This company is commonly known as Sthree Uk Management Limited. The company was founded 13 years ago and was given the registration number 07509542. 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 99999 - Dormant Company.
Name | : | STHREE UK MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 07509542 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 2011 |
End of financial year | : | 30 November 2023 |
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 | 11 January 2012 | Active |
1st Floor 75, King William Street, London, England, EC4N 7BE | Director | 22 June 2018 | Active |
1st Floor, King William Street, London, England, EC4N 7BE | Corporate Director | 21 April 2021 | Active |
Pellipar House, 1st Floor, 9 Cloak Lane, London, United Kingdom, EC4R 2RU | Corporate Secretary | 28 January 2011 | Active |
1st Floor 75, King William Street, London, England, EC4N 7BE | Director | 11 January 2012 | Active |
28, Temple Road, Streatham, England, W4 5NW | Director | 18 January 2012 | Active |
44, Fieldfare Way, Royston, United Kingdom, SG8 7XR | Director | 18 January 2012 | Active |
8th Floor City Place 55, Basinghall Street, London, EC2V 5DX | Director | 18 January 2012 | Active |
50, Lower Gravel Road, Bromley, Kent, United Kingdom, BR2 8LJ | Director | 18 January 2012 | Active |
8th Floor City Place 55, Basinghall Street, London, EC2V 5DX | Director | 18 January 2012 | Active |
Waterloo House, 20 Waterloo Street, Victoria Square, Birmingham, United Kingdom, B18 8JZ | Director | 18 January 2012 | Active |
8th Floor City Place 55, Basinghall Street, London, EC2V 5DX | Director | 18 January 2012 | Active |
1st Floor 75, King William Street, London, England, EC4N 7BE | Director | 11 January 2012 | Active |
8th Floor City Place 55, Basinghall Street, London, EC2V 5DX | Director | 18 January 2012 | Active |
Lower House, Church Road, Hascombe, Godalming, United Kingdom, GU8 4JF | Director | 18 January 2012 | Active |
8th Floor City Place 55, Basinghall Street, London, EC2V 5DX | Director | 18 January 2012 | Active |
C/O Tmf Corporate Administration Services Limited, Pellipar House, 1st Floor, 9 Cloak Lane, London, United Kingdom, EC4R 2RU | Director | 28 January 2011 | Active |
8th Floor City Place 55, Basinghall Street, London, EC2V 5DX | Director | 18 January 2012 | Active |
1st Floor, 75 King William Street, London, United Kingdom, EC4N 7BE | Director | 18 January 2012 | Active |
C/O Tmf Corporate Administration Services Limited, Pellipar House, 1st Floor, 9 Cloak Lane, London, United Kingdom, EC4R 2RU | Director | 28 January 2011 | Active |
8th Floor City Place 55, Basinghall Street, London, EC2V 5DX | Director | 18 January 2012 | Active |
8th Floor City Place 55, Basinghall Street, London, EC2V 5DX | Director | 18 January 2012 | Active |
8th Floor City Place 55, Basinghall Street, London, EC2V 5DX | Director | 18 January 2012 | Active |
Flat 3, 39 Hamilton Terrace, St Johns Wood, London, United Kingdom, NW8 9RG | Director | 18 January 2012 | Active |
36, Bilberry Gardens, Mortimer, Reading, England, RG7 3WU | Director | 18 January 2012 | Active |
25, School Road, Moseley, Birmingham, United Kingdom, B13 9TF | Director | 18 January 2012 | Active |
8th Floor City Place 55, Basinghall Street, London, EC2V 5DX | Director | 18 January 2012 | Active |
Sthree Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 55, Basinghall Street, London, England, EC2V 5DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Accounts | Accounts with accounts type full. | Download |
2024-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type full. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Accounts | Accounts with accounts type full. | Download |
2022-04-28 | Officers | Change person director company with change date. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-03 | Incorporation | Memorandum articles. | Download |
2021-08-03 | Resolution | Resolution. | Download |
2021-07-22 | Accounts | Accounts with accounts type full. | Download |
2021-04-21 | Officers | Appoint corporate director company with name date. | Download |
2021-04-21 | Officers | Termination director company with name termination date. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Accounts | Accounts with accounts type full. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-10 | Accounts | Accounts with accounts type full. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type full. | Download |
2018-06-27 | Officers | Appoint person director company with name date. | Download |
2018-06-27 | Officers | Termination director company with name termination date. | Download |
2018-06-01 | Address | Change registered office address company with date old address new address. | Download |
2018-04-04 | Officers | Termination director company with name termination date. | Download |
2018-04-04 | Officers | Termination director company with name termination date. | Download |
2018-04-04 | Officers | Termination director company with name termination date. | Download |
2018-04-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.