STEMCOR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTEMCOR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00501712
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of STEMCOR LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEMCOR LIMITEDFeb 08, 1988Feb 08, 1988
    COUTINHO CARO & CO. LIMITEDNov 26, 1951Nov 26, 1951

    What are the latest accounts for STEMCOR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for STEMCOR LIMITED?

    Last Confirmation Statement Made Up ToJul 31, 2026
    Next Confirmation Statement DueAug 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2025
    OverdueNo

    What are the latest filings for STEMCOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Steven Mitchell Graf on Apr 04, 2025

    2 pagesCH01

    Confirmation statement made on Jul 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    19 pagesAA

    Confirmation statement made on Jul 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Amended full accounts made up to Dec 31, 2022

    58 pagesAAMD

    Full accounts made up to Dec 31, 2022

    58 pagesAA

    Confirmation statement made on Jul 31, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Jul 28, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Appointment of Mr Steven Mitchell Graf as a director on May 06, 2021

    2 pagesAP01

    Termination of appointment of Christopher Langdon Seherr-Thoss as a director on May 06, 2021

    1 pagesTM01

    Confirmation statement made on Jul 27, 2020 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Jul 24, 2019 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on Jul 24, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Satisfaction of charge 005017120008 in full

    1 pagesMR04

    Satisfaction of charge 005017120007 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2016

    20 pagesAA

    Change of details for Stemcor Acquisitions Limited as a person with significant control on Mar 17, 2017

    2 pagesPSC05

    Confirmation statement made on Jul 13, 2017 with updates

    5 pagesCS01

    Who are the officers of STEMCOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHECKETTS, Andrew John
    14-20 Chiswell Street
    EC1Y 4TW London
    Longbow House
    England
    Director
    14-20 Chiswell Street
    EC1Y 4TW London
    Longbow House
    England
    EnglandBritish216359380001
    GRAF, Steven Mitchell
    14-20 Chiswell Street
    EC1Y 4TW London
    Longbow House
    England
    Director
    14-20 Chiswell Street
    EC1Y 4TW London
    Longbow House
    England
    United StatesAmerican198338660006
    VERDEN, Julian
    25 Drayton Gardens
    SW10 9RY London
    Director
    25 Drayton Gardens
    SW10 9RY London
    EnglandBritish14876960005
    GOLDSMITH, Andrew Stanley
    Floor 27 City Point
    One Ropemaker Street
    EC2Y 9ST London
    Secretary
    Floor 27 City Point
    One Ropemaker Street
    EC2Y 9ST London
    151348960001
    GOLDSMITH, Andrew Stanley
    84 Greenwich South Street
    SE10 8UN London
    Secretary
    84 Greenwich South Street
    SE10 8UN London
    British73440100002
    KAIZER, Alan Derek
    61 Middleton Gardens
    Gants Hill
    IG2 6DX Ilford
    Essex
    Secretary
    61 Middleton Gardens
    Gants Hill
    IG2 6DX Ilford
    Essex
    British6034570001
    LEVINE, Brian Allen
    Villa Amaryllis
    403 Allee Du Redon
    Mouans Sartoux
    06370
    France
    Secretary
    Villa Amaryllis
    403 Allee Du Redon
    Mouans Sartoux
    06370
    France
    British125106270001
    PAUL, David John
    5 Aldermary Road
    BR1 3PH Bromley
    Kent
    Secretary
    5 Aldermary Road
    BR1 3PH Bromley
    Kent
    British15574420001
    PHILLIPS, Amanda Louise
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    United Kingdom
    Secretary
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    United Kingdom
    161185010001
    PHILLIPS, Amanda Louise
    Karina Close
    IG7 4EN Chigwell
    32
    Essex
    Secretary
    Karina Close
    IG7 4EN Chigwell
    32
    Essex
    British88965110002
    BROOM, Michael Gerard
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    United Kingdom
    Director
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    United Kingdom
    United KingdomNew Zealander68759080002
    CAMPBELL-SMITH, Trevor
    12 West Drive
    Cheam
    SM2 7NA Sutton
    Surrey
    Director
    12 West Drive
    Cheam
    SM2 7NA Sutton
    Surrey
    British13022460001
    EDMONDS, Herbert, Dr
    Firbank 3 Oldfield Road
    BR1 2LE Bromley
    Kent
    Director
    Firbank 3 Oldfield Road
    BR1 2LE Bromley
    Kent
    British6034580001
    KAIZER, Alan Derek
    61 Middleton Gardens
    Gants Hill
    IG2 6DX Ilford
    Essex
    Director
    61 Middleton Gardens
    Gants Hill
    IG2 6DX Ilford
    Essex
    British6034570001
    OPPENHEIMER, Ralph David
    Beechey Cottage
    Vale Of Health Hampstead
    NW3 1AN London
    Director
    Beechey Cottage
    Vale Of Health Hampstead
    NW3 1AN London
    United KingdomBritish17769520001
    PAUL, David John
    5 Aldermary Road
    BR1 3PH Bromley
    Kent
    Director
    5 Aldermary Road
    BR1 3PH Bromley
    Kent
    EnglandBritish15574420001
    SEHERR-THOSS, Christopher Langdon
    14-20 Chiswell Street
    EC1Y 4TW London
    Longbow House
    England
    Director
    14-20 Chiswell Street
    EC1Y 4TW London
    Longbow House
    England
    EnglandAmerican203051910001
    STERNBERG, Helmut
    Hagedornstrasse 49
    20149 Hamburg
    Germany
    Director
    Hagedornstrasse 49
    20149 Hamburg
    Germany
    German16386950001
    WILLIAMS, Alan Ernest John
    Wood Hatch Cotchford Lane
    Upper Hartfield
    TN7 4DN Hartfield
    East Sussex
    Director
    Wood Hatch Cotchford Lane
    Upper Hartfield
    TN7 4DN Hartfield
    East Sussex
    British18790750001

    Who are the persons with significant control of STEMCOR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stemcor Acquisitions Limited
    14-20 Chiswell Street
    EC1Y 4TW London
    Longbow House
    England
    Apr 06, 2016
    14-20 Chiswell Street
    EC1Y 4TW London
    Longbow House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies, England And Wales
    Registration Number09752790
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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