STARSTONE CORPORATE CAPITAL 4 LIMITED
LONDON TORUS CORPORATE CAPITAL 4 LIMITED

Hellopages » City of London » City of London » EC3A 3BP

Company number 07800479
Status Active
Incorporation Date 6 October 2011
Company Type Private Limited Company
Address 5TH FLOOR, 88 LEADENHALL STREET, LONDON, EC3A 3BP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Appointment of Miss Alexandra Louise Cliff as a director on 13 December 2016; Termination of appointment of Theo James Rickus Wilkes as a director on 14 December 2016; Director's details changed for Mr Theo James Rickus Wilkes on 1 September 2016. The most likely internet sites of STARSTONE CORPORATE CAPITAL 4 LIMITED are www.starstonecorporatecapital4.co.uk, and www.starstone-corporate-capital-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Starstone Corporate Capital 4 Limited is a Private Limited Company. The company registration number is 07800479. Starstone Corporate Capital 4 Limited has been working since 06 October 2011. The present status of the company is Active. The registered address of Starstone Corporate Capital 4 Limited is 5th Floor 88 Leadenhall Street London Ec3a 3bp. . HEXTALL, Siobhan Mary is a Secretary of the company. TRAXLER, Clare Ellis is a Secretary of the company. CLIFF, Alexandra Louise is a Director of the company. SMITH, Demian Grosset is a Director of the company. Secretary NOROSE COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director CAMPBELL, Ian George has been resigned. Director KIRBY, Dominic James has been resigned. Director O'DONOHOE, Dermot Joseph has been resigned. Director PETIWALLA, Zahir has been resigned. Director WESTON, Clive has been resigned. Director WILKES, Theo James Rickus has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HEXTALL, Siobhan Mary
Appointed Date: 15 May 2014

Secretary
TRAXLER, Clare Ellis
Appointed Date: 01 April 2014

Director
CLIFF, Alexandra Louise
Appointed Date: 13 December 2016
46 years old

Director
SMITH, Demian Grosset
Appointed Date: 01 April 2015
54 years old

Resigned Directors

Secretary
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 06 October 2011
Appointed Date: 06 October 2011

Director
CAMPBELL, Ian George
Resigned: 15 February 2012
Appointed Date: 06 October 2011
61 years old

Director
KIRBY, Dominic James
Resigned: 31 March 2015
Appointed Date: 15 July 2014
54 years old

Director
O'DONOHOE, Dermot Joseph
Resigned: 15 May 2014
Appointed Date: 06 October 2011
65 years old

Director
PETIWALLA, Zahir
Resigned: 15 July 2014
Appointed Date: 06 October 2011
49 years old

Director
WESTON, Clive
Resigned: 06 October 2011
Appointed Date: 06 October 2011
53 years old

Director
WILKES, Theo James Rickus
Resigned: 14 December 2016
Appointed Date: 15 July 2014
50 years old

Persons With Significant Control

Enstar Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

STARSTONE CORPORATE CAPITAL 4 LIMITED Events

12 Jan 2017
Appointment of Miss Alexandra Louise Cliff as a director on 13 December 2016
19 Dec 2016
Termination of appointment of Theo James Rickus Wilkes as a director on 14 December 2016
03 Nov 2016
Director's details changed for Mr Theo James Rickus Wilkes on 1 September 2016
18 Oct 2016
Confirmation statement made on 6 October 2016 with updates
04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 25 more events
12 Oct 2011
Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 12 October 2011
12 Oct 2011
Termination of appointment of Norose Company Secretarial Services Limited as a secretary
12 Oct 2011
Termination of appointment of Clive Weston as a director
12 Oct 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 Oct 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

STARSTONE CORPORATE CAPITAL 4 LIMITED Charges

1 January 2012
Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's (the society) and the company, as amended by a deed of variation dated 1 january 2012 (the agreement)
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: Subject to any charge over, and assignment by the company…