Advanced company searchLink opens in new window

STATION HOUSE CAPITAL LTD

Company number 12364034

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2024 CERTNM Company name changed ukdp founders LTD\certificate issued on 14/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-13
20 Aug 2024 PSC04 Change of details for Mr Andrew Gardiner as a person with significant control on 1 August 2024
20 Aug 2024 CH01 Director's details changed for Mr Andrew Gardiner on 1 August 2024
19 Aug 2024 AA Micro company accounts made up to 31 December 2023
14 May 2024 RP10 Address of person with significant control Mr Andrew Gardiner changed to 12364034 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 14 May 2024
22 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
06 Sep 2023 AA Micro company accounts made up to 31 December 2022
05 Sep 2023 AD01 Registered office address changed from 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE United Kingdom to Station House Station Road London SW13 0HT on 5 September 2023
23 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with updates
23 Mar 2023 SH01 Statement of capital following an allotment of shares on 10 February 2023
  • GBP 219,645.361
19 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with updates
19 Dec 2022 SH01 Statement of capital following an allotment of shares on 13 December 2022
  • GBP 215,859.15
22 Nov 2022 MA Memorandum and Articles of Association
22 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Dec 2021 PSC04 Change of details for Mr Andrew Gardiner as a person with significant control on 10 December 2021
21 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with updates
16 Dec 2021 PSC07 Cessation of Jonathan Hunter as a person with significant control on 10 December 2021
15 Dec 2021 TM01 Termination of appointment of Jonathan Hunter as a director on 10 December 2021
13 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
12 Feb 2021 AD01 Registered office address changed from 6 Sansome Lodge Worcester WR1 1LH England to 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 12 February 2021
25 Jan 2021 CS01 Confirmation statement made on 15 December 2020 with no updates
16 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-12-16
  • GBP 2