STARLEND UK CPL LTD

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

    Company NameSTARLEND UK CPL LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06384129
    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 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 AddressNo

    What were the previous names of STARLEND UK CPL LTD?

    Previous Company Names
    Company NameFromUntil
    CHELSFIELD PROPERTIES LIMITEDNov 26, 2007Nov 26, 2007
    GENR8 DEVELOPMENTS LIMITEDSep 27, 2007Sep 27, 2007

    What are the latest accounts for STARLEND UK CPL LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for STARLEND UK CPL LTD?

    Last Confirmation Statement Made Up ToSep 02, 2026
    Next Confirmation Statement DueSep 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 02, 2025
    OverdueNo

    What are the latest filings for STARLEND UK CPL LTD?

    Filings
    DateDescriptionDocumentType

    Change of details for Starlend Uk Holdco Ltd as a person with significant control on Nov 03, 2025

    2 pagesPSC05

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Sep 02, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    22 pagesAA

    Appointment of Ms Angela Gangemi as a director on Jun 27, 2025

    2 pagesAP01

    Termination of appointment of Geoffrey Ross Willetts as a director on Jun 27, 2025

    1 pagesTM01

    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 pagesAD01

    Appointment of Mr Geoffrey Ross Willetts as a director on Oct 31, 2024

    2 pagesAP01

    Termination of appointment of Peter Dominic Leonard as a director on Oct 31, 2024

    1 pagesTM01

    Confirmation statement made on Sep 02, 2024 with no updates

    3 pagesCS01

    Termination of appointment of David Alasdair William Matheson as a director on Apr 22, 2024

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Agnieszka Smaga as a director on Apr 22, 2024

    1 pagesTM01

    Termination of appointment of Jarid Russell Mathie as a director on May 02, 2024

    1 pagesTM01

    Termination of appointment of Kevin Blake Catlett as a director on Apr 22, 2024

    1 pagesTM01

    Appointment of Mr Sajjad Asharia as a director on May 01, 2024

    2 pagesAP01

    Appointment of Mr Thomas David Seymour as a director on May 01, 2024

    2 pagesAP01

    Full accounts made up to Jun 30, 2023

    23 pagesAA

    Termination of appointment of John David Clark as a director on Oct 31, 2023

    1 pagesTM01

    Appointment of Peter Dominic Leonard as a director on Oct 20, 2023

    2 pagesAP01

    Termination of appointment of Rebecca Jayne Seeley as a director on Sep 29, 2023

    1 pagesTM01

    Confirmation statement made on Sep 02, 2023 with no updates

    3 pagesCS01

    Change of details for Starlend Uk Holdco Ltd as a person with significant control on Feb 22, 2023

    2 pagesPSC05

    Full accounts made up to Jun 30, 2022

    22 pagesAA

    Who are the officers of STARLEND UK CPL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHARIA, Sajjad
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    United Kingdom
    Director
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    United Kingdom
    United KingdomBritish290666840001
    GANGEMI, Angela
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    United Kingdom
    Director
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    United Kingdom
    United KingdomAustralian304248460001
    SEYMOUR, Thomas David
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    United Kingdom
    Director
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    United Kingdom
    United KingdomBritish322654780001
    BARNETT, Timothy Edward
    20 Triton Street
    Regent's Place
    NW1 3BF London
    Lendlease
    England
    Secretary
    20 Triton Street
    Regent's Place
    NW1 3BF London
    Lendlease
    England
    178971710001
    COOK, Kenneth Alan
    67 Brook Street
    London
    W1K 4NJ
    Secretary
    67 Brook Street
    London
    W1K 4NJ
    British100000003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BERNERD, Elliott
    20 Triton Street
    Regent's Place
    NW1 3BF London
    Lendlease
    England
    Director
    20 Triton Street
    Regent's Place
    NW1 3BF London
    Lendlease
    England
    SwitzerlandBritish183786910001
    BIANCHI, Federico
    One Eagle Place, St James's
    SW1Y 6AF London
    2nd Floor
    England
    Director
    One Eagle Place, St James's
    SW1Y 6AF London
    2nd Floor
    England
    EnglandItalian206350650002
    BIANCHI, Federico
    20 Triton Street
    Regent's Place
    NW1 3BF London
    Lendlease
    England
    Director
    20 Triton Street
    Regent's Place
    NW1 3BF London
    Lendlease
    England
    United KingdomItalian206350650001
    BROUGHTON, Sarah
    20 Triton Street
    Regents Place
    NW1 3BF London
    Lendlease
    England
    Director
    20 Triton Street
    Regents Place
    NW1 3BF London
    Lendlease
    England
    United KingdomBritish170320620001
    BURROW, Robert Philip
    20 Triton Street
    Regent's Place
    NW1 3BF London
    Lendlease
    England
    Director
    20 Triton Street
    Regent's Place
    NW1 3BF London
    Lendlease
    England
    EnglandBritish97252420005
    CATLETT, Kevin Blake
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    EnglandAmerican305877000001
    CLARK, John David
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    AustraliaBritish250498270001
    DHANOA, Luke
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    United KingdomBritish279220890001
    EMERY, Jonathan Michael
    20 Triton Street
    Regent's Place
    NW1 3BF London
    Lendlease
    England
    Director
    20 Triton Street
    Regent's Place
    NW1 3BF London
    Lendlease
    England
    EnglandBritish223799670001
    LECKIE, Simon Thomson
    20 Triton Street
    Regent's Place
    NW1 3BF London
    Lendlease
    England
    Director
    20 Triton Street
    Regent's Place
    NW1 3BF London
    Lendlease
    England
    EnglandAustralian254319470002
    LEONARD, Peter Dominic
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    EnglandBritish311864280001
    LIPTON, Stuart Anthony, Sir
    Queens Grove
    NW8 6HH London
    40
    Director
    Queens Grove
    NW8 6HH London
    40
    EnglandBritish2068540001
    MATHESON, David Alasdair William
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    United KingdomBritish302186470001
    MATHIE, Jarid Russell
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    EnglandAustralian288789520001
    NIKOLIC, Krysto Archibald Milan
    20 Triton Street
    Regent's Place
    NW1 3BF London
    Lendlease
    England
    Director
    20 Triton Street
    Regent's Place
    NW1 3BF London
    Lendlease
    England
    United KingdomBritish275377210001
    SEELEY, Rebecca Jayne
    Regent's Place
    NW1 3BF London
    20 Triton Street
    England
    Director
    Regent's Place
    NW1 3BF London
    20 Triton Street
    England
    United KingdomBritish217722670001
    SEELEY, Rebecca Jayne
    20 Triton Street
    Regents Place
    NW1 3BF London
    Lendlease
    England
    Director
    20 Triton Street
    Regents Place
    NW1 3BF London
    Lendlease
    England
    EnglandBritish223541370001
    SMAGA, Agnieszka
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    United KingdomPolish305682310002
    TOLLEY, Thomas Mark
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    United KingdomBritish239620240002
    WILLETTS, Geoffrey Ross
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    United Kingdom
    Director
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    United Kingdom
    EnglandBritish153224180002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of STARLEND UK CPL LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    United Kingdom
    Aug 03, 2018
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10920062
    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.
    Breps Llp
    Hans Crescent
    SW1X 0NA London
    50
    England
    Apr 06, 2016
    Hans Crescent
    SW1X 0NA London
    50
    England
    Yes
    Legal FormLimited Liability Partnership
    Legal AuthorityLimited Liability Partnerships Act 2000
    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