STRATHNEWTON INVESTMENTS LIMITED

STRATHNEWTON INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTRATHNEWTON INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02806654
    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 STRATHNEWTON INVESTMENTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is STRATHNEWTON INVESTMENTS LIMITED located?

    Registered Office Address
    3rd Floor 86 - 90 Paul Street
    EC2A 4NE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STRATHNEWTON 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 STRATHNEWTON INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToApr 02, 2026
    Next Confirmation Statement DueApr 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 02, 2025
    OverdueNo

    What are the latest filings for STRATHNEWTON INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    7 pagesAA

    Secretary's details changed for Hugh Grainger Williams on Oct 08, 2025

    1 pagesCH03

    Change of details for Strathnewton Holdings Limited as a person with significant control on Oct 08, 2025

    2 pagesPSC05

    Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on Oct 08, 2025

    1 pagesAD01

    Confirmation statement made on Apr 02, 2025 with no updates

    3 pagesCS01

    Second filing for the appointment of Ms Amy Louise Martin Smith as a director

    3 pagesRP04AP01

    Appointment of Ms Amy Louise Martin Smith as a director on Feb 28, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Mar 10, 2025Clarification A second filed AP01 was registered on 10/03/2025

    Termination of appointment of Roy Grainger Williams as a director on Jan 25, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    6 pagesAA

    Termination of appointment of Richard Michael Harris as a director on Jul 22, 2024

    1 pagesTM01

    Appointment of Ms Lucy Gabrielle Marks as a director on Jul 22, 2024

    2 pagesAP01

    Confirmation statement made on Apr 02, 2024 with updates

    4 pagesCS01

    Change of details for Strathnewton Holdings Limited as a person with significant control on Apr 05, 2023

    2 pagesPSC05

    Total exemption full accounts made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Apr 02, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Apr 02, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Apr 02, 2021 with updates

    4 pagesCS01

    Secretary's details changed for Hugh Grainger Williams on Feb 26, 2021

    1 pagesCH03

    Director's details changed for Mr Richard Michael Harris on Feb 26, 2021

    2 pagesCH01

    Director's details changed for Mr Roy Grainger Williams on Feb 26, 2021

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Registered office address changed from 16 Hanover Square London W1S 1HT United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on Mar 02, 2021

    1 pagesAD01

    Satisfaction of charge 028066540013 in full

    1 pagesMR04

    Who are the officers of STRATHNEWTON INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Hugh Grainger
    86 - 90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    Secretary
    86 - 90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    151129810001
    MARKS, Lucy Gabrielle
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    England
    Director
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    England
    United KingdomBritish240977910001
    MARTIN SMITH, Amy Louise
    86 - 90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    Director
    86 - 90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    United KingdomBritish156778880003
    LINDSAY, Bruce Alexander
    18 Monreith Road
    Newlands
    G43 2NY Glasgow
    Lanarkshire
    Secretary
    18 Monreith Road
    Newlands
    G43 2NY Glasgow
    Lanarkshire
    British1148420001
    TOPPER, Alan
    24 Adelaide Close
    HA7 3EN Stanmore
    Middlesex
    Secretary
    24 Adelaide Close
    HA7 3EN Stanmore
    Middlesex
    British2981850003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DJANOGLY, Harry Arieh Simon, Sir
    Serck House 60-61 Trafalgar Square
    WC2N 5DS London
    Director
    Serck House 60-61 Trafalgar Square
    WC2N 5DS London
    British574860001
    DOW, Samuel
    Claremont
    Littleworth Common
    SL1 8PP Burnham
    Buckinghamshire
    Director
    Claremont
    Littleworth Common
    SL1 8PP Burnham
    Buckinghamshire
    United KingdomBritish452520001
    HARRIS, Richard Michael
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    England
    Director
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    England
    United KingdomIsraeli3089820035
    LINDSAY, Bruce Alexander
    18 Monreith Road
    Newlands
    G43 2NY Glasgow
    Lanarkshire
    Director
    18 Monreith Road
    Newlands
    G43 2NY Glasgow
    Lanarkshire
    British1148420001
    MATHESON, Angus William
    16 Arkleston Road
    PA1 3TF Paisley
    Renfrewshire
    Director
    16 Arkleston Road
    PA1 3TF Paisley
    Renfrewshire
    ScotlandBritish574850001
    WILLIAMS, Roy Grainger
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    England
    Director
    69-73 Theobalds Road
    WC1X 8TA London
    New Derwent House
    England
    United KingdomBritish78315110002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    86 - 90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    Apr 06, 2016
    86 - 90 Paul Street
    EC2A 4NE London
    3rd Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03047470
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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