Background WavePink WaveYellow Wave

STATECA DESIGNATED ACTIVITY COMPANY (FC029839)

STATECA DESIGNATED ACTIVITY COMPANY (FC029839) is an active UK company. incorporated on 31 August 2010. with registered office in Dublin. STATECA DESIGNATED ACTIVITY COMPANY has been registered for 15 years. Current directors include MALIK, Jillur Rahman, SURNAM, Beejadhursingh Mahen.

Company Number
FC029839
Status
active
Type
oversea-company
Incorporated
31 August 2010
Age
15 years
Address
Block A, Georges Quat Plaza, Dublin
Directors
MALIK, Jillur Rahman, SURNAM, Beejadhursingh Mahen

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATECA DESIGNATED ACTIVITY COMPANY

STATECA DESIGNATED ACTIVITY COMPANY is an active company incorporated on 31 August 2010 with the registered office located in Dublin. STATECA DESIGNATED ACTIVITY COMPANY was registered 15 years ago.

Status

active

Active since 15 years ago

Company No

FC029839

OVERSEA-COMPANY Company

Age

15 Years

Incorporated 31 August 2010

Size

N/A

Accounts

ARD: /

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

STATECA LIMITED
From: 24 September 2010To: 5 July 2017
Contact
Address

Block A, Georges Quat Plaza Georges Quay Dublin, ,

Timeline

3 key events • 2021 - 2021

Funding Officers Ownership
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

VISTRA ALTERNATIVE INVESTMENTS (IRELAND) LIMITED

Active
Georg's Quay, Dublin 2, Dublin 2
Corporate secretary
Appointed 05 Aug 2022

MALIK, Jillur Rahman

Active
Haslingfield Road, CambridgeCB23 1ER
Born September 1979
Director
Appointed 26 Apr 2023

SURNAM, Beejadhursingh Mahen

Active
Langley Park Road, IverSL0 9QS
Born December 1970
Director
Appointed 27 Oct 2023

MASSON, Sunil

Resigned
11-12 James's Square, LondonSW1Y 4LB
Secretary
Appointed 09 Apr 2013
Resigned 05 Aug 2022

OSBORNE, Jodie

Resigned
1 Great Winchester Street, LondonEC2N 2DB
Secretary
Appointed 24 Sept 2010
Resigned 09 Apr 2013

BLAND, Nicholas John

Resigned
Great Winchester Street, LondonEC2N 2DB
Born September 1975
Director
Appointed 01 Jun 2015
Resigned 02 Oct 2018

BLAND, Nicholas John

Resigned
1 Great Winchester Street, LondonEC2N 2DB
Born September 1975
Director
Appointed 24 Sept 2010
Resigned 09 Apr 2013

BOZZINO, Julius Manuel

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born October 1970
Director
Appointed 02 Oct 2018
Resigned 27 Oct 2023

GILDING, Sally Margaret

Resigned
1 Great Winchester Street, LondonEC2N 2DB
Born March 1961
Director
Appointed 09 Apr 2013
Resigned 01 Jun 2015

MASSON, Sunil

Resigned
11-12 James's Square, LondonSW1Y 4LB
Born November 1971
Director
Appointed 09 Apr 2013
Resigned 05 Aug 2022

SURNAM, Mahen Beejadursingh

Resigned
1 Great Winchester Street, LondonEC2N 2DB
Born December 1970
Director
Appointed 24 Sept 2010
Resigned 09 Apr 2013

UPTON, Christopher Roy

Resigned
422 Hackney Road, LondonE2 7SY
Born December 1986
Director
Appointed 05 Aug 2022
Resigned 26 Apr 2023
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Change Company Details Overseas Company
26 August 2025
OSCH02OSCH02
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
9 January 2024
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
9 January 2024
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
21 November 2023
OSTM01OSTM01
Change Company Details By Uk Establishment Overseas Company With Change Details
21 November 2023
OSCH01OSCH01
Termination Person Director Overseas Company With Name Termination Date
21 November 2023
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
14 November 2022
OSAP01OSAP01
Appoint Corporate Secretary Overseas Company With Appointment Date
14 November 2022
OSAP04OSAP04
Termination Person Secretary Overseas Company With Name Termination Date
21 October 2022
OSTM02OSTM02
Termination Person Director Overseas Company With Name Termination Date
20 October 2022
OSTM01OSTM01
Accounts With Accounts Type Full
7 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Change Company Details Overseas Company
6 April 2021
OSCH02OSCH02
Change Constitutional Documents Overseas Company With Date
17 March 2021
OSCC01OSCC01
Change Constitutional Documents Overseas Company With Date
17 March 2021
OSCC01OSCC01
Accounts With Accounts Type Full
10 August 2020
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
8 November 2018
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
15 October 2018
OSAP01OSAP01
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Change Person Secretary Overseas Company With Change Date
20 August 2018
OSCH05OSCH05
Change Person Director Overseas Company With Change Date
20 August 2018
OSCH03OSCH03
Change Company Details Overseas Company With Change Details
3 August 2018
OSCH02OSCH02
Change Company Details By Uk Establishment Overseas Company With Change Details
3 August 2018
OSCH01OSCH01
Accounts With Accounts Type Full
23 August 2017
AAAnnual Accounts
Change Of Name Overseas By Resolution With Date
5 July 2017
OSNM01OSNM01
Termination Person Authorised Overseas Company
2 August 2016
OSTM03OSTM03
Appoint Person Authorised Accept Overseas Company With Appointment Date
2 August 2016
OSAP07OSAP07
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
16 June 2015
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
16 June 2015
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
28 August 2014
OSAP01OSAP01
Appoint Person Secretary Overseas Company With Appointment Date
20 August 2014
OSAP03OSAP03
Appoint Person Director Overseas Company With Name Appointment Date
20 August 2014
OSAP01OSAP01
Termination Person Secretary Overseas Company With Name Termination Date
20 August 2014
OSTM02OSTM02
Termination Person Director Overseas Company With Name Termination Date
20 August 2014
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
20 August 2014
OSTM01OSTM01
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Legacy
7 April 2011
MG01MG01
Legacy
6 April 2011
MG01MG01
Legacy
28 February 2011
MG01MG01
Legacy
26 November 2010
MG01MG01
Appointment At Registration Of Person Authorised To Represent
24 September 2010
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
24 September 2010
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Accept Service
24 September 2010
OS-PAROS-PAR
Register Overseas Company
24 September 2010
OSIN01OSIN01