BRIGHTON STM GROUP HOLDING COMPANY LIMITED: Filings

  • Overview

    Company NameBRIGHTON STM GROUP HOLDING COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02741186
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for BRIGHTON STM GROUP HOLDING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 29, 2026 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    89 pagesAA

    Change of details for Mr Stephen Allen Schwarzman as a person with significant control on Jun 19, 2025

    2 pagesPSC04

    Satisfaction of charge 027411860001 in full

    1 pagesMR04

    Satisfaction of charge 027411860002 in full

    1 pagesMR04

    Termination of appointment of Lisa Ann Katherine Minns as a secretary on Apr 01, 2025

    1 pagesTM02

    Appointment of Mrs Caroline Andrea Chandler as a secretary on Apr 02, 2025

    2 pagesAP03

    Confirmation statement made on Mar 29, 2025 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed st. Modwen group holding company LIMITED\certificate issued on 20/03/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 20, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 06, 2025

    RES15

    Appointment of Mr Jeremy Philip Liebster as a director on Feb 26, 2025

    2 pagesAP01

    Appointment of Mr Steven Bradley Underwood as a director on Feb 26, 2025

    2 pagesAP01

    Termination of appointment of Sarwjit Sambhi as a director on Jan 31, 2025

    1 pagesTM01

    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 pagesAD01

    Registration of charge 027411860002, created on Jan 21, 2025

    20 pagesMR01

    Statement of capital following an allotment of shares on Dec 27, 2024

    • Capital: GBP 233,650,845
    4 pagesSH01

    Group of companies' accounts made up to Dec 31, 2023

    84 pagesAA

    Termination of appointment of Thomas Anthony Lewis Olsen as a director on Jul 01, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on May 30, 2024

    • Capital: GBP 1,004
    4 pagesSH01

    Statement of capital following an allotment of shares on May 29, 2024

    • Capital: GBP 1,002
    4 pagesSH01

    Statement of capital on May 31, 2024

    • Capital: GBP 1,004
    3 pagesSH19

    legacy

    4 pagesSH20

    legacy

    5 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 28/05/2024
    RES13

    Confirmation statement made on Mar 29, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    52 pagesAA

    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