STATPRO LIMITED
Overview
Company Name | STATPRO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03691156 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STATPRO LIMITED?
Company Name | From | Until |
---|---|---|
LUDGATE 189 LIMITED | Jan 04, 1999 | Jan 04, 1999 |
What are the latest accounts for STATPRO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for STATPRO LIMITED?
Last Confirmation Statement Made Up To | Jan 17, 2026 |
---|---|
Next Confirmation Statement Due | Jan 31, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 17, 2025 |
Overdue | No |
What are the latest filings for STATPRO LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 17, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Jan 17, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||||||||||
Confirmation statement made on Jan 17, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 036911560012 in full | 1 pages | MR04 | ||||||||||||||
Termination of appointment of Clinton Moseley as a secretary on Mar 29, 2022 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Jan 17, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||||||||||||||
Confirmation statement made on Jan 17, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jan 17, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for Statpro Group Plc as a person with significant control on Dec 13, 2019 | 2 pages | PSC05 | ||||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 036911560012, created on Jan 17, 2020 | 14 pages | MR01 | ||||||||||||||
Termination of appointment of Christopher Sebastian Evans as a director on Jan 06, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew Mark Fabian as a director on Dec 02, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Justin Marius Benedict Thomas Wheatley as a director on Nov 27, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Christopher Sebastian Evans as a director on Oct 30, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Frederick Crosby Winston as a director on Oct 30, 2019 | 2 pages | AP01 | ||||||||||||||
Who are the officers of STATPRO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EVANS, Mark Stephen | Director | One Allegheny Square, Suite 800 Pittsburgh Nova Tower One Pennsylvania 15212 United States | United States | American | Executive | 262387140001 | ||||
WINSTON, Frederick Crosby | Director | One Allegheny Square, Suite 800 Pittsburgh Nova Tower One Pennsylvania 15212 United States | United States | American | Executive | 290965670001 | ||||
FABIAN, Andrew Mark | Secretary | Mansel Road Wimbledon SW19 4AA London Mansel Court England | 166444370001 | |||||||
MOSELEY, Clinton | Secretary | Mansel Road Wimbledon SW19 4AA London Mansel Court | 259939000001 | |||||||
SASSET, Eric | Secretary | 25 Old Deer Park Gardens TW9 2TN Richmond Surrey | French Canadian | Financial Director | 64661800001 | |||||
WHEATLEY, Gregory Francis | Secretary | 255 Magdalen Road Earlsfield SW18 3PA London | British | Chartered Accountant | 28849560001 | |||||
LUDGATE SECRETARIAL SERVICES LIMITED | Nominee Secretary | 7 Pilgrim Street EC4V 6DR London | 900013900001 | |||||||
BARDOUX, Frederic | Director | 75 Avenue De Galille Chierry 02400 France | French | Product Strategy Director | 97236210001 | |||||
BOREL, Pascal Thierry | Director | Ch De La Grange Rouge La Boin Sur Lutry Ch 1602 Switzerland | Swiss | Director | 64351370003 | |||||
BRAMLEY, Mark David | Director | 19 Abbotsmede Close TW1 4RL Twickenham Middlesex | British | Director | 68126900001 | |||||
BROWN, Dean William Robert | Director | Flat 1 5 Rosslyn Road St Margarets TW1 2AR Twickenham Middlesex | British | Director | 64103350002 | |||||
BUCCELLATO, Ricardo Balladon Buffa, Doctor | Director | 20 Emerson Court 106 Wimbledon Hill Road SW19 7PQ London | Portuguese | Director | 74683540002 | |||||
CABON, Didier | Director | 4 Allee Des Charmes Antony 92160 France | French | Director | 97236200001 | |||||
CONDIE, Graeme | Director | 12 Glenpepper Avenue EH32 OUL Aberlady East Lothian | British | Sales Director | 97236180004 | |||||
DEHLAVI, Karen | Director | 33a Cambridge Road Raynes Park SW20 0QB London | British | Director | 73503470001 | |||||
DELRIEU, Laurent | Director | 7 Bathurst Avenue Wimbledon SW19 3AE London | French | Development Director | 73697290001 | |||||
EVANS, Christopher Sebastian | Director | One Allegheny Square, Suite 800 Pittsburgh Nova Tower One Pennsylvania 15212 United States | United States | American | General Counsel | 263954010001 | ||||
FABIAN, Andrew Mark | Director | Mansel Road Wimbledon SW19 4AA London Mansel Court England | United Kingdom | British | Finance Director | 61022990001 | ||||
FALCONER, Grahame Ritchie | Director | 32 Ellerker Gardens TW10 6AA Richmond Surrey | United Kingdom | British | Sales Director | 51725900002 | ||||
FIDLER, Elke | Director | 108 Leathwaite Road SW11 6RR London | Austrian | Director | 64350790002 | |||||
HACKETT, Paul | Director | P O Box 318 NN6 9TW Old Greenwich C T 06870 United States Of America | American | Ceo | 75820520001 | |||||
HURWITZ, Jonathan Brent | Director | 61 Shirland Mews W9 3DY London | South African | Director | 60877840008 | |||||
JOHNS, Simon Colmer | Director | 18 Tadorne Road KT20 5TD Tadworth | England | English | Director | 172534220001 | ||||
LEMPICKI, Michel | Director | 32 Domaine De Brameschhof FOREIGN L-8290 Kehlen Luxembourg | French | Director | 55199460001 | |||||
SASSET, Eric | Director | 25 Old Deer Park Gardens TW9 2TN Richmond Surrey | French Canadian | Financial Director | 64661800001 | |||||
VAN THUYNE, Mark | Director | 14 Ch Des Roches 1009 Pully Vaud (Vd) Switzerland | Swiss | Director | 53311560001 | |||||
WHEATLEY, Gregory Francis | Director | 255 Magdalen Road Earlsfield SW18 3PA London | United Kingdom | British | Chartered Accountant | 28849560001 | ||||
WHEATLEY, Justin Marius Benedict Thomas | Director | Mansel Road Wimbledon SW19 4AA London Mansel Court England | United States | British | Managing Director | 38352650012 | ||||
WORMALD, Laurence Ince | Director | 24 Exeter Road NW2 4SP London | England | British | Uk Risk Director | 40881860002 | ||||
LUDGATE NOMINEES LIMITED | Nominee Director | 7 Pilgrim Street EC4V 6DR London | 900013890001 | |||||||
LUDGATE SECRETARIAL SERVICES LIMITED | Nominee Director | 7 Pilgrim Street EC4V 6DR London | 900013900001 |
Who are the persons with significant control of STATPRO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statpro Group Limited | Apr 06, 2016 | Court Mansel Road, Wimbledon SW19 4AA London Mansel | No | ||||||||||
| |||||||||||||
Natures of Control
|
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