Sterling Thermal Technology Holdings Limited AYLESBURY


Founded in 2015, Sterling Thermal Technology Holdings, classified under reg no. 09778071 is an active company. Currently registered at Sterling Thermal Technology South Building Brunel Road HP19 8TD, Aylesbury the company has been in the business for nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 4 directors, namely Emrah G., Jan K. and David W. and others. Of them, Jan K., David W., Ralph F. have been with the company the longest, being appointed on 20 August 2018 and Emrah G. has been with the company for the least time - from 14 April 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sterling Thermal Technology Holdings Limited Address / Contact

Office Address Sterling Thermal Technology South Building Brunel Road
Office Address2 Rabans Lane Industrial Area
Town Aylesbury
Post code HP19 8TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09778071
Date of Incorporation Tue, 15th Sep 2015
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Emrah G.

Position: Director

Appointed: 14 April 2020

Jan K.

Position: Director

Appointed: 20 August 2018

David W.

Position: Director

Appointed: 20 August 2018

Ralph F.

Position: Director

Appointed: 20 August 2018

Peter S.

Position: Director

Appointed: 15 November 2018

Resigned: 15 September 2020

Stephen W.

Position: Director

Appointed: 22 March 2018

Resigned: 20 August 2018

Graham R.

Position: Director

Appointed: 22 March 2018

Resigned: 31 March 2020

Kathryn T.

Position: Secretary

Appointed: 31 January 2018

Resigned: 20 August 2018

Michael P.

Position: Secretary

Appointed: 15 September 2015

Resigned: 31 January 2018

Michael P.

Position: Director

Appointed: 15 September 2015

Resigned: 31 March 2018

David H.

Position: Director

Appointed: 15 September 2015

Resigned: 22 June 2018

Oval Nominees Limited

Position: Corporate Director

Appointed: 15 September 2015

Resigned: 15 September 2015

People with significant control

The register of persons with significant control that own or have control over the company is made up of 5 names. As we identified, there is Pcap (001) Limited from Worcester, England. This PSC is categorised as "a private limited company", 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. Another entity in the PSC register is Caledonia Investments Plc that entered London, England as the address. This PSC has a legal form of "a public limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Nova Capital Gp Investments Xi Lp, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited partnership", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Pcap (001) Limited

Whittington Hall Whittington Road, Worcester, WR5 2ZX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk
Registration number 15521740
Notified on 15 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Caledonia Investments Plc

Cayzer House Buckingham Gate, London, SW1E 6NN, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered Uk
Place registered Companies House
Registration number 00235481
Notified on 21 November 2018
Ceased on 15 March 2024
Nature of control: significiant influence or control

Nova Capital Gp Investments Xi Lp

50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

Legal authority Scottish
Legal form Limited Partnership
Country registered Scotland
Place registered Companies House
Registration number Sl033177
Notified on 20 August 2018
Ceased on 15 March 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Caledonia Sterling Industries Llp

South Building Brunel Road, Rabans Lane Industrial Area, Aylesbury, HP19 8TD, England

Legal authority Limited Liability Partnerships Act
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc401735
Notified on 20 August 2018
Ceased on 21 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Caledonia Sterling Industries Llp

South Building Brunel Road, Rabans Lane Industrial Area, Aylesbury, HP19 8TD, England

Legal authority Limited Liability Partnerships Act
Legal form Limited Liability Partnership
Country registered England
Place registered United Kingdom
Registration number Oc401735
Notified on 6 April 2016
Ceased on 20 August 2018
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Purchase of own shares
filed on: 3rd, August 2023
Free Download (4 pages)

Company search

Advertisements