Stemcor Limited LONDON


Stemcor started in year 1951 as Private Limited Company with registration number 00501712. The Stemcor company has been functioning successfully for 73 years now and its status is active. The firm's office is based in London at Longbow House. Postal code: EC1Y 4TW.

The firm has 3 directors, namely Steven G., Andrew C. and Julian V.. Of them, Julian V. has been with the company the longest, being appointed on 10 February 2004 and Steven G. has been with the company for the least time - from 6 May 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stemcor Limited Address / Contact

Office Address Longbow House
Office Address2 14-20 Chiswell Street
Town London
Post code EC1Y 4TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00501712
Date of Incorporation Mon, 26th Nov 1951
Industry Activities of head offices
End of financial Year 31st December
Company age 73 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Steven G.

Position: Director

Appointed: 06 May 2021

Andrew C.

Position: Director

Appointed: 12 October 2016

Julian V.

Position: Director

Appointed: 10 February 2004

Christopher S.

Position: Director

Appointed: 09 December 2016

Resigned: 06 May 2021

Michael B.

Position: Director

Appointed: 29 June 2011

Resigned: 04 October 2016

Amanda P.

Position: Secretary

Appointed: 23 June 2011

Resigned: 31 July 2014

Andrew G.

Position: Secretary

Appointed: 18 May 2010

Resigned: 23 June 2011

Amanda P.

Position: Secretary

Appointed: 15 November 2006

Resigned: 18 May 2010

Andrew G.

Position: Secretary

Appointed: 21 June 2001

Resigned: 15 November 2006

David P.

Position: Secretary

Appointed: 14 July 2000

Resigned: 21 June 2001

Brian L.

Position: Secretary

Appointed: 10 December 1996

Resigned: 14 July 2000

David P.

Position: Director

Appointed: 01 September 1991

Resigned: 30 April 2012

Alan W.

Position: Director

Appointed: 11 July 1991

Resigned: 08 October 1991

Alan K.

Position: Director

Appointed: 11 July 1991

Resigned: 10 December 1996

Helmut S.

Position: Director

Appointed: 11 July 1991

Resigned: 09 August 1999

Trevor C.

Position: Director

Appointed: 11 July 1991

Resigned: 03 March 1994

Ralph O.

Position: Director

Appointed: 11 July 1991

Resigned: 12 September 2013

Herbert E.

Position: Director

Appointed: 11 July 1991

Resigned: 31 July 2000

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Stemcor Acquisitions Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stemcor Acquisitions Limited

Longbow House 14-20 Chiswell Street, London, EC1Y 4TW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies, England And Wales
Registration number 09752790
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts with changes made up to Sat, 31st Dec 2022
filed on: 10th, October 2023
Free Download (58 pages)

Company search

Advertisements