About

Registered Number: 04181546
Date of Incorporation: 16/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 6 Millman Court, Millman Street, London, WC1N 3EN,

 

Stochastic Financial Modelling Ltd was founded on 16 March 2001 with its registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The current directors of Stochastic Financial Modelling Ltd are Watts, Lisa, Corcoran, Peter, Modi, Sailesh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORCORAN, Peter 10 July 2001 06 May 2004 1
MODI, Sailesh 06 May 2004 28 July 2004 1
Secretary Name Appointed Resigned Total Appointments
WATTS, Lisa 16 March 2001 06 May 2004 1

Filing History

Document Type Date
AA - Annual Accounts 31 May 2020
CS01 - N/A 16 March 2020
AA01 - Change of accounting reference date 30 December 2019
CH01 - Change of particulars for director 05 May 2019
AD01 - Change of registered office address 05 May 2019
PSC04 - N/A 05 May 2019
CS01 - N/A 05 May 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 18 March 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 23 April 2017
AA - Annual Accounts 31 December 2016
DISS40 - Notice of striking-off action discontinued 12 July 2016
AR01 - Annual Return 11 July 2016
GAZ1 - First notification of strike-off action in London Gazette 14 June 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 31 December 2014
TM01 - Termination of appointment of director 30 December 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 30 December 2013
AD01 - Change of registered office address 29 April 2013
AR01 - Annual Return 29 April 2013
CH01 - Change of particulars for director 27 April 2013
CH03 - Change of particulars for secretary 27 April 2013
AAMD - Amended Accounts 09 January 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 03 May 2010
CH01 - Change of particulars for director 03 May 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 11 May 2009
287 - Change in situation or address of Registered Office 11 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 May 2009
AA - Annual Accounts 01 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2008
363a - Annual Return 24 June 2008
287 - Change in situation or address of Registered Office 30 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
AA - Annual Accounts 20 September 2007
AA - Annual Accounts 20 September 2007
363a - Annual Return 19 June 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
287 - Change in situation or address of Registered Office 28 December 2006
395 - Particulars of a mortgage or charge 27 September 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 04 February 2006
288c - Notice of change of directors or secretaries or in their particulars 09 June 2005
287 - Change in situation or address of Registered Office 08 June 2005
363s - Annual Return 06 April 2005
395 - Particulars of a mortgage or charge 17 February 2005
RESOLUTIONS - N/A 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
AA - Annual Accounts 05 January 2005
288b - Notice of resignation of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
287 - Change in situation or address of Registered Office 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 01 April 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 13 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2002
RESOLUTIONS - N/A 03 January 2002
288a - Notice of appointment of directors or secretaries 29 July 2001
NEWINC - New incorporation documents 16 March 2001

Mortgages & Charges

Description Date Status Charge by
Novation of a debt and composite guarantee and debenture 18 September 2006 Fully Satisfied

N/A

Composite guarantee and debenture 01 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.