UKBizDB.co.uk

STHREE OVERSEAS MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sthree Overseas Management Limited. The company was founded 12 years ago and was given the registration number 07846499. The firm's registered office is in LONDON. You can find them at 1st Floor 75, King William Street, London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:STHREE OVERSEAS MANAGEMENT LIMITED
Company Number:07846499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2011
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:1st Floor 75, King William Street, London, England, EC4N 7BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 75 King William Street, London, United Kingdom, EC4N 7BE

Corporate Secretary11 January 2012Active
1st Floor 75, King William Street, London, England, EC4N 7BE

Director22 June 2018Active
1st Floor, King William Street, London, England, EC4N 7BE

Corporate Director21 April 2021Active
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary14 November 2011Active
1st Floor 75, King William Street, London, England, EC4N 7BE

Director11 January 2012Active
45a, Belsize Avenue, London, United Kingdom, NW3 4BN

Director18 January 2012Active
2131, Swift Boulevard, Houston, Usa, 77030

Director18 January 2012Active
8th Floor, City Place, 55 Basinghall Street, London, EC2V 5DX

Director18 January 2012Active
8th Floor, City Place, 55 Basinghall Street, London, EC2V 5DX

Director18 January 2012Active
30a, Fontenoy Road, Balham, London, United Kingdom, SW12 9LU

Director18 January 2012Active
519, Throckmorton, Mill Valley, Usa, 94941

Director18 January 2012Active
660, West Wayman Street, Unit 201b, Chicago, Usa, 60661

Director18 January 2012Active
Vondel Straat 29, Iii, Amsterdam, Netherlands,

Director18 January 2012Active
1st Floor 75, King William Street, London, England, EC4N 7BE

Director11 January 2012Active
8th Floor, City Place, 55 Basinghall Street, London, EC2V 5DX

Director18 January 2012Active
Lower House, Church Road, Hascombe, Godalming, United Kingdom, GU8 4JF

Director18 January 2012Active
140, West 22nd St, Apartment 11d, New York, Usa, NY 10011

Director18 January 2012Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director14 November 2011Active
8th Floor, City Place, 55 Basinghall Street, London, EC2V 5DX

Director18 January 2012Active
1, Jalan Naga Sari, Singapore, Singapore, 288829

Director18 January 2012Active
30, Somerset Avenue, West Wimbledon, London, United Kingdom, SW20 0BJ

Director18 January 2012Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director14 November 2011Active
8th Floor, City Place, 55 Basinghall Street, London, EC2V 5DX

Director18 January 2012Active
8th Floor, City Place, 55 Basinghall Street, London, EC2V 5DX

Director18 January 2012Active
8th Floor, City Place, 55 Basinghall Street, London, EC2V 5DX

Director18 January 2012Active
8th Floor, City Place, 55 Basinghall Street, London, EC2V 5DX

Director18 January 2012Active
Flat 1, 2 Stonenest Street, Finsbury Park, London, United Kingdom, N4 3BA

Director18 January 2012Active

People with Significant Control

Sthree Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1st Floor, 75 King William Street, London, United Kingdom, EC4N 7BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Accounts

Accounts with accounts type full.

Download
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type full.

Download
2022-04-28Officers

Change person director company with change date.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Incorporation

Memorandum articles.

Download
2021-08-03Resolution

Resolution.

Download
2021-07-22Accounts

Accounts with accounts type full.

Download
2021-04-21Officers

Appoint corporate director company with name date.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type full.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Accounts

Accounts with accounts type full.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-06-01Address

Change registered office address company with date old address new address.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-04-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.