Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STARGATE CAPITAL MANAGEMENT LIMITED
Company Information for

STARGATE CAPITAL MANAGEMENT LIMITED

19 HILLERSDON AVENUE, EDGWARE, HA8 7SG,
Company Registration Number
03824592
Private Limited Company
Active

Company Overview

About Stargate Capital Management Ltd
STARGATE CAPITAL MANAGEMENT LIMITED was founded on 1999-08-12 and has its registered office in Edgware. The organisation's status is listed as "Active". Stargate Capital Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STARGATE CAPITAL MANAGEMENT LIMITED
 
Legal Registered Office
19 HILLERSDON AVENUE
EDGWARE
HA8 7SG
Other companies in EC4M
 
Previous Names
CLASSIC FUND MANAGEMENT LIMITED 12/07/2004
Filing Information
Company Number 03824592
Company ID Number 03824592
Date formed 1999-08-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 10:30:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STARGATE CAPITAL MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STARGATE CAPITAL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PARESH KUMAR VELJI SHAH
Company Secretary 2010-10-06
STEPHAN CHARLES GAGNON
Director 2004-06-29
GITA PATEL
Director 2005-06-08
PARESH KUMAR VELJI LAKHAMSHI SHAH
Director 2004-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN KIRBY
Company Secretary 2000-07-21 2010-10-06
RICHARD LAWRENCE HARGREAVES
Director 1999-12-10 2005-09-26
PETER JOHN KIRBY
Director 2002-01-16 2004-12-01
ROBERT WILSON
Director 2002-01-09 2004-12-01
GRAHAM MICHAEL SPOONER
Director 1999-12-10 2004-04-13
PETER DAVID HARGREAVES
Company Secretary 1999-08-12 2000-01-04
PETER ROBERT MANN
Director 1999-08-12 2000-01-04
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1999-08-12 1999-08-12
HALLMARK REGISTRARS LIMITED
Nominated Director 1999-08-12 1999-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GITA PATEL THE TRAPEZIA WOMAN`S COMPANY LIMITED Director 2009-10-16 CURRENT 2009-10-16 Active - Proposal to Strike off
GITA PATEL GAP GLOBAL TRADERS LIMITED Director 2008-12-08 CURRENT 2008-12-08 Dissolved 2013-12-24
GITA PATEL TRAPEZIA CAPITAL LIMITED Director 2008-09-26 CURRENT 2008-09-26 Dissolved 2013-12-24
GITA PATEL CUPCAKE MUM LIMITED Director 2007-04-05 CURRENT 2005-12-19 Dissolved 2014-08-20
GITA PATEL STARGATE CAPITAL INVESTMENT GROUP LIMITED Director 2005-08-31 CURRENT 2003-11-05 Active
PARESH KUMAR VELJI LAKHAMSHI SHAH STARGATE CORPORATE FINANCE LIMITED Director 2004-02-23 CURRENT 2004-02-23 Active - Proposal to Strike off
PARESH KUMAR VELJI LAKHAMSHI SHAH STARGATE CAPITAL INVESTMENT GROUP LIMITED Director 2003-11-05 CURRENT 2003-11-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-26MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-14CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-11-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/20 FROM 71 Queen Victoria Street London EC4V 4BE England
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-07-20TM01APPOINTMENT TERMINATED, DIRECTOR GITA PATEL
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-08-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-26AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-11-01PSC04Change of details for Mr Paresh Kumar Velji Shah as a person with significant control on 2017-10-27
2017-11-01CH03SECRETARY'S DETAILS CHNAGED FOR MR PARESH KUMAR VELJI SHAH on 2017-10-27
2017-11-01CH01Director's details changed for Mr Paresh Kumar Velji Lakhamshi Shah on 2017-10-27
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 60999
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/16 FROM C/O Saffery Champness 71 71 Queen Victoria Street London EC4V 4BE England
2016-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHAN CHARLES GAGNON / 01/11/2015
2016-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/16 FROM Lion House Red Lion Street London WC1R 4GB
2016-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHAN CHARLES GAGNON / 01/11/2015
2016-02-26CH01Director's details changed for Mr Paresh Kumar Velji Lakhamshi Shah on 2016-01-01
2016-01-18AR0123/10/15 ANNUAL RETURN FULL LIST
2015-12-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 4TH FLOOR 3 CREED COURT 5 LUDGATE HILL LONDON EC4M 7AA
2015-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2015 FROM, 4TH FLOOR, 3 CREED COURT 5 LUDGATE HILL, LONDON, EC4M 7AA
2015-01-17LATEST SOC17/01/15 STATEMENT OF CAPITAL;GBP 60999
2015-01-17AR0123/10/14 ANNUAL RETURN FULL LIST
2014-11-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 60999
2013-10-24AR0123/10/13 ANNUAL RETURN FULL LIST
2013-10-24CH01Director's details changed for Mr Stephan Charles Gagnon on 2012-09-01
2013-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 17 ST HELEN'S PLACE LONDON EC3A 6DG
2013-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2013 FROM, 17 ST HELEN'S PLACE, LONDON, EC3A 6DG
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-04AR0112/08/12 FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-05AR0112/08/11 FULL LIST
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-06AP03SECRETARY APPOINTED MR PARESH KUMAR VELJI SHAH
2010-10-06TM02APPOINTMENT TERMINATED, SECRETARY PETER KIRBY
2010-08-24AR0112/08/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PARESH KUMAR VELJI LAKHAMSHI SHAH / 12/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GITA PATEL / 12/08/2010
2010-01-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-13363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-08-13287REGISTERED OFFICE CHANGED ON 13/08/2009 FROM 17 ST HELEN'S PLACE LONDON EC3A 6DG
2009-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHAN GAGNON / 13/08/2009
2009-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / GITA PATEL / 13/08/2009
2009-08-13287REGISTERED OFFICE CHANGED ON 13/08/2009 FROM, 17 ST HELEN'S PLACE, LONDON, EC3A 6DG
2009-01-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-15287REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 4TH FLOOR 17 ST HELEN'S PLACE LONDON EC3A 6DG
2008-10-15287REGISTERED OFFICE CHANGED ON 15/10/2008 FROM, 4TH FLOOR 17 ST HELEN'S PLACE, LONDON, EC3A 6DG
2008-10-13287REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 62-65 TRAFALGAR SQUARE LONDON WC2N 5DY
2008-10-13287REGISTERED OFFICE CHANGED ON 13/10/2008 FROM, 62-65 TRAFALGAR SQUARE, LONDON, WC2N 5DY
2008-08-20363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHAN GAGNON / 01/01/2008
2008-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / GITA PATEL / 20/08/2008
2007-12-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-21RES12VARYING SHARE RIGHTS AND NAMES
2007-08-31363aRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-30363aRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2005-10-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-03288bDIRECTOR RESIGNED
2005-08-25363sRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-06-17288aNEW DIRECTOR APPOINTED
2005-03-17225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2005-01-10287REGISTERED OFFICE CHANGED ON 10/01/05 FROM: 62-65 TRAFALGAR SQUARE LONDON WC2N 5DY
2005-01-10287REGISTERED OFFICE CHANGED ON 10/01/05 FROM: 62-65 TRAFALGAR SQUARE, LONDON, WC2N 5DY
2004-12-13288bDIRECTOR RESIGNED
2004-12-13AUDAUDITOR'S RESIGNATION
2004-12-13288bDIRECTOR RESIGNED
2004-12-13287REGISTERED OFFICE CHANGED ON 13/12/04 FROM: SANDFORD MILL HOUSE SANDFORD LANE WOODLEY BERKSHIRE RG5 4TD
2004-12-13287REGISTERED OFFICE CHANGED ON 13/12/04 FROM: SANDFORD MILL HOUSE, SANDFORD LANE, WOODLEY, BERKSHIRE RG5 4TD
2004-10-01363sRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-09-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-27288aNEW DIRECTOR APPOINTED
2004-07-27288aNEW DIRECTOR APPOINTED
2004-07-12CERTNMCOMPANY NAME CHANGED CLASSIC FUND MANAGEMENT LIMITED CERTIFICATE ISSUED ON 12/07/04
2004-05-07287REGISTERED OFFICE CHANGED ON 07/05/04 FROM: 69 ECCLESTON SQUARE LONDON SW1V 1PJ
2004-05-07288bDIRECTOR RESIGNED
2004-04-27RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-11-18RES12VARYING SHARE RIGHTS AND NAMES
2003-11-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-11-18RES13APP RES RE SHARE RIGHTS 12/11/03
2003-11-13SASHARES AGREEMENT OTC
2003-09-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-09-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-25123NC INC ALREADY ADJUSTED 12/09/03
2003-09-25RES04£ NC 10000/110000 12/09
2003-09-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-09-11363sRETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2003-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-16363sRETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to STARGATE CAPITAL MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STARGATE CAPITAL MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STARGATE CAPITAL MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STARGATE CAPITAL MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of STARGATE CAPITAL MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STARGATE CAPITAL MANAGEMENT LIMITED
Trademarks
We have not found any records of STARGATE CAPITAL MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STARGATE CAPITAL MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as STARGATE CAPITAL MANAGEMENT LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where STARGATE CAPITAL MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STARGATE CAPITAL MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STARGATE CAPITAL MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.