STATPRO LIMITED

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

    Company NameSTATPRO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03691156
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of STATPRO LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is STATPRO LIMITED located?

    Registered Office Address
    Fourth Floor
    4, St. Paul's Churchyard
    EC4M 8AY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of STATPRO LIMITED?

    Previous Company Names
    Company NameFromUntil
    LUDGATE 189 LIMITEDJan 04, 1999Jan 04, 1999

    What are the latest accounts for STATPRO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for STATPRO LIMITED?

    Last Confirmation Statement Made Up ToJan 17, 2026
    Next Confirmation Statement DueJan 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 17, 2025
    OverdueNo

    What are the latest filings for STATPRO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 17, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Registered office address changed from Fourth Floor St. Paul's Churchyard London EC4M 8AY England to Fourth Floor 4, St. Paul's Churchyard London EC4M 8AY on Jun 25, 2024

    1 pagesAD01

    Registered office address changed from Melbourne House 46 Aldwych London WC2B 4LL England to Fourth Floor St. Paul's Churchyard London EC4M 8AY on Mar 04, 2024

    1 pagesAD01

    Confirmation statement made on Jan 17, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Registered office address changed from Mansel Court Mansel Road Wimbledon London SW19 4AA to Melbourne House 46 Aldwych London WC2B 4LL on Nov 02, 2023

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Jan 17, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 036911560012 in full

    1 pagesMR04

    Termination of appointment of Clinton Moseley as a secretary on Mar 29, 2022

    1 pagesTM02

    Confirmation statement made on Jan 17, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Confirmation statement made on Jan 17, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 17, 2020 with updates

    5 pagesCS01

    Change of details for Statpro Group Plc as a person with significant control on Dec 13, 2019

    2 pagesPSC05

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Credit agreementjoinder agreement/directors authorisation/company business 16/01/2020
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 036911560012, created on Jan 17, 2020

    14 pagesMR01

    Termination of appointment of Christopher Sebastian Evans as a director on Jan 06, 2020

    1 pagesTM01

    Termination of appointment of Andrew Mark Fabian as a director on Dec 02, 2019

    1 pagesTM01

    Termination of appointment of Justin Marius Benedict Thomas Wheatley as a director on Nov 27, 2019

    1 pagesTM01

    Appointment of Christopher Sebastian Evans as a director on Oct 30, 2019

    2 pagesAP01

    Appointment of Frederick Crosby Winston as a director on Oct 30, 2019

    2 pagesAP01

    Who are the officers of STATPRO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Mark Stephen
    One Allegheny Square, Suite 800
    Pittsburgh
    Nova Tower One
    Pennsylvania 15212
    United States
    Director
    One Allegheny Square, Suite 800
    Pittsburgh
    Nova Tower One
    Pennsylvania 15212
    United States
    United StatesAmericanExecutive262387140001
    WINSTON, Frederick Crosby
    One Allegheny Square, Suite 800
    Pittsburgh
    Nova Tower One
    Pennsylvania 15212
    United States
    Director
    One Allegheny Square, Suite 800
    Pittsburgh
    Nova Tower One
    Pennsylvania 15212
    United States
    United StatesAmericanExecutive290965670001
    FABIAN, Andrew Mark
    Mansel Road
    Wimbledon
    SW19 4AA London
    Mansel Court
    England
    Secretary
    Mansel Road
    Wimbledon
    SW19 4AA London
    Mansel Court
    England
    166444370001
    MOSELEY, Clinton
    Mansel Road
    Wimbledon
    SW19 4AA London
    Mansel Court
    Secretary
    Mansel Road
    Wimbledon
    SW19 4AA London
    Mansel Court
    259939000001
    SASSET, Eric
    25 Old Deer Park Gardens
    TW9 2TN Richmond
    Surrey
    Secretary
    25 Old Deer Park Gardens
    TW9 2TN Richmond
    Surrey
    French CanadianFinancial Director64661800001
    WHEATLEY, Gregory Francis
    255 Magdalen Road
    Earlsfield
    SW18 3PA London
    Secretary
    255 Magdalen Road
    Earlsfield
    SW18 3PA London
    BritishChartered Accountant28849560001
    LUDGATE SECRETARIAL SERVICES LIMITED
    7 Pilgrim Street
    EC4V 6DR London
    Nominee Secretary
    7 Pilgrim Street
    EC4V 6DR London
    900013900001
    BARDOUX, Frederic
    75 Avenue De Galille
    Chierry
    02400
    France
    Director
    75 Avenue De Galille
    Chierry
    02400
    France
    FrenchProduct Strategy Director97236210001
    BOREL, Pascal Thierry
    Ch De La Grange Rouge
    La Boin Sur Lutry
    Ch 1602
    Switzerland
    Director
    Ch De La Grange Rouge
    La Boin Sur Lutry
    Ch 1602
    Switzerland
    SwissDirector64351370003
    BRAMLEY, Mark David
    19 Abbotsmede Close
    TW1 4RL Twickenham
    Middlesex
    Director
    19 Abbotsmede Close
    TW1 4RL Twickenham
    Middlesex
    BritishDirector68126900001
    BROWN, Dean William Robert
    Flat 1
    5 Rosslyn Road St Margarets
    TW1 2AR Twickenham
    Middlesex
    Director
    Flat 1
    5 Rosslyn Road St Margarets
    TW1 2AR Twickenham
    Middlesex
    BritishDirector64103350002
    BUCCELLATO, Ricardo Balladon Buffa, Doctor
    20 Emerson Court
    106 Wimbledon Hill Road
    SW19 7PQ London
    Director
    20 Emerson Court
    106 Wimbledon Hill Road
    SW19 7PQ London
    PortugueseDirector74683540002
    CABON, Didier
    4 Allee Des Charmes
    Antony
    92160
    France
    Director
    4 Allee Des Charmes
    Antony
    92160
    France
    FrenchDirector97236200001
    CONDIE, Graeme
    12 Glenpepper Avenue
    EH32 OUL Aberlady
    East Lothian
    Director
    12 Glenpepper Avenue
    EH32 OUL Aberlady
    East Lothian
    BritishSales Director97236180004
    DEHLAVI, Karen
    33a Cambridge Road
    Raynes Park
    SW20 0QB London
    Director
    33a Cambridge Road
    Raynes Park
    SW20 0QB London
    BritishDirector73503470001
    DELRIEU, Laurent
    7 Bathurst Avenue
    Wimbledon
    SW19 3AE London
    Director
    7 Bathurst Avenue
    Wimbledon
    SW19 3AE London
    FrenchDevelopment Director73697290001
    EVANS, Christopher Sebastian
    One Allegheny Square, Suite 800
    Pittsburgh
    Nova Tower One
    Pennsylvania 15212
    United States
    Director
    One Allegheny Square, Suite 800
    Pittsburgh
    Nova Tower One
    Pennsylvania 15212
    United States
    United StatesAmericanGeneral Counsel263954010001
    FABIAN, Andrew Mark
    Mansel Road
    Wimbledon
    SW19 4AA London
    Mansel Court
    England
    Director
    Mansel Road
    Wimbledon
    SW19 4AA London
    Mansel Court
    England
    United KingdomBritishFinance Director61022990001
    FALCONER, Grahame Ritchie
    32 Ellerker Gardens
    TW10 6AA Richmond
    Surrey
    Director
    32 Ellerker Gardens
    TW10 6AA Richmond
    Surrey
    United KingdomBritishSales Director51725900002
    FIDLER, Elke
    108 Leathwaite Road
    SW11 6RR London
    Director
    108 Leathwaite Road
    SW11 6RR London
    AustrianDirector64350790002
    HACKETT, Paul
    P O Box 318
    NN6 9TW Old Greenwich
    C T 06870
    United States Of America
    Director
    P O Box 318
    NN6 9TW Old Greenwich
    C T 06870
    United States Of America
    AmericanCeo75820520001
    HURWITZ, Jonathan Brent
    61 Shirland Mews
    W9 3DY London
    Director
    61 Shirland Mews
    W9 3DY London
    South AfricanDirector60877840008
    JOHNS, Simon Colmer
    18 Tadorne Road
    KT20 5TD Tadworth
    Director
    18 Tadorne Road
    KT20 5TD Tadworth
    EnglandEnglishDirector172534220001
    LEMPICKI, Michel
    32 Domaine De Brameschhof
    FOREIGN L-8290 Kehlen
    Luxembourg
    Director
    32 Domaine De Brameschhof
    FOREIGN L-8290 Kehlen
    Luxembourg
    FrenchDirector55199460001
    SASSET, Eric
    25 Old Deer Park Gardens
    TW9 2TN Richmond
    Surrey
    Director
    25 Old Deer Park Gardens
    TW9 2TN Richmond
    Surrey
    French CanadianFinancial Director64661800001
    VAN THUYNE, Mark
    14 Ch Des Roches
    1009 Pully
    Vaud (Vd)
    Switzerland
    Director
    14 Ch Des Roches
    1009 Pully
    Vaud (Vd)
    Switzerland
    SwissDirector53311560001
    WHEATLEY, Gregory Francis
    255 Magdalen Road
    Earlsfield
    SW18 3PA London
    Director
    255 Magdalen Road
    Earlsfield
    SW18 3PA London
    United KingdomBritishChartered Accountant28849560001
    WHEATLEY, Justin Marius Benedict Thomas
    Mansel Road
    Wimbledon
    SW19 4AA London
    Mansel Court
    England
    Director
    Mansel Road
    Wimbledon
    SW19 4AA London
    Mansel Court
    England
    United StatesBritishManaging Director38352650012
    WORMALD, Laurence Ince
    24 Exeter Road
    NW2 4SP London
    Director
    24 Exeter Road
    NW2 4SP London
    EnglandBritishUk Risk Director40881860002
    LUDGATE NOMINEES LIMITED
    7 Pilgrim Street
    EC4V 6DR London
    Nominee Director
    7 Pilgrim Street
    EC4V 6DR London
    900013890001
    LUDGATE SECRETARIAL SERVICES LIMITED
    7 Pilgrim Street
    EC4V 6DR London
    Nominee Director
    7 Pilgrim Street
    EC4V 6DR London
    900013900001

    Who are the persons with significant control of STATPRO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Court
    Mansel Road, Wimbledon
    SW19 4AA London
    Mansel
    Apr 06, 2016
    Court
    Mansel Road, Wimbledon
    SW19 4AA London
    Mansel
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number2910629
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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