STANHOPE GROUP HOLDINGS LIMITED

STANHOPE GROUP HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSTANHOPE GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05764165
    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 STANHOPE GROUP HOLDINGS LIMITED?

    • Development of building projects (41100) / Construction

    Where is STANHOPE GROUP HOLDINGS LIMITED located?

    Registered Office Address
    2nd Floor 100, New Oxford Street
    WC1A 1HB London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STANHOPE GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for STANHOPE GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Oliver Henry James Stocken on Aug 21, 2019

    2 pagesCH01

    Director's details changed for Mr Micheal Dal Bello on Mar 31, 2019

    2 pagesCH01

    Director's details changed for Mr Eiichiro Onozawa on Apr 04, 2019

    2 pagesCH01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Full accounts made up to Mar 31, 2018

    23 pagesAA

    Confirmation statement made on Mar 31, 2018 with updates

    5 pagesCS01

    Director's details changed for David John Camp on Mar 23, 2018

    2 pagesCH01

    Statement of capital following an allotment of shares on Sep 20, 2017

    • Capital: GBP 7,027,921.00
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital on Sep 25, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduction of share premium account 20/09/2017
    RES13

    Cancellation of shares. Statement of capital on Jul 25, 2017

    • Capital: GBP 7,027,920
    5 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Group of companies' accounts made up to Mar 31, 2017

    47 pagesAA

    Change of details for Stanhope Holdings Limited as a person with significant control on Apr 10, 2017

    2 pagesPSC05

    Confirmation statement made on Jul 05, 2017 with updates

    4 pagesCS01

    Cessation of David John Camp as a person with significant control on Apr 10, 2017

    1 pagesPSC07

    Cessation of Mitsui Fudosan (U.K.) Limited as a person with significant control on Apr 10, 2017

    1 pagesPSC07

    Change of details for Norfolk Manco Limited as a person with significant control on Apr 10, 2017

    2 pagesPSC05

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of STANHOPE GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAGAN, Clare Noelle
    100, New Oxford Street
    WC1A 1HB London
    2nd Floor
    England
    Secretary
    100, New Oxford Street
    WC1A 1HB London
    2nd Floor
    England
    Other131611420001
    CAMP, David John
    100, New Oxford Street
    WC1A 1HB London
    2nd Floor
    England
    Director
    100, New Oxford Street
    WC1A 1HB London
    2nd Floor
    England
    United KingdomBritish198889650002
    DAL BELLO, Micheal
    Jasper Avenue
    (Suite 1100)
    T5J2B3 Edmonton
    10830
    Alberta
    Canada
    Director
    Jasper Avenue
    (Suite 1100)
    T5J2B3 Edmonton
    10830
    Alberta
    Canada
    CanadaCanadian175991700002
    ONOZAWA, Eiichiro
    Berger House
    38 Berkeley Square
    W1J 5AE London
    7th Floor
    England
    Director
    Berger House
    38 Berkeley Square
    W1J 5AE London
    7th Floor
    England
    EnglandJapanese188351690003
    STOCKEN, Oliver Henry James
    25c Marryat Road
    SW19 5BB London
    Director
    25c Marryat Road
    SW19 5BB London
    United KingdomBritish8372490003
    UDNY-LISTER, Edward Julian, Lord Udny-Lister Pc Kt
    New Oxford Street
    WC1A 1HB London
    100,
    England
    Director
    New Oxford Street
    WC1A 1HB London
    100,
    England
    United KingdomBritish167219770001
    CAMP, Simon Clive
    Basement Flat
    50 Walham Grove
    SW6 1QR London
    England
    Secretary
    Basement Flat
    50 Walham Grove
    SW6 1QR London
    England
    British111868900001
    LEWIS, Gavin Andrew
    38 Victoria Avenue
    KT6 5DW Surbiton
    Surrey
    Secretary
    38 Victoria Avenue
    KT6 5DW Surbiton
    Surrey
    British93017010003
    LAING, Ian Michael
    31, St. James's Square
    SW1Y 4JJ London
    Norfolk House
    England
    Director
    31, St. James's Square
    SW1Y 4JJ London
    Norfolk House
    England
    United KingdomBritish2591720001
    MORIMOTO, Motomitsu
    81 Brim Hill
    N2 0EZ London
    Director
    81 Brim Hill
    N2 0EZ London
    Japanese117173730001
    ROGERS, Peter William
    10 Marryat Road
    Wimbledon
    SW19 5BD London
    Director
    10 Marryat Road
    Wimbledon
    SW19 5BD London
    EnglandBritish118055820001
    YAMADA, Hideto
    Floor
    Berger House 38 Berkeley Square
    W1J 5AE London
    7th
    England
    Director
    Floor
    Berger House 38 Berkeley Square
    W1J 5AE London
    7th
    England
    United KingdomJapanese131738880001

    Who are the persons with significant control of STANHOPE GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David John Camp
    2nd Floor
    100, New Oxford Street
    WC1A 1HB London
    Stanhope
    England
    Apr 06, 2016
    2nd Floor
    100, New Oxford Street
    WC1A 1HB London
    Stanhope
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Berger House
    38 Berkeley Square
    W1J 5AE London
    7th Floor
    England
    Apr 06, 2016
    Berger House
    38 Berkeley Square
    W1J 5AE London
    7th Floor
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02460207
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    2nd Floor
    100, New Oxford Street
    WC1A 1HB London
    C/O Stanhope
    England
    Apr 06, 2016
    2nd Floor
    100, New Oxford Street
    WC1A 1HB London
    C/O Stanhope
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08116342
    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.

    Does STANHOPE GROUP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 12, 2012
    Delivered On Jul 17, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    10,000 a ordinary shares of £0.0001 each issued and all other securities now or at any time hereafter issued see image for full details.
    Persons Entitled
    • Mitsui Fudosan (U.K.) Limited
    Transactions
    • Jul 17, 2012Registration of a charge (MG01)
    • Apr 12, 2017Satisfaction of a charge (MR04)

    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