Stockdale Street Limited LONDON


Stockdale Street started in year 2002 as Private Limited Company with registration number 04481271. The Stockdale Street company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at 1 Charterhouse Street. Postal code: EC1N 6SA. Since Friday 30th January 2009 Stockdale Street Limited is no longer carrying the name Southern Cross Capital.

Currently there are 3 directors in the the company, namely Rahul M., James T. and David M.. In addition one secretary - Bibi A. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stockdale Street Limited Address / Contact

Office Address 1 Charterhouse Street
Town London
Post code EC1N 6SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04481271
Date of Incorporation Tue, 9th Jul 2002
Industry Activities of financial services holding companies
Industry Financial management
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Rahul M.

Position: Director

Appointed: 16 June 2019

James T.

Position: Director

Appointed: 13 July 2017

David M.

Position: Director

Appointed: 06 September 2004

Bibi A.

Position: Secretary

Appointed: 22 January 2003

Guy S.

Position: Director

Appointed: 01 March 2008

Resigned: 18 February 2021

Alasdair P.

Position: Director

Appointed: 01 April 2006

Resigned: 27 February 2009

Grant S.

Position: Director

Appointed: 19 July 2002

Resigned: 29 March 2019

Brian C.

Position: Secretary

Appointed: 19 July 2002

Resigned: 22 January 2003

Bibi A.

Position: Director

Appointed: 09 July 2002

Resigned: 19 July 2002

Ronald R.

Position: Secretary

Appointed: 09 July 2002

Resigned: 19 July 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we established, there is Nicholas O. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Mary S. This PSC has significiant influence or control over the company,.

Nicholas O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mary S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Southern Cross Capital January 30, 2009
Sc Capital August 28, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 10th, May 2023
Free Download (33 pages)

Company search

Advertisements