Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

STIRLING SQUARE CAPITAL PARTNERS, LLP

10 DUKE OF YORK SQUARE, LONDON, SW3 4LY,
Company Registration Number
OC303225
Limited Liability Partnership
Active

Company Overview

About Stirling Square Capital Partners, Llp
STIRLING SQUARE CAPITAL PARTNERS, LLP was founded on 2002-10-24 and has its registered office in London. The organisation's status is listed as "Active". Stirling Square Capital Partners, Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STIRLING SQUARE CAPITAL PARTNERS, LLP
 
Legal Registered Office
10 DUKE OF YORK SQUARE
LONDON
SW3 4LY
Other companies in SW3
 
Filing Information
Company Number OC303225
Company ID Number OC303225
Date formed 2002-10-24
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts SMALL
Last Datalog update: 2024-03-05 23:54:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STIRLING SQUARE CAPITAL PARTNERS, LLP
Is this data useful to you?
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.
Companies with same name STIRLING SQUARE CAPITAL PARTNERS, LLP
The following companies were found which have the same name as STIRLING SQUARE CAPITAL PARTNERS, LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STIRLING SQUARE CAPITAL PARTNERS (SCOTLAND) II, LP 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2003-08-19
STIRLING SQUARE CAPITAL PARTNERS (SCOTLAND) III, LP 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH Active Company formed on the 2004-08-19
STIRLING SQUARE CAPITAL PARTNERS (SCOTLAND) IV, LP 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2005-07-05
STIRLING SQUARE CAPITAL PARTNERS (SCOTLAND) LIMITED 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2002-06-26
STIRLING SQUARE CAPITAL PARTNERS (SCOTLAND) V, LP 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2006-07-12
STIRLING SQUARE CAPITAL PARTNERS (SCOTLAND), LP 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9BY Active Company formed on the 2002-09-03
STIRLING SQUARE CAPITAL PARTNERS CARTONPLAST CO-INVESTMENT L.P. AZTEC GROUP HOUSE IFC6 THE ESPLANADE ST HELIER JE4 0QH Active Company formed on the 2013-07-15
STIRLING SQUARE CAPITAL PARTNERS CO-INVESTMENT (CI) L.P. 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2011-06-28
STIRLING SQUARE CAPITAL PARTNERS CO-INVESTMENT L.P. 11-15 SEATON PLACE ST HELIER JERSEY CHANNEL ISLES JE4 0QH Active Company formed on the 2005-06-15
STIRLING SQUARE CAPITAL PARTNERS II, LP 11-15 SEATON PLACE ST HELIER JERSEY CHANNEL ISLES JE4 0QH Active Company formed on the 2003-08-21
STIRLING SQUARE CAPITAL PARTNERS III, LP 11-15 SEATON PLACE ST HELIER JERSEY CHANNEL ISLES JE4 0QH Active Company formed on the 2004-08-31
STIRLING SQUARE CAPITAL PARTNERS IV, LP 11-15 SEATON PLACE ST HELIER JERSEY CHANNEL ISLES JE4 0QH Active Company formed on the 2005-07-18
STIRLING SQUARE CAPITAL PARTNERS SECOND FUND (SCOTLAND) LIMITED PARTNERSHIP 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2007-10-08
STIRLING SQUARE CAPITAL PARTNERS SECOND FUND (VCOC) LIMITED PARTNERSHIP AZTEC GROUP HOUSE IFC6 THE ESPLANADE ST HELIER JE4 0QH Active Company formed on the 2007-10-16
STIRLING SQUARE CAPITAL PARTNERS SECOND FUND CO-INVESTMENT CARRIED INTEREST LIMITED PARTNERSHIP 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2008-04-25
STIRLING SQUARE CAPITAL PARTNERS SECOND FUND LIMITED PARTNERSHIP AZTEC GROUP HOUSE IFC6 THE ESPLANADE ST HELIER JE4 0QH Active Company formed on the 2007-10-16
STIRLING SQUARE CAPITAL PARTNERS SERVICES LIMITED 6TH FLOOR CAPITAL TOWER 91 WATERLOO ROAD LONDON SE1 8RT Active Company formed on the 2002-10-10
STIRLING SQUARE CAPITAL PARTNERS SICURGLOBAL CO-INVESTMENT LIMITED PARTNERSHIP 11-15 SEATON PLACE ST HELIER JERSEY CHANNEL ISLES JE4 0QH Active Company formed on the 2008-04-24
STIRLING SQUARE CAPITAL PARTNERS SPECIAL OPPORTUNITIES (C.I.) LP 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2011-09-08
STIRLING SQUARE CAPITAL PARTNERS SPECIAL OPPORTUNITIES (NO.1) LP 11-15 SEATON PLACE ST HELIER JERSEY JE4 0QH Active Company formed on the 2011-11-09

Company Officers of STIRLING SQUARE CAPITAL PARTNERS, LLP

Current Directors
Officer Role Date Appointed
CHRISTOPHER CHARLES BLACK
Limited Liability Partnership (LLP) Designated Member 2011-05-11
STEFANO ALBERTO BONFIGLIO
Limited Liability Partnership (LLP) Designated Member 2002-10-24
ENRICO BIALE
Limited Liability Partnership (LLP) Member 2011-05-11
DIETRICH HAUPTMEIER
Limited Liability Partnership (LLP) Member 2017-03-01
JONATHAN LISTER HEATHCOTE
Limited Liability Partnership (LLP) Member 2015-12-18
JULIEN CHRISTOPHE HORREARD
Limited Liability Partnership (LLP) Member 2011-05-11
PATRIC KLEES
Limited Liability Partnership (LLP) Member 2012-08-01
HENRIK LIF
Limited Liability Partnership (LLP) Member 2017-09-01
PASCAL MONTEIRO DE BARROS
Limited Liability Partnership (LLP) Member 2016-09-07
GREGORIO GIUSEPPE NAPOLEONE
Limited Liability Partnership (LLP) Member 2002-10-24
MATTEO NICHIL
Limited Liability Partnership (LLP) Member 2015-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
JAKOB EDZARD FORSCHNER
Limited Liability Partnership (LLP) Member 2002-10-24 2018-04-06
BOLAJI ADEKUNLE ODUNSI
Limited Liability Partnership (LLP) Member 2002-10-24 2018-02-08
STUYVESANT PIERREPONT COMFORT
Limited Liability Partnership (LLP) Member 2002-10-24 2017-10-31
ROBERT FLOYD SWIFT
Limited Liability Partnership (LLP) Designated Member 2011-05-11 2016-12-31
PAR PETTERSSON
Limited Liability Partnership (LLP) Member 2011-05-11 2016-09-15
KEN EICHMANN
Limited Liability Partnership (LLP) Member 2011-05-11 2015-12-17
GIDEON JONATHAN GLASSMAN
Limited Liability Partnership (LLP) Member 2011-05-11 2012-02-09
MARTIN NICHOLAS CALDERBANK
Limited Liability Partnership (LLP) Designated Member 2002-10-24 2010-03-25
STIRLING SQUARE CAPITAL PARTNERS ADVISERS LIMITED
Limited Liability Partnership (LLP) Member 2002-10-24 2003-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER CHARLES BLACK WHITTAN MANAGEMENT SCOTLAND GP LLP Limited Liability Partnership (LLP) Designated Member 2014-12-15 CURRENT 2014-12-15 Dissolved 2016-07-19
CHRISTOPHER CHARLES BLACK STIRLING SQUARE CAPITAL PARTNERS (SCOTLAND) GP LLP Limited Liability Partnership (LLP) Designated Member 2014-12-15 CURRENT 2014-12-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04LLP Creation of charge with deed OC3032250006 on 2023-12-28
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-31Limited liability partnership termination of member Emin Aleskerov on 2023-06-30
2023-05-02Limited liability partnership appointment of Marc Antonin Claude Lamure on 2022-09-05 as member
2023-04-17Limited liability partnership termination of member Alessandro Costamagna on 2023-03-05
2023-01-03Confirmation statement with no updates made up to 2022-10-24
2022-12-29Limited liability partnership appointment of Toni Gillespie on 2021-09-13 as member
2022-12-29Limited liability partnership appointment of Elisabetta Ricci on 2021-09-08 as member
2022-12-29Limited liability partnership appointment of Pierre Klemas on 2022-10-05 as member
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-26LLCS01Confirmation statement with no updates made up to 2021-10-24
2021-11-26LLCH01Change of partner details Mr Andreas Holm Theilgaard on 2020-10-25
2021-11-22LLCH01Change of partner details Mr Aurelien Benoit on 2021-09-01
2021-11-18LLCH01Change of partner details Mr Aurelien Benoit on 2021-09-01
2021-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-04LLTM01Limited liability partnership termination of member Matteo Nichil on 2020-09-23
2020-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-23LLCH01Change of partner details Mr Gregorio Giuseppe Napoleone on 2020-10-16
2020-11-21LLCH01Change of partner details Enrico Biale on 2017-12-12
2020-11-17LLTM01Limited liability partnership termination of member Patric Klees on 2020-05-31
2020-11-03LLPSC04LLP Notification of change for Mr Gregorio Giuseppe Napoleone as a person with significant control on
2020-11-02LLPSC04LLP Notification of change for Mr Christopher Charles Black as a person with significant control on
2020-10-29LLCS01Confirmation statement with no updates made up to 2020-10-24
2020-08-14LLMR04LLP Statement of satisfaction of a charge / full OC3032250002
2020-08-12LLTM01Limited liability partnership termination of member Dietrich Hauptmeier on 2020-07-21
2020-05-12LLAP01Limited liability partnership appointment of Mr Andreas Holm Theilgaard on 2020-04-06 as member
2020-04-30LLMR01LLP Creation of charge with deed OC3032250005 on 2020-04-28
2019-11-08LLCS01Confirmation statement with no updates made up to 2019-10-24
2019-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-11LLAP01Limited liability partnership appointment of Mr Ben Hopper on 2019-04-05 as member
2018-11-15LLCS01Confirmation statement with no updates made up to 2018-10-24
2018-08-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-19LLMR01LLP Creation of charge with deed OC3032250003 on 2018-07-09
2018-05-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAKOB FORSCHNER
2018-05-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER BOLAJI ODUNSI
2018-02-20LLAP01Limited liability partnership appointment of Henrik Lif on 2017-09-01 as member
2018-02-15LLPSC01LLP Notification of Jonathan Lister Heathcote as a person with significant control on 2017-12-14
2018-02-15LLPSC07LLP Cessation of Jakob Edzard Forschner as a person with significant control on 2017-12-14
2018-02-14LLPSC07CESSATION OF BOLAJI ADENKUNLE ODUNSI AS A PSC
2018-02-14LLPSC07CESSATION OF JAKOB EDZARD FORSCHNER AS A PSC
2018-02-14LLPSC01LLP Notification of Jakob Edzard Forschner as a person with significant control on 2016-04-06
2018-02-14LLCS01CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES
2018-01-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER STUYVESANT COMFORT
2017-12-07LLAP01LLP MEMBER APPOINTED MR DIETRICH HAUPTMEIER
2017-07-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAKOB EDZARD FORSCHNER / 29/03/2017
2017-04-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR GREGORIO GIUSEPPE NAPOLEONE / 29/03/2017
2017-04-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR BOLAJI ADEKUNLE ODUNSI / 29/03/2017
2017-04-03LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3032250002
2017-03-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBERT SWIFT
2017-01-16LLAD01REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 2 BASIL STREET LONDON SW3 1AA
2016-12-12LLAP01LLP MEMBER APPOINTED PASCAL MONTEIRO DE BARROS
2016-12-12LLAP01LLP MEMBER APPOINTED JONATHAN LISTER HEATHCOTE
2016-12-12LLAP01LLP MEMBER APPOINTED MATTEO NICHIL
2016-11-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER KEN EICHMANN
2016-11-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAR PETTERSSON
2016-11-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STUYVESANT PIERREPONT COMFORT / 18/11/2016
2016-11-15LLCS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-19LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3032250001
2015-12-23LLAR01ANNUAL RETURN MADE UP TO 24/10/15
2015-05-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-24LLAR01ANNUAL RETURN MADE UP TO 24/10/14
2014-05-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PATRIC KLEES / 19/02/2014
2013-11-27LLAR01ANNUAL RETURN MADE UP TO 24/10/13
2013-11-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GREGORIO GIUSEPPE NAPOLEONE / 01/10/2013
2013-11-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR BOLAJI ADEKUNLE ODUNSI / 01/10/2013
2013-11-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JAKOB EDZARD FORSCHNER / 01/10/2013
2013-11-25LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STEFANO ALBERTO BONFIGLIO / 01/10/2013
2013-11-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ENRICO BIALE / 19/11/2012
2013-05-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JULIEN CHRISTOPHE HORREARD / 19/11/2012
2013-02-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES BLACK / 16/01/2013
2013-02-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / STUYVESANT PIERREPONT COMFORT / 16/01/2013
2013-02-04LLAD01REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 4TH FLOOR LISCARTON HOUSE 127-131 SLOANE STREET LONDON SW1X 9AX
2013-02-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KEN EICHMANN / 16/01/2013
2013-02-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAR PETTERSSON / 16/01/2013
2013-02-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT SWIFT / 16/01/2013
2013-02-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JULIEN CHRISTOPHE HORREARD / 16/01/2013
2012-12-06LLAR01ANNUAL RETURN MADE UP TO 24/10/12
2012-12-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER GIDEON GLASSMAN
2012-08-24LLAP01LLP MEMBER APPOINTED PATRIC KLEES
2012-05-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ENRICO BIALE / 10/01/2012
2011-11-15LLAR01ANNUAL RETURN MADE UP TO 24/10/11
2011-10-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-16LLAP01LLP MEMBER APPOINTED MR JULIEN CHRISTOPHE HORREARD
2011-05-16LLAP01LLP MEMBER APPOINTED ENRICO BIALE
2011-05-16LLAP01LLP MEMBER APPOINTED KEN EICHMANN
2011-05-16LLAP01LLP MEMBER APPOINTED MR CHRISTOPHER CHARLES BLACK
2011-05-16LLAP01LLP MEMBER APPOINTED ROBERT SWIFT
2011-05-16LLAP01LLP MEMBER APPOINTED PAR PETTERSSON
2011-05-16LLAP01LLP MEMBER APPOINTED GIDEON GLASSMAN
2010-12-16LLAR01ANNUAL RETURN MADE UP TO 24/10/10
2010-08-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARTIN CALDERBANK
2010-05-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-13LLAR01ANNUAL RETURN MADE UP TO 24/10/09
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-28LLP363ANNUAL RETURN MADE UP TO 24/10/08
2008-05-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-19363aANNUAL RETURN MADE UP TO 24/10/07
2007-09-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-15363aANNUAL RETURN MADE UP TO 24/10/06
2006-05-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-13363aANNUAL RETURN MADE UP TO 24/10/05
2005-09-01288cMEMBER'S PARTICULARS CHANGED
2005-09-01288cMEMBER'S PARTICULARS CHANGED
2005-05-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-29288cMEMBER'S PARTICULARS CHANGED
2004-12-29363aANNUAL RETURN MADE UP TO 24/10/04
2004-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-11-21363aANNUAL RETURN MADE UP TO 24/10/03
2003-09-23288bMEMBER RESIGNED
2003-06-20287REGISTERED OFFICE CHANGED ON 20/06/03 FROM: 5-7 CARLTON GARDENS LONDON SW1 5AD
2003-06-04225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2002-10-24NEWINCINCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to STIRLING SQUARE CAPITAL PARTNERS, LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STIRLING SQUARE CAPITAL PARTNERS, LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of STIRLING SQUARE CAPITAL PARTNERS, LLP's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STIRLING SQUARE CAPITAL PARTNERS, LLP

Intangible Assets
Patents
We have not found any records of STIRLING SQUARE CAPITAL PARTNERS, LLP registering or being granted any patents
Domain Names
We do not have the domain name information for STIRLING SQUARE CAPITAL PARTNERS, LLP
Trademarks
We have not found any records of STIRLING SQUARE CAPITAL PARTNERS, LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STIRLING SQUARE CAPITAL PARTNERS, LLP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as STIRLING SQUARE CAPITAL PARTNERS, LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where STIRLING SQUARE CAPITAL PARTNERS, LLP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STIRLING SQUARE CAPITAL PARTNERS, LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STIRLING SQUARE CAPITAL PARTNERS, LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.