STRATHDON HOLDINGS LIMITED - ST. ALBANS
Company Profile | Company Filings |
Overview
STRATHDON HOLDINGS LIMITED is a Private Limited Company from ST. ALBANS and has the status: Active.
STRATHDON HOLDINGS LIMITED was incorporated 27 years ago on 22/04/1997 and has the registered number: 03357238. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
STRATHDON HOLDINGS LIMITED was incorporated 27 years ago on 22/04/1997 and has the registered number: 03357238. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
STRATHDON HOLDINGS LIMITED - ST. ALBANS
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
5 SANDRIDGE PARK
ST. ALBANS
HERTFORDSHIRE
AL3 6PH
This Company Originates in : United Kingdom
Previous trading names include:
STRATHDON INVESTMENTS LIMITED (until 28/06/2004)
STRATHDON INVESTMENTS LIMITED (until 28/06/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/06/2023 | 27/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ATHINA CONSULTING LIMITED | Corporate Director | 2018-03-31 | CURRENT | ||
SIMON SMITH CONSULTING LIMITED | Corporate Director | 2018-03-31 | CURRENT | ||
MR JOHN ROBERT CUSINS | Jan 1972 | British | Director | 2013-03-26 | CURRENT |
MR STEPHEN BURTON | May 1951 | British | Director | 1997-06-02 UNTIL 2007-01-31 | RESIGNED |
MR JAMES ERNEST PETER GERVASIO | Dec 1946 | British | Secretary | 2008-03-29 UNTIL 2010-12-08 | RESIGNED |
MRS JULIE ANN NEWMAN | Jan 1959 | British | Secretary | 1997-06-02 UNTIL 2001-05-17 | RESIGNED |
MR MARTIN JOHN BOWEN | Mar 1957 | British | Secretary | 1997-04-25 UNTIL 1997-06-02 | RESIGNED |
OLIVER WILLIAM HART | Secretary | 2001-05-17 UNTIL 2008-03-29 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1997-04-22 UNTIL 1997-04-25 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1997-04-22 UNTIL 1997-04-25 | RESIGNED | ||
STRATHDON INVESTMENTS LIMITED | Corporate Director | 2007-07-27 UNTIL 2016-09-30 | RESIGNED | ||
MR SIMON DENNIS HUNT | Feb 1951 | British | Director | 2008-10-24 UNTIL 2014-01-31 | RESIGNED |
BYRON SHEPPARD | Sep 1955 | American | Director | 1999-02-26 UNTIL 1999-11-26 | RESIGNED |
MS DEBORAH NICHOLE HUDSON | Aug 1965 | British | Director | 2006-12-12 UNTIL 2008-10-24 | RESIGNED |
JOHN NEVILLE IRVINE | Aug 1941 | British | Director | 2000-11-01 UNTIL 2002-09-05 | RESIGNED |
MR SIMON DENNIS HUNT | Feb 1951 | British | Director | 1997-06-02 UNTIL 2004-09-07 | RESIGNED |
EDWARD DAVID BERESFORD TEBBS | Oct 1938 | British | Director | 1999-01-01 UNTIL 2004-06-30 | RESIGNED |
MR MALCOLM FRANCIS WILLIAMS | Sep 1947 | British | Director | 1999-11-26 UNTIL 2004-09-07 | RESIGNED |
MR PANOS ANDREAS LOIZOU | Mar 1964 | Cypriot | Director | 2013-03-26 UNTIL 2018-03-31 | RESIGNED |
MR HUGH JOHN PATRICK STEWART | Jun 1953 | British | Director | 1997-04-25 UNTIL 2006-11-27 | RESIGNED |
MR JOHN SIMON BERTIE SMITH | Aug 1964 | British | Director | 2013-03-26 UNTIL 2018-03-31 | RESIGNED |
MRS JULIE ANN NEWMAN | Jan 1959 | British | Director | 1997-06-02 UNTIL 2006-02-28 | RESIGNED |
MR MICHAEL ROY DAVID ROLLER | Jun 1965 | British | Director | 2005-02-10 UNTIL 2007-08-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Trygos Capital Partners Limited | 2022-11-17 | St. Albans Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Moncomi Investments Limited | 2022-06-07 - 2022-11-17 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Athina Consulting Limited | 2019-05-24 - 2022-11-17 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Simon Smith Consulting Limited | 2016-09-30 - 2022-11-17 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr John Robert Cusins | 2016-09-30 - 2022-06-07 | 1/1972 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Panos Andreas Loizou | 2016-09-30 - 2019-05-24 | 3/1964 | London | Voting rights 25 to 50 percent |
Mr John Simon Bertie Smith | 2016-09-30 - 2016-09-30 | 8/1964 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Strathdon Investments Limited | 2016-04-06 - 2016-09-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
STRATHDON_HOLDINGS_LIMITE - Accounts | 2023-12-15 | 31-03-2023 | £4,586 Cash £4,918,449 equity |
STRATHDON_HOLDINGS_LIMITE - Accounts | 2022-10-11 | 31-03-2022 | £4,322 Cash £630,442 equity |
Strathdon Holdings Limited - Accounts to registrar (filleted) - small 18.2 | 2021-11-03 | 31-03-2021 | £17,315 Cash £374,799 equity |
Strathdon Holdings Limited - Accounts to registrar (filleted) - small 18.2 | 2020-11-27 | 31-03-2020 | £22,386 Cash £360,441 equity |
Strathdon Holdings Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-21 | 31-03-2019 | £1,529 Cash £223,961 equity |
Strathdon Holdings Limited - Accounts to registrar (filleted) - small 18.2 | 2018-11-27 | 31-03-2018 | £5,925 Cash £96,471 equity |
Strathdon Holdings Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-23 | 31-03-2017 | £11,474 Cash £17,233 equity |
Strathdon Holdings Limited - Abbreviated accounts 16.3 | 2016-12-23 | 31-03-2016 | £58,234 Cash £1,147,705 equity |