STEMCOR HOLDINGS 2 LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 4TW

Company number 08812874
Status Active
Incorporation Date 12 December 2013
Company Type Private Limited Company
Address LONGBOW HOUSE, 14-20 CHISWELL STREET, LONDON, ENGLAND, EC1Y 4TW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Termination of appointment of Andrew Edward Jones as a director on 6 April 2017; Registration of charge 088128740029, created on 23 March 2017; Registered office address changed from 4th Floor, Longbow House Chiswell Street London EC1Y 4TW England to Longbow House 14-20 Chiswell Street London EC1Y 4TW on 24 March 2017. The most likely internet sites of STEMCOR HOLDINGS 2 LIMITED are www.stemcorholdings2.co.uk, and www.stemcor-holdings-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stemcor Holdings 2 Limited is a Private Limited Company. The company registration number is 08812874. Stemcor Holdings 2 Limited has been working since 12 December 2013. The present status of the company is Active. The registered address of Stemcor Holdings 2 Limited is Longbow House 14 20 Chiswell Street London England Ec1y 4tw. . CHECKETTS, Andrew John is a Director of the company. CRAGGS, Gerard Paul Eyre is a Director of the company. GRAF, Steve is a Director of the company. MACDONALD, Alexander Scott is a Director of the company. VERDEN, Julian is a Director of the company. Secretary PHILLIPS, Amanda Louise has been resigned. Director BROOM, Michael Gerard has been resigned. Director DONNELL, Graham has been resigned. Director JONES, Andrew Edward has been resigned. Director SODEN, John Francis has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CHECKETTS, Andrew John
Appointed Date: 30 August 2016
54 years old

Director
CRAGGS, Gerard Paul Eyre
Appointed Date: 12 December 2013
62 years old

Director
GRAF, Steve
Appointed Date: 12 December 2013
65 years old

Director
MACDONALD, Alexander Scott
Appointed Date: 25 April 2016
72 years old

Director
VERDEN, Julian
Appointed Date: 12 December 2013
66 years old

Resigned Directors

Secretary
PHILLIPS, Amanda Louise
Resigned: 31 July 2014
Appointed Date: 12 December 2013

Director
BROOM, Michael Gerard
Resigned: 30 June 2016
Appointed Date: 12 December 2013
67 years old

Director
DONNELL, Graham
Resigned: 06 November 2014
Appointed Date: 12 December 2013
64 years old

Director
JONES, Andrew Edward
Resigned: 06 April 2017
Appointed Date: 12 December 2013
62 years old

Director
SODEN, John Francis
Resigned: 20 October 2015
Appointed Date: 12 December 2013
72 years old

Persons With Significant Control

Stemcor Acquisitions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

STEMCOR HOLDINGS 2 LIMITED Events

06 Apr 2017
Termination of appointment of Andrew Edward Jones as a director on 6 April 2017
03 Apr 2017
Registration of charge 088128740029, created on 23 March 2017
24 Mar 2017
Registered office address changed from 4th Floor, Longbow House Chiswell Street London EC1Y 4TW England to Longbow House 14-20 Chiswell Street London EC1Y 4TW on 24 March 2017
17 Mar 2017
Registered office address changed from Citypoint 1 Ropemaker Street London EC2Y 9st to 4th Floor, Longbow House Chiswell Street London EC1Y 4TW on 17 March 2017
09 Feb 2017
Confirmation statement made on 26 December 2016 with updates
...
... and 63 more events
21 Mar 2014
Registration of charge 088128740002
21 Mar 2014
Registration of charge 088128740001
20 Mar 2014
Memorandum and Articles of Association
20 Mar 2014
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Dec 2013
Incorporation
Statement of capital on 2013-12-12
  • GBP 2

STEMCOR HOLDINGS 2 LIMITED Charges

23 March 2017
Charge code 0881 2874 0029
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: Global Loan Agency Services Limited (As Security Agent)
Description: Contains fixed charge…
26 October 2015
Charge code 0881 2874 0028
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Natixis (The UK Borrowing Base Agent)
Description: Contains fixed charge…
16 October 2015
Charge code 0881 2874 0027
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited (The Secured Party)
Description: Contains fixed charge.
16 October 2015
Charge code 0881 2874 0026
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited (The Security Agent)
Description: Contains fixed charge…
16 October 2015
Charge code 0881 2874 0025
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited
Description: Contains fixed charge…
16 October 2015
Charge code 0881 2874 0024
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited (The Security Agent)
Description: Contains fixed charge…
16 October 2015
Charge code 0881 2874 0018
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited (As Security Agent and Security Trustee)
Description: UK trademark registration no 91252, "stemcor", class 06 and…
16 October 2015
Charge code 0881 2874 0016
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited as Security Agent
Description: Contains fixed charge…
8 October 2015
Charge code 0881 2874 0023
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: Ing Belgium Brussels Geneva Branch Bnp Paribas (Suisse) Sa Abn Amro Bank N.V.
Description: Contains fixed charge…
8 October 2015
Charge code 0881 2874 0022
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: Natixis, Singapore Branch Abn Amro Bank N.V., Singapore Branch
Description: Contains fixed charge…
8 October 2015
Charge code 0881 2874 0021
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: Abn Amro Capital Usa Llc
Description: Contains fixed charge…
8 October 2015
Charge code 0881 2874 0020
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: Bnp Paribas
Description: Contains fixed charge…
8 October 2015
Charge code 0881 2874 0019
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: Natixis
Description: Contains fixed charge…
8 October 2015
Charge code 0881 2874 0017
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: Natixis
Description: Contains fixed charge…
8 October 2015
Charge code 0881 2874 0015
Delivered: 20 October 2015
Status: Outstanding
Persons entitled: Bnp Paribas Fortis Sa/Nv
Description: Contains fixed charge…
7 July 2015
Charge code 0881 2874 0014
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
25 February 2015
Charge code 0881 2874 0011
Delivered: 27 February 2015
Status: Satisfied on 9 March 2016
Persons entitled: Bnp Paribas (Suisse) Sa (as Common Security Agent)
Description: Containes fixed charge…
10 February 2015
Charge code 0881 2874 0013
Delivered: 12 February 2015
Status: Satisfied on 15 March 2016
Persons entitled: Bnp Paribas (Suisse) Sa (as Common Security Agent)
Description: Contains fixed charge…
9 February 2015
Charge code 0881 2874 0010
Delivered: 23 February 2015
Status: Satisfied on 9 March 2016
Persons entitled: Citibank, N.A., Uae Branch
Description: Contains fixed charge…
6 February 2015
Charge code 0881 2874 0009
Delivered: 9 February 2015
Status: Satisfied on 9 March 2016
Persons entitled: Bnp Paribas (Suisse) Sa (as Common Security Agent)
Description: Contains fixed charge…
2 February 2015
Charge code 0881 2874 0008
Delivered: 5 February 2015
Status: Satisfied on 9 March 2016
Persons entitled: Bnp Paribas (Suisse) Sa (as Common Security Agent)
Description: Contains fixed charge…
27 January 2015
Charge code 0881 2874 0007
Delivered: 30 January 2015
Status: Satisfied on 9 March 2016
Persons entitled: Bnp Paribas (Suisse) Sa
Description: Contains fixed charge…
27 January 2015
Charge code 0881 2874 0006
Delivered: 30 January 2015
Status: Satisfied on 9 March 2016
Persons entitled: Bnp Paribas (Suisse) Sa (as Common Security Agent)
Description: Contains fixed charge…
26 January 2015
Charge code 0881 2874 0012
Delivered: 6 February 2015
Status: Satisfied on 9 March 2016
Persons entitled: Bnp Paribas (Suisse) Sa (as Common Security Agent)
Description: Contains fixed charge…
13 March 2014
Charge code 0881 2874 0005
Delivered: 21 March 2014
Status: Satisfied on 9 March 2016
Persons entitled: Bnp Paribas (Suisse) Sa
Description: Notification of addition to or amendment of charge…
13 March 2014
Charge code 0881 2874 0004
Delivered: 21 March 2014
Status: Satisfied on 9 March 2016
Persons entitled: Bnp Paribas (Suisse) Sa
Description: Notification of addition to or amendment of charge…
13 March 2014
Charge code 0881 2874 0003
Delivered: 21 March 2014
Status: Satisfied on 9 March 2016
Persons entitled: Bnp Paribas (Suisse) Sa
Description: Notification of addition to or amendment of charge…
13 March 2014
Charge code 0881 2874 0002
Delivered: 21 March 2014
Status: Satisfied on 21 March 2015
Persons entitled: Bnp Paribas (Suisse) Sa
Description: Notification of addition to or amendment of charge…
13 March 2014
Charge code 0881 2874 0001
Delivered: 21 March 2014
Status: Satisfied on 9 March 2016
Persons entitled: Bnp Paribas (Suisse) Sa (as Common Security Agent)
Description: Notification of addition to or amendment of charge…