STANHOPE GROUP HOLDINGS LIMITED
Overview
| Company Name | STANHOPE GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05764165 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for STANHOPE GROUP HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for STANHOPE GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Director's details changed for Mr Oliver Henry James Stocken on Aug 21, 2019 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Micheal Dal Bello on Mar 31, 2019 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Eiichiro Onozawa on Apr 04, 2019 | 2 pages | CH01 | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||
Full accounts made up to Mar 31, 2018 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for David John Camp on Mar 23, 2018 | 2 pages | CH01 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 20, 2017
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Sep 25, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cancellation of shares. Statement of capital on Jul 25, 2017
| 5 pages | SH06 | ||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2017 | 47 pages | AA | ||||||||||||||
Change of details for Stanhope Holdings Limited as a person with significant control on Apr 10, 2017 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Jul 05, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Cessation of David John Camp as a person with significant control on Apr 10, 2017 | 1 pages | PSC07 | ||||||||||||||
Cessation of Mitsui Fudosan (U.K.) Limited as a person with significant control on Apr 10, 2017 | 1 pages | PSC07 | ||||||||||||||
Change of details for Norfolk Manco Limited as a person with significant control on Apr 10, 2017 | 2 pages | PSC05 | ||||||||||||||
Resolutions Resolutions | 26 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of STANHOPE GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PAGAN, Clare Noelle | Secretary | 100, New Oxford Street WC1A 1HB London 2nd Floor England | Other | 131611420001 | ||||||
| CAMP, David John | Director | 100, New Oxford Street WC1A 1HB London 2nd Floor England | United Kingdom | British | 198889650002 | |||||
| DAL BELLO, Micheal | Director | Jasper Avenue (Suite 1100) T5J2B3 Edmonton 10830 Alberta Canada | Canada | Canadian | 175991700002 | |||||
| ONOZAWA, Eiichiro | Director | Berger House 38 Berkeley Square W1J 5AE London 7th Floor England | England | Japanese | 188351690003 | |||||
| STOCKEN, Oliver Henry James | Director | 25c Marryat Road SW19 5BB London | United Kingdom | British | 8372490003 | |||||
| UDNY-LISTER, Edward Julian, Lord Udny-Lister Pc Kt | Director | New Oxford Street WC1A 1HB London 100, England | United Kingdom | British | 167219770001 | |||||
| CAMP, Simon Clive | Secretary | Basement Flat 50 Walham Grove SW6 1QR London England | British | 111868900001 | ||||||
| LEWIS, Gavin Andrew | Secretary | 38 Victoria Avenue KT6 5DW Surbiton Surrey | British | 93017010003 | ||||||
| LAING, Ian Michael | Director | 31, St. James's Square SW1Y 4JJ London Norfolk House England | United Kingdom | British | 2591720001 | |||||
| MORIMOTO, Motomitsu | Director | 81 Brim Hill N2 0EZ London | Japanese | 117173730001 | ||||||
| ROGERS, Peter William | Director | 10 Marryat Road Wimbledon SW19 5BD London | England | British | 118055820001 | |||||
| YAMADA, Hideto | Director | Floor Berger House 38 Berkeley Square W1J 5AE London 7th England | United Kingdom | Japanese | 131738880001 |
Who are the persons with significant control of STANHOPE GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr David John Camp | Apr 06, 2016 | 2nd Floor 100, New Oxford Street WC1A 1HB London Stanhope England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mitsui Fudosan (U.K.) Limited | Apr 06, 2016 | Berger House 38 Berkeley Square W1J 5AE London 7th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Stanhope Holdings Limited | Apr 06, 2016 | 2nd Floor 100, New Oxford Street WC1A 1HB London C/O Stanhope England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does STANHOPE GROUP HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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