About

Registered Number: 07985672
Date of Incorporation: 12/03/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, SE1 9SG,

 

Established in 2012, Staffordshire Holdco Ltd has its registered office in London. We do not know the number of employees at this organisation. The current directors of this organisation are listed as Fraser, Gary, Lewis, Frank in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Frank 30 March 2012 29 November 2017 1
Secretary Name Appointed Resigned Total Appointments
FRASER, Gary 06 February 2013 - 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 24 December 2019
CH01 - Change of particulars for director 11 December 2019
CH01 - Change of particulars for director 11 December 2019
CH01 - Change of particulars for director 28 November 2019
CH02 - Change of particulars for corporate director 21 November 2019
AD01 - Change of registered office address 21 November 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 05 March 2018
PSC02 - N/A 05 March 2018
PSC07 - N/A 05 March 2018
RESOLUTIONS - N/A 05 January 2018
AA - Annual Accounts 04 January 2018
RESOLUTIONS - N/A 14 December 2017
AP02 - Appointment of corporate director 05 December 2017
TM01 - Termination of appointment of director 05 December 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 14 September 2016
RESOLUTIONS - N/A 12 April 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 April 2016
SH19 - Statement of capital 12 April 2016
CAP-SS - N/A 12 April 2016
AR01 - Annual Return 08 April 2016
RESOLUTIONS - N/A 22 January 2016
AP01 - Appointment of director 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
AA - Annual Accounts 06 January 2016
CERTNM - Change of name certificate 04 January 2016
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 07 January 2015
MR04 - N/A 23 October 2014
AD01 - Change of registered office address 29 April 2014
RESOLUTIONS - N/A 09 April 2014
SH19 - Statement of capital 09 April 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 April 2014
CAP-SS - N/A 09 April 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 07 April 2013
AP03 - Appointment of secretary 13 February 2013
RESOLUTIONS - N/A 16 April 2012
SH01 - Return of Allotment of shares 15 April 2012
TM01 - Termination of appointment of director 13 April 2012
AP01 - Appointment of director 13 April 2012
AP01 - Appointment of director 12 April 2012
MG01 - Particulars of a mortgage or charge 11 April 2012
NEWINC - New incorporation documents 12 March 2012

Mortgages & Charges

Description Date Status Charge by
Debenture 30 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.