UKBizDB.co.uk

STHREE PLC

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

This company is commonly known as Sthree Plc. The company was founded 24 years ago and was given the registration number 03805979. 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 70100 - Activities of head offices.

Company Information

Name:STHREE PLC
Company Number:03805979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1999
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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, England, EC4N 7BE

Secretary01 May 2021Active
1st Floor 75, King William Street, London, England, EC4N 7BE

Director15 July 2021Active
1st Floor 75, King William Street, London, England, EC4N 7BE

Director01 October 2017Active
1st Floor 75, King William Street, London, England, EC4N 7BE

Director11 September 2017Active
Flat 5, 62 Eccleston Square, London, United Kingdom, SW1V 1PH

Director01 July 2016Active
1st Floor, 75 King William Street, London, United Kingdom, EC4N 7BE

Director01 December 2022Active
1st Floor 75, King William Street, London, England, EC4N 7BE

Director01 January 2022Active
Sthree Plc, 75 King William Street, London, United Kingdom, EC4N 7BE

Director01 October 2022Active
23 Purcells Avenue, Edgware, HA8 8DP

Secretary27 July 1999Active
1st Floor 75, King William Street, London, England, EC4N 7BE

Secretary30 October 2006Active
5 Egliston Road, Putney, London, SW15 1AL

Secretary20 October 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 July 1999Active
North Sydmonton House, North Sydmonton, Newbury, RG20 4UL

Director27 July 1999Active
Falcon House, 36 Parkside Wimbledon, London, SW19 5NB

Director06 August 1999Active
Pardons, 78 East End Lane, Ditchling, BN6 8UR

Director05 November 2007Active
The Stables, Horseshoe House, London Road, Sunninghill, Ascot, United Kingdom, SL7 7SE

Director01 May 2010Active
20 Groom Place, London, SW1X 7BA

Director25 July 2000Active
5th, Floor, 215, Great Portland Street, London, United Kingdom, W1W 5PN

Director08 December 2000Active
23 Purcells Avenue, Edgware, HA8 8DP

Director27 July 1999Active
1st Floor 75, King William Street, London, England, EC4N 7BE

Director18 March 2019Active
1st Floor 75, King William Street, London, England, EC4N 7BE

Director01 July 2008Active
1st Floor 75, King William Street, London, England, EC4N 7BE

Director01 October 2015Active
15 Groombridge Road, London, E9 7DP

Director23 September 1999Active
1 Churchill Place, London, E14 5HP

Director23 September 1999Active
Downside The Drive, Belmont, Sutton, SM2 7DP

Director25 July 2000Active
1st Floor 75, King William Street, London, England, EC4N 7BE

Director01 June 2012Active
Flat 6, 28 Chesham Place Belgravia, London, SW1X 8HG

Director03 May 2006Active
8th Floor, City Place, 55, Basinghall Street, London, England, EC2V 5DX

Director01 July 2014Active
Strathnairn, Crawley Ridge, Camberley, GU15 2AD

Director02 February 2001Active
5 Egliston Road, Putney, London, SW15 1AL

Director01 April 2005Active
Church House, High Street, Goudhurst, Cranbrook, TN17 1AJ

Director02 March 2001Active
8th Floor, City Place, 55, Basinghall Street, London, England, EC2V 5DX

Director01 June 2012Active
1st Floor 75, King William Street, London, England, EC4N 7BE

Director07 May 2008Active
The Orchard, 1 Hare Lane, Claygate, KT10 9BT

Director23 January 2008Active
130 Wilton Road, London, SW1V 1LQ

Director14 August 2006Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Resolution

Resolution.

Download
2024-04-25Officers

Appoint person director company with name date.

Download
2024-04-25Officers

Termination director company with name termination date.

Download
2024-04-23Auditors

Auditors resignation company.

Download
2024-04-22Accounts

Accounts with accounts type group.

Download
2024-01-25Address

Change sail address company with old address new address.

Download
2024-01-25Address

Change sail address company with old address new address.

Download
2024-01-15Capital

Capital allotment shares.

Download
2023-12-01Capital

Capital allotment shares.

Download
2023-10-17Capital

Capital allotment shares.

Download
2023-10-06Capital

Capital allotment shares.

Download
2023-08-24Capital

Capital allotment shares.

Download
2023-08-23Capital

Capital allotment shares.

Download
2023-08-22Capital

Capital allotment shares.

Download
2023-08-22Capital

Capital allotment shares.

Download
2023-08-01Capital

Capital allotment shares.

Download
2023-08-01Capital

Capital allotment shares.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Capital

Capital allotment shares.

Download
2023-06-12Capital

Capital allotment shares.

Download
2023-06-12Capital

Capital allotment shares.

Download
2023-06-01Capital

Capital allotment shares.

Download
2023-05-30Capital

Capital allotment shares.

Download
2023-05-17Capital

Capital allotment shares.

Download
2023-05-15Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.