STATPRO LIMITED
LONDON LUDGATE 189 LIMITED

Hellopages » Greater London » Merton » SW19 4AA

Company number 03691156
Status Active
Incorporation Date 4 January 1999
Company Type Private Limited Company
Address MANSEL COURT MANSEL ROAD, WIMBLEDON, LONDON, SW19 4AA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Registration of charge 036911560010, created on 6 April 2017; Confirmation statement made on 17 January 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of STATPRO LIMITED are www.statpro.co.uk, and www.statpro.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Battersea Park Rail Station is 4.7 miles; to Brentford Rail Station is 6.2 miles; to Brondesbury Park Rail Station is 8.2 miles; to Barbican Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Statpro Limited is a Private Limited Company. The company registration number is 03691156. Statpro Limited has been working since 04 January 1999. The present status of the company is Active. The registered address of Statpro Limited is Mansel Court Mansel Road Wimbledon London Sw19 4aa. . FABIAN, Andrew Mark is a Secretary of the company. FABIAN, Andrew Mark is a Director of the company. WHEATLEY, Justin Marius Benedict Thomas is a Director of the company. Secretary SASSET, Eric has been resigned. Secretary WHEATLEY, Gregory Francis has been resigned. Nominee Secretary LUDGATE SECRETARIAL SERVICES LIMITED has been resigned. Director BARDOUX, Frederic has been resigned. Director BOREL, Pascal Thierry has been resigned. Director BRAMLEY, Mark David has been resigned. Director BROWN, Dean William Robert has been resigned. Director BUCCELLATO, Ricardo Balladon Buffa, Doctor has been resigned. Director CABON, Didier has been resigned. Director CONDIE, Graeme has been resigned. Director DEHLAVI, Karen has been resigned. Director DELRIEU, Laurent has been resigned. Director FALCONER, Grahame Ritchie has been resigned. Director FIDLER, Elke has been resigned. Director HACKETT, Paul has been resigned. Director HURWITZ, Jonathan Brent has been resigned. Director JOHNS, Simon Colmer has been resigned. Director LEMPICKI, Michel has been resigned. Nominee Director LUDGATE NOMINEES LIMITED has been resigned. Director SASSET, Eric has been resigned. Director VAN THUYNE, Mark has been resigned. Director WHEATLEY, Gregory Francis has been resigned. Director WORMALD, Laurence Ince has been resigned. Nominee Director LUDGATE SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
FABIAN, Andrew Mark
Appointed Date: 25 January 2012

Director
FABIAN, Andrew Mark
Appointed Date: 12 July 2000
63 years old

Director
WHEATLEY, Justin Marius Benedict Thomas
Appointed Date: 28 April 1999
61 years old

Resigned Directors

Secretary
SASSET, Eric
Resigned: 07 January 2000
Appointed Date: 28 April 1999

Secretary
WHEATLEY, Gregory Francis
Resigned: 25 January 2012
Appointed Date: 07 January 2000

Nominee Secretary
LUDGATE SECRETARIAL SERVICES LIMITED
Resigned: 28 April 1999
Appointed Date: 04 January 1999

Director
BARDOUX, Frederic
Resigned: 31 December 2005
Appointed Date: 26 March 2004
57 years old

Director
BOREL, Pascal Thierry
Resigned: 30 March 2001
Appointed Date: 28 April 1999
61 years old

Director
BRAMLEY, Mark David
Resigned: 31 December 2005
Appointed Date: 19 January 2000
58 years old

Director
BROWN, Dean William Robert
Resigned: 31 December 2008
Appointed Date: 20 February 2008
56 years old

Director
BUCCELLATO, Ricardo Balladon Buffa, Doctor
Resigned: 27 November 2000
Appointed Date: 28 April 1999
59 years old

Director
CABON, Didier
Resigned: 31 December 2005
Appointed Date: 26 March 2004
70 years old

Director
CONDIE, Graeme
Resigned: 31 December 2008
Appointed Date: 01 April 2004
58 years old

Director
DEHLAVI, Karen
Resigned: 31 October 2008
Appointed Date: 27 November 2000
52 years old

Director
DELRIEU, Laurent
Resigned: 02 August 2002
Appointed Date: 27 November 2000
58 years old

Director
FALCONER, Grahame Ritchie
Resigned: 22 March 2004
Appointed Date: 06 March 2000
72 years old

Director
FIDLER, Elke
Resigned: 10 May 2007
Appointed Date: 28 April 1999
58 years old

Director
HACKETT, Paul
Resigned: 12 April 2002
Appointed Date: 19 April 2001
70 years old

Director
HURWITZ, Jonathan Brent
Resigned: 31 December 2006
Appointed Date: 01 July 2005
56 years old

Director
JOHNS, Simon Colmer
Resigned: 16 July 2012
Appointed Date: 28 April 1999
58 years old

Director
LEMPICKI, Michel
Resigned: 31 December 2005
Appointed Date: 28 April 1999
58 years old

Nominee Director
LUDGATE NOMINEES LIMITED
Resigned: 28 April 1999
Appointed Date: 04 January 1999

Director
SASSET, Eric
Resigned: 25 October 2000
Appointed Date: 28 April 1999
60 years old

Director
VAN THUYNE, Mark
Resigned: 30 December 2002
Appointed Date: 28 April 1999
60 years old

Director
WHEATLEY, Gregory Francis
Resigned: 29 February 2012
Appointed Date: 07 January 2000
63 years old

Director
WORMALD, Laurence Ince
Resigned: 10 November 2006
Appointed Date: 25 April 2005
70 years old

Nominee Director
LUDGATE SECRETARIAL SERVICES LIMITED
Resigned: 28 April 1999
Appointed Date: 04 January 1999

Persons With Significant Control

Statpro Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STATPRO LIMITED Events

10 Apr 2017
Registration of charge 036911560010, created on 6 April 2017
14 Mar 2017
Confirmation statement made on 17 January 2017 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
21 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2

21 Aug 2015
Full accounts made up to 31 December 2014
...
... and 107 more events
28 May 1999
New director appointed
28 May 1999
New director appointed
28 May 1999
New director appointed
28 May 1999
New director appointed
04 Jan 1999
Incorporation

STATPRO LIMITED Charges

6 April 2017
Charge code 0369 1156 0010
Delivered: 10 April 2017
Status: Outstanding
Persons entitled: Wells Fargo Bank, National Association, London Branch
Description: Land – see clause 3.1 of the charge, which creates a charge…
6 July 2015
Charge code 0369 1156 0009
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: Wells Fargo Bank, National Association, London Branch
Description: Contains fixed charge…
6 July 2015
Charge code 0369 1156 0008
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: Wells Fargo Bank, National Association, London Branch
Description: Land:. See clause 3.1 of the charge, which creates a fixed…
12 October 2009
Rent security deposit deed
Delivered: 30 October 2009
Status: Outstanding
Persons entitled: Newridge Trading Limited
Description: The deposit and the deposit balance. Deposit balance being…
13 February 2009
Debenture and guarantee
Delivered: 26 February 2009
Status: Satisfied on 14 July 2015
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Agent and Trustee for the Finance Parties (“Security Agent”)
Description: Fixed and floating charge over the undertaking and all…
24 October 2006
Debenture
Delivered: 10 November 2006
Status: Satisfied on 20 February 2009
Persons entitled: Kaupthing Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…
20 December 2001
Pledge agreement
Delivered: 10 January 2002
Status: Satisfied on 20 February 2009
Persons entitled: Singer & Friedlander Limited
Description: 309 shares in statpro benelux S.A. together with stock…
20 December 2001
Pledge
Delivered: 10 January 2002
Status: Satisfied on 20 February 2009
Persons entitled: Singer & Friedlander Limited
Description: All shares in the company and all future new acquired or…
20 August 2001
Debenture
Delivered: 7 September 2001
Status: Satisfied on 20 February 2009
Persons entitled: Singer & Friedlander Limited
Description: .. fixed and floating charges over the undertaking and all…
1 August 2000
Rent deposit deed
Delivered: 2 August 2000
Status: Outstanding
Persons entitled: Im Properties Finance Limited
Description: The sum of £100,000.00 or the sum equal to one half of the…