UKBizDB.co.uk

STRATIC UK HOLDINGS LIMITED

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

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.

Company Information

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:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:Cunard House 5th Floor, 15 Regent Street, London, SW1Y 4LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom, SW1Y 4LR

Secretary01 November 2023Active
Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom, SW1Y 4LR

Director20 March 2018Active
Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom, SW1Y 4LR

Director01 June 2022Active
Charles House, 2nd Floor, 5-11 Regent Street, London, United Kingdom, SW1Y 4LR

Secretary02 September 2022Active
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR

Secretary24 March 2016Active
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR

Secretary13 November 2014Active
35 Dover Street, London, W1S 4NQ

Secretary18 October 2006Active
130, Jermyn Street, London, SW1Y 4UR

Secretary21 August 2007Active
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR

Secretary20 January 2016Active
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR

Secretary18 October 2013Active
Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Secretary05 November 2010Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary18 October 2006Active
130, Jermyn Street, London, SW1Y 4UR

Director18 October 2006Active
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR

Director20 March 2017Active
Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director05 November 2010Active
Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director05 November 2010Active
Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director05 November 2010Active
Springbank,, Fair Mile, Stoke Prior, Leominster, HR6 0SA

Director18 October 2006Active
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR

Director17 October 2014Active
Cunard House, 5th Floor, 15 Regent Street, London, SW1Y 4LR

Director17 October 2014Active
Cunard House, 5th Floor, 15 Regent Street, London, United Kingdom, SW1Y 4LR

Director05 November 2010Active
47 Elm Grove Road, Barnes, London, SW13 0BU

Director13 August 2007Active
130, Jermyn Street, London, SW1Y 4UR

Director10 July 2008Active
130, Jermyn Street, London, SW1Y 4UR

Director18 October 2006Active
Pacific House, 70 Wellington Street, Glasgow, G2 6SB

Corporate Nominee Director18 October 2006Active

People with Significant Control

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

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Officers

Appoint person secretary company with name date.

Download
2023-11-07Officers

Termination secretary company with name termination date.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-04Address

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

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type dormant.

Download
2022-09-13Officers

Appoint person secretary company with name date.

Download
2022-09-13Officers

Termination secretary company with name termination date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type dormant.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type dormant.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Accounts

Change account reference date company current extended.

Download
2018-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.