This company is commonly known as Stratic Uk Holdings Limited. The company was founded 17 years ago and was given the registration number 05971273. The firm's registered office is in LONDON. You can find them at Cunard House 5th Floor, 15 Regent Street, London, . This company's SIC code is 06100 - Extraction of crude petroleum.
Name | : | STRATIC UK HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05971273 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cunard House 5th Floor, 15 Regent Street, London, SW1Y 4LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom, SW1Y 4LR | Secretary | 01 November 2023 | Active |
Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom, SW1Y 4LR | Director | 20 March 2018 | Active |
Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom, SW1Y 4LR | Director | 01 June 2022 | Active |
Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom, SW1Y 4LR | Secretary | 02 September 2022 | Active |
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR | Secretary | 24 March 2016 | Active |
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR | Secretary | 13 November 2014 | Active |
35 Dover Street, London, W1S 4NQ | Secretary | 18 October 2006 | Active |
130, Jermyn Street, London, SW1Y 4UR | Secretary | 21 August 2007 | Active |
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR | Secretary | 20 January 2016 | Active |
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR | Secretary | 18 October 2013 | Active |
Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom, SW1Y 4LR | Secretary | 05 November 2010 | Active |
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ | Corporate Nominee Secretary | 18 October 2006 | Active |
130, Jermyn Street, London, SW1Y 4UR | Director | 18 October 2006 | Active |
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR | Director | 20 March 2017 | Active |
Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom, SW1Y 4LR | Director | 05 November 2010 | Active |
Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom, SW1Y 4LR | Director | 05 November 2010 | Active |
Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom, SW1Y 4LR | Director | 05 November 2010 | Active |
Springbank,, Fair Mile, Stoke Prior, Leominster, HR6 0SA | Director | 18 October 2006 | Active |
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR | Director | 17 October 2014 | Active |
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR | Director | 17 October 2014 | Active |
Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom, SW1Y 4LR | Director | 05 November 2010 | Active |
47 Elm Grove Road, Barnes, London, SW13 0BU | Director | 13 August 2007 | Active |
130, Jermyn Street, London, SW1Y 4UR | Director | 10 July 2008 | Active |
130, Jermyn Street, London, SW1Y 4UR | Director | 18 October 2006 | Active |
Pacific House, 70 Wellington Street, Glasgow, G2 6SB | Corporate Nominee Director | 18 October 2006 | Active |
Enquest Heather Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cunard House, 15 Regent Street, London, England, SW1Y 4LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Officers | Appoint person secretary company with name date. | Download |
2023-11-07 | Officers | Termination secretary company with name termination date. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-04 | Address | Change registered office address company with date old address new address. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-13 | Officers | Appoint person secretary company with name date. | Download |
2022-09-13 | Officers | Termination secretary company with name termination date. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-17 | Accounts | Change account reference date company current extended. | Download |
2018-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.