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

STM NOMINEE SHAREHOLDERS LTD

6 HAYS LANE, LONDON, SE1 2HB,
Company Registration Number
06286582
Private Limited Company
Active

Company Overview

About Stm Nominee Shareholders Ltd
STM NOMINEE SHAREHOLDERS LTD was founded on 2007-06-20 and has its registered office in London. The organisation's status is listed as "Active". Stm Nominee Shareholders Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STM NOMINEE SHAREHOLDERS LTD
 
Legal Registered Office
6 HAYS LANE
LONDON
SE1 2HB
Other companies in SE1
 
Filing Information
Company Number 06286582
Company ID Number 06286582
Date formed 2007-06-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 00:48:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STM NOMINEE SHAREHOLDERS LTD
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.

Company Officers of STM NOMINEE SHAREHOLDERS LTD

Current Directors
Officer Role Date Appointed
SEBASTIAN SAUERBORN
Director 2012-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
JEMIMA STEGNITZ
Director 2011-11-08 2012-12-03
JOHANNES ALFAENGER
Director 2011-01-24 2011-08-31
PHILIPP SAUERBORN
Director 2010-08-01 2011-01-24
ANDREAS JENK
Director 2008-08-06 2010-08-01
MICHAEL ROBERT CLARKE
Director 2008-03-01 2008-08-06
STEPHEN KENNEFICK
Company Secretary 2007-06-20 2008-06-28
PHILIPP SAUERBORN
Director 2007-06-20 2008-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEBASTIAN SAUERBORN STM NOMINEE DIRECTORS LTD Director 2012-12-03 CURRENT 2007-06-20 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
2024-01-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-12-01CONFIRMATION STATEMENT MADE ON 19/11/23, WITH UPDATES
2023-01-17CONFIRMATION STATEMENT MADE ON 19/11/22, WITH UPDATES
2023-01-12APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN SAUERBORN
2023-01-12TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN SAUERBORN
2023-01-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELYNDA TEDDER
2023-01-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELYNDA TEDDER
2023-01-10Withdrawal of a person with significant control statement on 2023-01-10
2023-01-10DIRECTOR APPOINTED MS MELYNDA TEDDER
2023-01-10AP01DIRECTOR APPOINTED MS MELYNDA TEDDER
2023-01-10PSC09Withdrawal of a person with significant control statement on 2023-01-10
2022-09-28REGISTERED OFFICE CHANGED ON 28/09/22 FROM 54-58 Tanner Street the Brandenburg Suite London SE1 3PH
2022-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/22 FROM 54-58 Tanner Street the Brandenburg Suite London SE1 3PH
2022-07-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-03AR0103/12/15 ANNUAL RETURN FULL LIST
2015-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-04AR0103/12/14 ANNUAL RETURN FULL LIST
2014-12-04CH01Director's details changed for Mr Sebastian Sauerborn on 2013-11-19
2014-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/13 FROM 1a Pope Street London SE1 3PH
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-03AR0103/12/13 ANNUAL RETURN FULL LIST
2013-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-12-03AR0103/12/12 ANNUAL RETURN FULL LIST
2012-12-03AP01DIRECTOR APPOINTED MR SEBASTIAN SAUERBORN
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JEMIMA STEGNITZ
2012-11-23AR0123/11/12 ANNUAL RETURN FULL LIST
2012-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-11-08AP01DIRECTOR APPOINTED MS JEMIMA STEGNITZ
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES ALFAENGER
2011-08-25AR0106/08/11 ANNUAL RETURN FULL LIST
2011-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-01-24AP01DIRECTOR APPOINTED JOHANNES ALFAENGER
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPP SAUERBORN
2010-09-02AP01DIRECTOR APPOINTED MR PHILIPP SAUERBORN
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS JENK
2010-08-12AR0106/08/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS JENK / 03/08/2010
2010-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-10-01363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-08-07363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-08-07288aDIRECTOR APPOINTED MR ANDREAS JENK
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CLARKE
2008-07-31363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-07-31287REGISTERED OFFICE CHANGED ON 31/07/2008 FROM SUITE 14 456-458 STRAND LONDON WC2R 0DZ
2008-07-02288bAPPOINTMENT TERMINATED SECRETARY STEPHEN KENNEFICK
2008-03-28288aDIRECTOR APPOINTED MR MICHAEL ROBERT HILBORNE CLARKE
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR PHILIPP SAUERBORN
2007-07-18363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STM NOMINEE SHAREHOLDERS LTD 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 STM NOMINEE SHAREHOLDERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STM NOMINEE SHAREHOLDERS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STM NOMINEE SHAREHOLDERS LTD

Financial Assets
Balance Sheet
Shareholder Funds 2012-07-01 £ 2
Shareholder Funds 2011-07-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STM NOMINEE SHAREHOLDERS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for STM NOMINEE SHAREHOLDERS LTD
Trademarks
We have not found any records of STM NOMINEE SHAREHOLDERS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STM NOMINEE SHAREHOLDERS LTD. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as STM NOMINEE SHAREHOLDERS LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where STM NOMINEE SHAREHOLDERS LTD 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 STM NOMINEE SHAREHOLDERS LTD 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 STM NOMINEE SHAREHOLDERS LTD 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.