

11557029

LTD Company

Age

7 Years

Incorporated 6 September 2018

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 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

STAFFORD AUSTRALIAN AGRICULTURAL REAL ESTATE FUND GP LIMITED
From: 15 October 2018To: 5 February 2019
STAFFORD AUSTRALIAN AGRICULTURAL REAL ESTATE GP LIMITED
From: 6 September 2018To: 15 October 2018
Contact
Address

Level 6 Duo 280 Bishopsgate London, EC2M 4RB,

Previous Addresses

11th Floor 200 Aldersgate Street London EC1A 4HD England
From: 6 October 2023To: 13 May 2024
New Derwent House Theobalds Road London WC1X 8TA England
From: 14 March 2022To: 6 October 2023
New Derwent House 69-73 Teobalds Road London WC1X 8TA
From: 28 February 2022To: 14 March 2022
4th Floor, 24 Old Bond Street London W1S 4AW
From: 6 September 2018To: 28 February 2022
Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WILLIAMS, Thomas Laurence

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

CAO, Manh Duy Van

Resigned
Theobalds Road, LondonWC1X 8TA
Born December 1975
Director
Appointed 06 Sept 2018
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

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
Notified 06 Sept 2018
Fundings
Financials
Latest Activities

Filing History

31

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
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
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
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Resolution
5 February 2019
RESOLUTIONSResolutions
Change Of Name Request Comments
5 February 2019
NM06NM06
Change Of Name Notice
5 February 2019
CONNOTConfirmation Statement Notification
Resolution
15 October 2018
RESOLUTIONSResolutions
Change Of Name Request Comments
15 October 2018
NM06NM06
Change Of Name Notice
15 October 2018
CONNOTConfirmation Statement Notification
Incorporation Company
6 September 2018
NEWINCIncorporation