STRIPE LONDON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTRIPE LONDON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03237465
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STRIPE LONDON LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is STRIPE LONDON LIMITED located?

    Registered Office Address
    Great Suffolk Yard
    127-131 Great Suffolk Street
    SE1 1PP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of STRIPE LONDON LIMITED?

    Previous Company Names
    Company NameFromUntil
    TANGIBLE DATA LIMITEDFeb 26, 2008Feb 26, 2008
    TALKING NUMBERS DATA BASED SOLUTIONS LIMITEDJan 14, 1997Jan 14, 1997
    REGARDENGAGE LIMITEDAug 13, 1996Aug 13, 1996

    What are the latest accounts for STRIPE LONDON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for STRIPE LONDON LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 07, 2024

    What are the latest filings for STRIPE LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Aug 07, 2024 with updates

    4 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Mark Bentley as a secretary on Dec 31, 2023

    1 pagesTM02

    Appointment of Mr Michael Madden as a director on Dec 15, 2023

    2 pagesAP01

    Termination of appointment of Mark Bentley as a director on Dec 31, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Aug 13, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Jon Williams as a director on Apr 10, 2023

    2 pagesAP01

    Registered office address changed from 31 Old Nichol Street London E2 7HR England to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP on Apr 25, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Aug 13, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Queens House 8-9 Queen Street London EC4N 1SP England to 31 Old Nichol Street London E2 7HR on Sep 07, 2022

    1 pagesAD01

    Change of details for Cello Health Plc as a person with significant control on Sep 20, 2020

    2 pagesPSC05

    Termination of appointment of Mark Scott as a director on Jan 01, 2022

    1 pagesTM01

    Confirmation statement made on Aug 13, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Aug 13, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 07, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 31, 2020

    RES15

    Change of details for Cello Group Plc as a person with significant control on Dec 05, 2019

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Aug 13, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 8-9 Queen Street London EC4N 1SP England to Queens House 8-9 Queen Street London EC4N 1SP on Nov 23, 2018

    1 pagesAD01

    Who are the officers of STRIPE LONDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MADDEN, Michael
    127-131 Great Suffolk Street
    SE1 1PP London
    Great Suffolk Yard
    United Kingdom
    Director
    127-131 Great Suffolk Street
    SE1 1PP London
    Great Suffolk Yard
    United Kingdom
    United StatesAmerican318851610001
    WILLIAMS, Jon
    127-131 Great Suffolk Street
    SE1 1PP London
    Great Suffolk Yard
    United Kingdom
    Director
    127-131 Great Suffolk Street
    SE1 1PP London
    Great Suffolk Yard
    United Kingdom
    United StatesAmerican266974870001
    BENTLEY, Mark
    127-131 Great Suffolk Street
    SE1 1PP London
    Great Suffolk Yard
    United Kingdom
    Secretary
    127-131 Great Suffolk Street
    SE1 1PP London
    Great Suffolk Yard
    United Kingdom
    150366600001
    HOWE, Philippa
    The Byre
    Kingshill Leigh Sinton
    WR13 5EG Malvern
    Worcs
    Secretary
    The Byre
    Kingshill Leigh Sinton
    WR13 5EG Malvern
    Worcs
    British61137820001
    LAING, Andrew Scott
    10 Templeland Road
    EH12 8RP Edinburgh
    Midlothian
    Secretary
    10 Templeland Road
    EH12 8RP Edinburgh
    Midlothian
    British79355080002
    SAMUEL, Simon Robert
    117 Horns Road
    GL5 1EE Stroud
    Gloucestershire
    Secretary
    117 Horns Road
    GL5 1EE Stroud
    Gloucestershire
    British73712430002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BENTLEY, Mark
    27 Nutter Lane
    Wanstead
    E11 2HZ London
    Director
    27 Nutter Lane
    Wanstead
    E11 2HZ London
    EnglandBritish121012880001
    CAROLAN, Andrew Joseph
    4 Blinkbonny Crescent
    EH4 3NB Edinburgh
    Director
    4 Blinkbonny Crescent
    EH4 3NB Edinburgh
    ScotlandBritish35083370004
    CONYBEARE, Judy Charlotte Lesreaulx
    101
    Broad Town
    SN4 7RU Swindon
    Wiltshire
    Director
    101
    Broad Town
    SN4 7RU Swindon
    Wiltshire
    EnglandBritish55922830002
    DIPPLE, David
    133 Perrinsfield
    GL7 3SE Lechlade
    Gloucestershire
    Director
    133 Perrinsfield
    GL7 3SE Lechlade
    Gloucestershire
    EnglandBritish62458710001
    FOXON, Julian
    Fir Tree Cottage
    2 Daffords Place Larkhall
    BA1 6SQ Bath
    Avon
    Director
    Fir Tree Cottage
    2 Daffords Place Larkhall
    BA1 6SQ Bath
    Avon
    United KingdomBritish141283140001
    HOWE, Philippa
    The Byre
    Kingshill Leigh Sinton
    WR13 5EG Malvern
    Worcs
    Director
    The Byre
    Kingshill Leigh Sinton
    WR13 5EG Malvern
    Worcs
    British61137820001
    LAING, Andrew Scott
    10 Templeland Road
    EH12 8RP Edinburgh
    Midlothian
    Director
    10 Templeland Road
    EH12 8RP Edinburgh
    Midlothian
    United KingdomBritish79355080002
    MAGSON, Nigel Joseph
    April Cottage The Pound
    Ampney Crucis
    GL7 5RZ Cirencester
    Gloucestershire
    Director
    April Cottage The Pound
    Ampney Crucis
    GL7 5RZ Cirencester
    Gloucestershire
    EnglandBritish39716880006
    PIDGEON, Stephen Meredith
    Hunt Court
    Sandy Pluck Lane
    GL53 5UB Shurdington
    Cheltenham
    Director
    Hunt Court
    Sandy Pluck Lane
    GL53 5UB Shurdington
    Cheltenham
    United KingdomBritish51340510002
    SAMUEL, Simon Robert
    117 Horns Road
    GL5 1EE Stroud
    Gloucestershire
    Director
    117 Horns Road
    GL5 1EE Stroud
    Gloucestershire
    British73712430002
    SCOTT, Mark
    3 Church Terrace
    TW10 6SE Richmond
    Surrey
    Director
    3 Church Terrace
    TW10 6SE Richmond
    Surrey
    EnglandBritish61045260002
    SNEDDEN, Janet Mary
    2 The Mulberries
    Inner Silk Mills
    SN16 9LP Malmesbury
    Wiltshire
    Director
    2 The Mulberries
    Inner Silk Mills
    SN16 9LP Malmesbury
    Wiltshire
    United KingdomBritish79613510001
    STEEDS, Kevin Barrie
    20 Fortismere Avenue
    Muswell Hill
    N10 3BL London
    Director
    20 Fortismere Avenue
    Muswell Hill
    N10 3BL London
    British14119150003
    YOUNG, Richard
    The Chestnuts No 2 Kings Drive
    Easebourne
    GU29 0BH Midhurst
    West Sussex
    Director
    The Chestnuts No 2 Kings Drive
    Easebourne
    GU29 0BH Midhurst
    West Sussex
    British41990490004
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of STRIPE LONDON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cello Health Ltd
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    England
    Apr 06, 2016
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    England
    No
    Legal FormPublic Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0