Background WavePink WaveYellow Wave

STEMCOR FRANCE LIMITED (08820259)

STEMCOR FRANCE LIMITED (08820259) is an active UK company. incorporated on 19 December 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STEMCOR FRANCE LIMITED has been registered for 12 years. Current directors include CHECKETTS, Andrew John, GRAF, Steven Mitchell, VERDEN, Julian.

Company Number
08820259
Status
active
Type
ltd
Incorporated
19 December 2013
Age
12 years
Address
Longbow House, London, EC1Y 4TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHECKETTS, Andrew John, GRAF, Steven Mitchell, VERDEN, Julian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEMCOR FRANCE LIMITED

STEMCOR FRANCE LIMITED is an active company incorporated on 19 December 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. STEMCOR FRANCE LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08820259

LTD Company

Age

12 Years

Incorporated 19 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

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

Previous Addresses

Citypoint 1 Ropemaker Street London EC2Y 9st
From: 19 December 2013To: 24 March 2017
Timeline

23 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Jan 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Aug 16
Director Left
Apr 17
Loan Cleared
Feb 18
Loan Secured
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Dec 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CHECKETTS, Andrew John

Active
14-20 Chiswell Street, LondonEC1Y 4TW
Born November 1970
Director
Appointed 19 Aug 2016

GRAF, Steven Mitchell

Active
14-20 Chiswell Street, LondonEC1Y 4TW
Born September 1960
Director
Appointed 07 Jan 2014

VERDEN, Julian

Active
14-20 Chiswell Street, LondonEC1Y 4TW
Born December 1958
Director
Appointed 19 Dec 2013

PHILLIPS, Amanda

Resigned
1 Ropemaker Street, LondonEC2Y 9ST
Secretary
Appointed 19 Dec 2013
Resigned 31 Jul 2014

BROOM, Michael Gerard

Resigned
1 Ropemaker Street, LondonEC2Y 9ST
Born November 1957
Director
Appointed 19 Dec 2013
Resigned 30 Jun 2016

JONES, Andrew Edward

Resigned
14-20 Chiswell Street, LondonEC1Y 4TW
Born February 1963
Director
Appointed 13 Jun 2016
Resigned 06 Apr 2017

Persons with significant control

1

14-20 Chiswell Street, LondonEC1Y 4TW

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
5 October 2023
AAMDAAMD
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 February 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2015
MR01Registration of a Charge
Memorandum Articles
6 October 2015
MAMA
Resolution
6 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
18 December 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
24 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 March 2014
MR01Registration of a Charge
Memorandum Articles
20 March 2014
MEM/ARTSMEM/ARTS
Resolution
20 March 2014
RESOLUTIONSResolutions
Memorandum Articles
24 January 2014
MEM/ARTSMEM/ARTS
Resolution
24 January 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Incorporation Company
19 December 2013
NEWINCIncorporation