Background WavePink WaveYellow Wave

STENIG LLP (OC319610)

STENIG LLP (OC319610) is an active UK company. incorporated on 9 May 2006. with registered office in London. STENIG LLP has been registered for 19 years.

Company Number
OC319610
Status
active
Type
llp
Incorporated
9 May 2006
Age
19 years
Address
101 New Cavendish Street, London, W1W 6XH

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STENIG LLP

STENIG LLP is an active company incorporated on 9 May 2006 with the registered office located in London. STENIG LLP was registered 19 years ago.

Status

active

Active since 19 years ago

Company No

OC319610

LLP Company

Age

19 Years

Incorporated 9 May 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
May 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ALTMAN, Stephen Louis

Active
77 Dennis Lane, StanmoreHA7 4JU
Born May 1962
Llp designated member
Appointed 09 May 2006

NEW WORLD CORPORATE FINANCE LIMITED

Active
New Cavendish Street, LondonW1W 6XH
Corporate llp designated member
Appointed 06 Jan 2022

BERGER, Nigel Jeremy

Resigned
Beech Drive, LondonN2 9NY
Born November 1969
Llp designated member
Appointed 09 May 2006
Resigned 31 Mar 2020

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate llp designated member
Appointed 09 May 2006
Resigned 09 May 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate llp designated member
Appointed 09 May 2006
Resigned 09 May 2006

Persons with significant control

2

Mr Nigel Jeremy Berger

Active
New Cavendish Street, LondonW1W 6XH
Born November 1969

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016

Mr Stephen Louis Altman

Active
New Cavendish Street, LondonW1W 6XH
Born May 1962

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
24 February 2025
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
12 April 2023
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
LLCS01LLCS01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
6 January 2022
LLAP02LLAP02
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
28 April 2020
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
20 October 2017
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
8 June 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
15 May 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 May 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 May 2013
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address
9 August 2012
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 May 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
10 May 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
20 May 2010
LLAR01LLAR01
Legacy
11 June 2009
LLP363LLP363
Legacy
11 June 2009
LLP288cLLP288c
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Legacy
21 January 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
6 October 2007
225Change of Accounting Reference Date
Legacy
31 May 2007
363aAnnual Return
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Incorporation Company
9 May 2006
NEWINCIncorporation