STEMCOR BB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSTEMCOR BB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09628933
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of STEMCOR BB LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is STEMCOR BB LIMITED located?

    Registered Office Address
    Longbow House
    14-20 Chiswell Street
    EC1Y 4TW London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STEMCOR BB LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for STEMCOR BB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Steven Mitchell Graf on Apr 01, 2019

    2 pagesCH01

    Confirmation statement made on Jun 12, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Satisfaction of charge 096289330006 in full

    1 pagesMR04

    Satisfaction of charge 096289330005 in full

    1 pagesMR04

    Satisfaction of charge 096289330004 in full

    1 pagesMR04

    Director's details changed for Mr Steven Mitchell Graf on Nov 29, 2017

    2 pagesCH01

    Change of details for Stemcor Holdings 2 Limited as a person with significant control on Mar 17, 2017

    2 pagesPSC05

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Confirmation statement made on Jun 09, 2017 with updates

    6 pagesCS01

    Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9st United Kingdom to Longbow House 14-20 Chiswell Street London EC1Y 4TW on Mar 24, 2017

    1 pagesAD01

    Satisfaction of charge 096289330003 in full

    1 pagesMR04

    Satisfaction of charge 096289330002 in full

    1 pagesMR04

    Satisfaction of charge 096289330001 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Appointment of Mr Andrew John Checketts as a director on Aug 30, 2016

    2 pagesAP01

    Termination of appointment of Michael Gerard Broom as a director on Jun 30, 2016

    1 pagesTM01

    Annual return made up to Jun 08, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2016

    Statement of capital on Jun 14, 2016

    • Capital: GBP 2
    SH01

    Registration of charge 096289330006, created on Oct 16, 2015

    37 pagesMR01

    Registration of charge 096289330005, created on Oct 08, 2015

    51 pagesMR01

    Registration of charge 096289330004, created on Oct 16, 2015

    61 pagesMR01

    Registration of charge 096289330003, created on Aug 17, 2015

    51 pagesMR01

    Who are the officers of STEMCOR BB 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
    EnglandBritish212780300001
    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 StatesAmerican198338660004
    VERDEN, Julian
    14-20 Chiswell Street
    EC1Y 4TW London
    Longbow House
    England
    Director
    14-20 Chiswell Street
    EC1Y 4TW London
    Longbow House
    England
    EnglandBritish14876960005
    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

    Who are the persons with significant control of STEMCOR BB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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 Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08812874
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    Does STEMCOR BB LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 16, 2015
    Delivered On Oct 27, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited as Term Loan Security Agent
    • Natixis as UK Borrowing Base Agent
    Transactions
    • Oct 27, 2015Registration of a charge (MR01)
    • Mar 21, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 16, 2015
    Delivered On Oct 23, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited (As Security Agent and Security Trustee)
    Transactions
    • Oct 23, 2015Registration of a charge (MR01)
    • Feb 22, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 08, 2015
    Delivered On Oct 23, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Natixis (As UK Borrowing Base Agent)
    Transactions
    • Oct 23, 2015Registration of a charge (MR01)
    • Mar 15, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 17, 2015
    Delivered On Aug 29, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bnp Paribas (Suisse) Sa as Common Security Agent
    Transactions
    • Aug 29, 2015Registration of a charge (MR01)
    • Dec 13, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 17, 2015
    Delivered On Aug 21, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Natixis as UK Borrowing Base Agent
    Transactions
    • Aug 21, 2015Registration of a charge (MR01)
    • Dec 13, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 17, 2015
    Delivered On Aug 21, 2015
    Satisfied
    Brief description
    None.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Bnp Paribas (Suisse) Sa as Common Security Agent
    Transactions
    • Aug 21, 2015Registration of a charge (MR01)
    • Dec 07, 2016Satisfaction of a charge (MR04)

    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