Stellar (plummer House) Investments Limited LONDON


Stellar (plummer House) Investments started in year 2014 as Private Limited Company with registration number 08953139. The Stellar (plummer House) Investments company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 3rd Floor South Building. Postal code: EC1A 4HD. Since 2018-12-20 Stellar (plummer House) Investments Limited is no longer carrying the name Fusion Newcastle Central.

The company has 4 directors, namely Peter H., Mark W. and Sean M. and others. Of them, Sean M., Charlotte D. have been with the company the longest, being appointed on 20 December 2018 and Peter H. has been with the company for the least time - from 10 July 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Kezia Y. who worked with the the company until 6 October 2022.

Stellar (plummer House) Investments Limited Address / Contact

Office Address 3rd Floor South Building
Office Address2 200 Aldersgate Street
Town London
Post code EC1A 4HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08953139
Date of Incorporation Fri, 21st Mar 2014
Industry Development of building projects
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Peter H.

Position: Director

Appointed: 10 July 2023

Mark W.

Position: Director

Appointed: 01 April 2021

Sean M.

Position: Director

Appointed: 20 December 2018

Charlotte D.

Position: Director

Appointed: 20 December 2018

Mark F.

Position: Director

Appointed: 02 November 2022

Resigned: 10 July 2023

Robert M.

Position: Director

Appointed: 20 December 2018

Resigned: 01 April 2021

Brice V.

Position: Director

Appointed: 20 December 2018

Resigned: 02 November 2022

Kezia Y.

Position: Secretary

Appointed: 20 December 2018

Resigned: 06 October 2022

Adam C.

Position: Director

Appointed: 31 December 2015

Resigned: 20 December 2018

Mervyn G.

Position: Director

Appointed: 21 March 2014

Resigned: 31 December 2015

Warren R.

Position: Director

Appointed: 21 March 2014

Resigned: 20 December 2018

Nigel H.

Position: Director

Appointed: 21 March 2014

Resigned: 20 December 2018

Sanjay B.

Position: Director

Appointed: 21 March 2014

Resigned: 20 December 2018

People with significant control

The list of PSCs that own or control the company includes 4 names. As we found, there is Hfi Investments Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Wr Hatfield Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Henry Family Investments Limited, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Hfi Investments Limited

5th Floor 120 Aldersgate Street, London, EC1A 4JQ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered England And Wales Company Registry
Registration number 08586484
Notified on 20 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Wr Hatfield Limited

5th Floor 120 Aldersgate Street, London, EC1A 4JQ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered England And Wales Company Registry
Registration number 07676927
Notified on 20 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Henry Family Investments Limited

35 Ballards Lane, London, N3 1XW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11794193
Notified on 20 December 2018
Ceased on 20 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Fusion Global Investments Llp

35 Ballards Lane, London, N3 1XW, United Kingdom

Legal authority Ca 2006
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Oc369262
Notified on 6 April 2016
Ceased on 20 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fusion Newcastle Central December 20, 2018

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 22nd, December 2023
Free Download (8 pages)

Company search