STRATHDON HOLDINGS LIMITED

STRATHDON HOLDINGS LIMITED

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

    Company NameSTRATHDON HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03357238
    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 HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is STRATHDON HOLDINGS LIMITED located?

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

    What were the previous names of STRATHDON HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    STRATHDON INVESTMENTS LIMITEDMay 09, 1997May 09, 1997
    BEGINRICH LIMITEDApr 22, 1997Apr 22, 1997

    What are the latest accounts for STRATHDON HOLDINGS 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 HOLDINGS 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 HOLDINGS 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 no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Jun 13, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Jun 13, 2023 with updates

    4 pagesCS01

    Director's details changed for Simon Smith Consulting Limited on Nov 01, 2022

    1 pagesCH02

    Director's details changed for Athina Consulting Limited on Nov 01, 2022

    1 pagesCH02

    Notification of Trygos Capital Partners Limited as a person with significant control on Nov 17, 2022

    2 pagesPSC02

    Cessation of Athina Consulting Limited as a person with significant control on Nov 17, 2022

    1 pagesPSC07

    Cessation of Moncomi Investments Limited as a person with significant control on Nov 17, 2022

    1 pagesPSC07

    Cessation of Simon Smith Consulting Limited as a person with significant control on Nov 17, 2022

    1 pagesPSC07

    Notification of Moncomi Investments Limited as a person with significant control on Jun 07, 2022

    2 pagesPSC02

    Cessation of John Robert Cusins as a person with significant control on Jun 07, 2022

    1 pagesPSC07

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Jun 13, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Jun 13, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Jun 13, 2020 with updates

    4 pagesCS01

    Cessation of John Simon Bertie Smith as a person with significant control on Sep 30, 2016

    1 pagesPSC07

    Notification of Simon Smith Consulting Limited as a person with significant control on Sep 30, 2016

    2 pagesPSC02

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Change of details for Athina Consulting Limited as a person with significant control on May 24, 2019

    2 pagesPSC05

    Who are the officers of STRATHDON HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUSINS, John Robert
    Mortimer Street
    W1T 3JF London
    27
    England
    Director
    Mortimer Street
    W1T 3JF London
    27
    England
    EnglandBritish107782060002
    ATHINA CONSULTING 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 Number07465242
    245639560001
    SIMON SMITH CONSULTING 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 Number07463845
    245639830001
    BOWEN, Martin John
    12 Hazlebury Road
    SW6 2NB London
    Secretary
    12 Hazlebury Road
    SW6 2NB London
    British39615890002
    GERVASIO, James Ernest Peter
    Mortimer Street
    W1W 7SQ London
    73-75
    Secretary
    Mortimer Street
    W1W 7SQ London
    73-75
    British2093810001
    HART, Oliver William
    1 Beech Copse
    SO22 5NR Winchester
    Hampshire
    Secretary
    1 Beech Copse
    SO22 5NR Winchester
    Hampshire
    British78549200001
    NEWMAN, Julie Ann
    18 Dawney Drive
    B75 5JA Sutton Coldfield
    West Midlands
    Secretary
    18 Dawney Drive
    B75 5JA Sutton Coldfield
    West Midlands
    British33421840003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BURTON, Stephen
    The Rectory
    Carsington
    DE4 4DE Matlock
    Derbyshire
    Director
    The Rectory
    Carsington
    DE4 4DE Matlock
    Derbyshire
    United KingdomBritish47675260003
    HUDSON, David Nicholas
    The Bakehouse Byfield Road
    Priors Marston
    CV47 7RP Southam
    Warwickshire
    Director
    The Bakehouse Byfield Road
    Priors Marston
    CV47 7RP Southam
    Warwickshire
    UkBritish41328370002
    HUNT, Simon Dennis
    One Portland Place
    W1B 1PN London
    4th Floor
    England
    Director
    One Portland Place
    W1B 1PN London
    4th Floor
    England
    EnglandBritish5668390002
    HUNT, Simon Dennis
    Manor Farm House
    Newton Toney
    SP4 0HA Salisbury
    Wiltshire
    Director
    Manor Farm House
    Newton Toney
    SP4 0HA Salisbury
    Wiltshire
    EnglandBritish5668390002
    IRVINE, John Neville
    Whites Farm
    Rowe Lane, Pirbright
    GU24 0LX Woking
    Surrey
    Director
    Whites Farm
    Rowe Lane, Pirbright
    GU24 0LX Woking
    Surrey
    British66666110001
    LOIZOU, Panos Andreas
    One Portland Place
    W1B 1PN London
    4th Floor
    England
    Director
    One Portland Place
    W1B 1PN London
    4th Floor
    England
    EnglandBritish141422590001
    NEWMAN, Julie Ann
    18 Dawney Drive
    B75 5JA Sutton Coldfield
    West Midlands
    Director
    18 Dawney Drive
    B75 5JA Sutton Coldfield
    West Midlands
    EnglandBritish33421840003
    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
    SHEPPARD, Byron
    23 River Way
    TW2 5JP Twickenham
    Middlesex
    Director
    23 River Way
    TW2 5JP Twickenham
    Middlesex
    American63721630001
    SMITH, John Simon Bertie
    One Portland Place
    W1B 1PN London
    4th Floor
    England
    Director
    One Portland Place
    W1B 1PN London
    4th Floor
    England
    EnglandBritish156232520002
    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
    TEBBS, Edward David Beresford
    Belmont Grantley Place
    Claremont Lane
    KT10 9DR Esher
    Surrey
    Director
    Belmont Grantley Place
    Claremont Lane
    KT10 9DR Esher
    Surrey
    EnglandBritish116726070001
    WILLIAMS, Malcolm Francis
    Gatsworth Marley Lane
    GU27 3PZ Haslemere
    Surrey
    Director
    Gatsworth Marley Lane
    GU27 3PZ Haslemere
    Surrey
    United KingdomBritish11934580002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    STRATHDON INVESTMENTS LIMITED
    Portland Place
    4th Floor
    W1B 1PN London
    One
    United Kingdom
    Director
    Portland Place
    4th Floor
    W1B 1PN London
    One
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00726423
    123530300004

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Trygos Capital Partners Limited
    Porters Wood
    AL3 6PH St. Albans
    5 Sandridge Park
    Hertfordshire
    England
    Nov 17, 2022
    Porters Wood
    AL3 6PH St. Albans
    5 Sandridge Park
    Hertfordshire
    England
    No
    Legal FormPrivate Limited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number14088270
    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.
    Moncomi Investments Limited
    5 Fleet Place
    EC4M 7RD London
    First Floor
    England
    Jun 07, 2022
    5 Fleet Place
    EC4M 7RD London
    First Floor
    England
    Yes
    Legal FormPrivate Limited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number14143394
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Portland Place
    W1B 1PN London
    1
    England
    May 24, 2019
    Portland Place
    W1B 1PN London
    1
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number07465242
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Portland Place
    W1B 1PN London
    4th Floor, One Portland Place
    England
    Sep 30, 2016
    Portland Place
    W1B 1PN London
    4th Floor, One Portland Place
    England
    Yes
    Legal FormCompany
    Country RegisteredUk
    Legal AuthorityUk Companies Acts
    Place RegisteredCompanies House
    Registration Number07463845
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Robert Cusins
    One Portland Place
    W1B 1PN London
    4th Floor
    England
    Sep 30, 2016
    One Portland Place
    W1B 1PN London
    4th Floor
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Panos Andreas Loizou
    One Portland Place
    W1B 1PN London
    4th Floor
    United Kingdom
    Sep 30, 2016
    One Portland Place
    W1B 1PN London
    4th Floor
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Simon Bertie Smith
    One Portland Place
    W1B 1PN London
    4th Floor
    England
    Sep 30, 2016
    One Portland Place
    W1B 1PN London
    4th Floor
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Strathdon Investments Limited
    NW11 8ED London
    10-14 Accommodation Road
    England
    Apr 06, 2016
    NW11 8ED London
    10-14 Accommodation Road
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number00726423
    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