St 2020 Realisations Limited BRIGHTON


St 2020 Realisations Limited was dissolved on 2023-06-16. St 2020 Realisations was a private limited company that could have been found at Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW. The company (formed on 2016-06-20) was run by 4 directors.
Director Andrew S. who was appointed on 24 April 2018.
Director John N. who was appointed on 13 April 2018.
Director William G. who was appointed on 21 November 2017.

The company was categorised as "activities of distribution holding companies" (64204). As stated in the official information, there was a name alteration on 2020-09-12, their previous name was Stevenswood Topco. There is another name alteration: previous name was Cairngorm Acquisitions 2 Topco performed on 2016-12-12. The last confirmation statement was sent on 2019-06-19 and last time the statutory accounts were sent was on 31 December 2018.

St 2020 Realisations Limited Address / Contact

Office Address Suite 3 Regency House
Office Address2 91 Western Road
Town Brighton
Post code BN1 2NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10239151
Date of Incorporation Mon, 20th Jun 2016
Date of Dissolution Fri, 16th Jun 2023
Industry Activities of distribution holding companies
End of financial Year 31st December
Company age 7 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Fri, 31st Jul 2020
Last confirmation statement dated Wed, 19th Jun 2019

Company staff

Andrew S.

Position: Director

Appointed: 24 April 2018

John N.

Position: Director

Appointed: 13 April 2018

William G.

Position: Director

Appointed: 21 November 2017

Neil M.

Position: Director

Appointed: 23 May 2017

Warren G.

Position: Director

Appointed: 21 November 2017

Resigned: 24 April 2018

Joseph T.

Position: Director

Appointed: 25 July 2017

Resigned: 02 May 2019

Nicholas S.

Position: Director

Appointed: 09 December 2016

Resigned: 26 June 2017

James F.

Position: Director

Appointed: 28 November 2016

Resigned: 24 April 2018

Ronald H.

Position: Director

Appointed: 28 November 2016

Resigned: 08 March 2017

Murray M.

Position: Director

Appointed: 28 November 2016

Resigned: 26 June 2017

Duncan M.

Position: Director

Appointed: 28 November 2016

Resigned: 14 September 2017

Murray M.

Position: Secretary

Appointed: 28 November 2016

Resigned: 26 June 2017

Jean-Christophe D.

Position: Director

Appointed: 28 November 2016

Resigned: 13 March 2018

Jeremy S.

Position: Director

Appointed: 07 July 2016

Resigned: 11 October 2016

Oliver R.

Position: Director

Appointed: 07 July 2016

Resigned: 20 March 2017

Robert M.

Position: Director

Appointed: 07 July 2016

Resigned: 01 November 2016

Alexander B.

Position: Director

Appointed: 07 July 2016

Resigned: 24 April 2018

Andrew S.

Position: Director

Appointed: 20 June 2016

Resigned: 23 May 2017

People with significant control

Polyframe Group Limited

Mile Thorn Works Gibbet Street, Halifax, HX1 4JR, England

Legal authority Companies Act 2006
Legal form Companies House
Country registered England And Wales
Place registered Companies House
Registration number 10126446
Notified on 24 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cairngorm Capital Partners Llp

3rd Floor, 22 Cross Keys Close, London, W1U 2DW, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Oc390319
Notified on 7 July 2016
Ceased on 24 April 2018
Nature of control: right to appoint and remove directors

Company previous names

Stevenswood Topco September 12, 2020
Cairngorm Acquisitions 2 Topco December 12, 2016

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Resolutions: RES15 - Change company name resolution on Saturday 12th September 2020
filed on: 12th, September 2020
Free Download (3 pages)

Company search