Stella Maris LONDON


Stella Maris started in year 1997 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03320318. The Stella Maris company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at 39 Eccleston Square. Postal code: SW1V 1BX. Since Monday 19th August 2019 Stella Maris is no longer carrying the name Apostleship Of The Sea.

Currently there are 13 directors in the the company, namely Edward D., John H. and David B. and others. In addition one secretary - Timothy H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Stella Maris Address / Contact

Office Address 39 Eccleston Square
Office Address2 Eccleston Square
Town London
Post code SW1V 1BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03320318
Date of Incorporation Tue, 18th Feb 1997
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Timothy H.

Position: Secretary

Appointed: 30 October 2023

Edward D.

Position: Director

Appointed: 08 March 2023

John H.

Position: Director

Appointed: 24 March 2021

David B.

Position: Director

Appointed: 24 March 2021

Maria C.

Position: Director

Appointed: 07 July 2020

James M.

Position: Director

Appointed: 07 July 2020

Edward G.

Position: Director

Appointed: 02 April 2020

Luisa C.

Position: Director

Appointed: 01 December 2018

William A.

Position: Director

Appointed: 01 December 2018

Esteban P.

Position: Director

Appointed: 19 June 2018

Theresa C.

Position: Director

Appointed: 27 March 2018

James G.

Position: Director

Appointed: 07 December 2017

Paul M.

Position: Director

Appointed: 08 December 2016

Robert A.

Position: Director

Appointed: 23 June 2016

James B.

Position: Director

Appointed: 24 March 2021

Resigned: 25 May 2022

Marie V.

Position: Secretary

Appointed: 26 September 2018

Resigned: 01 November 2023

Simon O.

Position: Director

Appointed: 19 June 2018

Resigned: 02 May 2019

Helen B.

Position: Director

Appointed: 23 June 2016

Resigned: 24 January 2022

Stephen R.

Position: Director

Appointed: 04 December 2014

Resigned: 02 April 2020

Richard M.

Position: Director

Appointed: 19 June 2014

Resigned: 16 April 2019

Philip E.

Position: Director

Appointed: 27 March 2014

Resigned: 22 September 2016

Marcus J.

Position: Director

Appointed: 14 March 2013

Resigned: 17 February 2018

James B.

Position: Director

Appointed: 09 June 2011

Resigned: 30 November 2018

Louise C.

Position: Director

Appointed: 10 June 2010

Resigned: 10 June 2019

Martin F.

Position: Secretary

Appointed: 01 June 2010

Resigned: 26 September 2018

Stephen M.

Position: Director

Appointed: 02 March 2010

Resigned: 03 March 2019

Kevin D.

Position: Director

Appointed: 11 June 2009

Resigned: 06 July 2018

Juvenal S.

Position: Director

Appointed: 02 April 2009

Resigned: 27 March 2018

Mark W.

Position: Director

Appointed: 02 April 2009

Resigned: 23 March 2017

Paul Q.

Position: Secretary

Appointed: 17 April 2008

Resigned: 14 April 2010

David S.

Position: Director

Appointed: 25 September 2007

Resigned: 26 March 2015

Simon C.

Position: Director

Appointed: 22 March 2006

Resigned: 22 March 2015

Nigel E.

Position: Director

Appointed: 22 March 2006

Resigned: 25 September 2007

Peter M.

Position: Director

Appointed: 17 March 2005

Resigned: 04 December 2014

William B.

Position: Director

Appointed: 09 September 2004

Resigned: 25 September 2013

Walter V.

Position: Director

Appointed: 25 February 2003

Resigned: 10 April 2010

Thomas B.

Position: Director

Appointed: 18 November 2002

Resigned: 16 February 2017

Charles G.

Position: Director

Appointed: 10 December 2001

Resigned: 17 September 2009

Christopher Y.

Position: Secretary

Appointed: 20 August 2001

Resigned: 17 April 2008

Eamonn D.

Position: Director

Appointed: 03 April 2000

Resigned: 03 April 2015

Michael M.

Position: Director

Appointed: 17 November 1999

Resigned: 11 December 2003

John G.

Position: Director

Appointed: 11 June 1999

Resigned: 25 February 2003

John A.

Position: Director

Appointed: 17 November 1998

Resigned: 28 November 2007

Charles B.

Position: Director

Appointed: 16 June 1998

Resigned: 07 June 2006

William D.

Position: Director

Appointed: 08 December 1997

Resigned: 11 December 2003

Timothy M.

Position: Secretary

Appointed: 19 May 1997

Resigned: 20 August 2001

Nicholas F.

Position: Director

Appointed: 15 May 1997

Resigned: 11 June 1999

John Y.

Position: Director

Appointed: 18 February 1997

Resigned: 08 December 1997

Peter L.

Position: Director

Appointed: 18 February 1997

Resigned: 01 December 2005

Cornelius S.

Position: Director

Appointed: 18 February 1997

Resigned: 30 May 1997

Veronica H.

Position: Director

Appointed: 18 February 1997

Resigned: 19 July 1999

John M.

Position: Secretary

Appointed: 18 February 1997

Resigned: 19 May 1997

Stephen L.

Position: Director

Appointed: 18 February 1997

Resigned: 15 May 1997

Keith S.

Position: Director

Appointed: 18 February 1997

Resigned: 30 May 1997

George S.

Position: Director

Appointed: 18 February 1997

Resigned: 01 February 1999

Victor G.

Position: Director

Appointed: 18 February 1997

Resigned: 18 November 2002

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As BizStats found, there is Edward G. This PSC has significiant influence or control over the company,. Another one in the PSC register is Paul M. This PSC . Moving on, there is Stephen R., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC .

Edward G.

Notified on 2 April 2020
Nature of control: significiant influence or control

Paul M.

Notified on 8 December 2016
Nature of control: right to appoint and remove directors

Stephen R.

Notified on 6 April 2016
Ceased on 2 April 2020
Nature of control: right to appoint and remove directors

Thomas B.

Notified on 6 April 2016
Ceased on 8 December 2016
Nature of control: right to appoint and remove directors

Company previous names

Apostleship Of The Sea August 19, 2019

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 5th, October 2023
Free Download (34 pages)

Company search

Advertisements