STRATHDON INVESTMENTS LIMITED

STRATHDON INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSTRATHDON INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00726423
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STRATHDON INVESTMENTS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is STRATHDON INVESTMENTS LIMITED located?

    Registered Office Address
    27 Mortimer Street
    W1T 3JF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of STRATHDON INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    STRATHDON INVESTMENTS PLCJun 28, 2004Jun 28, 2004
    INVESCO TECHMARK ENTERPRISE TRUST PLCMay 03, 2000May 03, 2000
    INVESCO ENTERPRISE TRUST PLCNov 14, 1996Nov 14, 1996
    LAZARD SMALLER EQUITIES INVESTMENT TRUST PLCMar 07, 1994Mar 07, 1994
    GRAHAMS RINTOUL INVESTMENT TRUST PLCJul 03, 1987Jul 03, 1987
    LEDA INVESTMENT TRUST PUBLIC LIMITED COMPANYJun 06, 1962Jun 06, 1962

    What are the latest accounts for STRATHDON INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for STRATHDON INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToJun 13, 2026
    Next Confirmation Statement DueJun 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 13, 2025
    OverdueNo

    What are the latest filings for STRATHDON INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 5 Sandridge Park Porters Wood St Albans Hertfordshire AL3 6PH to 27 Mortimer Street London W1T 3JF on Nov 17, 2025

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2025

    8 pagesAA

    Confirmation statement made on Jun 13, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Jun 13, 2024 with updates

    7 pagesCS01

    Sub-division of shares on May 15, 2024

    6 pagesSH02

    Statement of capital following an allotment of shares on May 15, 2024

    • Capital: GBP 613.8
    3 pagesSH01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Jun 13, 2023 with no updates

    3 pagesCS01

    Director's details changed for Strathdon Managment Limited on Nov 01, 2022

    1 pagesCH02

    Secretary's details changed for John Christian Sterry Woodhouse on May 16, 2023

    1 pagesCH03

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Jun 13, 2022 with updates

    6 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Jun 13, 2021 with updates

    6 pagesCS01

    Appointment of Mr John Robert Cusins as a director on Jan 02, 2021

    2 pagesAP01

    Termination of appointment of John Simon Bertie Smith as a director on Jan 02, 2021

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2020

    8 pagesAA

    Statement of capital following an allotment of shares on Oct 06, 2020

    • Capital: GBP 607.5
    3 pagesSH01

    Confirmation statement made on Jun 13, 2020 with updates

    6 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Jun 13, 2019 with no updates

    3 pagesCS01

    Notification of Strathdon Holdings Limited as a person with significant control on May 13, 2019

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jun 13, 2019

    2 pagesPSC09

    Confirmation statement made on May 13, 2019 with updates

    6 pagesCS01

    Who are the officers of STRATHDON INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOODHOUSE, John Christian Sterry
    Mortimer Street
    Wallace Llp
    W1T 3JF London
    27
    England
    Secretary
    Mortimer Street
    Wallace Llp
    W1T 3JF London
    27
    England
    168033100001
    CUSINS, John Robert
    Mortimer Street
    W1T 3JF London
    27
    England
    Director
    Mortimer Street
    W1T 3JF London
    27
    England
    EnglandBritish107782060002
    STRATHDON MANAGMENT LIMITED
    c/o John Woodhouse
    Mortimer Street
    Wallace Llp
    W1T 3JF London
    27
    England
    Director
    c/o John Woodhouse
    Mortimer Street
    Wallace Llp
    W1T 3JF London
    27
    England
    Identification TypeUK Limited Company
    Registration Number03722062
    245639030001
    GERVASIO, James Ernest Peter
    Mortimer Street
    W1W 7SQ London
    73-75
    Secretary
    Mortimer Street
    W1W 7SQ London
    73-75
    British2093810001
    ROLLER, Michael Roy David
    The Red House,
    Wilsford Cum Lake
    SP4 7BL Salisbury
    Wiltshire
    Secretary
    The Red House,
    Wilsford Cum Lake
    SP4 7BL Salisbury
    Wiltshire
    British103206140001
    CAPITA SINCLAIR HENDERSON LIMITED
    23 Cathedral Yard
    EX1 1HB Exeter
    Devon
    Secretary
    23 Cathedral Yard
    EX1 1HB Exeter
    Devon
    75355220001
    CENTRAL SECRETARIAL NOMINEES LIMITED
    Mortimer Street
    W1W 7SQ London
    73/75
    Secretary
    Mortimer Street
    W1W 7SQ London
    73/75
    Identification TypeEuropean Economic Area
    Registration Number07452142
    156446550001
    ASHFIELD, Gerald William
    Wilmshurst
    Fletching
    TN22 3YB Uckfield
    Sussex
    Director
    Wilmshurst
    Fletching
    TN22 3YB Uckfield
    Sussex
    British13989860001
    BATTERHAM, Christopher Michael
    Vale Farm House
    Hawridge Vale
    HP5 2UG Chesham
    Buckinghamshire
    Director
    Vale Farm House
    Hawridge Vale
    HP5 2UG Chesham
    Buckinghamshire
    United KingdomBritish48567920002
    COCKBURN, Stephen John
    Marshalls Manor
    Cuckfield
    RH17 5EL Haywards Heath
    West Sussex
    Director
    Marshalls Manor
    Cuckfield
    RH17 5EL Haywards Heath
    West Sussex
    EnglandBritish59813890001
    CUSINS, John Robert
    Colindeep Lane
    NW9 6BX Colindale
    5 Technology Park
    London
    United Kingdom
    Director
    Colindeep Lane
    NW9 6BX Colindale
    5 Technology Park
    London
    United Kingdom
    EnglandBritish107782060002
    FEERICK, Valentine
    Ruthyn 53 High Street
    Silsoe
    MK45 4EP Bedford
    Director
    Ruthyn 53 High Street
    Silsoe
    MK45 4EP Bedford
    British46594300002
    FIRTH, Andrew Charles
    Clearwell House
    Whitley Hill
    B95 5DL Henley In Arden
    West Midlands
    Director
    Clearwell House
    Whitley Hill
    B95 5DL Henley In Arden
    West Midlands
    United KingdomBritish85621770001
    FRIEND, Bernard Ernest
    Pharos Fishery Road
    Bray
    SL6 1UN Maidenhead
    Berks
    Director
    Pharos Fishery Road
    Bray
    SL6 1UN Maidenhead
    Berks
    British2884770001
    GAMBLE, David John
    Mortimer Street
    W1W 7SQ London
    73-75
    Director
    Mortimer Street
    W1W 7SQ London
    73-75
    United KingdomBritish6521690002
    GRIFFITHS, Peter Davidson
    21 Breeze Road
    Birkdale
    PR8 2HG Southport
    Merseyside
    Director
    21 Breeze Road
    Birkdale
    PR8 2HG Southport
    Merseyside
    British23291420001
    HOLFORD, John Brian
    Cherry Burn Cottage
    36a Bidborough
    TN3 0XD Tunbridge Wells
    Kent
    Director
    Cherry Burn Cottage
    36a Bidborough
    TN3 0XD Tunbridge Wells
    Kent
    EnglandBritish91697040001
    HOWARTH, David Michael
    Long Meadow
    Froggatt Lane
    S30 1ZA Froggatt Calver
    Sheffield
    Director
    Long Meadow
    Froggatt Lane
    S30 1ZA Froggatt Calver
    Sheffield
    British1783940004
    HUNT, Simon Dennis
    Floor
    One Portland Place
    W1B 1PN London
    4th
    England
    Director
    Floor
    One Portland Place
    W1B 1PN London
    4th
    England
    EnglandBritish5668390002
    IRWIN, Basil William Seymour
    The Thatch Elsenham Road
    CM24 8SS Stansted
    Essex
    Director
    The Thatch Elsenham Road
    CM24 8SS Stansted
    Essex
    British9059110001
    LOIZOU, Panos Andreas
    4th Floor
    W1B 1PN London
    One Portland Place
    United Kingdom
    Director
    4th Floor
    W1B 1PN London
    One Portland Place
    United Kingdom
    EnglandBritish141422590001
    ROLLER, Michael Roy David
    The Red House,
    Wilsford Cum Lake
    SP4 7BL Salisbury
    Wiltshire
    Director
    The Red House,
    Wilsford Cum Lake
    SP4 7BL Salisbury
    Wiltshire
    EnglandBritish103206140001
    SMITH, John Simon Bertie
    Chaucer Road
    CB2 7EB Cambridge
    18
    United Kingdom
    Director
    Chaucer Road
    CB2 7EB Cambridge
    18
    United Kingdom
    EnglandBritish156232520002
    SMITH, Robert Douglas
    Malaika
    Scotlands Close
    GU27 3AE Haslemere
    Surrey
    Director
    Malaika
    Scotlands Close
    GU27 3AE Haslemere
    Surrey
    British16026940001
    STEWART, Hugh John Patrick
    Manor Farm House
    Abbots Ann
    SP11 7BB Andover
    Hampshire
    Director
    Manor Farm House
    Abbots Ann
    SP11 7BB Andover
    Hampshire
    United KingdomBritish4144970002
    TURNER, Edward Neil, The Hon
    The Limes Crowgate
    South Anston
    S25 5AL Sheffield
    South Yorkshire
    Director
    The Limes Crowgate
    South Anston
    S25 5AL Sheffield
    South Yorkshire
    British11976080001
    WILLIAMS, John Kenrick
    12 West Hill
    Sanderstead
    CR2 0SA South Croydon
    Surrey
    Director
    12 West Hill
    Sanderstead
    CR2 0SA South Croydon
    Surrey
    British6461640001
    WILLIAMS, Malcolm Francis
    Gatsworth Marley Lane
    GU27 3PZ Haslemere
    Surrey
    Director
    Gatsworth Marley Lane
    GU27 3PZ Haslemere
    Surrey
    United KingdomBritish11934580002

    Who are the persons with significant control of STRATHDON INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Porters Wood
    AL3 6PH St. Albans
    5
    England
    May 13, 2019
    Porters Wood
    AL3 6PH St. Albans
    5
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 04
    Place RegisteredCompanies House
    Registration Number03357238
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for STRATHDON INVESTMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 17, 2017May 13, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0