ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stgif UK Holdings Limited

Stgif UK Holdings Limited is an active company incorporated on 24 September 2024 with the registered office located in London, City of London. Stgif UK Holdings Limited was registered 1 year 2 months ago.
Status
Active
Active since incorporation
Company No
15975834
Private limited company
Age
1 year 2 months
Incorporated 24 September 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 September 2025 (2 months ago)
Next confirmation dated 23 September 2026
Due by 7 October 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 30 September 2025
Due by 24 June 2026 (6 months remaining)
Address
C/O Cogency Global (Uk) Limited 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
England
Address changed on 17 Nov 2025 (20 days ago)
Previous address was 14th Floor 33 Cavendish Square London England and Wales W1G 0PW United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Director • American • Lives in United States • Born in Aug 1976
Director • British • Lives in United Arab Emirates • Born in Jul 1962
Director • American • Lives in United States • Born in Aug 1966
Mr Raymond Alfred Blanchette Iii
PSC • American • Lives in United States • Born in Aug 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Stgif UK Holdings Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Registered Address Changed
20 Days Ago on 17 Nov 2025
Calveton Texas Limited (PSC) Resigned
1 Month Ago on 31 Oct 2025
Breal Capital (Texas) Limited (PSC) Resigned
1 Month Ago on 31 Oct 2025
Raymond Alfred Blanchette Iii (PSC) Appointed
1 Month Ago on 31 Oct 2025
Sandeep Vyas Resigned
1 Month Ago on 31 Oct 2025
Michael Anthony Welden Resigned
1 Month Ago on 31 Oct 2025
Ronald Robinson Resigned
1 Month Ago on 31 Oct 2025
Mr Philip Brian Broad Appointed
1 Month Ago on 31 Oct 2025
Mr Eric John Easton Appointed
1 Month Ago on 31 Oct 2025
Mr Raymond Alfred Blanchette Iii Appointed
1 Month Ago on 31 Oct 2025
Name changed from Bresand Leisure Ii Limited
1 Year 2 Months Ago on 24 Sep 2024
Get Credit Report
Discover Stgif UK Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 20 Nov 2025
Registered office address changed from 14th Floor 33 Cavendish Square London England and Wales W1G 0PW United Kingdom to C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4Cl London EC3N 3AX on 17 November 2025
Submitted on 17 Nov 2025
Cessation of Breal Capital (Texas) Limited as a person with significant control on 31 October 2025
Submitted on 12 Nov 2025
Appointment of Mr Raymond Alfred Blanchette Iii as a director on 31 October 2025
Submitted on 12 Nov 2025
Termination of appointment of Ronald Robinson as a director on 31 October 2025
Submitted on 12 Nov 2025
Termination of appointment of Sandeep Vyas as a director on 31 October 2025
Submitted on 12 Nov 2025
Appointment of Mr Eric John Easton as a director on 31 October 2025
Submitted on 12 Nov 2025
Notification of Raymond Alfred Blanchette Iii as a person with significant control on 31 October 2025
Submitted on 12 Nov 2025
Cessation of Calveton Texas Limited as a person with significant control on 31 October 2025
Submitted on 12 Nov 2025
Termination of appointment of Michael Anthony Welden as a director on 31 October 2025
Submitted on 12 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year