Background WavePink WaveYellow Wave

STELLIUM HOLDINGS LIMITED (12130247)

STELLIUM HOLDINGS LIMITED (12130247) is an active UK company. incorporated on 30 July 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STELLIUM HOLDINGS LIMITED has been registered for 6 years. Current directors include BONINSEGNA, Alessandro, GIULIETTI, Stefano, MEANEY, Noel.

Company Number
12130247
Status
active
Type
ltd
Incorporated
30 July 2019
Age
6 years
Address
3rd Floor 26-28 Mount Row, London, W1K 3SQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BONINSEGNA, Alessandro, GIULIETTI, Stefano, MEANEY, Noel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STELLIUM HOLDINGS LIMITED

STELLIUM HOLDINGS LIMITED is an active company incorporated on 30 July 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STELLIUM HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12130247

LTD Company

Age

6 Years

Incorporated 30 July 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

3rd Floor 26-28 Mount Row London, W1K 3SQ,

Previous Addresses

125 London Wall 6th Floor London EC2Y 5AS England
From: 11 August 2020To: 23 October 2025
London Wall 6th Floor 125 London Wall London EC2Y 5AS England
From: 11 August 2020To: 11 August 2020
21 Palmer Street London United Kingdom SW1H 0AD United Kingdom
From: 30 July 2019To: 11 August 2020
Timeline

10 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Oct 19
Funding Round
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Apr 20
Director Joined
Jun 21
Director Left
Feb 22
Director Joined
Mar 22
Director Left
Nov 22
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BONINSEGNA, Alessandro

Active
Asticus Building, LondonSW1H 0AD
Born May 1969
Director
Appointed 30 Jul 2019

GIULIETTI, Stefano

Active
26-28 Mount Row, LondonW1K 3SQ
Born May 1989
Director
Appointed 09 Mar 2022

MEANEY, Noel

Active
Rockfort Avenue, DalkeyA96 V184
Born December 1960
Director
Appointed 08 Oct 2019

APEX GROUP SECRETARIES (UK) LIMITED

Resigned
6th Floor, LondonEC2Y 5AS
Corporate secretary
Appointed 30 Jul 2019
Resigned 01 May 2024

AHMED, Imran Khusro

Resigned
Asticus Building, LondonSW1H 0AD
Born March 1978
Director
Appointed 30 Jul 2019
Resigned 28 Nov 2022

MCCARRON, Scott Matthew

Resigned
London Wall, LondonEC2Y 5AS
Born February 1990
Director
Appointed 20 May 2021
Resigned 31 Dec 2021

PULFORD, Piet James

Resigned
Station Road, CheltenhamGL54 1JU
Born November 1954
Director
Appointed 08 Oct 2019
Resigned 13 Mar 2020
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 December 2024
TM02Termination of Secretary
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 June 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 August 2020
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
11 August 2020
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Previous Shortened
24 July 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Second Filing Capital Allotment Shares
27 November 2019
RP04SH01RP04SH01
Resolution
14 November 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 October 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2019
MR01Registration of a Charge
Incorporation Company
30 July 2019
NEWINCIncorporation