STRATA INVESTMENT HOLDINGS PLC

STRATA INVESTMENT HOLDINGS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSTRATA INVESTMENT HOLDINGS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 04196004
    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 STRATA INVESTMENT HOLDINGS PLC?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is STRATA INVESTMENT HOLDINGS PLC located?

    Registered Office Address
    Higher Shalford Farm
    Charlton Musgrove
    BA9 8HF Wincanton
    Somerset
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of STRATA INVESTMENT HOLDINGS PLC?

    Previous Company Names
    Company NameFromUntil
    METAL TIGER PLCJun 16, 2014Jun 16, 2014
    BRADY EXPLORATION PLCOct 26, 2011Oct 26, 2011
    CAPCON HOLDINGS PLCApr 06, 2001Apr 06, 2001

    What are the latest accounts for STRATA INVESTMENT HOLDINGS PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for STRATA INVESTMENT HOLDINGS PLC?

    Last Confirmation Statement Made Up ToJan 11, 2026
    Next Confirmation Statement DueJan 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 11, 2025
    OverdueNo

    What are the latest filings for STRATA INVESTMENT HOLDINGS PLC?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of David Alan Wargo as a director on Jun 20, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2024

    77 pagesAA

    Confirmation statement made on Jan 11, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    82 pagesAA

    Confirmation statement made on Jan 23, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    79 pagesAA

    Registered office address changed from Weston Farm House Weston Down Lane Weston Colley Winchester Hampshire SO21 3AG United Kingdom to Higher Shalford Farm Charlton Musgrove Wincanton Somerset BA9 8HF on May 11, 2023

    1 pagesAD01

    Certificate of change of name

    Company name changed metal tiger PLC\certificate issued on 19/04/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 19, 2023

    Change of name notice

    CONNOT

    Termination of appointment of Mark Roderick Potter as a director on Mar 12, 2023

    1 pagesTM01

    Termination of appointment of Neville Keith Bergin as a director on Jan 31, 2023

    1 pagesTM01

    Confirmation statement made on Jan 29, 2023 with no updates

    3 pagesCS01

    Registration of charge 041960040006, created on Dec 13, 2022

    32 pagesMR01

    Statement of capital following an allotment of shares on Sep 24, 2021

    • Capital: GBP 169,423,576
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2021

    98 pagesAA

    Director's details changed for Mr Mark Roderick Potter on Mar 31, 2022

    2 pagesCH01

    Statement of capital following an allotment of shares on Aug 06, 2021

    • Capital: GBP 155,910,062
    3 pagesSH01

    Confirmation statement made on Jan 29, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Sep 24, 2021

    • Capital: GBP 155,910,062
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 06, 2021

    • Capital: GBP 155,910,062
    3 pagesSH01

    Registration of charge 041960040005, created on Oct 02, 2021

    32 pagesMR01

    Group of companies' accounts made up to Dec 31, 2020

    93 pagesAA

    Statement of capital following an allotment of shares on Jun 16, 2021

    • Capital: GBP 155,910,062
    3 pagesSH01

    Confirmation statement made on Apr 16, 2021 with no updates

    3 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Mar 09, 2021

    • Capital: GBP 155,100.477
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Feb 23, 2021

    • Capital: GBP 155,100.477
    3 pagesSH01

    Who are the officers of STRATA INVESTMENT HOLDINGS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOCK, Adrian Lee
    Charlton Musgrove
    BA9 8HF Wincanton
    Higher Shalford Farm
    Somerset
    England
    Secretary
    Charlton Musgrove
    BA9 8HF Wincanton
    Higher Shalford Farm
    Somerset
    England
    276307320001
    HALL, Charles Patrick Stewart
    Charlton Musgrove
    BA9 8HF Wincanton
    Higher Shalford Farm
    Somerset
    England
    Director
    Charlton Musgrove
    BA9 8HF Wincanton
    Higher Shalford Farm
    Somerset
    England
    EnglandBritishPrivate Banker220681610001
    MCNEILLY, David Michael
    Charlton Musgrove
    BA9 8HF Wincanton
    Higher Shalford Farm
    Somerset
    England
    Director
    Charlton Musgrove
    BA9 8HF Wincanton
    Higher Shalford Farm
    Somerset
    England
    EnglandBritishDirector220683830001
    BACCHUS, Malcolm Graham
    Weston Down Lane
    Weston Colley
    SO21 3AG Winchester
    Weston Farm House
    Hampshire
    United Kingdom
    Secretary
    Weston Down Lane
    Weston Colley
    SO21 3AG Winchester
    Weston Farm House
    Hampshire
    United Kingdom
    250949320001
    BORRELLI, Michael Alexander
    W1T 2DB London
    30 Percy Street
    United Kingdom
    Secretary
    W1T 2DB London
    30 Percy Street
    United Kingdom
    British175266780001
    CAVENDER, Clifford John
    3 Harvey Road
    GU1 3SG Guildford
    Surrey
    Secretary
    3 Harvey Road
    GU1 3SG Guildford
    Surrey
    BritishAccountant11522710002
    MCNEILLY, David Michael
    Cheapside
    EC2V 6DN London
    107
    England
    Secretary
    Cheapside
    EC2V 6DN London
    107
    England
    205646080002
    SMYTH, Raymond Bruce
    80 Fleet Street
    EC4Y 1NA London
    Secretary
    80 Fleet Street
    EC4Y 1NA London
    British32654130001
    SPRINGALL, Keith
    Cheapside
    EC2V 6DN London
    107
    United Kingdom
    Secretary
    Cheapside
    EC2V 6DN London
    107
    United Kingdom
    241468120001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BERGIN, Neville Keith
    Weston Down Lane
    Weston Colley
    SO21 3AG Winchester
    Weston Farm House
    Hampshire
    United Kingdom
    Director
    Weston Down Lane
    Weston Colley
    SO21 3AG Winchester
    Weston Farm House
    Hampshire
    United Kingdom
    AustraliaAustralianCompany Director243706040002
    BORRELLI, Michael Alexander
    40 Dukes Avenue
    W4 2AE London
    Director
    40 Dukes Avenue
    W4 2AE London
    EnglandBritishCompany Director49438070002
    BOYLE, Robin George
    171 Cromwell Tower
    Barbican
    EC2Y 8DD London
    Director
    171 Cromwell Tower
    Barbican
    EC2Y 8DD London
    EnglandBritishCompany Director3277520006
    CAVENDER, Clifford John
    3 Harvey Road
    GU1 3SG Guildford
    Surrey
    Director
    3 Harvey Road
    GU1 3SG Guildford
    Surrey
    EnglandBritishAccountant11522710002
    DULIEU, Kenneth Paul
    Villa Astradeus
    1080/1081 Vale Do Lobo
    Almancil
    8135
    Portugal
    Director
    Villa Astradeus
    1080/1081 Vale Do Lobo
    Almancil
    8135
    Portugal
    PortugalBritishInvestigator156736490002
    FOWLER, Jane Marie
    Church Road
    TW9 1UA Richmond
    26
    Director
    Church Road
    TW9 1UA Richmond
    26
    EnglandBritishAccountant152314390001
    GRAMMER, Terry Ronald
    Gower Street
    WC1E 6HQ London
    55
    United Kingdom
    Director
    Gower Street
    WC1E 6HQ London
    55
    United Kingdom
    AustraliaNew ZealanderGeologist169724910001
    HARTLEY, Mark Graham
    15 Church Hill
    CR8 3QP Purley
    Surrey
    Director
    15 Church Hill
    CR8 3QP Purley
    Surrey
    United KingdomBritishSolicitor1472660001
    JACKSON, Paul Francis
    Santon Manor
    Flanchford Road
    RH2 8QZ Reigate Heath
    Surrey
    Director
    Santon Manor
    Flanchford Road
    RH2 8QZ Reigate Heath
    Surrey
    EnglandBritishChartered Accountant34594460001
    JOHNSON, Paul
    Cheapside
    EC2V 6DN London
    107
    England
    Director
    Cheapside
    EC2V 6DN London
    107
    England
    EnglandBritishDirector206033810001
    JOHNSON, Paul
    Gower Street
    WC1E 6HQ London
    55
    Uk
    Director
    Gower Street
    WC1E 6HQ London
    55
    Uk
    United KingdomEnglishNone127132390011
    LEE, Nicholas
    W1T 2DB London
    30 Percy Street
    England
    Director
    W1T 2DB London
    30 Percy Street
    England
    EnglandBritishCompany Director149500070002
    LUCKETT, Jordan Ashton
    Cheapside
    EC2V 6DN London
    107
    England
    Director
    Cheapside
    EC2V 6DN London
    107
    England
    AustraliaAustralianDirector214449330001
    LUCKRAFT, Karine Bernadette Mary
    Carron House
    47 Wellesley Road
    TW2 5RX Twickenham
    Middlesex
    Director
    Carron House
    47 Wellesley Road
    TW2 5RX Twickenham
    Middlesex
    BritishCompany Director79957060001
    MCINTYRE, Geoffrey Stephen
    Cheapside
    EC2V 6DN London
    107
    England
    Director
    Cheapside
    EC2V 6DN London
    107
    England
    ThailandCanadianComapny Director229431730001
    MIDDLETON, Alastair James
    Cheapside
    EC2V 6DN London
    107
    England
    Director
    Cheapside
    EC2V 6DN London
    107
    England
    United KingdomBritishDirector223948700001
    PARRY, Cameron John
    Gower Street
    WC1E 6HQ London
    55
    Uk
    Director
    Gower Street
    WC1E 6HQ London
    55
    Uk
    United KingdomAustralianNone168830990001
    POTTER, Mark Roderick
    Weston Down Lane
    Weston Colley
    SO21 3AG Winchester
    Weston Farm House
    Hampshire
    United Kingdom
    Director
    Weston Down Lane
    Weston Colley
    SO21 3AG Winchester
    Weston Farm House
    Hampshire
    United Kingdom
    United KingdomBritishDirector182532420008
    SPRINGALL, Keith John
    Cheapside
    EC2V 6DN London
    107
    England
    Director
    Cheapside
    EC2V 6DN London
    107
    England
    EnglandBritishCharetred Accountant92864040002
    SPRINGALL, Keith John
    Cheapside
    EC2V 6DN London
    107
    England
    Director
    Cheapside
    EC2V 6DN London
    107
    England
    EnglandBritishFinance Director92864040002
    WARGO, David Alan
    Charlton Musgrove
    BA9 8HF Wincanton
    Higher Shalford Farm
    Somerset
    England
    Director
    Charlton Musgrove
    BA9 8HF Wincanton
    Higher Shalford Farm
    Somerset
    England
    CanadaCanadianHead Of Investment Banking275468380001
    WEVILL, Richard Mark
    40 Catherine Place
    SW1E 6HL London
    Director
    40 Catherine Place
    SW1E 6HL London
    BritishVenture Capitalist120100570001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    What are the latest statements on persons with significant control for STRATA INVESTMENT HOLDINGS PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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