About

Registered Number: 03691156
Date of Incorporation: 04/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Mansel Court Mansel Road, Wimbledon, London, SW19 4AA

 

Established in 1999, Statpro Ltd are based in London, it's status at Companies House is "Active". This company has 12 directors listed as Moseley, Clinton, Fabian, Andrew Mark, Bardoux, Frederic, Bramley, Mark David, Brown, Dean William Robert, Cabon, Didier, Condie, Graeme, Dehlavi, Karen, Delrieu, Laurent, Fidler, Elke, Hackett, Paul, Sasset, Eric in the Companies House registry. We do not know the number of employees at Statpro Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARDOUX, Frederic 26 March 2004 31 December 2005 1
BRAMLEY, Mark David 19 January 2000 31 December 2005 1
BROWN, Dean William Robert 20 February 2008 31 December 2008 1
CABON, Didier 26 March 2004 31 December 2005 1
CONDIE, Graeme 01 April 2004 31 December 2008 1
DEHLAVI, Karen 27 November 2000 31 October 2008 1
DELRIEU, Laurent 27 November 2000 02 August 2002 1
FIDLER, Elke 28 April 1999 10 May 2007 1
HACKETT, Paul 19 April 2001 12 April 2002 1
SASSET, Eric 28 April 1999 25 October 2000 1
Secretary Name Appointed Resigned Total Appointments
MOSELEY, Clinton 23 May 2019 - 1
FABIAN, Andrew Mark 25 January 2012 23 May 2019 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
PSC05 - N/A 24 January 2020
RESOLUTIONS - N/A 22 January 2020
MA - Memorandum and Articles 22 January 2020
MR01 - N/A 20 January 2020
TM01 - Termination of appointment of director 07 January 2020
TM01 - Termination of appointment of director 10 December 2019
TM01 - Termination of appointment of director 10 December 2019
AP01 - Appointment of director 13 November 2019
AP01 - Appointment of director 13 November 2019
AP01 - Appointment of director 13 November 2019
MR04 - N/A 13 November 2019
MR04 - N/A 11 November 2019
MR04 - N/A 11 November 2019
MR04 - N/A 11 November 2019
AA - Annual Accounts 11 October 2019
AP03 - Appointment of secretary 28 June 2019
TM02 - Termination of appointment of secretary 27 June 2019
MR01 - N/A 17 April 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 25 January 2018
PSC05 - N/A 25 January 2018
AA - Annual Accounts 10 August 2017
MR01 - N/A 10 April 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 21 August 2015
MR04 - N/A 14 July 2015
MR01 - N/A 07 July 2015
MR01 - N/A 07 July 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 02 July 2014
AD01 - Change of registered office address 13 March 2014
AR01 - Annual Return 28 January 2014
CH01 - Change of particulars for director 28 January 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 18 January 2013
TM01 - Termination of appointment of director 16 July 2012
CH01 - Change of particulars for director 18 June 2012
CH03 - Change of particulars for secretary 18 June 2012
AA - Annual Accounts 25 April 2012
TM01 - Termination of appointment of director 20 March 2012
AP03 - Appointment of secretary 03 February 2012
TM02 - Termination of appointment of secretary 03 February 2012
AR01 - Annual Return 04 January 2012
CH01 - Change of particulars for director 04 January 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 24 January 2011
CH01 - Change of particulars for director 24 January 2011
AUD - Auditor's letter of resignation 21 June 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 05 November 2009
MG01 - Particulars of a mortgage or charge 30 October 2009
395 - Particulars of a mortgage or charge 26 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2009
RESOLUTIONS - N/A 13 February 2009
363a - Annual Return 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 04 December 2008
AA - Annual Accounts 29 September 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
363a - Annual Return 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 01 February 2008
AA - Annual Accounts 25 October 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
363s - Annual Return 20 February 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 27 November 2006
395 - Particulars of a mortgage or charge 10 November 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 03 February 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
AA - Annual Accounts 31 October 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 06 August 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 26 October 2003
AUD - Auditor's letter of resignation 05 March 2003
363s - Annual Return 10 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
AA - Annual Accounts 07 October 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
363s - Annual Return 08 February 2002
395 - Particulars of a mortgage or charge 10 January 2002
395 - Particulars of a mortgage or charge 10 January 2002
395 - Particulars of a mortgage or charge 07 September 2001
AA - Annual Accounts 19 July 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
363s - Annual Return 17 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
AA - Annual Accounts 13 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
RESOLUTIONS - N/A 30 October 2000
395 - Particulars of a mortgage or charge 02 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
287 - Change in situation or address of Registered Office 15 June 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
363s - Annual Return 28 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
225 - Change of Accounting Reference Date 08 November 1999
AUD - Auditor's letter of resignation 06 October 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
RESOLUTIONS - N/A 02 June 1999
CERTNM - Change of name certificate 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
287 - Change in situation or address of Registered Office 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
NEWINC - New incorporation documents 04 January 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2020 Outstanding

N/A

A registered charge 15 April 2019 Fully Satisfied

N/A

A registered charge 06 April 2017 Fully Satisfied

N/A

A registered charge 06 July 2015 Fully Satisfied

N/A

A registered charge 06 July 2015 Fully Satisfied

N/A

Rent security deposit deed 12 October 2009 Outstanding

N/A

Debenture and guarantee 13 February 2009 Fully Satisfied

N/A

Debenture 24 October 2006 Fully Satisfied

N/A

Pledge agreement 20 December 2001 Fully Satisfied

N/A

Pledge 20 December 2001 Fully Satisfied

N/A

Debenture 20 August 2001 Fully Satisfied

N/A

Rent deposit deed 01 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.