Stv Nominee Limited

General information

Name:

Stv Nominee Ltd

Office Address:

Vestry House Laurence Pountney Hill EC4R 0EH London

Number: 06792529

Incorporation date: 2009-01-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Stv Nominee Limited has existed in the United Kingdom for at least fifteen years. Started with Registered No. 06792529 in 2009, the firm is located at Vestry House, London EC4R 0EH. This company's SIC and NACE codes are 64999, that means Financial intermediation not elsewhere classified. Stv Nominee Ltd filed its latest accounts for the period that ended on 2022-03-31. The company's latest annual confirmation statement was submitted on 2023-02-10.

According to the enterprise's executives data, for two years there have been two directors: Lucy P. and John H..

The companies that control this firm are as follows: Curzon Park Capital Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London, EC4R 0EH and was registered as a PSC under the registration number 06590960.

Financial data based on annual reports

Company staff

Lucy P.

Role: Director

Appointed: 25 February 2022

Latest update: 11 April 2024

John H.

Role: Director

Appointed: 25 February 2022

Latest update: 11 April 2024

People with significant control

Curzon Park Capital Limited
Legal authority England
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 06590960
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Cedriane D.
Notified on 15 June 2016
Ceased on 15 June 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 February 2024
Confirmation statement last made up date 10 February 2023
Annual Accounts 21st July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 21st July 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 15th, December 2023
accounts
Free Download Download filing (6 pages)

Additional Information

Accountant/Auditor,
2014

Name:

Cbhc Solutions Ltd

Address:

Carlton House 101 New London Road

Post code:

CM2 0PP

City / Town:

Chelmsford

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies