Background WavePink WaveYellow Wave

STATERA MANAGING AGENCY LIMITED (16059213)

STATERA MANAGING AGENCY LIMITED (16059213) is an active UK company. incorporated on 4 November 2024. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. STATERA MANAGING AGENCY LIMITED has been registered for 1 year. Current directors include ALLEN, Peter, BULMER, Chloe, CHUBB, Paul and 7 others.

Company Number
16059213
Status
active
Type
ltd
Incorporated
4 November 2024
Age
1 years
Address
The Hallmark Building, London, EC3A 2BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
ALLEN, Peter, BULMER, Chloe, CHUBB, Paul, CUNNINGHAM, Andrew, FORDHAM, Scott, GANGER, Ajay, HARMAN, Ian James, MARSDEN, Heather Elizabeth, SCOFIELD, Julian, SHAH, Kalpana
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATERA MANAGING AGENCY LIMITED

STATERA MANAGING AGENCY LIMITED is an active company incorporated on 4 November 2024 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. STATERA MANAGING AGENCY LIMITED was registered 1 year ago.(SIC: 66220)

Status

active

Active since 1 years ago

Company No

16059213

LTD Company

Age

1 Years

Incorporated 4 November 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to N/A
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 4 August 2026
Period: 4 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

BEAT SUB25 LIMITED
From: 4 November 2024To: 1 September 2025
Contact
Address

The Hallmark Building 2nd Floor, 52-56 Leadenhall Street London, EC3A 2BJ,

Previous Addresses

5th Floor, 6 Bevis Marks London EC3A 7BA United Kingdom
From: 4 November 2024To: 12 August 2025
Timeline

12 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Nov 24
Director Joined
Nov 24
Owner Exit
Dec 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Funding Round
Dec 25
Director Joined
Dec 25
Funding Round
Apr 26
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

11 Active
2 Resigned

PATEL, Reena

Active
2nd Floor, 52-56 Leadenhall Street, LondonEC3A 2BJ
Secretary
Appointed 23 Oct 2025

ALLEN, Peter

Active
2nd Floor, 52-56 Leadenhall Street, LondonEC3A 2BJ
Born January 1961
Director
Appointed 23 Oct 2025

BULMER, Chloe

Active
2nd Floor, 52-56 Leadenhall Street, LondonEC3A 2BJ
Born June 1982
Director
Appointed 23 Oct 2025

CHUBB, Paul

Active
2nd Floor, 52-56 Leadenhall Street, LondonEC3A 2BJ
Born June 1961
Director
Appointed 23 Oct 2025

CUNNINGHAM, Andrew

Active
2nd Floor, 52-56 Leadenhall Street, LondonEC3A 2BJ
Born September 1970
Director
Appointed 04 Nov 2024

FORDHAM, Scott

Active
2nd Floor, 52-56 Leadenhall Street, LondonEC3A 2BJ
Born August 1975
Director
Appointed 04 Nov 2024

GANGER, Ajay

Active
2nd Floor, 52-56 Leadenhall Street, LondonEC3A 2BJ
Born November 1991
Director
Appointed 23 Oct 2025

HARMAN, Ian James

Active
2nd Floor, 52-56 Leadenhall Street, LondonEC3A 2BJ
Born June 1985
Director
Appointed 04 Nov 2024

MARSDEN, Heather Elizabeth

Active
2nd Floor, 52-56 Leadenhall Street, LondonEC3A 2BJ
Born October 1974
Director
Appointed 23 Oct 2025

SCOFIELD, Julian

Active
2nd Floor, 52-56 Leadenhall Street, LondonEC3A 2BJ
Born May 1975
Director
Appointed 23 Oct 2025

SHAH, Kalpana

Active
2nd Floor, 52-56 Leadenhall Street, LondonEC3A 2BJ
Born March 1969
Director
Appointed 09 Dec 2025

MARSDEN, Heather

Resigned
2nd Floor, 52-56 Leadenhall Street, LondonEC3A 2BJ
Secretary
Appointed 04 Nov 2024
Resigned 23 Oct 2025

NAHER, Shamsun

Resigned
2nd Floor, 52-56 Leadenhall Street, LondonEC3A 2BJ
Secretary
Appointed 04 Nov 2024
Resigned 23 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
2nd Floor, 52-56 Leadenhall Street, LondonEC3A 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2024
Bevis Marks, LondonEC3A 7BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2024
Ceased 18 Dec 2024
Fundings
Financials
Latest Activities

Filing History

24

Capital Allotment Shares
15 April 2026
SH01Allotment of Shares
Legacy
8 January 2026
RP01SH01RP01SH01
Change Account Reference Date Company Previous Extended
8 January 2026
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 October 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 October 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
28 October 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Certificate Change Of Name Company
1 September 2025
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
15 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Incorporation Company
4 November 2024
NEWINCIncorporation