UKBizDB.co.uk

STRATEGIC FINANCE LIMITED

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

This company is commonly known as Strategic Finance Limited. The company was founded 29 years ago and was given the registration number 02961979. The firm's registered office is in LONDON. You can find them at 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:STRATEGIC FINANCE LIMITED
Company Number:02961979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Portman House, Portland Road, Newcastle Upon Tyne, United Kingdom, NE2 1AQ

Secretary27 June 2022Active
2nd Floor Portman House, Portland Road, Shieldfield, Newcastle Upon Tyne, England, NE2 1AQ

Director24 August 1994Active
Flat 1, 8 Eslington Terrace, Newcastle Upon Tyne, NE2 4RJ

Director24 August 1994Active
3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB

Secretary24 August 1994Active
71 Pitcairn House, St Thomas's Square, Hackney, E9 6PU

Nominee Secretary24 August 1994Active
30 Harts Grove, Woodford Green, IG8 0BN

Nominee Director24 August 1994Active

People with Significant Control

Tyne Valley Holdings Limited
Notified on:25 July 2022
Status:Active
Country of residence:England
Address:3rd Floor Paternoster House, St. Paul's Churchyard, London, England, EC4M 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ismail Walid Kurdi
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Address:3rd Floor, Paternoster House, London, EC4M 8AB
Nature of control:
  • Significant influence or control
Mr Sunil Mehra
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:2nd Floor Portman House, Portland Road, Newcastle Upon Tyne, England, NE2 1AQ
Nature of control:
  • Ownership of shares 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 (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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Address

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

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Incorporation

Memorandum articles.

Download
2022-07-29Resolution

Resolution.

Download
2022-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-26Persons with significant control

Notification of a person with significant control.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-06-27Officers

Appoint person secretary company with name date.

Download
2022-06-27Officers

Termination secretary company with name termination date.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type small.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type small.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Accounts

Accounts with accounts type small.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.