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

STARSTONE FINANCE LIMITED

8TH FLOOR, ONE CREECHURCH PLACE, LONDON, EC3A 5AY,
Company Registration Number
06438941
Private Limited Company
Active

Company Overview

About Starstone Finance Ltd
STARSTONE FINANCE LIMITED was founded on 2007-11-27 and has its registered office in London. The organisation's status is listed as "Active". Starstone Finance Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STARSTONE FINANCE LIMITED
 
Legal Registered Office
8TH FLOOR
ONE CREECHURCH PLACE
LONDON
EC3A 5AY
Other companies in EC3A
 
Previous Names
TORUS FINANCE LIMITED17/09/2015
Filing Information
Company Number 06438941
Company ID Number 06438941
Date formed 2007-11-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-05 11:28:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STARSTONE FINANCE 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 STARSTONE FINANCE LIMITED

Current Directors
Officer Role Date Appointed
SIOBHAN MARY HEXTALL
Company Secretary 2014-05-15
CLARE ELLIS TRAXLER
Company Secretary 2014-04-01
ALEXANDRA LOUISE CLIFF
Director 2016-12-09
DAVID ROY MESSAGE
Director 2014-05-21
MICHAEL JOHN SUMMERSGILL
Director 2016-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK COLM TIERNAN
Director 2014-05-21 2016-12-31
THEO JAMES RICKUS WILKES
Director 2014-05-21 2016-12-14
ZAHIR PETIWALLA
Director 2012-05-04 2014-07-15
TIMOTHY WALTER HARRIS
Director 2013-05-20 2014-05-16
DERMOT ODONOHOE
Director 2013-05-20 2014-05-15
ROBERT WERNER MANKIEWITZ
Company Secretary 2008-06-27 2014-04-01
ROBERT WERNER MANKIEWITZ
Director 2010-04-01 2013-05-20
CLIVE RICHARD TOBIN
Director 2009-01-14 2013-04-04
IAN GEORGE CAMPBELL
Director 2008-03-11 2012-02-15
RAHMAN D'ARGENIO
Director 2007-11-28 2010-03-26
MARK ADRIAN MCCOMISKEY
Director 2007-11-28 2010-03-26
DAVID EMIL HOPE
Director 2008-04-11 2009-04-02
DEWEY & LEBOEUF CORPORATE SERVICES LIMITED
Company Secretary 2007-11-27 2008-06-27
NICHOLAS JOHN ROLAND BUGLER
Director 2007-11-27 2007-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDRA LOUISE CLIFF STARSTONE CORPORATE CAPITAL 4 LIMITED Director 2016-12-13 CURRENT 2011-10-06 Dissolved 2017-12-19
ALEXANDRA LOUISE CLIFF STARSTONE CORPORATE CAPITAL 5 LIMITED Director 2016-12-13 CURRENT 2011-10-06 Dissolved 2017-12-19
ALEXANDRA LOUISE CLIFF STARSTONE CORPORATE CAPITAL 1 LIMITED Director 2016-12-13 CURRENT 1999-11-04 Active
ALEXANDRA LOUISE CLIFF GRACECHURCH UTG NO. 382 LIMITED Director 2016-12-13 CURRENT 2009-10-14 Active
ALEXANDRA LOUISE CLIFF STARSTONE INSURANCE SERVICES LIMITED Director 2016-12-08 CURRENT 2007-10-31 Active
ALEXANDRA LOUISE CLIFF INIGO MANAGING AGENT LIMITED Director 2016-11-16 CURRENT 2012-04-20 Active
ALEXANDRA LOUISE CLIFF 95 WARWICK AVENUE MANAGEMENT COMPANY LIMITED Director 2013-09-11 CURRENT 1983-04-18 Active
DAVID ROY MESSAGE ENSTAR (EU) LIMITED Director 2017-06-13 CURRENT 1996-03-05 Active
DAVID ROY MESSAGE STARSTONE INSURANCE PLC Director 2013-11-06 CURRENT 2007-12-06 Converted / Closed

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
2024-01-03CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-09-22FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-22CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-09-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-04CH01Director's details changed for Shaun Robert Holden on 2022-06-13
2022-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/22 FROM 3 Guildford Business Park Guildford Surrey GU2 8XG United Kingdom
2022-05-09TM02Termination of appointment of Clare Ellis Traxler on 2021-09-30
2021-12-20CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-09-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID COWLING
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN WEST
2021-05-18AP01DIRECTOR APPOINTED SHAUN ROBERT HOLDEN
2021-03-23CH01Director's details changed for Mr Philip John West on 2021-03-15
2021-03-23CH03SECRETARY'S DETAILS CHNAGED FOR CLARE ELLIS TRAXLER on 2021-03-15
2021-03-23SH0104/03/21 STATEMENT OF CAPITAL USD 13
2021-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/21 FROM 7th Floor One Creechurch Place London EC3A 5AY England
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2020-11-06SH19Statement of capital on 2020-11-06 USD 12
2020-11-06SH20Statement by Directors
2020-11-06CAP-SSSolvency Statement dated 22/10/20
2020-11-06RES13Resolutions passed:
  • Reduce share prem a/c 22/10/2020
  • Resolution of reduction in issued share capital
2020-11-06SH0122/10/20 STATEMENT OF CAPITAL USD 22640012
2020-11-06RES14Resolutions passed:
  • $226480000 capitalised 22/10/2020
2020-10-29CH01Director's details changed for Mr Philip John West on 2020-10-15
2020-10-07CH01Director's details changed for Mr Richard David Cowling on 2020-05-07
2020-10-07CH01Director's details changed for Mr Richard David Cowling on 2020-05-07
2020-06-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-08AP01DIRECTOR APPOINTED MR PHILIP JOHN WEST
2020-03-08TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MUIRURI MAINA
2019-12-18SH0106/12/19 STATEMENT OF CAPITAL USD 12
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-12-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-26SH0111/11/19 STATEMENT OF CAPITAL USD 9
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LOUISE CLIFF
2019-06-07AP01DIRECTOR APPOINTED GEORGE MUIRURI MAINA
2019-05-17CH03SECRETARY'S DETAILS CHNAGED FOR CLARE ELLIS TRAXLER on 2019-04-25
2019-05-17SH0128/12/18 STATEMENT OF CAPITAL USD 5
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN SUMMERSGILL
2019-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/19 FROM 7th Floor Creechurch Place London EC3A 5AY
2019-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/19 FROM 5th Floor 88 Leadenhall Street London EC3A 3BP
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;USD 3
2018-06-08SH0116/03/18 STATEMENT OF CAPITAL USD 3
2018-06-01RES10Resolutions passed:
  • Resolution of allotment of securities
2018-06-01RES01ADOPT ARTICLES 01/06/18
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-18AP01DIRECTOR APPOINTED MICHAEL JOHN SUMMERSGILL
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK COLM TIERNAN
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR THEO JAMES RICKUS WILKES
2016-12-19AP01DIRECTOR APPOINTED MISS ALEXANDRA LOUISE CLIFF
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-11-03CH01Director's details changed for Mr Theo James Rickus Wilkes on 2016-09-01
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-05AR0127/11/15 ANNUAL RETURN FULL LIST
2015-09-17RES15CHANGE OF NAME 15/09/2015
2015-09-17CERTNMCompany name changed torus finance LIMITED\certificate issued on 17/09/15
2015-09-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-18MISCSection 519
2015-06-18AUDAUDITOR'S RESIGNATION
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;USD 2
2014-12-16AR0127/11/14 FULL LIST
2014-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK COLM TIERNAN / 12/09/2014
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT ODONOHOE
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-26AP01DIRECTOR APPOINTED DAVID ROY MESSAGE
2014-09-25RP04SECOND FILING FOR FORM AP01
2014-08-13AP01DIRECTOR APPOINTED PATRICK COLM TIERNAN
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ZAHIR PETIWALLA
2014-07-08AP01DIRECTOR APPOINTED MR THEO JAMES RICKUS WILKES
2014-07-01AP03SECRETARY APPOINTED SIOBHAN MARY HEXTALL
2014-06-03AP03SECRETARY APPOINTED CLARE ELLIS TRAXLER
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HARRIS
2014-05-06TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MANKIEWITZ
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;USD 2
2014-02-07AR0127/11/13 FULL LIST
2013-10-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-18AP01DIRECTOR APPOINTED TIMOTHY WALTER HARRIS
2013-06-10AP01DIRECTOR APPOINTED MR DERMOT ODONOHOE
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MANKIEWITZ
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE TOBIN
2012-12-21AR0127/11/12 FULL LIST
2012-10-04RES01ADOPT ARTICLES 13/09/2012
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-24AP01DIRECTOR APPOINTED ZAHIR FAKHRUDDIN PETIWALLA
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN CAMPBELL
2011-12-21AR0127/11/11 FULL LIST
2011-08-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-02AR0127/11/10 FULL LIST
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-15AP01DIRECTOR APPOINTED ROBERT WERNER MANKIEWITZ
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR RAHMAN D'ARGENIO
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCCOMISKEY
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE CAMPBELL / 21/12/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE CAMPBELL / 21/12/2009
2010-01-05RES0116/12/2009
2009-12-21AR0127/11/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RAHMAN D'ARGENIO / 21/12/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RAHMAN D'ARGENIO / 01/06/2009
2009-05-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID HOPE
2009-02-06288aDIRECTOR APPOINTED CLIVE RICHARD TOBIN
2009-01-02363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-12-22190LOCATION OF DEBENTURE REGISTER
2008-12-22288cDIRECTOR'S CHANGE OF PARTICULARS / RAHMAN D'ARGENIO / 22/12/2008
2008-12-22287REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 5TH FLOOR LEADENHALL STREET LONDON EC3A 3BP
2008-12-22353LOCATION OF REGISTER OF MEMBERS
2008-12-22288cDIRECTOR'S CHANGE OF PARTICULARS / MARK MCCOMISKEY / 22/12/2008
2008-07-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-17123NC INC ALREADY ADJUSTED 12/06/08
2008-07-17RES04USD NC 0/400000 12/06/2008
2008-07-03169GBP IC 3/2 17/06/08 GBP SR 1@1=1
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM NO.1 MINSTER COURT MINCING LANE LONDON EC3R 7YL
2008-07-03288bAPPOINTMENT TERMINATED SECRETARY DEWEY & LEBOEUF CORPORATE SERVICES LIMITED
2008-07-03288aSECRETARY APPOINTED ROBERT WERNER MANKIEWITZ
2008-06-23RES01ALTER MEMORANDUM 12/06/2008
2008-06-23RES13REPURCHASE AGREEMENT BE APPROVED 12/06/2008
2008-06-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-23RES01ALTER MEMORANDUM 12/06/2008
2008-06-2388(2)AD 17/06/08 GBP SI 2@1=2 GBP IC 1/3
2008-04-18288aDIRECTOR APPOINTED DAVID EMIL HOPE
2008-03-18288aDIRECTOR APPOINTED IAN GEORGE CAMPBELL
2008-01-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-18ELRESS80A AUTH TO ALLOT SEC 11/01/08
2008-01-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to STARSTONE FINANCE 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 STARSTONE FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STARSTONE FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8797
MortgagesNumMortOutstanding1.5599
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.329

This shows the max and average number of mortgages for companies with the same SIC code of 66290 - Other activities auxiliary to insurance and pension funding

Intangible Assets
Patents
We have not found any records of STARSTONE FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STARSTONE FINANCE LIMITED
Trademarks
We have not found any records of STARSTONE FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STARSTONE FINANCE 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 (66290 - Other activities auxiliary to insurance and pension funding) as STARSTONE FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STARSTONE FINANCE 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 STARSTONE FINANCE 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 STARSTONE FINANCE 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.