STEVENSON INVESTMENTS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSTEVENSON INVESTMENTS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 05750587
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of STEVENSON INVESTMENTS?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is STEVENSON INVESTMENTS located?

    Registered Office Address
    135 Bishopgate
    London
    EC2M 3UR
    Undeliverable Registered Office AddressNo

    What were the previous names of STEVENSON INVESTMENTS?

    Previous Company Names
    Company NameFromUntil
    STEVENSON INVESTMENTS LIMITEDMar 21, 2006Mar 21, 2006

    What are the latest accounts for STEVENSON INVESTMENTS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for STEVENSON INVESTMENTS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Appointment of Rbs Secretarial Services Limited as a secretary on Apr 27, 2012

    2 pagesAP04

    Termination of appointment of Rachel Elizabeth Fletcher as a secretary on Apr 27, 2012

    1 pagesTM02

    Annual return made up to Mar 21, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2012

    Statement of capital on Apr 17, 2012

    • Capital: USD 1
    SH01

    Appointment of Ian Richard Luke as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2010

    19 pagesAA

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Completion of share sale agmt shares cancelled 15/06/2011
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Termination of appointment of Vivian Pereira as a director

    1 pagesTM01

    Re-registration assent

    1 pagesFOA-RR

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration from a private limited company to a private unlimited company

    2 pagesRR05

    Re-registration of Memorandum and Articles

    27 pagesMAR

    Annual return made up to Mar 21, 2011 with full list of shareholders

    7 pagesAR01

    Appointment of Mr Antonio Ramon Rodriguez as a director

    2 pagesAP01

    Termination of appointment of Ian Merriman as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    18 pagesAA

    Annual return made up to Mar 21, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Ian Michael Merriman on Apr 13, 2010

    2 pagesCH01

    Director's details changed for Mr Ian Michael Merriman on Oct 19, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    20 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Who are the officers of STEVENSON INVESTMENTS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    LOWE, Simon Charles
    Landford Road
    Putney
    SW15 1AG London
    20
    England
    Director
    Landford Road
    Putney
    SW15 1AG London
    20
    England
    EnglandBritish109835010002
    LUKE, Ian Richard
    135 Bishopsgate
    EC2M 3UR London
    Level 4
    England
    Director
    135 Bishopsgate
    EC2M 3UR London
    Level 4
    England
    EnglandBritish156626260001
    RODRIGUEZ, Antonio Ramon
    Chalfont St Peter
    SL9 9SJ Gerrards Cross
    16 Laurel Road
    Buckinghamshire
    England
    Director
    Chalfont St Peter
    SL9 9SJ Gerrards Cross
    16 Laurel Road
    Buckinghamshire
    England
    United KingdomBritish123758470001
    TOBIN, Alexis Edward
    19 Limewood Close
    BR3 3XW Beckenham
    Kent
    Director
    19 Limewood Close
    BR3 3XW Beckenham
    Kent
    United KingdomIrish112275570001
    BLAIR, Lorraine May
    6 Tabard Road
    Whitley Bridge
    DN14 0UP Goole
    North Yorkshire
    Secretary
    6 Tabard Road
    Whitley Bridge
    DN14 0UP Goole
    North Yorkshire
    British108955810001
    FLETCHER, Rachel Elizabeth
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    Secretary
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    British106745220004
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    BROWNE, John Richard
    28 Gowland Place
    BR3 4HS Beckenham
    Kent
    Director
    28 Gowland Place
    BR3 4HS Beckenham
    Kent
    British123758100001
    HICKS, Andrew John
    White Mill End
    5 Granville Road
    TN13 1ES Sevenoaks
    Kent
    Director
    White Mill End
    5 Granville Road
    TN13 1ES Sevenoaks
    Kent
    EnglandEnglish93236040001
    HORRIDGE, Alastair Giles Spencer
    94 Lauderdale Mansions
    Lauderdale Road
    W9 1NF London
    Director
    94 Lauderdale Mansions
    Lauderdale Road
    W9 1NF London
    British115406100001
    MERRIMAN, Ian Michael
    Derrybawn
    Gough Road
    GU51 4LJ Fleet
    Derrybawn
    Hampshire
    England
    Director
    Derrybawn
    Gough Road
    GU51 4LJ Fleet
    Derrybawn
    Hampshire
    England
    EnglandBritish100771770002
    PEREIRA, Vivian Ambrose
    36 Cyprus Avenue
    N3 1ST London
    Director
    36 Cyprus Avenue
    N3 1ST London
    EnglandBritish79164950001
    RODRIGUEZ, Antonio Ramon
    16 Laurel Road
    Chalfont St Peter
    SL9 9SJ Gerrards Cross
    Buckinghamshire
    Director
    16 Laurel Road
    Chalfont St Peter
    SL9 9SJ Gerrards Cross
    Buckinghamshire
    United KingdomBritish123758470001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Does STEVENSON INVESTMENTS have any charges?

    Charges
    ClassificationDatesStatusDetails
    Pledge and security agreement
    Created On Aug 07, 2006
    Delivered On Aug 11, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The secured agreements and all proceeds, the preference shares, together with all shares, securities or other property representing a dividend. See the mortgage charge document for full details.
    Persons Entitled
    • Blackbird Investments Llc
    Transactions
    • Aug 11, 2006Registration of a charge (395)
    • Dec 21, 2007Statement of satisfaction of a charge in full or part (403a)

    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