Active
Company Information for STELLAR ASSOCIATES 1 LIMITED
2 LACE MARKET SQUARE, NOTTINGHAM, NG1 1PB,
|
Company Registration Number
10956230
Private Limited Company
Active |
Company Name | |
---|---|
STELLAR ASSOCIATES 1 LIMITED | |
Legal Registered Office | |
2 LACE MARKET SQUARE NOTTINGHAM NG1 1PB | |
Company Number | 10956230 | |
---|---|---|
Company ID Number | 10956230 | |
Date formed | 2017-09-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | ||
Return next due | 09/10/2018 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-03-06 00:06:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MOHAMMAD SAQUIB ANSARI |
||
ROBERT MONTAGUE JOHNSON |
||
ANDREW THOMAS SCHEMMEL |
||
TUSHAR SHAH |
||
MARC VANDAMME |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STELLAR FINANCE 1 LIMITED | Director | 2017-09-13 | CURRENT | 2017-09-13 | Active | |
STELLAR ASSOCIATES LTD | Director | 2016-07-15 | CURRENT | 2016-07-15 | Active - Proposal to Strike off | |
STELLAR FINANCE 1 LIMITED | Director | 2017-10-02 | CURRENT | 2017-09-13 | Active | |
TRE CIME CAPITAL LIMITED | Director | 2017-05-31 | CURRENT | 2012-11-01 | Active | |
CORNHILL INVESTMENT PARTNERS LTD | Director | 2015-07-15 | CURRENT | 2015-06-08 | In Administration/Administrative Receiver | |
ARCADIA PARTNERS LTD | Director | 2014-06-09 | CURRENT | 2013-01-21 | Dissolved 2017-07-25 | |
WHIPCAR LTD | Director | 2009-10-22 | CURRENT | 2009-06-15 | Dissolved 2015-05-12 | |
DCISIONS LIMITED | Director | 2009-04-02 | CURRENT | 2005-08-03 | Dissolved 2015-09-12 | |
STELLAR FINANCE 1 LIMITED | Director | 2017-10-02 | CURRENT | 2017-09-13 | Active | |
PATRIA PRIVATE CAPITAL LTD | Director | 2017-08-07 | CURRENT | 2017-06-02 | Active | |
TRE CIME CAPITAL LIMITED | Director | 2017-05-31 | CURRENT | 2012-11-01 | Active | |
TRAMONTANA CAPITAL PARTNERS LIMITED | Director | 2016-09-28 | CURRENT | 2016-06-11 | Active - Proposal to Strike off | |
STELLAR FINANCE 1 LIMITED | Director | 2017-10-02 | CURRENT | 2017-09-13 | Active | |
STELLAR FINANCE 1 LIMITED | Director | 2017-10-02 | CURRENT | 2017-09-13 | Active | |
29 BOLTON GARDENS MANAGEMENT COMPANY LIMITED | Director | 1997-06-24 | CURRENT | 1996-03-06 | Active | |
MARVEN LIMITED | Director | 1996-01-22 | CURRENT | 1996-01-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES | ||
Purchase of own shares | ||
REGISTERED OFFICE CHANGED ON 09/03/23 FROM Sky View Argosy Road, East Midlands Airport Castle Donington Derby DE74 2SA England | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22 | ||
Statement of capital on 2021-10-07 GBP43,151 | ||
SH02 | Statement of capital on 2021-10-07 GBP43,151 | |
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities<li>Resolution Purchase agreement 07/10/2021</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities<li>Resolution Purchase agreement 07/10/2021<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/19 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD SAQUIB ANSARI | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/18 FROM Hawthorn House Oak Tree Court Tollerton Nottingham NG12 4HJ United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/09/18 TO 30/04/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/18 FROM 19 Charlbert Court Charlbert Street London NW8 7BX United Kingdom | |
CH01 | Director's details changed for Mr Mohammad Saquib Ansari on 2018-02-21 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 29/09/2017 | |
RES10 | Resolutions passed:
| |
PSC07 | CESSATION OF MOHAMMAD SAQUIB ANSARI AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 28/09/17 STATEMENT OF CAPITAL GBP 43151.36 | |
SH01 | 28/09/17 STATEMENT OF CAPITAL GBP 37976.36 | |
LATEST SOC | 18/10/17 STATEMENT OF CAPITAL;GBP 37833.01 | |
SH01 | 28/09/17 STATEMENT OF CAPITAL GBP 37833.01 | |
AP01 | DIRECTOR APPOINTED MR ROBERT MONTAGUE JOHNSON | |
AP01 | DIRECTOR APPOINTED MR TUSHAR SHAH | |
AP01 | DIRECTOR APPOINTED MR ANDREW THOMAS SCHEMMEL | |
AP01 | DIRECTOR APPOINTED MR MARC VANDAMME | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 109562300001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 109562300002 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as STELLAR ASSOCIATES 1 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |