UKBizDB.co.uk

STRADBROOK ACQUISITIONS (HOLDINGS) LIMITED

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

This company is commonly known as Stradbrook Acquisitions (holdings) Limited. The company was founded 9 years ago and was given the registration number 09341840. The firm's registered office is in LONDON. You can find them at 5 Fleet Place, , London, . This company's SIC code is 70221 - Financial management.

Company Information

Name:STRADBROOK ACQUISITIONS (HOLDINGS) LIMITED
Company Number:09341840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:5 Fleet Place, London, EC4M 7RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Rectory, Church Street, Weybridge, England, KT13 8DE

Secretary01 February 2023Active
The Old Rectory, Church Street, Weybridge, England, KT13 8DE

Director01 February 2023Active
The Old Rectory, Church Street, Weybridge, England, KT13 8DE

Director01 February 2023Active
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Secretary19 March 2015Active
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Director17 December 2014Active
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director17 December 2014Active
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Director15 September 2016Active
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director17 December 2014Active
1 Eagle Place, London, United Kingdom, SW1Y 6AF

Director04 December 2014Active
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director17 December 2014Active
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director17 December 2014Active
One, Eagle Place, London, United Kingdom, SW1Y 6AF

Director17 December 2014Active
Centurycomm Limited, 23rd Floor, One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director19 March 2015Active
64, Sloane Street, London, United Kingdom, SW1X 9SH

Director19 March 2015Active
One, Eagle Place, London, United Kingdom, SW1Y 6AF

Director17 December 2014Active

People with Significant Control

Fence Bidco Limited
Notified on:15 September 2016
Status:Active
Country of residence:United Kingdom
Address:The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Campesey Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:One Eagle Place, London, United Kingdom, SW1Y 6AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-14Other

Legacy.

Download
2023-11-14Other

Legacy.

Download
2023-10-22Other

Legacy.

Download
2023-10-11Accounts

Legacy.

Download
2023-10-11Other

Legacy.

Download
2023-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-18Officers

Change person secretary company with change date.

Download
2023-04-18Address

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

Download
2023-04-18Officers

Change person director company with change date.

Download
2023-04-18Officers

Change person director company with change date.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Termination secretary company with name termination date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-20Officers

Appoint person secretary company with name date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Persons with significant control

Change to a person with significant control.

Download
2022-10-21Address

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

Download
2022-09-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-07Accounts

Legacy.

Download
2022-09-07Other

Legacy.

Download

Copyright © 2024. All rights reserved.