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

STELOW LIMITED

THE NEWS BUILDING, 3 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
05621316
Private Limited Company
Active

Company Overview

About Stelow Ltd
STELOW LIMITED was founded on 2005-11-14 and has its registered office in London. The organisation's status is listed as "Active". Stelow Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STELOW LIMITED
 
Legal Registered Office
THE NEWS BUILDING
3 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in B4
 
Filing Information
Company Number 05621316
Company ID Number 05621316
Date formed 2005-11-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB879373268  
Last Datalog update: 2023-12-06 19:20:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STELOW 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 STELOW LIMITED
The following companies were found which have the same name as STELOW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STELOW, INC. 51 ALPHA PLZ Nassau HICKSVILLE NY 11801 Active Company formed on the 1994-01-19

Company Officers of STELOW LIMITED

Current Directors
Officer Role Date Appointed
ANDREA GUNZ
Director 2018-02-21
SAYED HASAN FADHEL MAHMOOD JAAFAR SHARAF
Director 2018-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
RULA AFIF ABDULLA JOUNI
Director 2014-05-02 2018-02-21
MARWAN MAZRAANI
Director 2014-05-02 2018-02-21
BERTRAND STRAUB
Director 2014-09-25 2016-03-16
BERTRAND STRAUB
Director 2014-09-25 2016-03-16
JOHN KENT
Director 2006-11-01 2014-09-30
KARL-HEINZ LUDWIG JUNGBECK
Director 2012-05-31 2014-09-05
DAVID HOWELL
Director 2011-08-17 2014-06-30
NEIL PETER BOWEN
Director 2012-05-08 2012-05-31
NICHOLAS KOULADIS
Director 2010-11-19 2012-05-31
GRAHAM JOHN NICHOLS
Company Secretary 2008-10-31 2012-05-08
MATTHEW NICHOLAS CHEEVERS
Director 2011-08-17 2012-05-08
NIELS RING ANDERSON
Director 2010-09-01 2011-11-08
GRAHAM JOHN NICHOLS
Director 2008-10-31 2011-08-17
NIELS RING ANDERSON
Director 2009-12-03 2010-07-15
JOHN CARTER
Director 2008-12-17 2008-12-17
IAONNIS KELEMENIS
Company Secretary 2006-05-03 2008-10-31
JOHN CARTER
Director 2008-10-31 2008-10-31
GEORGIOS CHAIRETIS
Director 2006-10-16 2008-10-31
NIGEL JOHN JENKINS
Director 2007-06-15 2008-10-31
MATTHEW JOHN SOMERS
Director 2006-10-16 2008-10-31
IOANNIS KELEMENIS
Director 2005-12-30 2008-06-12
GRAHAM JOHN NICHOLS
Director 2008-05-16 2008-06-12
AVONCREST SERVICES LIMITED
Director 2006-05-03 2007-06-15
WATERLOW REGISTRARS LIMITED
Company Secretary 2005-12-30 2006-05-03
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2005-11-14 2005-12-30
WATERLOW NOMINEES LIMITED
Nominated Director 2005-11-14 2005-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREA GUNZ YOUTRAVEL.COM LIMITED Director 2018-02-21 CURRENT 2006-10-02 Active
SAYED HASAN FADHEL MAHMOOD JAAFAR SHARAF YOUTRAVEL.COM LIMITED Director 2018-02-21 CURRENT 2006-10-02 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
2023-07-10CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2022-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/22 FROM 4th Floor, 55 Strand London WC2R 0LQ England
2022-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2021-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-04-26AP01DIRECTOR APPOINTED MR MATTHEW WILLIAM CARPENTER
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DIETMAR KONRAD GUNZ
2020-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2020-07-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMIH ONSI NAGUIB SAWIRIS
2020-07-08PSC07CESSATION OF SAMIH ONSI NAGUIB SAWIRIS AS A PERSON OF SIGNIFICANT CONTROL
2020-07-08CH01Director's details changed for Mr Dietmar Konrad Gunz on 2020-04-30
2020-07-08PSC04Change of details for Mr Samih Onsi Naguib Sawiris as a person with significant control on 2020-05-08
2020-06-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMIH ONSI NAGUIB SAWIRIS
2020-06-12PSC07CESSATION OF DIETMAR KONRAD GUNZ AS A PERSON OF SIGNIFICANT CONTROL
2020-06-12AP01DIRECTOR APPOINTED MR DIETMAR KONRAD GUNZ
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA GUNZ
2019-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/19 FROM St Albans House, 57 - 59 Haymarket London SW1Y 4QX England
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/18 FROM St Albans House Haymarket London SW1Y 4QX England
2018-04-09PSC04Change of details for Mr Dietmar Konrad Gunz as a person with significant control on 2016-04-06
2018-04-06CH01Director's details changed for Mr Sayed Hassan Fadhel Mahmood Jaafar Sharaf on 2018-02-21
2018-04-05AP01DIRECTOR APPOINTED MR SAYED HASSAN FADHEL MAHMOOD JAAFAR SHARAF
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MARWAN MAZRAANI
2018-04-05AP01DIRECTOR APPOINTED MS ANDREA GUNZ
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR RULA JOUNI
2018-02-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIETMAR KONRAD GUNZ
2018-02-14PSC09Withdrawal of a person with significant control statement on 2018-02-14
2018-02-07AAFULL ACCOUNTS MADE UP TO 31/10/17
2017-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/17 FROM 1 Colmore Square Birmingham B4 6AA
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-03-09AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-11-15DISS40Compulsory strike-off action has been discontinued
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 4786108
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-09-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-11AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR BERTRAND STRAUB
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR BERTRAND STRAUB
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 4786108
2015-09-14AR0104/07/15 ANNUAL RETURN FULL LIST
2015-09-09AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-10-30AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENT
2014-10-08AP01DIRECTOR APPOINTED MR BERTRAND STRAUB
2014-10-08AP01DIRECTOR APPOINTED MR BERTRAND STRAUB
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR KARL-HEINZ JUNGBECK
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 4786108
2014-09-25AR0104/07/14 FULL LIST
2014-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOWELL
2014-05-02AP01DIRECTOR APPOINTED MR MARWAN MAZRAANI
2014-05-02AP01DIRECTOR APPOINTED MRS RULA AFIF ABDULLA JOUNI
2013-08-14AR0104/07/13 FULL LIST
2013-05-21AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-07-31AR0104/07/12 FULL LIST
2012-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-07-12RES01ADOPT ARTICLES 04/07/2012
2012-06-21AR0120/05/12 FULL LIST
2012-06-21SH0131/05/12 STATEMENT OF CAPITAL GBP 4786108
2012-06-15AP01DIRECTOR APPOINTED MR KARL-HEINZ LUDWIG JUNGBECK
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KOULADIS
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BOWEN
2012-06-15RES13SHARE BUS 31/05/2012
2012-06-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-05-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-25SH0130/04/12 STATEMENT OF CAPITAL GBP 4014034
2012-05-08TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM NICHOLS
2012-05-08AP01DIRECTOR APPOINTED MR NEIL PETER BOWEN
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHEEVERS
2012-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-02-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-17SH0131/01/12 STATEMENT OF CAPITAL GBP 3516934.00
2012-01-09SH0131/10/11 STATEMENT OF CAPITAL GBP 2026141
2012-01-08RES01ADOPT ARTICLES 31/10/2011
2012-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2011 FROM THIRD FLOOR 35 NEW BRIDGE STREET LONDON EC4V 6BW
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR NIELS ANDERSON
2011-10-26RES01ADOPT ARTICLES 10/10/2011
2011-08-17AP01DIRECTOR APPOINTED MR DAVID HOWELL
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM NICHOLS
2011-08-17AP01DIRECTOR APPOINTED MR MATTHEW NICHOLAS CHEEVERS
2011-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-05-20AR0120/05/11 FULL LIST
2011-02-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-02-14RES01ADOPT ARTICLES 12/01/2011
2011-01-04AR0114/11/10 FULL LIST
2011-01-04AP01DIRECTOR APPOINTED MR NICHOLAS KOULADIS
2010-09-28AP01DIRECTOR APPOINTED MR NIELS RING ANDERSON
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR NIELS ANDERSON
2010-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ
2009-12-17AR0114/11/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENT / 16/12/2009
2009-12-14AP01DIRECTOR APPOINTED NIELS RING ANDERSON
2009-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-14AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-12-30RES01ADOPT ARTICLES 17/12/2008
2008-12-30RES12VARYING SHARE RIGHTS AND NAMES
2008-12-29288bAPPOINTMENT TERMINATED DIRECTOR JOHN CARTER
2008-12-29288aDIRECTOR APPOINTED JOHN CARTER
2008-12-17363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR NIGEL JENKINS
2008-11-06288aDIRECTOR AND SECRETARY APPOINTED GRAHAM NICHOLS LOGGED FORM
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR GEORGIOS CHAIRETIS
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW SOMERS
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR JOHN CARTER
2008-11-06288bAPPOINTMENT TERMINATED SECRETARY IAONNIS KELEMENIS
2008-11-06288aDIRECTOR APPOINTED JOHN CARTER
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to STELOW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STELOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A DEED OF DEBENTURE 2012-02-14 Satisfied SANTANDER UK PLC
DEBENTURE 2009-12-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-05-03 Satisfied BARCLAYS UNQUOTED INVESTMENTS LIMITED (THE INVESTOR)
INSURANCE ASSIGNMENT 2006-05-03 Satisfied BARCLAYS UNQUOTED INVESTMENTS LIMITED
Intangible Assets
Patents
We have not found any records of STELOW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STELOW LIMITED
Trademarks
We have not found any records of STELOW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STELOW 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 (70100 - Activities of head offices) as STELOW LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where STELOW 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 STELOW 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 STELOW 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.