Background WavePink WaveYellow Wave

STEMCOR INVESTMENTS LIMITED (09754291)

STEMCOR INVESTMENTS LIMITED (09754291) is an active UK company. incorporated on 28 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 INVESTMENTS LIMITED has been registered for 10 years. Current directors include CHECKETTS, Andrew John, GRAF, Steven Mitchell.

Company Number
09754291
Status
active
Type
ltd
Incorporated
28 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 INVESTMENTS LIMITED

STEMCOR INVESTMENTS LIMITED is an active company incorporated on 28 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 INVESTMENTS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09754291

LTD Company

Age

10 Years

Incorporated 28 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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

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

Previous Addresses

Citypoint One Ropemaker Street London EC2Y 9st
From: 28 August 2015To: 22 May 2017
Timeline

17 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
Oct 15
Funding Round
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Apr 16
Director Left
Jun 16
Director Joined
Aug 16
Loan Cleared
Feb 18
Director Left
May 18
New Owner
Jun 20
Owner Exit
Jun 20
New Owner
Sept 22
Owner Exit
Sept 22
Owner Exit
Mar 24
1
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 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 16 Oct 2015

BROOM, Michael Gerard

Resigned
1 Ropemaker Street, LondonEC2Y 9ST
Born November 1957
Director
Appointed 16 Oct 2015
Resigned 30 Jun 2016

CARNE, Brian Jonathan

Resigned
LondonEC4M 7JU
Born October 1970
Director
Appointed 28 Aug 2015
Resigned 16 Oct 2015

DRENNAN, Mia Linda

Resigned
LondonEC4M 7JU
Born May 1970
Director
Appointed 28 Aug 2015
Resigned 16 Oct 2015

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

4

1 Active
3 Ceased
No.3 Lvgang 3rd Street, Guangzhou City

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2024

Miss Dihui Liu

Ceased
14-20 Chiswell Street, LondonEC1Y 4TW
Born January 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jul 2022
Ceased 24 Jan 2024

Mr King Cheung

Ceased
Zibian Block 5, Zhongxin Guanghzou510555
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2020
Ceased 14 Jul 2022
Centreville Rd Suite 400, Wilmington

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

47

Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
21 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2024
PSC07Cessation of Relevant Legal Entity PSC
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
11 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
1 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 November 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
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 No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
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
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Capital Allotment Shares
9 November 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
28 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
28 August 2015
NEWINCIncorporation