STIFEL EUROPE HOLDINGS LIMITED
Overview
| Company Name | STIFEL EUROPE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04373759 |
| 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 STIFEL EUROPE HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is STIFEL EUROPE HOLDINGS LIMITED located?
| Registered Office Address | 150 Cheapside EC2V 6ET London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STIFEL EUROPE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ORIEL SECURITIES LIMITED | Mar 12, 2002 | Mar 12, 2002 |
| INGLEBY (1485) LIMITED | Feb 14, 2002 | Feb 14, 2002 |
What are the latest accounts for STIFEL EUROPE HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for STIFEL EUROPE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Sep 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 11, 2025 |
| Overdue | No |
What are the latest filings for STIFEL EUROPE HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Victor John Nesi as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 11, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||
Confirmation statement made on Sep 11, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Eithne Maria O'leary as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Sep 11, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Richard Owen as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Charles James Ashton as a director on Jul 04, 2023 | 1 pages | TM01 | ||
Appointment of Mr Nicolas Bernard Tissot-Dit-Sanfin as a director on Jul 14, 2023 | 2 pages | AP01 | ||
Secretary's details changed for Goodwille Limited on Jan 13, 2023 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Sep 11, 2022 with updates | 5 pages | CS01 | ||
Statement of capital following an allotment of shares on Aug 03, 2021
| 3 pages | SH01 | ||
Register inspection address has been changed from St. James House 13 Kensington Square London W8 5HD United Kingdom to 24 Old Queen Street London SW1H 9HP | 1 pages | AD02 | ||
Director's details changed for Mr Charles James Ashton on Sep 09, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr John Richard Owen on Sep 09, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||
Confirmation statement made on Sep 11, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Goodwille Limited on Nov 20, 2020 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||
Confirmation statement made on Sep 11, 2020 with no updates | 3 pages | CS01 | ||
Statement of capital following an allotment of shares on Dec 12, 2019
| 3 pages | SH01 | ||
Second filing of a statement of capital following an allotment of shares on Nov 01, 2019
| 7 pages | RP04SH01 | ||
Who are the officers of STIFEL EUROPE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GOODWILLE LIMITED | Secretary | Red Lion St WC1R 4PS London 20 United Kingdom |
| 78363800011 | ||||||||||
| BERNARD TISSOT-DIT-SANFIN, Nicolas | Director | Cheapside EC2V 6ET London 150 United Kingdom | United Kingdom | British | 311367070001 | |||||||||
| GORDON, Susan Elizabeth | Secretary | Cheapside EC2V 6ET London 150 | British | 159463240001 | ||||||||||
| MCMILLAN, Adrian David Graeme | Secretary | 50 Haldon Road SW18 1QG London | British | 81153510001 | ||||||||||
| MERCHANT, David Michael Richard Jason | Secretary | Cheapside EC2V 6ET London 150 | 178762330001 | |||||||||||
| INGLEBY NOMINEES LIMITED | Nominee Secretary | 55 Colmore Row B3 2AS Birmingham | 900007860001 | |||||||||||
| ARCH, David Andrew | Director | Cheapside EC2V 6ET London 150 | England | British | 47120590001 | |||||||||
| ASHTON, Charles James | Director | Cheapside EC2V 6ET London 150 | United Kingdom | British | 139012420005 | |||||||||
| BRAGG, Simon William | Director | Cheapside EC2V 6ET London 150 | United Kingdom | British | 169890840002 | |||||||||
| BRAGG, Simon William | Director | 48 Hugh Street SW1V 4ER London | Uk | British | 84337500002 | |||||||||
| BROWN, John Ernest | Director | 10 Stonegate Fold Heath Charnock PR6 9DX Chorley Lancashire | England | British | 11806560001 | |||||||||
| BRUMBY, Mark Andrew | Director | Langton House Metcalfe Lane Osbaldwick YO19 5UR York | England | British | 66316860003 | |||||||||
| CRAWLEY, Richard Christopher Anthony | Director | Mount Batten 20 Ridgeway CM13 2LP Shenfield Essex | British | 124956010001 | ||||||||||
| GORDON, Susan Elizabeth | Director | Cheapside EC2V 6ET London 150 | England | British | 158505360001 | |||||||||
| HUNT, Alexandra Carol | Director | 55 Hammersmith Grove W6 0NE London | United Kingdom | British | 48254480003 | |||||||||
| HYSLOP, Nicholas John | Director | 56 Telford Avenue SW2 4XF London | United Kingdom | British | 90587550001 | |||||||||
| JOHNSON, Peter Thomas | Director | 34 Homewood Road AL1 4BQ St Albans Hertfordshire | United Kingdom | British | 8895880004 | |||||||||
| KNOX, David Paul | Director | Cheapside EC2V 6ET London 150 | England | British | 141412220001 | |||||||||
| MCMILLAN, Adrian David Graeme | Director | 50 Haldon Road SW18 1QG London | England | British | 81153510001 | |||||||||
| MEINERTZHAGEN, Peter Richard | Director | Cheapside EC2V 6ET London 150 | England | British | 157244110001 | |||||||||
| MERCHANT, David Michael Richard Jason | Director | Cheapside EC2V 6ET London 150 | England | British | 98129600003 | |||||||||
| MONK, Andrew Anthony | Director | 35 Airedale Avenue W4 2NW London | England | British | 69527020002 | |||||||||
| NESI, Victor John | Director | 7th Avenue 5th Floor NY10019 New York 787 United States | United States | American | 247175140001 | |||||||||
| O'LEARY, Eithne Maria | Director | Cheapside EC2V 6ET London 150 | United Kingdom | Irish | 176596160001 | |||||||||
| OLEARY, Eithne Maria | Director | Flat 3 93 Philbeach Gardens SW5 9EU London | United Kingdom | British | 56665240001 | |||||||||
| OWEN, John Richard | Director | Cheapside EC2V 6ET London 150 | England | British | 60203540006 | |||||||||
| PEARCE, Christopher Donovan James | Director | Pembridge House Pachesham Park KT22 0DJ Leatherhead Surrey | United Kingdom | British | 20666800004 | |||||||||
| POULTER, Glenn Robert | Director | Cheapside EC2V 6ET London 150 | England | British | 158316450001 | |||||||||
| REDFERN, Nicholas Charles | Director | Holly Tree Farm Barn Maldon Road CO5 0PU Tiptree Essex | United Kingdom | British | 188823330001 | |||||||||
| ROBINS, David Anthony | Director | Cheapside EC2V 6ET London 150 | England | British | 37475950003 | |||||||||
| SANDHU, Bimaljit Singh, Mr. | Director | Grange Road Ealing W5 5BX London 56 | England | British | 35609600002 | |||||||||
| STOKES, Mark Ernest Lawrence | Director | 14 Lakeside Drive KT10 9EZ Esher Surrey | British | 106439380001 | ||||||||||
| SUTTON, Jonathan Davenport | Director | Bell House OX18 4UH Taynton Oxfordshire | England | British | 118471310002 | |||||||||
| TAYLOR, Ian Roper | Director | 4 Parkside Gardens SW19 5EY London | England | British | 63457280001 | |||||||||
| THOMPSON, Paul James | Director | Cheapside EC2V 6ET London 150 | England | British | 34321130001 |
Who are the persons with significant control of STIFEL EUROPE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stifel Financial Corp. | Mar 28, 2018 | North Broadway St. Louis 501 Mo 63102-2102 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Oriel Securities Holdings Limited | Apr 06, 2016 | Cheapside EC2V 6ET London 150 United Kingdom | Yes | ||||||||||
| |||||||||||||
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