STHREE UK HOLDINGS LIMITED

STHREE UK HOLDINGS LIMITED

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

    Company NameSTHREE UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03804468
    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 STHREE UK HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is STHREE UK HOLDINGS LIMITED located?

    Registered Office Address
    Level 16 8 Bishopsgate
    EC2N 4BQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of STHREE UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BELIEVE IT RECRUITMENT LIMITEDJul 09, 1999Jul 09, 1999

    What are the latest accounts for STHREE UK HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for STHREE UK HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 09, 2026
    Next Confirmation Statement DueJul 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 09, 2025
    OverdueNo

    What are the latest filings for STHREE UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Keren Oser as a director on Feb 13, 2026

    1 pagesTM01

    Full accounts made up to Nov 30, 2024

    24 pagesAA

    Statement of capital on Oct 14, 2025

    • Capital: GBP 1,117,302.65
    70 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    08/10/2025
    RES13

    Confirmation statement made on Jul 09, 2025 with updates

    12 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Director deed release, loan write off. 24/01/2025
    RES13

    Termination of appointment of Cavendish Directors Limited as a director on Dec 01, 2024

    1 pagesTM01

    Appointment of Mr William Warner as a director on Dec 01, 2024

    2 pagesAP01

    Appointment of Keren Oser as a director on Dec 01, 2024

    2 pagesAP01

    Director's details changed for Cavendish Directors Limited on Sep 02, 2024

    1 pagesCH02

    Secretary's details changed for Cavendish Directors Limited on Sep 02, 2024

    1 pagesCH04

    Change of details for Sthree Plc as a person with significant control on Sep 02, 2024

    2 pagesPSC05

    Registered office address changed from 1st Floor 75 King William Street London EC4N 7BE England to Level 16 8 Bishopsgate London EC2N 4BQ on Sep 02, 2024

    1 pagesAD01

    Confirmation statement made on Jul 09, 2024 with updates

    21 pagesCS01

    Full accounts made up to Nov 30, 2023

    22 pagesAA

    Confirmation statement made on Jul 09, 2023 with updates

    12 pagesCS01

    Full accounts made up to Nov 30, 2022

    22 pagesAA

    Confirmation statement made on Jul 09, 2022 with updates

    12 pagesCS01

    Full accounts made up to Nov 30, 2021

    23 pagesAA

    Director's details changed for Mr David Mackay on Jan 07, 2022

    2 pagesCH01

    Memorandum and Articles of Association

    38 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jul 09, 2021 with updates

    30 pagesCS01

    Who are the officers of STHREE UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAVENDISH DIRECTORS LIMITED
    8 Bishopsgate
    EC2N 4BQ London
    Level 16
    England
    Secretary
    8 Bishopsgate
    EC2N 4BQ London
    Level 16
    England
    Identification TypeUK Limited Company
    Registration Number4326888
    150690900001
    MACKAY, David
    8 Bishopsgate
    EC2N 4BQ London
    Level 16
    England
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 16
    England
    United KingdomBritish247713270002
    WARNER, William
    8 Bishopsgate
    EC2N 4BQ London
    Level 16
    England
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 16
    England
    EnglandBritish117477660001
    BOTTRIELL, William Frederick
    Falcon House
    36 Parkside Wimbledon
    SW19 5NB London
    Secretary
    Falcon House
    36 Parkside Wimbledon
    SW19 5NB London
    British67882150001
    CAVENDISH SERVICES LIMITED
    41-44 Great Windmill Street
    W1D 7NB London
    Secretary
    41-44 Great Windmill Street
    W1D 7NB London
    79688740003
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ANDERSON, Sarah
    King William Street
    EC4N 7BE London
    1st Floor 75
    England
    Director
    King William Street
    EC4N 7BE London
    1st Floor 75
    England
    United KingdomBritish129640450002
    ARBER, Simon Peter
    North Sydmonton House
    North Sydmonton
    RG20 4UL Newbury
    Berkshire
    Director
    North Sydmonton House
    North Sydmonton
    RG20 4UL Newbury
    Berkshire
    United KingdomBritish16876070008
    BOTTRIELL, William Frederick
    Falcon House
    36 Parkside Wimbledon
    SW19 5NB London
    Director
    Falcon House
    36 Parkside Wimbledon
    SW19 5NB London
    EnglandBritish67882150001
    CLEMENTS, Russell John
    88 Crouch Hill
    Crouch End
    N8 9ED London
    Director
    88 Crouch Hill
    Crouch End
    N8 9ED London
    British41002020002
    COLLETTS, Ian Michael
    23 Purcells Avenue
    HA8 8DP Edgware
    Middlesex
    Director
    23 Purcells Avenue
    HA8 8DP Edgware
    Middlesex
    United KingdomBritish64102680001
    FUELLBERG, Andrik Johannes
    14 Burstock Road
    Putney
    SW15 2PW London
    Director
    14 Burstock Road
    Putney
    SW15 2PW London
    British120302400001
    GOLDSMITH, Gary Christopher
    Wrenshot House
    Wrenshot Lane, High Legh
    WA16 6PG Knutsford
    Cheshire
    Director
    Wrenshot House
    Wrenshot Lane, High Legh
    WA16 6PG Knutsford
    Cheshire
    British69189460001
    HORNBUCKLE, Steven Colin
    King William Street
    EC4N 7BE London
    1st Floor 75
    England
    Director
    King William Street
    EC4N 7BE London
    1st Floor 75
    England
    EnglandBritish73547870004
    NELSON, Michael John
    5 Egliston Road
    Putney
    SW15 1AL London
    Director
    5 Egliston Road
    Putney
    SW15 1AL London
    British86398420001
    OSER, Keren
    8 Bishopsgate
    EC2N 4BQ London
    Level 16
    England
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 16
    England
    EnglandBritish329922580001
    REES, Nicholas Peter
    2nd Entrance, Apartment 12
    123069 Moscow
    Ulitsa Povarskaya 23a
    Russian Federation
    Director
    2nd Entrance, Apartment 12
    123069 Moscow
    Ulitsa Povarskaya 23a
    Russian Federation
    Russian FederationBritish163000260002
    CAVENDISH DIRECTORS LIMITED
    8 Bishopsgate
    EC2N 4BQ London
    Level 16
    England
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 16
    England
    Identification TypeUK Limited Company
    Registration Number04326888
    94268710003
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of STHREE UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sthree Plc
    8 Bishopsgate
    EC2N 4BQ London
    Level 16
    England
    Jun 30, 2016
    8 Bishopsgate
    EC2N 4BQ London
    Level 16
    England
    No
    Legal FormPlc
    Legal AuthorityLaws Of England & Wales
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold 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