Background WavePink WaveYellow Wave

BRIGHTON STM DEVELOPMENTS DEVCO LIMITED (15836448)

BRIGHTON STM DEVELOPMENTS DEVCO LIMITED (15836448) is an active UK company. incorporated on 12 July 2024. 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.. BRIGHTON STM DEVELOPMENTS DEVCO LIMITED has been registered for 1 year. Current directors include BIRD, Mark Russell, JAMES, Peter.

Company Number
15836448
Status
active
Type
ltd
Incorporated
12 July 2024
Age
1 years
Address
Level 19 The Shard, London, SE1 9SG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BIRD, Mark Russell, JAMES, Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTON STM DEVELOPMENTS DEVCO LIMITED

BRIGHTON STM DEVELOPMENTS DEVCO LIMITED is an active company incorporated on 12 July 2024 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.. BRIGHTON STM DEVELOPMENTS DEVCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15836448

LTD Company

Age

1 Years

Incorporated 12 July 2024

Size

N/A

Accounts

ARD: 31/7

Up to Date

20 days left

Last Filed

Made up to N/A

Next Due

Due by 12 April 2026
Period: 12 July 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

YELLOW 1 (UK) LIMITED
From: 12 July 2024To: 14 November 2025
Contact
Address

Level 19 The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

10th Floor, 110 Cannon Street London EC4N 6EU United Kingdom
From: 9 December 2024To: 29 April 2025
4th Floor 52-54 Gracechurch Street London Greater London EC3V 0EH United Kingdom
From: 12 July 2024To: 9 December 2024
Timeline

11 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jul 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Sept 25
Director Joined
Sept 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BIRD, Mark Russell

Active
The Shard, LondonSE1 9SG
Born June 1971
Director
Appointed 13 Nov 2025

JAMES, Peter

Active
The Shard, LondonSE1 9SG
Born October 1963
Director
Appointed 13 Nov 2025

BARUAH, Gaurav

Resigned
Berkeley Square, LondonW1J 5AL
Born March 1992
Director
Appointed 12 Jul 2024
Resigned 12 Sept 2025

HEYL, Yannick Alexander

Resigned
Berkeley Square, LondonW1J 5AL
Born November 1989
Director
Appointed 12 Jul 2024
Resigned 13 Nov 2025

LAMBKIN, Jennifer Elizabeth

Resigned
Cannon Street, LondonEC4N 6EU
Born October 1987
Director
Appointed 12 Jul 2024
Resigned 01 Jan 2025

UNDERWOOD, Steven Bradley

Resigned
32 London Bridge Street, LondonSE1 9SG
Born September 1986
Director
Appointed 01 Jan 2025
Resigned 13 Nov 2025

WINTERSOHL, Thomas

Resigned
Berkeley Square, LondonW1J 5AL
Born May 1994
Director
Appointed 15 Sept 2025
Resigned 13 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

Brighton Stm Developments Limited

Active
Devon Way, BirminghamB31 2TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2025

Stephen Schwarzman

Ceased
Park Avenue, New York10154
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2024
Ceased 06 Nov 2025
Fundings
Financials
Latest Activities

Filing History

16

Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
18 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
14 November 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Incorporation Company
12 July 2024
NEWINCIncorporation