STRATHDON INVESTMENTS LIMITED
Overview
| Company Name | STRATHDON INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00726423 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STRATHDON INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| STRATHDON INVESTMENTS PLC | Jun 28, 2004 | Jun 28, 2004 |
| INVESCO TECHMARK ENTERPRISE TRUST PLC | May 03, 2000 | May 03, 2000 |
| INVESCO ENTERPRISE TRUST PLC | Nov 14, 1996 | Nov 14, 1996 |
| LAZARD SMALLER EQUITIES INVESTMENT TRUST PLC | Mar 07, 1994 | Mar 07, 1994 |
| GRAHAMS RINTOUL INVESTMENT TRUST PLC | Jul 03, 1987 | Jul 03, 1987 |
| LEDA INVESTMENT TRUST PUBLIC LIMITED COMPANY | Jun 06, 1962 | Jun 06, 1962 |
What are the latest accounts for STRATHDON INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for STRATHDON INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Jun 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 13, 2025 |
| Overdue | No |
What are the latest filings for STRATHDON INVESTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Confirmation statement made on Jun 13, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Jun 13, 2024 with updates | 7 pages | CS01 | ||
Sub-division of shares on May 15, 2024 | 6 pages | SH02 | ||
Statement of capital following an allotment of shares on May 15, 2024
| 3 pages | SH01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jun 13, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Strathdon Managment Limited on Nov 01, 2022 | 1 pages | CH02 | ||
Secretary's details changed for John Christian Sterry Woodhouse on May 16, 2023 | 1 pages | CH03 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Jun 13, 2022 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jun 13, 2021 with updates | 6 pages | CS01 | ||
Appointment of Mr John Robert Cusins as a director on Jan 02, 2021 | 2 pages | AP01 | ||
Termination of appointment of John Simon Bertie Smith as a director on Jan 02, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Statement of capital following an allotment of shares on Oct 06, 2020
| 3 pages | SH01 | ||
Confirmation statement made on Jun 13, 2020 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Jun 13, 2019 with no updates | 3 pages | CS01 | ||
Notification of Strathdon Holdings Limited as a person with significant control on May 13, 2019 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Jun 13, 2019 | 2 pages | PSC09 | ||
Confirmation statement made on May 13, 2019 with updates | 6 pages | CS01 | ||
Who are the officers of STRATHDON INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WOODHOUSE, John Christian Sterry | Secretary | Mortimer Street Wallace Llp W1T 3JF London 27 England | 168033100001 | |||||||||||
| CUSINS, John Robert | Director | Mortimer Street W1T 3JF London 27 England | England | British | 107782060002 | |||||||||
| STRATHDON MANAGMENT LIMITED | Director | c/o John Woodhouse Mortimer Street Wallace Llp W1T 3JF London 27 England |
| 245639030001 | ||||||||||
| GERVASIO, James Ernest Peter | Secretary | Mortimer Street W1W 7SQ London 73-75 | British | 2093810001 | ||||||||||
| ROLLER, Michael Roy David | Secretary | The Red House, Wilsford Cum Lake SP4 7BL Salisbury Wiltshire | British | 103206140001 | ||||||||||
| CAPITA SINCLAIR HENDERSON LIMITED | Secretary | 23 Cathedral Yard EX1 1HB Exeter Devon | 75355220001 | |||||||||||
| CENTRAL SECRETARIAL NOMINEES LIMITED | Secretary | Mortimer Street W1W 7SQ London 73/75 |
| 156446550001 | ||||||||||
| ASHFIELD, Gerald William | Director | Wilmshurst Fletching TN22 3YB Uckfield Sussex | British | 13989860001 | ||||||||||
| BATTERHAM, Christopher Michael | Director | Vale Farm House Hawridge Vale HP5 2UG Chesham Buckinghamshire | United Kingdom | British | 48567920002 | |||||||||
| COCKBURN, Stephen John | Director | Marshalls Manor Cuckfield RH17 5EL Haywards Heath West Sussex | England | British | 59813890001 | |||||||||
| CUSINS, John Robert | Director | Colindeep Lane NW9 6BX Colindale 5 Technology Park London United Kingdom | England | British | 107782060002 | |||||||||
| FEERICK, Valentine | Director | Ruthyn 53 High Street Silsoe MK45 4EP Bedford | British | 46594300002 | ||||||||||
| FIRTH, Andrew Charles | Director | Clearwell House Whitley Hill B95 5DL Henley In Arden West Midlands | United Kingdom | British | 85621770001 | |||||||||
| FRIEND, Bernard Ernest | Director | Pharos Fishery Road Bray SL6 1UN Maidenhead Berks | British | 2884770001 | ||||||||||
| GAMBLE, David John | Director | Mortimer Street W1W 7SQ London 73-75 | United Kingdom | British | 6521690002 | |||||||||
| GRIFFITHS, Peter Davidson | Director | 21 Breeze Road Birkdale PR8 2HG Southport Merseyside | British | 23291420001 | ||||||||||
| HOLFORD, John Brian | Director | Cherry Burn Cottage 36a Bidborough TN3 0XD Tunbridge Wells Kent | England | British | 91697040001 | |||||||||
| HOWARTH, David Michael | Director | Long Meadow Froggatt Lane S30 1ZA Froggatt Calver Sheffield | British | 1783940004 | ||||||||||
| HUNT, Simon Dennis | Director | Floor One Portland Place W1B 1PN London 4th England | England | British | 5668390002 | |||||||||
| IRWIN, Basil William Seymour | Director | The Thatch Elsenham Road CM24 8SS Stansted Essex | British | 9059110001 | ||||||||||
| LOIZOU, Panos Andreas | Director | 4th Floor W1B 1PN London One Portland Place United Kingdom | England | British | 141422590001 | |||||||||
| ROLLER, Michael Roy David | Director | The Red House, Wilsford Cum Lake SP4 7BL Salisbury Wiltshire | England | British | 103206140001 | |||||||||
| SMITH, John Simon Bertie | Director | Chaucer Road CB2 7EB Cambridge 18 United Kingdom | England | British | 156232520002 | |||||||||
| SMITH, Robert Douglas | Director | Malaika Scotlands Close GU27 3AE Haslemere Surrey | British | 16026940001 | ||||||||||
| STEWART, Hugh John Patrick | Director | Manor Farm House Abbots Ann SP11 7BB Andover Hampshire | United Kingdom | British | 4144970002 | |||||||||
| TURNER, Edward Neil, The Hon | Director | The Limes Crowgate South Anston S25 5AL Sheffield South Yorkshire | British | 11976080001 | ||||||||||
| WILLIAMS, John Kenrick | Director | 12 West Hill Sanderstead CR2 0SA South Croydon Surrey | British | 6461640001 | ||||||||||
| WILLIAMS, Malcolm Francis | Director | Gatsworth Marley Lane GU27 3PZ Haslemere Surrey | United Kingdom | British | 11934580002 |
Who are the persons with significant control of STRATHDON INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Strathdon Holdings Limited | May 13, 2019 | Porters Wood AL3 6PH St. Albans 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for STRATHDON INVESTMENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 17, 2017 | May 13, 2019 | The 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