STRATHDON HOLDINGS LIMITED
Overview
| Company Name | STRATHDON HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03357238 |
| 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 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 Address | No |
What were the previous names of STRATHDON HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| STRATHDON INVESTMENTS LIMITED | May 09, 1997 | May 09, 1997 |
| BEGINRICH LIMITED | Apr 22, 1997 | Apr 22, 1997 |
What are the latest accounts for STRATHDON HOLDINGS 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 HOLDINGS 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 HOLDINGS 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 no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Jun 13, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jun 13, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Simon Smith Consulting Limited on Nov 01, 2022 | 1 pages | CH02 | ||
Director's details changed for Athina Consulting Limited on Nov 01, 2022 | 1 pages | CH02 | ||
Notification of Trygos Capital Partners Limited as a person with significant control on Nov 17, 2022 | 2 pages | PSC02 | ||
Cessation of Athina Consulting Limited as a person with significant control on Nov 17, 2022 | 1 pages | PSC07 | ||
Cessation of Moncomi Investments Limited as a person with significant control on Nov 17, 2022 | 1 pages | PSC07 | ||
Cessation of Simon Smith Consulting Limited as a person with significant control on Nov 17, 2022 | 1 pages | PSC07 | ||
Notification of Moncomi Investments Limited as a person with significant control on Jun 07, 2022 | 2 pages | PSC02 | ||
Cessation of John Robert Cusins as a person with significant control on Jun 07, 2022 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Jun 13, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jun 13, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jun 13, 2020 with updates | 4 pages | CS01 | ||
Cessation of John Simon Bertie Smith as a person with significant control on Sep 30, 2016 | 1 pages | PSC07 | ||
Notification of Simon Smith Consulting Limited as a person with significant control on Sep 30, 2016 | 2 pages | PSC02 | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Change of details for Athina Consulting Limited as a person with significant control on May 24, 2019 | 2 pages | PSC05 | ||
Who are the officers of STRATHDON HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CUSINS, John Robert | Director | Mortimer Street W1T 3JF London 27 England | England | British | 107782060002 | |||||||||
| ATHINA CONSULTING LIMITED | Director | c/o John Woodhouse Mortimer Street Wallace Llp W1T 3JF London 27 England |
| 245639560001 | ||||||||||
| SIMON SMITH CONSULTING LIMITED | Director | c/o John Woodhouse Mortimer Street Wallace Llp W1T 3JF London 27 England |
| 245639830001 | ||||||||||
| BOWEN, Martin John | Secretary | 12 Hazlebury Road SW6 2NB London | British | 39615890002 | ||||||||||
| GERVASIO, James Ernest Peter | Secretary | Mortimer Street W1W 7SQ London 73-75 | British | 2093810001 | ||||||||||
| HART, Oliver William | Secretary | 1 Beech Copse SO22 5NR Winchester Hampshire | British | 78549200001 | ||||||||||
| NEWMAN, Julie Ann | Secretary | 18 Dawney Drive B75 5JA Sutton Coldfield West Midlands | British | 33421840003 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BURTON, Stephen | Director | The Rectory Carsington DE4 4DE Matlock Derbyshire | United Kingdom | British | 47675260003 | |||||||||
| HUDSON, David Nicholas | Director | The Bakehouse Byfield Road Priors Marston CV47 7RP Southam Warwickshire | Uk | British | 41328370002 | |||||||||
| HUNT, Simon Dennis | Director | One Portland Place W1B 1PN London 4th Floor England | England | British | 5668390002 | |||||||||
| HUNT, Simon Dennis | Director | Manor Farm House Newton Toney SP4 0HA Salisbury Wiltshire | England | British | 5668390002 | |||||||||
| IRVINE, John Neville | Director | Whites Farm Rowe Lane, Pirbright GU24 0LX Woking Surrey | British | 66666110001 | ||||||||||
| LOIZOU, Panos Andreas | Director | One Portland Place W1B 1PN London 4th Floor England | England | British | 141422590001 | |||||||||
| NEWMAN, Julie Ann | Director | 18 Dawney Drive B75 5JA Sutton Coldfield West Midlands | England | British | 33421840003 | |||||||||
| ROLLER, Michael Roy David | Director | The Red House, Wilsford Cum Lake SP4 7BL Salisbury Wiltshire | England | British | 103206140001 | |||||||||
| SHEPPARD, Byron | Director | 23 River Way TW2 5JP Twickenham Middlesex | American | 63721630001 | ||||||||||
| SMITH, John Simon Bertie | Director | One Portland Place W1B 1PN London 4th Floor England | England | British | 156232520002 | |||||||||
| STEWART, Hugh John Patrick | Director | Manor Farm House Abbots Ann SP11 7BB Andover Hampshire | United Kingdom | British | 4144970002 | |||||||||
| TEBBS, Edward David Beresford | Director | Belmont Grantley Place Claremont Lane KT10 9DR Esher Surrey | England | British | 116726070001 | |||||||||
| WILLIAMS, Malcolm Francis | Director | Gatsworth Marley Lane GU27 3PZ Haslemere Surrey | United Kingdom | British | 11934580002 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| STRATHDON INVESTMENTS LIMITED | Director | Portland Place 4th Floor W1B 1PN London One United Kingdom |
| 123530300004 |
Who are the persons with significant control of STRATHDON HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Trygos Capital Partners Limited | Nov 17, 2022 | Porters Wood AL3 6PH St. Albans 5 Sandridge Park Hertfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Moncomi Investments Limited | Jun 07, 2022 | 5 Fleet Place EC4M 7RD London First Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Athina Consulting Limited | May 24, 2019 | Portland Place W1B 1PN London 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Simon Smith Consulting Limited | Sep 30, 2016 | Portland Place W1B 1PN London 4th Floor, One Portland Place England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Robert Cusins | Sep 30, 2016 | One Portland Place W1B 1PN London 4th Floor England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Panos Andreas Loizou | Sep 30, 2016 | One Portland Place W1B 1PN London 4th Floor United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Simon Bertie Smith | Sep 30, 2016 | One Portland Place W1B 1PN London 4th Floor England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Strathdon Investments Limited | Apr 06, 2016 | NW11 8ED London 10-14 Accommodation Road England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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