Company number 08986641
Status Active
Incorporation Date 8 April 2014
Company Type Private Limited Company
Address 3 NEW QUEBEC STREET 1ST FLOOR MARYLEBONE, NEW QUEBEC STREET, LONDON, UK, W1H 7RE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Registration of charge 089866410003, created on 6 April 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of STENIGOT UK LIMITED are www.stenigotuk.co.uk, and www.stenigot-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. Stenigot Uk Limited is a Private Limited Company.
The company registration number is 08986641. Stenigot Uk Limited has been working since 08 April 2014.
The present status of the company is Active. The registered address of Stenigot Uk Limited is 3 New Quebec Street 1st Floor Marylebone New Quebec Street London Uk W1h 7re. . JATANIA, Yuvraj Bharat is a Director of the company. SHANKAR, Prathapan is a Director of the company. Secretary HAWKSFORD SECRETARIES JERSEY LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director HAYDEN, Julian Marc Stukeley has been resigned. Director LOCKER, Sarah Elizabeth has been resigned. Director STOCKTON, Christine Veronica has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
HAWKSFORD SECRETARIES JERSEY LIMITED
Resigned: 30 April 2014
Appointed Date: 08 April 2014
Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 08 April 2016
Appointed Date: 30 April 2014
Persons With Significant Control
Mr Bharat Kumar Jatania
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control
STENIGOT UK LIMITED Events
13 Apr 2017
Confirmation statement made on 8 April 2017 with updates
10 Apr 2017
Registration of charge 089866410003, created on 6 April 2017
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
21 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
21 Apr 2016
Director's details changed for Mr Yuvraj Bharatkumar Jatania on 8 April 2016
...
... and 14 more events
06 Jun 2014
Termination of appointment of Sarah Locker as a director
29 May 2014
Appointment of Christine Veronica Stockton as a director
14 May 2014
Appointment of Pinsent Masons Secretarial Limited as a secretary
14 May 2014
Termination of appointment of Hawksford Secretaries Jersey Limited as a secretary
08 Apr 2014
Incorporation
Statement of capital on 2014-04-08
6 April 2017
Charge code 0898 6641 0003
Delivered: 10 April 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The freehold property being beech house, witham park…
15 June 2015
Charge code 0898 6641 0002
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Santander UK PLC (As Security for Each Group Member)
Description: The f/h land being cliff quay training centre, sandyhill…
15 June 2015
Charge code 0898 6641 0001
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)
Description: The f/h land being cliff quay training centre, sandyhill…