Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STAMS LIMITED
Company Information for

STAMS LIMITED

C/O Interpath Limited, 10 Fleet Place, London, EC4M 7RB,
Company Registration Number
04783263
Private Limited Company
Liquidation

Company Overview

About Stams Ltd
STAMS LIMITED was founded on 2003-06-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Stams Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STAMS LIMITED
 
Legal Registered Office
C/O Interpath Limited
10 Fleet Place
London
EC4M 7RB
Other companies in SL4
 
Previous Names
ST ANDREW'S MEMBERSHIP SERVICES LTD23/07/2008
Filing Information
Company Number 04783263
Company ID Number 04783263
Date formed 2003-06-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts FULL
Last Datalog update: 2023-08-15 14:07:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STAMS LIMITED
The following companies were found which have the same name as STAMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STAMS ART GALLERY LLC Arkansas Unknown
STAMS CLOCKS LTD 22 CHURCH ROAD CHURCH ROAD LAWRENCE HILL BRISTOL BS5 9JA Active Company formed on the 2022-01-24
STAMS CONSTRUCTION CORP. 1600 STEWART AVENUE SUITE 4100 WESTBURY NY 11590 Active Company formed on the 2006-08-15
STAMS CONTRACTING INC. 260-WEST LAKEVIEW PLACE CHESTERMERE ALBERTA T1X 1K4 Active Company formed on the 2010-01-01
STAMS FAMILY FOODS, INC. 11009 EVEREST CIRCLE HUNTSVILLE, AL 35803 Active Company formed on the 2010-12-29
STAMS HOLDING LIMITED TWO SNOWHILL BIRMINGHAM B4 6GA Dissolved Company formed on the 2008-06-11
STAMS INCORPORATED California Unknown
Stams Investments LLC 14163 ROBERT PARIS CT STE B CHANTILLY VA 20151 Active Company formed on the 2006-09-28
Stams IT International Limited Unknown Company formed on the 2020-05-15
STAMS IT LTD 162B KINGSQUARTER MAIDENHEAD SL6 1AW Active - Proposal to Strike off Company formed on the 2019-06-17
STAMS LLC California Unknown
STAMS PROPERTIES LTD 105 EADE ROAD BUILDING C 3RD FLOOR LONDON N4 1TJ Active - Proposal to Strike off Company formed on the 2014-12-05
STAMS SOLUTIONS ENTERPRISE Singapore Dissolved Company formed on the 2008-09-11
STAMS SOLUTIONS PTE LTD ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-12
STAMS TRANSPORT PTY LTD Active Company formed on the 2021-04-30
STAMSAAS AS Vogts vei 40 SARPSBORG 1710 Active Company formed on the 1953-08-12
STAMSAAS BILUTLEIE AS Johan Gundersens vei 2 SARPSBORG 1711 Active Company formed on the 1975-04-05
STAMSAAS COMPANY AS Vogts vei 40 SARPSBORG 1710 Active Company formed on the 2009-01-20
STAMSAAS FRITID AS Vogts vei 40 SARPSBORG 1710 Active Company formed on the 2006-04-10
STAMSAAS FREDRIKSTAD AS Smørbøttaveien 11 FREDRIKSTAD 1617 Active Company formed on the 1997-11-15

Company Officers of STAMS LIMITED

Current Directors
Officer Role Date Appointed
NATALIE ANN PADDOCK
Company Secretary 2014-10-23
TIMOTHY PATRICK CLANCY
Director 2014-06-02
ANDREW JAMES MORRIS
Director 2014-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN JOHN BILLINGS
Director 2014-06-02 2017-12-07
CHRISTIAN GRAVILLE
Company Secretary 2013-10-25 2014-06-30
WILLIAM MICHAEL BALSLEY
Director 2013-10-25 2014-06-02
MARTIN JOHN PRINGLE
Director 2013-10-25 2014-06-02
STEVEN LLOYD
Company Secretary 2008-06-30 2013-10-25
PHILIP DAVID DOBSON
Director 2008-06-30 2013-10-25
JOHN EDWARD MORRIS
Director 2008-06-30 2013-10-25
TIMOTHY JAMES WHITING
Director 2008-06-30 2013-10-25
COLIN ROY KEITH WHITEHAIR
Director 2003-06-02 2011-05-31
JOHN MICHAEL BUTLER
Company Secretary 2003-09-30 2008-06-30
ALAN FORD KIRKWOOD
Director 2006-10-05 2008-06-30
THOMAS WOOLGROVE
Director 2006-06-01 2008-06-30
HENRY MAX VIALOU CLARK
Director 2005-10-21 2007-06-30
MICHAEL IAN WARREN
Director 2004-02-29 2006-09-29
ROBERT ALAN DEVEY
Director 2005-10-18 2006-06-01
JOHN GILES BLUNDELL
Director 2003-06-02 2005-12-05
HOWARD MICHAEL POSNER
Director 2003-06-02 2005-07-14
IAN SPENCER BLACK
Director 2003-06-02 2004-02-29
JOHN OSBORNE GRAVES
Company Secretary 2003-06-02 2003-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY PATRICK CLANCY ASSURANT SERVICES LIMITED Director 2014-09-29 CURRENT 2008-02-01 Converted / Closed
TIMOTHY PATRICK CLANCY ASSURANT SERVICES (UK) LIMITED Director 2014-06-02 CURRENT 1990-06-25 Dissolved 2016-07-15
TIMOTHY PATRICK CLANCY LSG ESPANA LTD Director 2014-06-02 CURRENT 2009-09-28 Dissolved 2016-05-31
TIMOTHY PATRICK CLANCY STAMS HOLDING LIMITED Director 2014-06-02 CURRENT 2008-06-11 Dissolved 2016-08-18
TIMOTHY PATRICK CLANCY DIGITAL SERVICES (UK) LIMITED Director 2014-06-02 CURRENT 2000-11-20 Active
TIMOTHY PATRICK CLANCY ASSURANT DEVICE CARE LIMITED Director 2014-06-02 CURRENT 2009-11-06 Active
TIMOTHY PATRICK CLANCY LIFESTYLE SERVICES GROUP LIMITED Director 2011-02-01 CURRENT 2004-04-28 Active
ANDREW JAMES MORRIS ASSURANT DIRECT LIMITED Director 2017-01-01 CURRENT 2005-03-20 Active
ANDREW JAMES MORRIS ASSURANT DEVICE CARE LIMITED Director 2016-07-28 CURRENT 2009-11-06 Active
ANDREW JAMES MORRIS LSG ESPANA LTD Director 2014-06-02 CURRENT 2009-09-28 Dissolved 2016-05-31
ANDREW JAMES MORRIS STAMS HOLDING LIMITED Director 2014-06-02 CURRENT 2008-06-11 Dissolved 2016-08-18
ANDREW JAMES MORRIS DIGITAL SERVICES (UK) LIMITED Director 2014-06-02 CURRENT 2000-11-20 Active
ANDREW JAMES MORRIS LIFESTYLE SERVICES GROUP LIMITED Director 2014-06-02 CURRENT 2004-04-28 Active
ANDREW JAMES MORRIS ASSURANT LIFE LIMITED Director 2014-06-02 CURRENT 1996-10-17 Liquidation
ANDREW JAMES MORRIS ASSURANT GROUP LIMITED Director 2014-06-02 CURRENT 1996-10-17 Active
ANDREW JAMES MORRIS ASSURANT GENERAL INSURANCE LIMITED Director 2014-06-02 CURRENT 1989-01-30 Active
ANDREW JAMES MORRIS ASSURANT INTERMEDIARY LIMITED Director 2014-06-02 CURRENT 2000-06-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-15Final Gazette dissolved via compulsory strike-off
2023-05-15Voluntary liquidation. Notice of members return of final meeting
2022-12-30APPOINTMENT TERMINATED, DIRECTOR CLAUDE KWASI SARFO-AGYARE
2022-10-05Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-10-05Appointment of a voluntary liquidator
2022-10-05600Appointment of a voluntary liquidator
2022-10-05LRESSPResolutions passed:
  • Special resolution to wind up on 2022-09-20
2022-10-04Voluntary liquidation declaration of solvency
2022-10-04REGISTERED OFFICE CHANGED ON 04/10/22 FROM Emerald Buildings Westmere Drive Crewe Cheshire CW1 6UN United Kingdom
2022-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/22 FROM Emerald Buildings Westmere Drive Crewe Cheshire CW1 6UN United Kingdom
2022-10-04LIQ01Voluntary liquidation declaration of solvency
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2020-10-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-10CH01Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 2020-09-07
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2019-11-05AP01DIRECTOR APPOINTED MR CLAUDE KWASI SARFO-AGYARE
2019-11-05AP01DIRECTOR APPOINTED MR CLAUDE KWASI SARFO-AGYARE
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES MORRIS
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES MORRIS
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES
2019-01-08CH01Director's details changed for Mr Andrew James Morris on 2019-01-04
2019-01-08CH01Director's details changed for Mr Andrew James Morris on 2019-01-04
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PATRICK CLANCY
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PATRICK CLANCY
2018-06-03LATEST SOC03/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-03CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES
2018-05-29PSC05Change of details for Lifestyle Services Group Limited as a person with significant control on 2018-05-29
2018-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/18 FROM 6-12 Victoria Street Windsor Berkshire SL4 1EN
2018-05-29AD04Register(s) moved to registered office address Emerald Buildings Westmere Drive Crewe Cheshire CW1 6UN
2018-05-29AD04Register(s) moved to registered office address Emerald Buildings Westmere Drive Crewe Cheshire CW1 6UN
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JOHN BILLINGS
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-06AR0102/06/16 ANNUAL RETURN FULL LIST
2016-04-14AD02Register inspection address changed to Emerald Buildings Westmere Drive Crewe Cheshire CW1 6UN
2016-04-14AD03Registers moved to registered inspection location of Emerald Buildings Westmere Drive Crewe Cheshire CW1 6UN
2016-04-14AD03Registers moved to registered inspection location of Emerald Buildings Westmere Drive Crewe Cheshire CW1 6UN
2016-04-13CH01Director's details changed for Timothy Patrick Clancy on 2016-04-13
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-17AR0102/06/15 ANNUAL RETURN FULL LIST
2015-03-29CH01Director's details changed for Timothy Patrick Clancy on 2015-03-27
2014-11-14AP03Appointment of Natalie Ann Paddock as company secretary on 2014-10-23
2014-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047832630007
2014-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-01TM02APPOINTMENT TERMINATED, SECRETARY CHRISTIAN GRAVILLE
2014-06-11AP01DIRECTOR APPOINTED TIMOTHY PATRICK CLANCY
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BALSLEY
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PRINGLE
2014-06-11AP01DIRECTOR APPOINTED DARREN BILLINGS
2014-06-11AP01DIRECTOR APPOINTED ANDREW JAMES MORRIS
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-09AR0102/06/14 FULL LIST
2014-01-08MISCSECTION 519 CA 2006
2014-01-07AUDAUDITOR'S RESIGNATION
2013-11-11TM02APPOINTMENT TERMINATED, SECRETARY STEVEN LLOYD
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DOBSON
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITING
2013-11-11AP03SECRETARY APPOINTED CHRISTIAN GRAVILLE
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORRIS
2013-11-11AP01DIRECTOR APPOINTED WILLIAM MICHAEL BALSLEY
2013-11-11AP01DIRECTOR APPOINTED MARTIN JOHN PRINGLE
2013-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2013 FROM OSPREY HOUSE ORE CLOSE LYMEDALE BUSINESS PARK NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 9QD
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-21AR0102/06/13 FULL LIST
2013-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 047832630007
2013-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-21AR0102/06/12 FULL LIST
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-14AR0102/06/11 FULL LIST
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WHITEHAIR
2011-05-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-22AR0102/06/10 FULL LIST
2010-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN LLYOD / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WHITING / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROY KEITH WHITEHAIR / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD MORRIS / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DOBSON / 30/10/2009
2009-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-21363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-07-20353LOCATION OF REGISTER OF MEMBERS
2009-07-20RES13AGREEMENT AND COMPANY BUSINESS 26/06/2009
2009-07-20RES01ADOPT MEM AND ARTS 26/06/2009
2009-07-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-17287REGISTERED OFFICE CHANGED ON 17/04/2009 FROM ST ANDREWS HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9SA
2008-09-12288aDIRECTOR APPOINTED JOHN MORRIS
2008-09-12288aDIRECTOR APPOINTED TIMOTHY JAMES WHITING
2008-09-12288aSECRETARY APPOINTED STEVEN LLYOD
2008-09-08288aDIRECTOR APPOINTED PHILIP DOBSON
2008-07-23CERTNMCOMPANY NAME CHANGED ST ANDREW'S MEMBERSHIP SERVICES LTD CERTIFICATE ISSUED ON 23/07/08
2008-07-14288bAPPOINTMENT TERMINATED SECRETARY JOHN BUTLER
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR ALAN KIRKWOOD
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR THOMAS WOOLGROVE
2008-06-06363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-06-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-21353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to STAMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2022-09-29
Notices to Creditors2022-09-29
Resolutions for Winding-up2022-09-29
Fines / Sanctions
No fines or sanctions have been issued against STAMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-24 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS SET-OFF AGREEMENT 2011-12-23 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2011-05-16 Satisfied ING BANK N.V.LONDON BRANCH (AS SECURITY TRUSTEE)
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF 2010-02-12 Satisfied LLOYDS TSB BANK PLC
CONSENT LETTER 2009-12-08 Satisfied ING BANK N.V. LONDON BRANCH
OMNIBUS LETTER OF SET-OFF (OSLO) 2009-09-24 Satisfied LLOYDS TSB BANK PLC
A DEED OF ACCESSION 2009-06-29 Satisfied ING BANK N.V, LONDON BRANCH (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of STAMS LIMITED registering or being granted any patents
Domain Names

STAMS LIMITED owns 2 domain names.

myidentitycare.co.uk   stams.co.uk  

Trademarks
We have not found any records of STAMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as STAMS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where STAMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STAMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.