Stem4 LONDON


Founded in 2011, Stem4, classified under reg no. 07779151 is an active company. Currently registered at 51 St. Georges Road SW19 4EA, London the company has been in the business for thirteen years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has 6 directors, namely Serkan G., Franz R. and Stheneboea W. and others. Of them, Nihara K. has been with the company the longest, being appointed on 19 September 2011 and Serkan G. has been with the company for the least time - from 13 September 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Anne M. who worked with the the firm until 29 March 2017.

Stem4 Address / Contact

Office Address 51 St. Georges Road
Town London
Post code SW19 4EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07779151
Date of Incorporation Mon, 19th Sep 2011
Industry Other education not elsewhere classified
End of financial Year 30th September
Company age 13 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Serkan G.

Position: Director

Appointed: 13 September 2021

Franz R.

Position: Director

Appointed: 30 September 2019

Stheneboea W.

Position: Director

Appointed: 02 May 2018

Debra W.

Position: Director

Appointed: 02 May 2018

Andrew S.

Position: Director

Appointed: 08 December 2015

Nihara K.

Position: Director

Appointed: 19 September 2011

Phuong M.

Position: Director

Appointed: 22 March 2021

Resigned: 20 February 2024

Angela M.

Position: Director

Appointed: 02 May 2018

Resigned: 07 February 2022

Catherine M.

Position: Director

Appointed: 02 May 2018

Resigned: 14 September 2021

Joanna M.

Position: Director

Appointed: 08 September 2014

Resigned: 30 September 2017

Edward C.

Position: Director

Appointed: 08 September 2014

Resigned: 30 September 2019

Joanna T.

Position: Director

Appointed: 08 September 2014

Resigned: 31 December 2020

Emma C.

Position: Director

Appointed: 25 January 2013

Resigned: 30 September 2017

Patricia P.

Position: Director

Appointed: 21 September 2011

Resigned: 08 September 2014

Christine G.

Position: Director

Appointed: 19 September 2011

Resigned: 21 January 2013

Anne M.

Position: Secretary

Appointed: 19 September 2011

Resigned: 29 March 2017

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Nihara K. The abovementioned PSC has significiant influence or control over this company,.

Nihara K.

Notified on 14 September 2016
Ceased on 1 May 2023
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
2024/02/20 - the day director's appointment was terminated
filed on: 4th, March 2024
Free Download (1 page)

Company search