STHREE PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSTHREE PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03805979
    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 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 AddressNo

    What were the previous names of STHREE PLC?

    Previous Company Names
    Company NameFromUntil
    STHREE LIMITEDOct 30, 2003Oct 30, 2003
    SOLUTIONS IN STAFFING AND SOFTWARE LIMITEDJan 12, 2000Jan 12, 2000
    STAFFING & SOLUTION SERVICES LIMITEDAug 13, 1999Aug 13, 1999
    PORTSYNC LIMITEDJul 13, 1999Jul 13, 1999

    What are the latest accounts for STHREE PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2024
    Next Accounts Due OnMay 31, 2025
    Last Accounts
    Last Accounts Made Up ToNov 30, 2023

    What is the status of the latest confirmation statement for STHREE PLC?

    Last Confirmation Statement Made Up ToJul 13, 2025
    Next Confirmation Statement DueJul 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 13, 2024
    OverdueNo

    What are the latest filings for STHREE PLC?

    Filings
    DateDescriptionDocumentType

    Cancellation of shares. Statement of capital on Dec 31, 2024

    • Capital: GBP 1,354,470.31
    6 pagesSH06

    Cancellation of shares. Statement of capital on Jan 07, 2025

    • Capital: GBP 1,352,794.33
    6 pagesSH06

    Cancellation of shares. Statement of capital on Jan 14, 2025

    • Capital: GBP 1,349,674.89
    6 pagesSH06

    Cancellation of shares. Statement of capital on Dec 27, 2024

    • Capital: GBP 1,355,234.32
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 03, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 03, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 03, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Registration of charge 038059790002, created on Feb 25, 2025

    12 pagesMR01

    Statement of capital following an allotment of shares on Oct 31, 2024

    • Capital: GBP 1,356,067.92
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 28, 2024

    • Capital: GBP 1,355,671.52
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 21, 2024

    • Capital: GBP 1,355,644.05
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 28, 2024

    • Capital: GBP 1,350,907.74
    3 pagesSH01

    Director's details changed for Mrs Imogen Melissa Joss on Sep 02, 2024

    2 pagesCH01

    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

    Director's details changed for Elaine O'donnell on Sep 02, 2024

    2 pagesCH01

    Director's details changed for Mr Sanjeevan Bala on Sep 02, 2024

    2 pagesCH01

    Director's details changed for Mr Timo Lehne on Sep 02, 2024

    2 pagesCH01

    Director's details changed for Mr Andrew William Beach on Sep 02, 2024

    2 pagesCH01

    Statement of capital following an allotment of shares on Aug 12, 2024

    • Capital: GBP 1,350,894.01
    3 pagesSH01

    Confirmation statement made on Jul 13, 2024 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Jul 01, 2024

    • Capital: GBP 1,350,825.34
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 21, 2024

    • Capital: GBP 1,350,811.61
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 11, 2024

    • Capital: GBP 1,350,793.58
    3 pagesSH01

    Statement of capital following an allotment of shares on May 28, 2024

    • Capital: GBP 1,350,656.23
    3 pagesSH01

    Statement of capital following an allotment of shares on May 07, 2024

    • Capital: GBP 1,350,281.27
    3 pagesSH01

    Who are the officers of STHREE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DANSON, Katharine
    8 Bishopsgate
    EC2N 4BQ London
    Level 16
    England
    Secretary
    8 Bishopsgate
    EC2N 4BQ London
    Level 16
    England
    282816500001
    BALA, Sanjeevan
    8 Bishopsgate
    EC2N 4BQ London
    Level 16
    England
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 16
    England
    EnglandBritishGroup Chief Data & Ai Officer238937670001
    BEACH, Andrew William
    8 Bishopsgate
    EC2N 4BQ London
    Level 16
    England
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 16
    England
    EnglandBritishCompany Director216564210001
    BILEFIELD, James Daniel
    8 Bishopsgate
    EC2N 4BQ London
    Level 16
    England
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 16
    England
    EnglandBritishDirector116884170001
    COLLIS, Denise Rosemary
    SW1V 1PH London
    Flat 5, 62 Eccleston Square
    United Kingdom
    Director
    SW1V 1PH London
    Flat 5, 62 Eccleston Square
    United Kingdom
    EnglandEnglishCompany Director46527960002
    JOSS, Imogen Melissa
    8 Bishopsgate
    EC2N 4BQ London
    Level 16
    England
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 16
    England
    EnglandBritishCompany Director213362820002
    LEHNE, Timo
    8 Bishopsgate
    EC2N 4BQ London
    Level 16
    England
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 16
    England
    GermanyGermanManaging Director291030790001
    O'DONNELL, Elaine
    8 Bishopsgate
    EC2N 4BQ London
    Level 16
    England
    Director
    8 Bishopsgate
    EC2N 4BQ London
    Level 16
    England
    United KingdomIrishNon Executive Director300707620002
    COLLETTS, Ian Michael
    23 Purcells Avenue
    HA8 8DP Edgware
    Middlesex
    Secretary
    23 Purcells Avenue
    HA8 8DP Edgware
    Middlesex
    BritishFinance Director64102680001
    HORNBUCKLE, Steven Colin
    King William Street
    EC4N 7BE London
    1st Floor 75
    England
    Secretary
    King William Street
    EC4N 7BE London
    1st Floor 75
    England
    BritishChartered Secretary73547870006
    NELSON, Michael John
    5 Egliston Road
    Putney
    SW15 1AL London
    Secretary
    5 Egliston Road
    Putney
    SW15 1AL London
    BritishCompany Director86398420001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARBER, Simon Peter
    North Sydmonton House
    North Sydmonton
    RG20 4UL Newbury
    Berkshire
    Director
    North Sydmonton House
    North Sydmonton
    RG20 4UL Newbury
    Berkshire
    United KingdomBritishCompany Director16876070008
    BOTTRIELL, William Frederick
    Falcon House
    36 Parkside Wimbledon
    SW19 5NB London
    Director
    Falcon House
    36 Parkside Wimbledon
    SW19 5NB London
    EnglandBritishCompany Director67882150001
    BOWTELL, John Paul Maurice
    Pardons
    78 East End Lane
    BN6 8UR Ditchling
    West Sussex
    Director
    Pardons
    78 East End Lane
    BN6 8UR Ditchling
    West Sussex
    BritishCompany Director100166480002
    BRENDISH, Clayton Mark
    Horseshoe House
    London Road
    SL7 7SE Sunninghill, Ascot
    The Stables
    United Kingdom
    Director
    Horseshoe House
    London Road
    SL7 7SE Sunninghill, Ascot
    The Stables
    United Kingdom
    United KingdomBritishDirector11857380004
    BRIEN, Barrie Christopher
    King William Street
    EC4N 7BE London
    1st Floor 75
    England
    Director
    King William Street
    EC4N 7BE London
    1st Floor 75
    England
    United KingdomBritishCompany Director68731570015
    CLEAVER, Anthony Brian, Sir
    20 Groom Place
    SW1X 7BA London
    Director
    20 Groom Place
    SW1X 7BA London
    EnglandBritishDirector64551510001
    CLEMENTS, Russell John
    Floor
    215, Great Portland Street
    W1W 5PN London
    5th
    United Kingdom
    Director
    Floor
    215, Great Portland Street
    W1W 5PN London
    5th
    United Kingdom
    United KingdomBritishCompany Director41002020006
    COLLETTS, Ian Michael
    23 Purcells Avenue
    HA8 8DP Edgware
    Middlesex
    Director
    23 Purcells Avenue
    HA8 8DP Edgware
    Middlesex
    United KingdomBritishFinance Director64102680001
    DORMAN, Mark John Craik
    King William Street
    EC4N 7BE London
    1st Floor 75
    England
    Director
    King William Street
    EC4N 7BE London
    1st Floor 75
    England
    United KingdomBritishDirector256675170001
    ELDEN, Gary Paul
    King William Street
    EC4N 7BE London
    1st Floor 75
    England
    Director
    King William Street
    EC4N 7BE London
    1st Floor 75
    England
    United KingdomBritishCompany Director74056170009
    FAHY, Anne Kathleen
    King William Street
    EC4N 7BE London
    1st Floor 75
    England
    Director
    King William Street
    EC4N 7BE London
    1st Floor 75
    England
    EnglandIrishCompany Director174845290001
    GEER, Dominic Charles Edward
    15 Groombridge Road
    E9 7DP London
    Director
    15 Groombridge Road
    E9 7DP London
    United KingdomBritishBanker99784420001
    GOODSON, Paul Andrew
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    BritishCompany Director61978100005
    HAYLOCK, Colin Peter
    Downside The Drive
    Belmont
    SM2 7DP Sutton
    Surrey
    Director
    Downside The Drive
    Belmont
    SM2 7DP Sutton
    Surrey
    EnglandBritishDirector47687610001
    HUGHES, Edward Justin
    King William Street
    EC4N 7BE London
    1st Floor 75
    England
    Director
    King William Street
    EC4N 7BE London
    1st Floor 75
    England
    EnglandBritishCompany Director118278900007
    LESNIAK, Alicja Barbara
    Flat 6
    28 Chesham Place Belgravia
    SW1X 8HG London
    Director
    Flat 6
    28 Chesham Place Belgravia
    SW1X 8HG London
    United KingdomBritishDirector35883160004
    MACLEOD, Fiona Anne
    Basinghall Street
    EC2V 5DX London
    8th Floor, City Place, 55
    England
    Director
    Basinghall Street
    EC2V 5DX London
    8th Floor, City Place, 55
    England
    ScotlandBritishNon-Executive Director251548140001
    MCBRIDE, Brian
    Strathnairn
    Crawley Ridge
    GU15 2AD Camberley
    Surrey
    Director
    Strathnairn
    Crawley Ridge
    GU15 2AD Camberley
    Surrey
    BritishCompany Director52733960002
    NELSON, Michael John
    5 Egliston Road
    Putney
    SW15 1AL London
    Director
    5 Egliston Road
    Putney
    SW15 1AL London
    BritishCompany Director86398420001
    NOAKES, Sheila Valerie, Baroness
    Church House
    High Street, Goudhurst
    TN17 1AJ Cranbrook
    Kent
    Director
    Church House
    High Street, Goudhurst
    TN17 1AJ Cranbrook
    Kent
    United KingdomBritishNon Executive Director72471560001
    QUINN, Steven Maurice
    Basinghall Street
    EC2V 5DX London
    8th Floor, City Place, 55
    England
    Director
    Basinghall Street
    EC2V 5DX London
    8th Floor, City Place, 55
    England
    United KingdomIrishCompany Director118283690001
    SMITH, Alex
    King William Street
    EC4N 7BE London
    1st Floor 75
    England
    Director
    King William Street
    EC4N 7BE London
    1st Floor 75
    England
    BritishCompany Director60956040003
    TILSTON, David Frank
    The Orchard
    1 Hare Lane
    KT10 9BT Claygate
    Surrey
    Director
    The Orchard
    1 Hare Lane
    KT10 9BT Claygate
    Surrey
    United KingdomBritishCompany Director157476100001

    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