STEMCOR LIMITED
Overview
| Company Name | STEMCOR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00501712 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STEMCOR LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is STEMCOR LIMITED located?
| Registered Office Address | Longbow House 14-20 Chiswell Street EC1Y 4TW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STEMCOR LIMITED?
| Company Name | From | Until |
|---|---|---|
| STEMCOR LIMITED | Feb 08, 1988 | Feb 08, 1988 |
| COUTINHO CARO & CO. LIMITED | Nov 26, 1951 | Nov 26, 1951 |
What are the latest accounts for STEMCOR LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for STEMCOR LIMITED?
| Last Confirmation Statement Made Up To | Jul 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 31, 2025 |
| Overdue | No |
What are the latest filings for STEMCOR LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Steven Mitchell Graf on Apr 04, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jul 31, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||
Amended full accounts made up to Dec 31, 2022 | 58 pages | AAMD | ||
Full accounts made up to Dec 31, 2022 | 58 pages | AA | ||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 28, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Confirmation statement made on Jul 28, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||
Appointment of Mr Steven Mitchell Graf as a director on May 06, 2021 | 2 pages | AP01 | ||
Termination of appointment of Christopher Langdon Seherr-Thoss as a director on May 06, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 27, 2020 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||
Confirmation statement made on Jul 24, 2019 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||
Confirmation statement made on Jul 24, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||
Satisfaction of charge 005017120008 in full | 1 pages | MR04 | ||
Satisfaction of charge 005017120007 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2016 | 20 pages | AA | ||
Change of details for Stemcor Acquisitions Limited as a person with significant control on Mar 17, 2017 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 13, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of STEMCOR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHECKETTS, Andrew John | Director | 14-20 Chiswell Street EC1Y 4TW London Longbow House England | England | British | 216359380001 | |||||
| GRAF, Steven Mitchell | Director | 14-20 Chiswell Street EC1Y 4TW London Longbow House England | United States | American | 198338660006 | |||||
| VERDEN, Julian | Director | 25 Drayton Gardens SW10 9RY London | England | British | 14876960005 | |||||
| GOLDSMITH, Andrew Stanley | Secretary | Floor 27 City Point One Ropemaker Street EC2Y 9ST London | 151348960001 | |||||||
| GOLDSMITH, Andrew Stanley | Secretary | 84 Greenwich South Street SE10 8UN London | British | 73440100002 | ||||||
| KAIZER, Alan Derek | Secretary | 61 Middleton Gardens Gants Hill IG2 6DX Ilford Essex | British | 6034570001 | ||||||
| LEVINE, Brian Allen | Secretary | Villa Amaryllis 403 Allee Du Redon Mouans Sartoux 06370 France | British | 125106270001 | ||||||
| PAUL, David John | Secretary | 5 Aldermary Road BR1 3PH Bromley Kent | British | 15574420001 | ||||||
| PHILLIPS, Amanda Louise | Secretary | One Ropemaker Street EC2Y 9ST London Citypoint United Kingdom | 161185010001 | |||||||
| PHILLIPS, Amanda Louise | Secretary | Karina Close IG7 4EN Chigwell 32 Essex | British | 88965110002 | ||||||
| BROOM, Michael Gerard | Director | One Ropemaker Street EC2Y 9ST London Citypoint United Kingdom | United Kingdom | New Zealander | 68759080002 | |||||
| CAMPBELL-SMITH, Trevor | Director | 12 West Drive Cheam SM2 7NA Sutton Surrey | British | 13022460001 | ||||||
| EDMONDS, Herbert, Dr | Director | Firbank 3 Oldfield Road BR1 2LE Bromley Kent | British | 6034580001 | ||||||
| KAIZER, Alan Derek | Director | 61 Middleton Gardens Gants Hill IG2 6DX Ilford Essex | British | 6034570001 | ||||||
| OPPENHEIMER, Ralph David | Director | Beechey Cottage Vale Of Health Hampstead NW3 1AN London | United Kingdom | British | 17769520001 | |||||
| PAUL, David John | Director | 5 Aldermary Road BR1 3PH Bromley Kent | England | British | 15574420001 | |||||
| SEHERR-THOSS, Christopher Langdon | Director | 14-20 Chiswell Street EC1Y 4TW London Longbow House England | England | American | 203051910001 | |||||
| STERNBERG, Helmut | Director | Hagedornstrasse 49 20149 Hamburg Germany | German | 16386950001 | ||||||
| WILLIAMS, Alan Ernest John | Director | Wood Hatch Cotchford Lane Upper Hartfield TN7 4DN Hartfield East Sussex | British | 18790750001 |
Who are the persons with significant control of STEMCOR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stemcor Acquisitions Limited | Apr 06, 2016 | 14-20 Chiswell Street EC1Y 4TW London Longbow House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0