STHREE PLC
Overview
Company Name | STHREE PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 03805979 |
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 STHREE PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is STHREE PLC located?
Registered Office Address | Level 16 8 Bishopsgate EC2N 4BQ London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STHREE PLC?
Company Name | From | Until |
---|---|---|
STHREE LIMITED | Oct 30, 2003 | Oct 30, 2003 |
SOLUTIONS IN STAFFING AND SOFTWARE LIMITED | Jan 12, 2000 | Jan 12, 2000 |
STAFFING & SOLUTION SERVICES LIMITED | Aug 13, 1999 | Aug 13, 1999 |
PORTSYNC LIMITED | Jul 13, 1999 | Jul 13, 1999 |
What are the latest accounts for STHREE PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2024 |
Next Accounts Due On | May 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2023 |
What is the status of the latest confirmation statement for STHREE PLC?
Last Confirmation Statement Made Up To | Jul 13, 2025 |
---|---|
Next Confirmation Statement Due | Jul 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 13, 2024 |
Overdue | No |
What are the latest filings for STHREE PLC?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Cancellation of shares. Statement of capital on Dec 31, 2024
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jan 07, 2025
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Jan 14, 2025
| 6 pages | SH06 | ||||||
Cancellation of shares. Statement of capital on Dec 27, 2024
| 6 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Registration of charge 038059790002, created on Feb 25, 2025 | 12 pages | MR01 | ||||||
Statement of capital following an allotment of shares on Oct 31, 2024
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Oct 28, 2024
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Oct 21, 2024
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Aug 28, 2024
| 3 pages | SH01 | ||||||
Director's details changed for Mrs Imogen Melissa Joss on Sep 02, 2024 | 2 pages | CH01 | ||||||
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 pages | AD01 | ||||||
Director's details changed for Elaine O'donnell on Sep 02, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mr Sanjeevan Bala on Sep 02, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mr Timo Lehne on Sep 02, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mr Andrew William Beach on Sep 02, 2024 | 2 pages | CH01 | ||||||
Statement of capital following an allotment of shares on Aug 12, 2024
| 3 pages | SH01 | ||||||
Confirmation statement made on Jul 13, 2024 with no updates | 3 pages | CS01 | ||||||
Statement of capital following an allotment of shares on Jul 01, 2024
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Jun 21, 2024
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Jun 11, 2024
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on May 28, 2024
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on May 07, 2024
| 3 pages | SH01 | ||||||
Who are the officers of STHREE PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DANSON, Katharine | Secretary | 8 Bishopsgate EC2N 4BQ London Level 16 England | 282816500001 | |||||||
BALA, Sanjeevan | Director | 8 Bishopsgate EC2N 4BQ London Level 16 England | England | British | Group Chief Data & Ai Officer | 238937670001 | ||||
BEACH, Andrew William | Director | 8 Bishopsgate EC2N 4BQ London Level 16 England | England | British | Company Director | 216564210001 | ||||
BILEFIELD, James Daniel | Director | 8 Bishopsgate EC2N 4BQ London Level 16 England | England | British | Director | 116884170001 | ||||
COLLIS, Denise Rosemary | Director | SW1V 1PH London Flat 5, 62 Eccleston Square United Kingdom | England | English | Company Director | 46527960002 | ||||
JOSS, Imogen Melissa | Director | 8 Bishopsgate EC2N 4BQ London Level 16 England | England | British | Company Director | 213362820002 | ||||
LEHNE, Timo | Director | 8 Bishopsgate EC2N 4BQ London Level 16 England | Germany | German | Managing Director | 291030790001 | ||||
O'DONNELL, Elaine | Director | 8 Bishopsgate EC2N 4BQ London Level 16 England | United Kingdom | Irish | Non Executive Director | 300707620002 | ||||
COLLETTS, Ian Michael | Secretary | 23 Purcells Avenue HA8 8DP Edgware Middlesex | British | Finance Director | 64102680001 | |||||
HORNBUCKLE, Steven Colin | Secretary | King William Street EC4N 7BE London 1st Floor 75 England | British | Chartered Secretary | 73547870006 | |||||
NELSON, Michael John | Secretary | 5 Egliston Road Putney SW15 1AL London | British | Company Director | 86398420001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ARBER, Simon Peter | Director | North Sydmonton House North Sydmonton RG20 4UL Newbury Berkshire | United Kingdom | British | Company Director | 16876070008 | ||||
BOTTRIELL, William Frederick | Director | Falcon House 36 Parkside Wimbledon SW19 5NB London | England | British | Company Director | 67882150001 | ||||
BOWTELL, John Paul Maurice | Director | Pardons 78 East End Lane BN6 8UR Ditchling West Sussex | British | Company Director | 100166480002 | |||||
BRENDISH, Clayton Mark | Director | Horseshoe House London Road SL7 7SE Sunninghill, Ascot The Stables United Kingdom | United Kingdom | British | Director | 11857380004 | ||||
BRIEN, Barrie Christopher | Director | King William Street EC4N 7BE London 1st Floor 75 England | United Kingdom | British | Company Director | 68731570015 | ||||
CLEAVER, Anthony Brian, Sir | Director | 20 Groom Place SW1X 7BA London | England | British | Director | 64551510001 | ||||
CLEMENTS, Russell John | Director | Floor 215, Great Portland Street W1W 5PN London 5th United Kingdom | United Kingdom | British | Company Director | 41002020006 | ||||
COLLETTS, Ian Michael | Director | 23 Purcells Avenue HA8 8DP Edgware Middlesex | United Kingdom | British | Finance Director | 64102680001 | ||||
DORMAN, Mark John Craik | Director | King William Street EC4N 7BE London 1st Floor 75 England | United Kingdom | British | Director | 256675170001 | ||||
ELDEN, Gary Paul | Director | King William Street EC4N 7BE London 1st Floor 75 England | United Kingdom | British | Company Director | 74056170009 | ||||
FAHY, Anne Kathleen | Director | King William Street EC4N 7BE London 1st Floor 75 England | England | Irish | Company Director | 174845290001 | ||||
GEER, Dominic Charles Edward | Director | 15 Groombridge Road E9 7DP London | United Kingdom | British | Banker | 99784420001 | ||||
GOODSON, Paul Andrew | Director | 1 Churchill Place E14 5HP London | British | Company Director | 61978100005 | |||||
HAYLOCK, Colin Peter | Director | Downside The Drive Belmont SM2 7DP Sutton Surrey | England | British | Director | 47687610001 | ||||
HUGHES, Edward Justin | Director | King William Street EC4N 7BE London 1st Floor 75 England | England | British | Company Director | 118278900007 | ||||
LESNIAK, Alicja Barbara | Director | Flat 6 28 Chesham Place Belgravia SW1X 8HG London | United Kingdom | British | Director | 35883160004 | ||||
MACLEOD, Fiona Anne | Director | Basinghall Street EC2V 5DX London 8th Floor, City Place, 55 England | Scotland | British | Non-Executive Director | 251548140001 | ||||
MCBRIDE, Brian | Director | Strathnairn Crawley Ridge GU15 2AD Camberley Surrey | British | Company Director | 52733960002 | |||||
NELSON, Michael John | Director | 5 Egliston Road Putney SW15 1AL London | British | Company Director | 86398420001 | |||||
NOAKES, Sheila Valerie, Baroness | Director | Church House High Street, Goudhurst TN17 1AJ Cranbrook Kent | United Kingdom | British | Non Executive Director | 72471560001 | ||||
QUINN, Steven Maurice | Director | Basinghall Street EC2V 5DX London 8th Floor, City Place, 55 England | United Kingdom | Irish | Company Director | 118283690001 | ||||
SMITH, Alex | Director | King William Street EC4N 7BE London 1st Floor 75 England | British | Company Director | 60956040003 | |||||
TILSTON, David Frank | Director | The Orchard 1 Hare Lane KT10 9BT Claygate Surrey | United Kingdom | British | Company Director | 157476100001 |
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