UKBizDB.co.uk

STHREE UK HOLDINGS LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

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 Secretary30 April 2010Active
1st Floor 75, King William Street, London, England, EC4N 7BE

Director28 February 2019Active
1st Floor, 75 King William Street, London, United Kingdom, EC4N 7BE

Corporate Director11 June 2003Active
Falcon House, 36 Parkside Wimbledon, London, SW19 5NB

Secretary09 July 1999Active
41-44 Great Windmill Street, London, W1D 7NB

Corporate Secretary31 October 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary09 July 1999Active
1st Floor 75, King William Street, London, England, EC4N 7BE

Director04 March 2008Active
North Sydmonton House, North Sydmonton, Newbury, RG20 4UL

Director09 July 1999Active
Falcon House, 36 Parkside Wimbledon, London, SW19 5NB

Director09 July 1999Active
88 Crouch Hill, Crouch End, London, N8 9ED

Director09 July 1999Active
23 Purcells Avenue, Edgware, HA8 8DP

Director09 July 1999Active
14 Burstock Road, Putney, London, SW15 2PW

Director20 December 2007Active
Wrenshot House, Wrenshot Lane, High Legh, Knutsford, WA16 6PG

Director09 July 1999Active
1st Floor 75, King William Street, London, England, EC4N 7BE

Director30 January 2019Active
5 Egliston Road, Putney, London, SW15 1AL

Director12 January 2007Active
Ulitsa Povarskaya 23a, 2nd Entrance, Apartment 12, Moscow, Russian Federation, 123069

Director13 September 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director09 July 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type full.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Accounts

Accounts with accounts type full.

Download
2022-04-28Officers

Change person director company with change date.

Download
2021-08-03Incorporation

Memorandum articles.

Download
2021-08-03Resolution

Resolution.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Accounts

Accounts with accounts type full.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2020-09-02Accounts

Accounts with accounts type full.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Capital

Capital allotment shares.

Download
2019-11-04Resolution

Resolution.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Accounts

Accounts with accounts type full.

Download
2019-02-28Officers

Appoint person director company with name date.

Download
2019-01-30Officers

Appoint person director company with name date.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2018-10-10Capital

Capital allotment shares.

Download
2018-10-09Resolution

Resolution.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Accounts

Accounts with accounts type full.

Download
2018-06-01Address

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

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.