STAMFORD INVESTMENT HOLDINGS LIMITED
Overview
| Company Name | STAMFORD INVESTMENT HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10904595 |
| 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 STAMFORD INVESTMENT HOLDINGS LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is STAMFORD INVESTMENT HOLDINGS LIMITED located?
| Registered Office Address | 2nd Floor The Hamlet Hornbeam Park HG2 8RE Harrogate United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STAMFORD INVESTMENT HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for STAMFORD INVESTMENT HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for STAMFORD INVESTMENT HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Richard Tuplin as a director on Dec 03, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 19 pages | AA | ||
legacy | 223 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 26 pages | AA | ||
legacy | 205 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Aug 01, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard Tuplin on May 15, 2024 | 2 pages | CH01 | ||
Registered office address changed from Hexagon House Grimbald Crag Close Knaresborough HG5 8PJ United Kingdom to 2nd Floor the Hamlet Hornbeam Park Harrogate HG2 8RE on Nov 07, 2023 | 1 pages | AD01 | ||
Change of details for Ethos Partner Holdings Limited as a person with significant control on Oct 31, 2023 | 2 pages | PSC05 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 17 pages | AA | ||
legacy | 197 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Aug 01, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Yeandle as a director on Jun 04, 2023 | 2 pages | AP01 | ||
Termination of appointment of Christopher David Shortland as a director on Jun 04, 2023 | 1 pages | TM01 | ||
Secretary's details changed for Callidus Secretaries Limited on Apr 03, 2023 | 1 pages | CH04 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 18 pages | AA | ||
legacy | 215 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of STAMFORD INVESTMENT HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ARDONAGH CORPORATE SECRETARY LIMITED | Secretary | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom |
| 288842300001 | ||||||||||
| CALLIDUS SECRETARIES LIMITED | Secretary | Old Jewry EC2R 8DD London 36 United Kingdom |
| 131382140002 | ||||||||||
| YEANDLE, James | Director | The Hamlet Hornbeam Park HG2 8RE Harrogate 2nd Floor United Kingdom | United Kingdom | British | 306123210001 | |||||||||
| CLARKE, Dean | Secretary | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House United Kingdom | 274858290001 | |||||||||||
| DREW, Simon | Secretary | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House United Kingdom | 236523370001 | |||||||||||
| BESWICK, David Charles | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House United Kingdom | England | British | 116359990003 | |||||||||
| CLARK, Ian Edward | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House United Kingdom | United Kingdom | British | 211354920001 | |||||||||
| DREW, Simon Richard | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House United Kingdom | United Kingdom | British | 282118610001 | |||||||||
| FELLOWS, Colin John | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House United Kingdom | United Kingdom | British | 75938120001 | |||||||||
| O'CONNOR, Desmond Joseph | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House United Kingdom | United Kingdom | Irish | 209968230001 | |||||||||
| SHORTLAND, Christopher David | Director | Grimbald Crag Close HG5 8PJ Knaresborough Hexagon House Hexagon House United Kingdom | United Kingdom | British | 247661270002 | |||||||||
| TUPLIN, Richard | Director | The Hamlet Hornbeam Park HG2 8RE Harrogate 2nd Floor United Kingdom | United Kingdom | British | 255164560001 |
Who are the persons with significant control of STAMFORD INVESTMENT HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Ethos Partner Holdings Limited | Aug 08, 2017 | The Hamlet Hornbeam Park HG2 8RE Harrogate 2nd Floor United Kingdom | No | ||||
| |||||||
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