Stem Capital Partners Group Ltd is a private limited company. Located at 3Rd Floor, 28 Austin Friars, London EC2N 2QQ, the aforementioned 3 years old business was incorporated on 2021-03-12 and is officially classified as "management consultancy activities other than financial management" (SIC: 70229), "activities of other holding companies n.e.c." (Standard Industrial Classification code: 64209). 1 director can be found in this firm: Philip L. (appointed on 12 March 2021).
About
Name: Stem Capital Partners Group Ltd
Number: 13264233
Incorporation date: 2021-03-12
End of financial year: 31 December
Address:
3rd Floor
28 Austin Friars
London
EC2N 2QQ
SIC code:
70229 - Management consultancy activities other than financial management
64209 - Activities of other holding companies n.e.c.
Company staff
People with significant control
Philip L.
12 March 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The due date for Stem Capital Partners Group Ltd confirmation statement filing is 2024-03-25. The previous one was sent on 2023-03-11. The deadline for a subsequent statutory accounts filing is 30 September 2024. Most current accounts filing was filed for the time period up to 31 December 2022.
1 person of significant control is listed in the official register, a solitary person Philip L. that has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Capital
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
AA
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 13th, September 2023
| accounts
Free Download
(9 pages)
Type
Free download
AA
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 13th, September 2023
| accounts
Free Download
(9 pages)
PSC04
Change to a person with significant control Monday 15th May 2023
filed on: 15th, May 2023
| persons with significant control
Free Download
(2 pages)
CH01
On Monday 15th May 2023 director's details were changed
filed on: 15th, May 2023
| officers
Free Download
(2 pages)
AD01
Registered office address changed from 7th Floor Minster House 42 Mincing Lane London EC3R 7AE England to 3rd Floor 28 Austin Friars London EC2N 2QQ on Monday 15th May 2023
filed on: 15th, May 2023
| address
Free Download
(1 page)
CS01
Confirmation statement with updates Saturday 11th March 2023
filed on: 14th, March 2023
| confirmation statement
Free Download
(4 pages)
AA
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 27th, September 2022
| accounts
Free Download
(9 pages)
PSC04
Change to a person with significant control Friday 29th July 2022
filed on: 1st, August 2022
| persons with significant control
Free Download
(2 pages)
CH01
On Friday 11th March 2022 director's details were changed
filed on: 21st, March 2022
| officers
Free Download
(2 pages)
CS01
Confirmation statement with updates Friday 11th March 2022
filed on: 21st, March 2022
| confirmation statement
Free Download
(5 pages)
PSC04
Change to a person with significant control Friday 11th March 2022
filed on: 21st, March 2022
| persons with significant control
Free Download
(2 pages)
SH01
358708.00 GBP is the capital in company's statement on Wednesday 21st April 2021
filed on: 27th, April 2021
| capital
Free Download
(3 pages)
AA01
Current accounting period shortened to Friday 31st December 2021, originally was Thursday 31st March 2022.
filed on: 27th, April 2021
| accounts
Free Download
(1 page)
PSC04
Change to a person with significant control Monday 15th March 2021
filed on: 15th, March 2021
| persons with significant control
Free Download
(2 pages)
CH01
On Monday 15th March 2021 director's details were changed
filed on: 15th, March 2021
| officers
Free Download
(2 pages)
NEWINC
Company registration
filed on: 12th, March 2021
| incorporation