Background WavePink WaveYellow Wave

STEMCOR ACQUISITIONS LIMITED (09752790)

STEMCOR ACQUISITIONS LIMITED (09752790) is an active UK company. incorporated on 27 August 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STEMCOR ACQUISITIONS LIMITED has been registered for 10 years. Current directors include CHECKETTS, Andrew John, GRAF, Steven Mitchell.

Company Number
09752790
Status
active
Type
ltd
Incorporated
27 August 2015
Age
10 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
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEMCOR ACQUISITIONS LIMITED

STEMCOR ACQUISITIONS LIMITED is an active company incorporated on 27 August 2015 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 ACQUISITIONS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09752790

LTD Company

Age

10 Years

Incorporated 27 August 2015

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: Dormant

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 26 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

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

Previous Addresses

Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH England
From: 8 March 2016To: 24 March 2017
Citypoint 1 Ropemaker Street London EC2Y 9st
From: 27 August 2015To: 8 March 2016
Timeline

10 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
Oct 15
Funding Round
Nov 15
Director Joined
Apr 16
Director Left
Jun 16
Director Joined
Aug 16
Director Left
Apr 17
Loan Cleared
Feb 18
Director Joined
Apr 18
Director Left
May 18
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 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 20 Apr 2018

BROOM, Michael Gerard

Resigned
Forge Lane, Minworth Industrial Park, Sutton ColdfieldB76 1AH
Born November 1957
Director
Appointed 27 Aug 2015
Resigned 30 Jun 2016

JONES, Andrew Edward

Resigned
14-20 Chiswell Street, LondonEC1Y 4TW
Born February 1963
Director
Appointed 27 Aug 2015
Resigned 06 Apr 2017

MACDONALD, Alexander Scott

Resigned
14-20 Chiswell Street, LondonEC1Y 4TW
Born January 1953
Director
Appointed 25 Apr 2016
Resigned 08 May 2018

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

40

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 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 No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 February 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
6 September 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 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
13 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
26 April 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
9 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 March 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
8 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Capital Allotment Shares
20 November 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
27 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
27 August 2015
NEWINCIncorporation