This company is commonly known as Sthree Uk Holdings Limited. The company was founded 24 years ago and was given the registration number 03804468. 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 74990 - Non-trading company.
Name | : | STHREE UK HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03804468 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 1999 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor 75, King William Street, London, England, EC4N 7BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 75 King William Street, London, United Kingdom, EC4N 7BE | Corporate Secretary | 30 April 2010 | Active |
1st Floor 75, King William Street, London, England, EC4N 7BE | Director | 28 February 2019 | Active |
1st Floor, 75 King William Street, London, United Kingdom, EC4N 7BE | Corporate Director | 11 June 2003 | Active |
Falcon House, 36 Parkside Wimbledon, London, SW19 5NB | Secretary | 09 July 1999 | Active |
41-44 Great Windmill Street, London, W1D 7NB | Corporate Secretary | 31 October 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 09 July 1999 | Active |
1st Floor 75, King William Street, London, England, EC4N 7BE | Director | 04 March 2008 | Active |
North Sydmonton House, North Sydmonton, Newbury, RG20 4UL | Director | 09 July 1999 | Active |
Falcon House, 36 Parkside Wimbledon, London, SW19 5NB | Director | 09 July 1999 | Active |
88 Crouch Hill, Crouch End, London, N8 9ED | Director | 09 July 1999 | Active |
23 Purcells Avenue, Edgware, HA8 8DP | Director | 09 July 1999 | Active |
14 Burstock Road, Putney, London, SW15 2PW | Director | 20 December 2007 | Active |
Wrenshot House, Wrenshot Lane, High Legh, Knutsford, WA16 6PG | Director | 09 July 1999 | Active |
1st Floor 75, King William Street, London, England, EC4N 7BE | Director | 30 January 2019 | Active |
5 Egliston Road, Putney, London, SW15 1AL | Director | 12 January 2007 | Active |
Ulitsa Povarskaya 23a, 2nd Entrance, Apartment 12, Moscow, Russian Federation, 123069 | Director | 13 September 2011 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 09 July 1999 | Active |
Sthree Plc | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 75, King William Street, London, England, EC4N 7BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type full. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-06 | Accounts | Accounts with accounts type full. | Download |
2022-04-28 | Officers | Change person director company with change date. | Download |
2021-08-03 | Incorporation | Memorandum articles. | Download |
2021-08-03 | Resolution | Resolution. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type full. | Download |
2021-04-21 | Officers | Termination director company with name termination date. | Download |
2020-09-02 | Accounts | Accounts with accounts type full. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Capital | Capital allotment shares. | Download |
2019-11-04 | Resolution | Resolution. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-10 | Accounts | Accounts with accounts type full. | Download |
2019-02-28 | Officers | Appoint person director company with name date. | Download |
2019-01-30 | Officers | Appoint person director company with name date. | Download |
2019-01-30 | Officers | Termination director company with name termination date. | Download |
2018-10-10 | Capital | Capital allotment shares. | Download |
2018-10-09 | Resolution | Resolution. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type full. | Download |
2018-06-01 | Address | Change registered office address company with date old address new address. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.