BRIGHTON STM GROUP HOLDING COMPANY LIMITED: Filings
Overview
| Company Name | BRIGHTON STM GROUP HOLDING COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02741186 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for BRIGHTON STM GROUP HOLDING COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 29, 2026 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 89 pages | AA | ||||||||||
Change of details for Mr Stephen Allen Schwarzman as a person with significant control on Jun 19, 2025 | 2 pages | PSC04 | ||||||||||
Satisfaction of charge 027411860001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 027411860002 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Lisa Ann Katherine Minns as a secretary on Apr 01, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Caroline Andrea Chandler as a secretary on Apr 02, 2025 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Mar 29, 2025 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed st. Modwen group holding company LIMITED\certificate issued on 20/03/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Jeremy Philip Liebster as a director on Feb 26, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Steven Bradley Underwood as a director on Feb 26, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sarwjit Sambhi as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to Suite S10 One Devon Way Longbridge Birmingham B31 2TS on Feb 11, 2025 | 1 pages | AD01 | ||||||||||
Registration of charge 027411860002, created on Jan 21, 2025 | 20 pages | MR01 | ||||||||||
Statement of capital following an allotment of shares on Dec 27, 2024
| 4 pages | SH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 84 pages | AA | ||||||||||
Termination of appointment of Thomas Anthony Lewis Olsen as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on May 30, 2024
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on May 29, 2024
| 4 pages | SH01 | ||||||||||
Statement of capital on May 31, 2024
| 3 pages | SH19 | ||||||||||
legacy | 4 pages | SH20 | ||||||||||
legacy | 5 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 52 pages | AA | ||||||||||
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