30 STMA 3 LIMITED

280 Bishopsgate, London, EC2M 4AG, United Kingdom
StatusACTIVE
Company No.08953042
CategoryPrivate Limited Company
Incorporated21 Mar 2014
Age10 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

30 STMA 3 LIMITED is an active private limited company with number 08953042. It was incorporated 10 years, 1 month, 28 days ago, on 21 March 2014. The company address is 280 Bishopsgate, London, EC2M 4AG, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rosaleen Clare Edwards

Appointment date: 2023-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Address

Type: AD01

Old address: Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom

Change date: 2022-12-05

New address: 280 Bishopsgate London EC2M 4AG

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-09-30

Officer name: Abrdn Corporate Secretary Limited

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hilary Anne Staples

Appointment date: 2022-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kenneth Arthur Gilmour

Termination date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Kenneth Arthur Gilmour

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2021

Action Date: 02 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Standard Life Aberdeen Plc

Change date: 2021-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kenneth Arthur Gilmour

Change date: 2021-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-02

New address: Bow Bells House 1 Bread Street London EC4M 9HH

Old address: 14th Floor 30 st. Mary Axe London EC3A 8BF England

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-10

Officer name: Mr Kenneth Arthur Gilmour

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Arthur Gilmour

Appointment date: 2019-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Kenneth Arthur Gilmour

Change date: 2019-07-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Bernard Mckenna

Change date: 2019-07-04

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Burns

Termination date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Standard Life Aberdeen Plc

Change date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-08-14

Psc name: Standard Life Plc

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-19

Officer name: Mr David John Burns

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Mckenna

Appointment date: 2015-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trusec Limited

Termination date: 2015-04-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Apr 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-04-28

Officer name: Mr Kenneth Arthur Gilmour

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-29

Officer name: Martin Edward Michael Hattrell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-29

Old address: 2 Lambs Passage London EC1Y 8BB

New address: 14th Floor 30 st. Mary Axe London EC3A 8BF

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-28

Officer name: Mr David John Burns

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Incorporation company

Date: 21 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERRY CLOUD LTD

60 GRESHAM STREET,LONDON,EC2V 7BB

Number:08916479
Status:ACTIVE
Category:Private Limited Company

C&K DESIGN & BUILD LTD

2 ROCKBOURNE WAY,LIVERPOOL,L25 4TD

Number:11550265
Status:ACTIVE
Category:Private Limited Company

DECO BOCO LIMITED

9 PENTON STREET,LONDON,N1 9PT

Number:11919425
Status:ACTIVE
Category:Private Limited Company

EEE&S CONSULTING LIMITED

FREESTYLE HOUSE,COVENTRY,CV4 8HX

Number:10766069
Status:ACTIVE
Category:Private Limited Company

NETWISE UK LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:04692616
Status:ACTIVE
Category:Private Limited Company

PROCTOR CONSULTING LIMITED

BEGELLY GREEN,KILGETTY,SA68 0XE

Number:10469544
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source