STAR ASSET BACKED FINANCE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 0PW

Company number 08336318
Status Active
Incorporation Date 19 December 2012
Company Type Private Limited Company
Address 15TH FLOOR, 33 CAVENDISH SQUARE, LONDON, ENGLAND, W1G 0PW
Home Country United Kingdom
Nature of Business 77330 - Renting and leasing of office machinery and equipment (including computers)
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Registered office address changed from 3rd Floor Colette House 52-55 Piccadilly London W1J 0DX to 15th Floor 33 Cavendish Square London W1G 0PW on 22 June 2016. The most likely internet sites of STAR ASSET BACKED FINANCE LIMITED are www.starassetbackedfinance.co.uk, and www.star-asset-backed-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. Star Asset Backed Finance Limited is a Private Limited Company. The company registration number is 08336318. Star Asset Backed Finance Limited has been working since 19 December 2012. The present status of the company is Active. The registered address of Star Asset Backed Finance Limited is 15th Floor 33 Cavendish Square London England W1g 0pw. . GOUGH, Paul is a Director of the company. WILLIAMS, Michael John is a Director of the company. The company operates in "Renting and leasing of office machinery and equipment (including computers)".


Current Directors

Director
GOUGH, Paul
Appointed Date: 21 June 2013
53 years old

Director
WILLIAMS, Michael John
Appointed Date: 19 December 2012
60 years old

Persons With Significant Control

Star General Partner Limited
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

STAR ASSET BACKED FINANCE LIMITED Events

21 Dec 2016
Confirmation statement made on 19 December 2016 with updates
26 Oct 2016
Total exemption full accounts made up to 31 December 2015
22 Jun 2016
Registered office address changed from 3rd Floor Colette House 52-55 Piccadilly London W1J 0DX to 15th Floor 33 Cavendish Square London W1G 0PW on 22 June 2016
06 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1

09 Oct 2015
Total exemption full accounts made up to 31 December 2014
...
... and 2 more events
17 Apr 2014
Director's details changed for Mr Michael John Williams on 1 January 2014
09 Jan 2014
Registered office address changed from 6Th Floor 33 Cavendish Square London W1G 0PW on 9 January 2014
09 Jan 2014
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1

21 Jun 2013
Appointment of Mr Paul Gough as a director
19 Dec 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)