STARLEND UK CPL LTD
Overview
| Company Name | STARLEND UK CPL LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06384129 |
| 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 STARLEND UK CPL LTD?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is STARLEND UK CPL LTD located?
| Registered Office Address | Level 7, 1 Eversholt Street NW1 2DN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STARLEND UK CPL LTD?
| Company Name | From | Until |
|---|---|---|
| CHELSFIELD PROPERTIES LIMITED | Nov 26, 2007 | Nov 26, 2007 |
| GENR8 DEVELOPMENTS LIMITED | Sep 27, 2007 | Sep 27, 2007 |
What are the latest accounts for STARLEND UK CPL LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for STARLEND UK CPL LTD?
| Last Confirmation Statement Made Up To | Sep 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 02, 2025 |
| Overdue | No |
What are the latest filings for STARLEND UK CPL LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Starlend Uk Holdco Ltd as a person with significant control on Nov 03, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Level 7 1 Eversholt Street London NW1 2DN England to Level 7, 1 Eversholt Street London NW1 2DN on Nov 21, 2025 | 1 pages | AD01 | ||
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to Level 7 1 Eversholt Street London NW1 2DN on Nov 03, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Sep 02, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 22 pages | AA | ||
Appointment of Ms Angela Gangemi as a director on Jun 27, 2025 | 2 pages | AP01 | ||
Termination of appointment of Geoffrey Ross Willetts as a director on Jun 27, 2025 | 1 pages | TM01 | ||
Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on Jan 03, 2025 | 1 pages | AD01 | ||
Appointment of Mr Geoffrey Ross Willetts as a director on Oct 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Peter Dominic Leonard as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 02, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Alasdair William Matheson as a director on Apr 22, 2024 | 1 pages | TM01 | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Termination of appointment of Agnieszka Smaga as a director on Apr 22, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jarid Russell Mathie as a director on May 02, 2024 | 1 pages | TM01 | ||
Termination of appointment of Kevin Blake Catlett as a director on Apr 22, 2024 | 1 pages | TM01 | ||
Appointment of Mr Sajjad Asharia as a director on May 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Thomas David Seymour as a director on May 01, 2024 | 2 pages | AP01 | ||
Full accounts made up to Jun 30, 2023 | 23 pages | AA | ||
Termination of appointment of John David Clark as a director on Oct 31, 2023 | 1 pages | TM01 | ||
Appointment of Peter Dominic Leonard as a director on Oct 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of Rebecca Jayne Seeley as a director on Sep 29, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 02, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Starlend Uk Holdco Ltd as a person with significant control on Feb 22, 2023 | 2 pages | PSC05 | ||
Full accounts made up to Jun 30, 2022 | 22 pages | AA | ||
Who are the officers of STARLEND UK CPL LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASHARIA, Sajjad | Director | Eversholt Street NW1 2DN London Level 7, 1 United Kingdom | United Kingdom | British | 290666840001 | |||||
| GANGEMI, Angela | Director | Eversholt Street NW1 2DN London Level 7, 1 United Kingdom | United Kingdom | Australian | 304248460001 | |||||
| SEYMOUR, Thomas David | Director | Eversholt Street NW1 2DN London Level 7, 1 United Kingdom | United Kingdom | British | 322654780001 | |||||
| BARNETT, Timothy Edward | Secretary | 20 Triton Street Regent's Place NW1 3BF London Lendlease England | 178971710001 | |||||||
| COOK, Kenneth Alan | Secretary | 67 Brook Street London W1K 4NJ | British | 100000003 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BERNERD, Elliott | Director | 20 Triton Street Regent's Place NW1 3BF London Lendlease England | Switzerland | British | 183786910001 | |||||
| BIANCHI, Federico | Director | One Eagle Place, St James's SW1Y 6AF London 2nd Floor England | England | Italian | 206350650002 | |||||
| BIANCHI, Federico | Director | 20 Triton Street Regent's Place NW1 3BF London Lendlease England | United Kingdom | Italian | 206350650001 | |||||
| BROUGHTON, Sarah | Director | 20 Triton Street Regents Place NW1 3BF London Lendlease England | United Kingdom | British | 170320620001 | |||||
| BURROW, Robert Philip | Director | 20 Triton Street Regent's Place NW1 3BF London Lendlease England | England | British | 97252420005 | |||||
| CATLETT, Kevin Blake | Director | Merchant Square Level 9 W2 1BQ London 5 England | England | American | 305877000001 | |||||
| CLARK, John David | Director | Merchant Square Level 9 W2 1BQ London 5 England | Australia | British | 250498270001 | |||||
| DHANOA, Luke | Director | Merchant Square Level 9 W2 1BQ London 5 England | United Kingdom | British | 279220890001 | |||||
| EMERY, Jonathan Michael | Director | 20 Triton Street Regent's Place NW1 3BF London Lendlease England | England | British | 223799670001 | |||||
| LECKIE, Simon Thomson | Director | 20 Triton Street Regent's Place NW1 3BF London Lendlease England | England | Australian | 254319470002 | |||||
| LEONARD, Peter Dominic | Director | Merchant Square Level 9 W2 1BQ London 5 England | England | British | 311864280001 | |||||
| LIPTON, Stuart Anthony, Sir | Director | Queens Grove NW8 6HH London 40 | England | British | 2068540001 | |||||
| MATHESON, David Alasdair William | Director | Merchant Square Level 9 W2 1BQ London 5 England | United Kingdom | British | 302186470001 | |||||
| MATHIE, Jarid Russell | Director | Merchant Square Level 9 W2 1BQ London 5 England | England | Australian | 288789520001 | |||||
| NIKOLIC, Krysto Archibald Milan | Director | 20 Triton Street Regent's Place NW1 3BF London Lendlease England | United Kingdom | British | 275377210001 | |||||
| SEELEY, Rebecca Jayne | Director | Regent's Place NW1 3BF London 20 Triton Street England | United Kingdom | British | 217722670001 | |||||
| SEELEY, Rebecca Jayne | Director | 20 Triton Street Regents Place NW1 3BF London Lendlease England | England | British | 223541370001 | |||||
| SMAGA, Agnieszka | Director | Merchant Square Level 9 W2 1BQ London 5 England | United Kingdom | Polish | 305682310002 | |||||
| TOLLEY, Thomas Mark | Director | Merchant Square Level 9 W2 1BQ London 5 England | United Kingdom | British | 239620240002 | |||||
| WILLETTS, Geoffrey Ross | Director | 30 Crown Place EC2A 4ES London C/O Pinsent Masons Llp United Kingdom | England | British | 153224180002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of STARLEND UK CPL LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Starlend Uk Holdco Ltd | Aug 03, 2018 | Eversholt Street NW1 2DN London Level 7, 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Breps Llp | Apr 06, 2016 | Hans Crescent SW1X 0NA London 50 England | 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