Sterling Investment Holdings Limited LONDON


Founded in 2004, Sterling Investment Holdings, classified under reg no. 05287212 is an active company. Currently registered at 4 Coleman Street EC2R 5AR, London the company has been in the business for twenty years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on 2022-12-31. Since 2022-02-04 Sterling Investment Holdings Limited is no longer carrying the name Paul Holdings.

The company has 2 directors, namely Jeff B., Rick N.. Of them, Rick N. has been with the company the longest, being appointed on 7 December 2012 and Jeff B. has been with the company for the least time - from 21 May 2020. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Alan T. who worked with the the company until 7 December 2012.

Sterling Investment Holdings Limited Address / Contact

Office Address 4 Coleman Street
Office Address2 6th Floor
Town London
Post code EC2R 5AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05287212
Date of Incorporation Mon, 15th Nov 2004
Industry Manufacture of other fabricated metal products n.e.c.
Industry Manufacture of metal structures and parts of structures
End of financial Year 30th December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Jeff B.

Position: Director

Appointed: 21 May 2020

Vp Secretarial Limited

Position: Corporate Secretary

Appointed: 13 June 2013

Rick N.

Position: Director

Appointed: 07 December 2012

Steven P.

Position: Director

Appointed: 21 May 2020

Resigned: 23 September 2022

Anthony D.

Position: Director

Appointed: 05 October 2015

Resigned: 21 May 2020

Philip L.

Position: Director

Appointed: 05 October 2015

Resigned: 21 August 2020

Rick N.

Position: Director

Appointed: 07 December 2012

Resigned: 21 August 2020

Alistair B.

Position: Director

Appointed: 07 December 2012

Resigned: 01 June 2016

Ann S.

Position: Director

Appointed: 05 June 2008

Resigned: 07 December 2012

Karen T.

Position: Director

Appointed: 05 June 2008

Resigned: 07 December 2012

Colin G.

Position: Director

Appointed: 05 June 2008

Resigned: 07 December 2012

Ingard S.

Position: Director

Appointed: 15 November 2004

Resigned: 07 December 2012

Michael K.

Position: Director

Appointed: 15 November 2004

Resigned: 31 December 2007

Alan T.

Position: Director

Appointed: 15 November 2004

Resigned: 07 December 2012

Alan T.

Position: Secretary

Appointed: 15 November 2004

Resigned: 07 December 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 2004

Resigned: 15 November 2004

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we established, there is Agc Aerospace Limited from London, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Agc Aerospace Limited

4 Coleman Street, 6th Floor, London, EC2R 5AR, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered The Uk Registrar Of Companies (Companies House)
Registration number 07220275
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Paul Holdings February 4, 2022
Pfpl July 3, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  368 788 
Current Assets 3 071 470368 788366 061
Debtors3 071 4703 071 470 366 061
Net Assets Liabilities-244 064-244 064368 670365 943
Other
Administrative Expenses  5 4352 727
Amounts Owed By Related Parties3 071 4703 071 470 366 061
Amounts Owed To Related Parties9 920 6379 920 637118118
Average Number Employees During Period 333
Creditors9 920 6379 920 637118118
Dividend Income  23 913 189 
Dividends Paid  -16 689 917 
Further Item Non-operating Gain Loss Before Tax Income Statement Item Component Profit Or Loss Before Tax  -6 605 103 
Investments Fixed Assets6 605 1036 605 103  
Investments In Subsidiaries6 605 1036 605 103-6 605 103 
Net Current Assets Liabilities-6 849 167-6 849 167368 670 
Nominal Value Allotted Share Capital448 000448 000  
Number Shares Issued Fully Paid448 000448 00011
Operating Profit Loss  -5 435-2 727
Other Interest Receivable Similar Income Finance Income  23 913 189 
Ownership Interest In Subsidiary Percent100100  
Par Value Share 111
Percentage Class Share Held In Subsidiary 100100 
Profit Loss  17 302 651-2 727
Profit Loss On Ordinary Activities Before Tax  17 302 651-2 727

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 16th, August 2023
Free Download (16 pages)

Company search

Advertisements