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

STENN ASSETS UK LTD

THE BOWER, THE TOWER 12TH FLOOR, 207 OLD STREET, LONDON, EC1V 9NR,
Company Registration Number
09964011
Private Limited Company
Active

Company Overview

About Stenn Assets Uk Ltd
STENN ASSETS UK LTD was founded on 2016-01-21 and has its registered office in London. The organisation's status is listed as "Active". Stenn Assets Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
STENN ASSETS UK LTD
 
Legal Registered Office
THE BOWER, THE TOWER 12TH FLOOR
207 OLD STREET
LONDON
EC1V 9NR
 
Filing Information
Company Number 09964011
Company ID Number 09964011
Date formed 2016-01-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 18/02/2017
Type of accounts GROUP
Last Datalog update: 2024-02-05 08:20:16
Primary Source:Companies House
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 STENN ASSETS UK LTD

Current Directors
Officer Role Date Appointed
GRIGORII KARPOVSKII
Director 2016-04-18
ANDREY POLEVOY
Director 2016-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
WALTER JOHN COLEBATCH
Director 2016-01-21 2017-03-31

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
2024-01-31CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES
2023-12-22REGISTRATION OF A CHARGE / CHARGE CODE 099640110005
2023-12-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099640110002
2023-08-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-18REGISTRATION OF A CHARGE / CHARGE CODE 099640110004
2023-02-15CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2022-11-21Memorandum articles filed
2022-11-21Resolutions passed:<ul><li>Resolution to adopt memorandum and artciles</ul>
2022-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/22 FROM V 101 1-45 Durham Street London SE11 5JH England
2022-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-05-04RP04CS01
2022-05-0327/04/22 STATEMENT OF CAPITAL GBP 1000
2022-05-03SH0127/04/22 STATEMENT OF CAPITAL GBP 1000
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREY POLEVOY
2021-12-02AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES RIGBY
2021-07-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of varying share rights or name
  • Resolution of removal of pre-emption rights
2021-07-08MEM/ARTSARTICLES OF ASSOCIATION
2021-07-08RES01ADOPT ARTICLES 08/07/21
2021-07-08SH08Change of share class name or designation
2021-07-07SH10Particulars of variation of rights attached to shares
2021-06-29SH0125/06/21 STATEMENT OF CAPITAL GBP 1413
2021-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES
2020-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES
2019-12-05MEM/ARTSARTICLES OF ASSOCIATION
2019-12-05RES01ADOPT ARTICLES 05/12/19
2019-11-22MR05
2019-10-24SH0101/10/19 STATEMENT OF CAPITAL USD 7674912
2019-10-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of removal of pre-emption rights
  • Resolution of reduction in issued share capital
2019-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 099640110002
2019-10-01SH19Statement of capital on 2019-10-01 USD 75,000,001
2019-10-01SH20Statement by Directors
2019-10-01CAP-SSSolvency Statement dated 30/09/19
2019-10-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099640110001
2019-07-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-29CH01Director's details changed for Mr Andrey Polevoy on 2019-03-07
2019-02-11RES01ADOPT ARTICLES 11/02/19
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES
2018-12-03AUDAUDITOR'S RESIGNATION
2018-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 099640110001
2018-07-17PSC04Change of details for Mr Grigorii Karpovskii as a person with significant control on 2018-07-16
2018-07-17CH01Director's details changed for Mr Grigorii Karpovskii on 2018-07-16
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-14RP04CH01Second filing of change of directors details Andrey Polevoy
2018-03-14ANNOTATIONClarification
2018-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREY POLEVOY / 01/10/2016
2018-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREY POLEVOY / 01/10/2016
2018-02-06SH10Particulars of variation of rights attached to shares
2018-02-02RES01ADOPT ARTICLES 29/01/2018
2018-02-02RES01ADOPT ARTICLES 29/01/2018
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 1000;USD 82000001
2018-01-02SH0108/12/17 STATEMENT OF CAPITAL GBP 1000 08/12/17 STATEMENT OF CAPITAL USD 82000001
2017-11-06SH0103/11/17 STATEMENT OF CAPITAL GBP 1000 03/11/17 STATEMENT OF CAPITAL USD 67000001
2017-11-02SH0117/10/17 STATEMENT OF CAPITAL GBP 1000 17/10/17 STATEMENT OF CAPITAL USD 56500001
2017-09-15SH0108/09/17 STATEMENT OF CAPITAL GBP 1000 08/09/17 STATEMENT OF CAPITAL USD 46500001
2017-08-14SH0125/07/17 STATEMENT OF CAPITAL GBP 1000 25/07/17 STATEMENT OF CAPITAL USD 36500001
2017-06-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 1000;USD 26500001
2017-05-31SH0103/05/17 STATEMENT OF CAPITAL GBP 1000 03/05/17 STATEMENT OF CAPITAL USD 26500001
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR WALTER COLEBATCH
2017-03-06SH0106/02/17 STATEMENT OF CAPITAL GBP 1000 06/02/17 STATEMENT OF CAPITAL USD 16500001
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-12-06SH0118/10/16 STATEMENT OF CAPITAL GBP 1000 18/10/16 STATEMENT OF CAPITAL USD 11500001.00
2016-11-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-14RES01ADOPT ARTICLES 18/10/2016
2016-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRIGORII KARPOVSKII / 06/09/2016
2016-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER JOHN COLEBATCH / 06/09/2016
2016-08-23AP01DIRECTOR APPOINTED MR ANDREY POLEVOY
2016-08-22AA01CURRSHO FROM 31/01/2017 TO 31/12/2016
2016-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2016 FROM C/O CODDAN CPM 3RD FLOOR 120 BAKER STREET LONDON W1U 6TU ENGLAND
2016-04-18AP01DIRECTOR APPOINTED MR GRIGORII KARPOVSKII
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2016-01-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64992 - Factoring




Licences & Regulatory approval
We could not find any licences issued to STENN ASSETS UK 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 STENN ASSETS UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of STENN ASSETS UK LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of STENN ASSETS UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for STENN ASSETS UK LTD
Trademarks
We have not found any records of STENN ASSETS UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STENN ASSETS UK 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 (64992 - Factoring) as STENN ASSETS UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where STENN ASSETS UK 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 STENN ASSETS UK 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 STENN ASSETS UK 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1