Background WavePink WaveYellow Wave

STGIF UK HOLDINGS LIMITED (15975834)

STGIF UK HOLDINGS LIMITED (15975834) is an active UK company. incorporated on 24 September 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.. STGIF UK HOLDINGS LIMITED has been registered for 1 year. Current directors include BLANCHETTE III, Raymond Alfred, BROAD, Philip Brian, EASTON, Eric John.

Company Number
15975834
Status
active
Type
ltd
Incorporated
24 September 2024
Age
1 years
Address
1 Blossom Yard, London, E1 6RS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLANCHETTE III, Raymond Alfred, BROAD, Philip Brian, EASTON, Eric John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STGIF UK HOLDINGS LIMITED

STGIF UK HOLDINGS LIMITED is an active company incorporated on 24 September 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.. STGIF UK HOLDINGS LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15975834

LTD Company

Age

1 Years

Incorporated 24 September 2024

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to N/A

Next Due

Due by 24 June 2026
Period: 24 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

BRESAND LEISURE II LIMITED
From: 24 September 2024To: 20 November 2025
Contact
Address

1 Blossom Yard Fourth Floor London, E1 6RS,

Previous Addresses

C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4Cl London EC3N 3AX England
From: 17 November 2025To: 1 April 2026
14th Floor 33 Cavendish Square London England and Wales W1G 0PW United Kingdom
From: 24 September 2024To: 17 November 2025
Timeline

14 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Sept 24
Director Joined
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Funding Round
Oct 24
Owner Exit
Nov 25
Owner Exit
Nov 25
New Owner
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

REED SMITH CORPORATE SERVICES LIMITED

Active
Blossom Yard, LondonE1 6RS
Corporate secretary
Appointed 16 Feb 2026

BLANCHETTE III, Raymond Alfred

Active
Blossom Yard, LondonE1 6RS
Born August 1966
Director
Appointed 31 Oct 2025

BROAD, Philip Brian

Active
Blossom Yard, LondonE1 6RS
Born July 1962
Director
Appointed 31 Oct 2025

EASTON, Eric John

Active
Blossom Yard, LondonE1 6RS
Born August 1976
Director
Appointed 31 Oct 2025

ROBINSON, Ronald

Resigned
33 Cavendish Square, LondonW1G 0PW
Born November 1946
Director
Appointed 24 Sept 2024
Resigned 31 Oct 2025

VYAS, Sandeep

Resigned
33 Cavendish Square, LondonW1G 0PW
Born April 1969
Director
Appointed 27 Sept 2024
Resigned 31 Oct 2025

WELDEN, Michael Anthony

Resigned
33 Cavendish Square, LondonW1G 0PW
Born January 1969
Director
Appointed 24 Sept 2024
Resigned 31 Oct 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Raymond Alfred Blanchette Iii

Active
Suite 165, DallasTX 75287
Born August 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2025
33 Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Sept 2024
Ceased 31 Oct 2025
78 Cadogan Square, London

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Sept 2024
Ceased 31 Oct 2025
Fundings
Financials
Latest Activities

Filing History

24

Appoint Corporate Secretary Company With Name Date
1 April 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 April 2026
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 November 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Resolution
27 October 2024
RESOLUTIONSResolutions
Memorandum Articles
27 October 2024
MAMA
Resolution
27 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 October 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
14 October 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Incorporation Company
24 September 2024
NEWINCIncorporation