STIFEL EUROPE HOLDINGS LIMITED

STIFEL EUROPE HOLDINGS LIMITED

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

    Company NameSTIFEL EUROPE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04373759
    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 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 AddressNo

    What were the previous names of STIFEL EUROPE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ORIEL SECURITIES LIMITEDMar 12, 2002Mar 12, 2002
    INGLEBY (1485) LIMITEDFeb 14, 2002Feb 14, 2002

    What are the latest accounts for STIFEL EUROPE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for STIFEL EUROPE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToSep 11, 2026
    Next Confirmation Statement DueSep 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 11, 2025
    OverdueNo

    What are the latest filings for STIFEL EUROPE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Victor John Nesi as a director on Sep 30, 2025

    1 pagesTM01

    Confirmation statement made on Sep 11, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Sep 11, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Eithne Maria O'leary as a director on Jun 30, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Sep 11, 2023 with no updates

    3 pagesCS01

    Termination of appointment of John Richard Owen as a director on Jun 30, 2023

    1 pagesTM01

    Termination of appointment of Charles James Ashton as a director on Jul 04, 2023

    1 pagesTM01

    Appointment of Mr Nicolas Bernard Tissot-Dit-Sanfin as a director on Jul 14, 2023

    2 pagesAP01

    Secretary's details changed for Goodwille Limited on Jan 13, 2023

    1 pagesCH04

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Sep 11, 2022 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Aug 03, 2021

    • Capital: GBP 116,789,677
    3 pagesSH01

    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 pagesAD02

    Director's details changed for Mr Charles James Ashton on Sep 09, 2022

    2 pagesCH01

    Director's details changed for Mr John Richard Owen on Sep 09, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Sep 11, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Goodwille Limited on Nov 20, 2020

    1 pagesCH04

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Sep 11, 2020 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Dec 12, 2019

    • Capital: GBP 101,789,677
    3 pagesSH01

    Second filing of a statement of capital following an allotment of shares on Nov 01, 2019

    • Capital: GBP 78,501,002.00
    7 pagesRP04SH01

    Who are the officers of STIFEL EUROPE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODWILLE LIMITED
    Red Lion St
    WC1R 4PS London
    20
    United Kingdom
    Secretary
    Red Lion St
    WC1R 4PS London
    20
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2126896
    78363800011
    BERNARD TISSOT-DIT-SANFIN, Nicolas
    Cheapside
    EC2V 6ET London
    150
    United Kingdom
    Director
    Cheapside
    EC2V 6ET London
    150
    United Kingdom
    United KingdomBritish311367070001
    GORDON, Susan Elizabeth
    Cheapside
    EC2V 6ET London
    150
    Secretary
    Cheapside
    EC2V 6ET London
    150
    British159463240001
    MCMILLAN, Adrian David Graeme
    50 Haldon Road
    SW18 1QG London
    Secretary
    50 Haldon Road
    SW18 1QG London
    British81153510001
    MERCHANT, David Michael Richard Jason
    Cheapside
    EC2V 6ET London
    150
    Secretary
    Cheapside
    EC2V 6ET London
    150
    178762330001
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007860001
    ARCH, David Andrew
    Cheapside
    EC2V 6ET London
    150
    Director
    Cheapside
    EC2V 6ET London
    150
    EnglandBritish47120590001
    ASHTON, Charles James
    Cheapside
    EC2V 6ET London
    150
    Director
    Cheapside
    EC2V 6ET London
    150
    United KingdomBritish139012420005
    BRAGG, Simon William
    Cheapside
    EC2V 6ET London
    150
    Director
    Cheapside
    EC2V 6ET London
    150
    United KingdomBritish169890840002
    BRAGG, Simon William
    48 Hugh Street
    SW1V 4ER London
    Director
    48 Hugh Street
    SW1V 4ER London
    UkBritish84337500002
    BROWN, John Ernest
    10 Stonegate Fold
    Heath Charnock
    PR6 9DX Chorley
    Lancashire
    Director
    10 Stonegate Fold
    Heath Charnock
    PR6 9DX Chorley
    Lancashire
    EnglandBritish11806560001
    BRUMBY, Mark Andrew
    Langton House
    Metcalfe Lane Osbaldwick
    YO19 5UR York
    Director
    Langton House
    Metcalfe Lane Osbaldwick
    YO19 5UR York
    EnglandBritish66316860003
    CRAWLEY, Richard Christopher Anthony
    Mount Batten
    20 Ridgeway
    CM13 2LP Shenfield
    Essex
    Director
    Mount Batten
    20 Ridgeway
    CM13 2LP Shenfield
    Essex
    British124956010001
    GORDON, Susan Elizabeth
    Cheapside
    EC2V 6ET London
    150
    Director
    Cheapside
    EC2V 6ET London
    150
    EnglandBritish158505360001
    HUNT, Alexandra Carol
    55 Hammersmith Grove
    W6 0NE London
    Director
    55 Hammersmith Grove
    W6 0NE London
    United KingdomBritish48254480003
    HYSLOP, Nicholas John
    56 Telford Avenue
    SW2 4XF London
    Director
    56 Telford Avenue
    SW2 4XF London
    United KingdomBritish90587550001
    JOHNSON, Peter Thomas
    34 Homewood Road
    AL1 4BQ St Albans
    Hertfordshire
    Director
    34 Homewood Road
    AL1 4BQ St Albans
    Hertfordshire
    United KingdomBritish8895880004
    KNOX, David Paul
    Cheapside
    EC2V 6ET London
    150
    Director
    Cheapside
    EC2V 6ET London
    150
    EnglandBritish141412220001
    MCMILLAN, Adrian David Graeme
    50 Haldon Road
    SW18 1QG London
    Director
    50 Haldon Road
    SW18 1QG London
    EnglandBritish81153510001
    MEINERTZHAGEN, Peter Richard
    Cheapside
    EC2V 6ET London
    150
    Director
    Cheapside
    EC2V 6ET London
    150
    EnglandBritish157244110001
    MERCHANT, David Michael Richard Jason
    Cheapside
    EC2V 6ET London
    150
    Director
    Cheapside
    EC2V 6ET London
    150
    EnglandBritish98129600003
    MONK, Andrew Anthony
    35 Airedale Avenue
    W4 2NW London
    Director
    35 Airedale Avenue
    W4 2NW London
    EnglandBritish69527020002
    NESI, Victor John
    7th Avenue
    5th Floor
    NY10019 New York
    787
    United States
    Director
    7th Avenue
    5th Floor
    NY10019 New York
    787
    United States
    United StatesAmerican247175140001
    O'LEARY, Eithne Maria
    Cheapside
    EC2V 6ET London
    150
    Director
    Cheapside
    EC2V 6ET London
    150
    United KingdomIrish176596160001
    OLEARY, Eithne Maria
    Flat 3 93 Philbeach Gardens
    SW5 9EU London
    Director
    Flat 3 93 Philbeach Gardens
    SW5 9EU London
    United KingdomBritish56665240001
    OWEN, John Richard
    Cheapside
    EC2V 6ET London
    150
    Director
    Cheapside
    EC2V 6ET London
    150
    EnglandBritish60203540006
    PEARCE, Christopher Donovan James
    Pembridge House
    Pachesham Park
    KT22 0DJ Leatherhead
    Surrey
    Director
    Pembridge House
    Pachesham Park
    KT22 0DJ Leatherhead
    Surrey
    United KingdomBritish20666800004
    POULTER, Glenn Robert
    Cheapside
    EC2V 6ET London
    150
    Director
    Cheapside
    EC2V 6ET London
    150
    EnglandBritish158316450001
    REDFERN, Nicholas Charles
    Holly Tree Farm Barn
    Maldon Road
    CO5 0PU Tiptree
    Essex
    Director
    Holly Tree Farm Barn
    Maldon Road
    CO5 0PU Tiptree
    Essex
    United KingdomBritish188823330001
    ROBINS, David Anthony
    Cheapside
    EC2V 6ET London
    150
    Director
    Cheapside
    EC2V 6ET London
    150
    EnglandBritish37475950003
    SANDHU, Bimaljit Singh, Mr.
    Grange Road
    Ealing
    W5 5BX London
    56
    Director
    Grange Road
    Ealing
    W5 5BX London
    56
    EnglandBritish35609600002
    STOKES, Mark Ernest Lawrence
    14 Lakeside Drive
    KT10 9EZ Esher
    Surrey
    Director
    14 Lakeside Drive
    KT10 9EZ Esher
    Surrey
    British106439380001
    SUTTON, Jonathan Davenport
    Bell House
    OX18 4UH Taynton
    Oxfordshire
    Director
    Bell House
    OX18 4UH Taynton
    Oxfordshire
    EnglandBritish118471310002
    TAYLOR, Ian Roper
    4 Parkside Gardens
    SW19 5EY London
    Director
    4 Parkside Gardens
    SW19 5EY London
    EnglandBritish63457280001
    THOMPSON, Paul James
    Cheapside
    EC2V 6ET London
    150
    Director
    Cheapside
    EC2V 6ET London
    150
    EnglandBritish34321130001

    Who are the persons with significant control of STIFEL EUROPE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stifel Financial Corp.
    North Broadway
    St. Louis
    501
    Mo 63102-2102
    United States
    Mar 28, 2018
    North Broadway
    St. Louis
    501
    Mo 63102-2102
    United States
    No
    Legal FormCorporate
    Country RegisteredDelaware
    Legal AuthorityState Of Delaware, United States Of America
    Place RegisteredDelaware, Usa
    Registration Number929371
    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.
    Cheapside
    EC2V 6ET London
    150
    United Kingdom
    Apr 06, 2016
    Cheapside
    EC2V 6ET London
    150
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number08701853
    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