UKBizDB.co.uk

STREAMCOURSE LIMITED

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

This company is commonly known as Streamcourse Limited. The company was founded 27 years ago and was given the registration number 03365604. The firm's registered office is in LONDON. You can find them at C/o Hoegh Capital Partners, 5 Young Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:STREAMCOURSE LIMITED
Company Number:03365604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1997
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Hoegh Capital Partners, 5 Young Street, London, W8 5EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Pkf Littlejohn, 15, Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD

Director15 June 2017Active
C/O Hoegh Capital Partners, 5 Young Street, London, W8 5EH

Secretary31 October 2003Active
Mpeni Residence, Makandi Tea Estates, Thunga, Malawai,

Secretary28 May 2002Active
3 Virginia Gardens, 28 Ridgeway North, Harare, Zimbabwe, FOREIGN

Secretary22 December 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 May 1997Active
4 Grosvenor Place, London, SW1X 7YL

Corporate Secretary20 May 1997Active
4 Hazelmore Lane, Umninsidale, P. O..Box A-1729, Zimbabwe, FOREIGN

Director07 January 2003Active
8 Rishonam Street, Tel Aviv 64145, Israel, FOREIGN

Director22 December 1997Active
C/O Hoegh Capital Partners, 5 Young Street, London, W8 5EH

Director29 December 2009Active
154 West 18th Street, New York 10011, Usa, FOREIGN

Director22 December 1997Active
C/O Hoegh Capital Partners, 5 Young Street, London, W8 5EH

Director20 July 2005Active
Mpeni Residence, Makandi Tea Estates, Thunga, Malawai,

Director28 May 2002Active
10 St Davids Drive, Englefield Green, Egham, TW20 0BA

Director20 May 1997Active
610 West Lyon Farm Drive, Greenwich, Usa,

Director20 July 2005Active
Ringley House, 19 Ringley Avenue, Horley, RH6 7EZ

Director20 May 1997Active
3 Virginia Gardens, 28 Ridgeway North, Harare, Zimbabwe, FOREIGN

Director22 December 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 May 1997Active

People with Significant Control

Mr Leif Oversøn Høegh
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:Norwegian
Address:C/O Hoegh Capital Partners, London, W8 5EH
Nature of control:
  • Significant influence or control as trust
Mr Morten Westye Høegh
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:Norwegian
Address:C/O Hoegh Capital Partners, London, W8 5EH
Nature of control:
  • Significant influence or control as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Address

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

Download
2023-04-13Accounts

Accounts with accounts type dormant.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type full.

Download
2021-07-19Accounts

Accounts with accounts type full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Persons with significant control

Notification of a person with significant control statement.

Download
2020-11-10Persons with significant control

Cessation of a person with significant control.

Download
2020-11-10Persons with significant control

Cessation of a person with significant control.

Download
2020-07-30Accounts

Accounts with accounts type full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type full.

Download
2017-06-15Officers

Termination director company with name termination date.

Download
2017-06-15Officers

Appoint person director company with name date.

Download
2017-06-15Officers

Termination secretary company with name termination date.

Download
2017-06-15Officers

Termination director company with name termination date.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Accounts

Accounts with accounts type full.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.