STRATA INVESTMENT HOLDINGS PLC
Overview
Company Name | STRATA INVESTMENT HOLDINGS PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 04196004 |
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 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 Address | No |
What were the previous names of STRATA INVESTMENT HOLDINGS PLC?
Company Name | From | Until |
---|---|---|
METAL TIGER PLC | Jun 16, 2014 | Jun 16, 2014 |
BRADY EXPLORATION PLC | Oct 26, 2011 | Oct 26, 2011 |
CAPCON HOLDINGS PLC | Apr 06, 2001 | Apr 06, 2001 |
What are the latest accounts for STRATA INVESTMENT HOLDINGS PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for STRATA INVESTMENT HOLDINGS PLC?
Last Confirmation Statement Made Up To | Jan 11, 2026 |
---|---|
Next Confirmation Statement Due | Jan 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 11, 2025 |
Overdue | No |
What are the latest filings for STRATA INVESTMENT HOLDINGS PLC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of David Alan Wargo as a director on Jun 20, 2025 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 77 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 82 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 79 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Certificate of change of name Company name changed metal tiger PLC\certificate issued on 19/04/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Termination of appointment of Mark Roderick Potter as a director on Mar 12, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neville Keith Bergin as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 041960040006, created on Dec 13, 2022 | 32 pages | MR01 | ||||||||||
Statement of capital following an allotment of shares on Sep 24, 2021
| 3 pages | SH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 98 pages | AA | ||||||||||
Director's details changed for Mr Mark Roderick Potter on Mar 31, 2022 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Aug 06, 2021
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Jan 29, 2022 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Sep 24, 2021
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Aug 06, 2021
| 3 pages | SH01 | ||||||||||
Registration of charge 041960040005, created on Oct 02, 2021 | 32 pages | MR01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 93 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jun 16, 2021
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Apr 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Mar 09, 2021
| 4 pages | RP04SH01 | ||||||||||
Statement of capital following an allotment of shares on Feb 23, 2021
| 3 pages | SH01 | ||||||||||
Who are the officers of STRATA INVESTMENT HOLDINGS PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOCK, Adrian Lee | Secretary | Charlton Musgrove BA9 8HF Wincanton Higher Shalford Farm Somerset England | 276307320001 | |||||||
HALL, Charles Patrick Stewart | Director | Charlton Musgrove BA9 8HF Wincanton Higher Shalford Farm Somerset England | England | British | Private Banker | 220681610001 | ||||
MCNEILLY, David Michael | Director | Charlton Musgrove BA9 8HF Wincanton Higher Shalford Farm Somerset England | England | British | Director | 220683830001 | ||||
BACCHUS, Malcolm Graham | Secretary | Weston Down Lane Weston Colley SO21 3AG Winchester Weston Farm House Hampshire United Kingdom | 250949320001 | |||||||
BORRELLI, Michael Alexander | Secretary | W1T 2DB London 30 Percy Street United Kingdom | British | 175266780001 | ||||||
CAVENDER, Clifford John | Secretary | 3 Harvey Road GU1 3SG Guildford Surrey | British | Accountant | 11522710002 | |||||
MCNEILLY, David Michael | Secretary | Cheapside EC2V 6DN London 107 England | 205646080002 | |||||||
SMYTH, Raymond Bruce | Secretary | 80 Fleet Street EC4Y 1NA London | British | 32654130001 | ||||||
SPRINGALL, Keith | Secretary | Cheapside EC2V 6DN London 107 United Kingdom | 241468120001 | |||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
BERGIN, Neville Keith | Director | Weston Down Lane Weston Colley SO21 3AG Winchester Weston Farm House Hampshire United Kingdom | Australia | Australian | Company Director | 243706040002 | ||||
BORRELLI, Michael Alexander | Director | 40 Dukes Avenue W4 2AE London | England | British | Company Director | 49438070002 | ||||
BOYLE, Robin George | Director | 171 Cromwell Tower Barbican EC2Y 8DD London | England | British | Company Director | 3277520006 | ||||
CAVENDER, Clifford John | Director | 3 Harvey Road GU1 3SG Guildford Surrey | England | British | Accountant | 11522710002 | ||||
DULIEU, Kenneth Paul | Director | Villa Astradeus 1080/1081 Vale Do Lobo Almancil 8135 Portugal | Portugal | British | Investigator | 156736490002 | ||||
FOWLER, Jane Marie | Director | Church Road TW9 1UA Richmond 26 | England | British | Accountant | 152314390001 | ||||
GRAMMER, Terry Ronald | Director | Gower Street WC1E 6HQ London 55 United Kingdom | Australia | New Zealander | Geologist | 169724910001 | ||||
HARTLEY, Mark Graham | Director | 15 Church Hill CR8 3QP Purley Surrey | United Kingdom | British | Solicitor | 1472660001 | ||||
JACKSON, Paul Francis | Director | Santon Manor Flanchford Road RH2 8QZ Reigate Heath Surrey | England | British | Chartered Accountant | 34594460001 | ||||
JOHNSON, Paul | Director | Cheapside EC2V 6DN London 107 England | England | British | Director | 206033810001 | ||||
JOHNSON, Paul | Director | Gower Street WC1E 6HQ London 55 Uk | United Kingdom | English | None | 127132390011 | ||||
LEE, Nicholas | Director | W1T 2DB London 30 Percy Street England | England | British | Company Director | 149500070002 | ||||
LUCKETT, Jordan Ashton | Director | Cheapside EC2V 6DN London 107 England | Australia | Australian | Director | 214449330001 | ||||
LUCKRAFT, Karine Bernadette Mary | Director | Carron House 47 Wellesley Road TW2 5RX Twickenham Middlesex | British | Company Director | 79957060001 | |||||
MCINTYRE, Geoffrey Stephen | Director | Cheapside EC2V 6DN London 107 England | Thailand | Canadian | Comapny Director | 229431730001 | ||||
MIDDLETON, Alastair James | Director | Cheapside EC2V 6DN London 107 England | United Kingdom | British | Director | 223948700001 | ||||
PARRY, Cameron John | Director | Gower Street WC1E 6HQ London 55 Uk | United Kingdom | Australian | None | 168830990001 | ||||
POTTER, Mark Roderick | Director | Weston Down Lane Weston Colley SO21 3AG Winchester Weston Farm House Hampshire United Kingdom | United Kingdom | British | Director | 182532420008 | ||||
SPRINGALL, Keith John | Director | Cheapside EC2V 6DN London 107 England | England | British | Charetred Accountant | 92864040002 | ||||
SPRINGALL, Keith John | Director | Cheapside EC2V 6DN London 107 England | England | British | Finance Director | 92864040002 | ||||
WARGO, David Alan | Director | Charlton Musgrove BA9 8HF Wincanton Higher Shalford Farm Somerset England | Canada | Canadian | Head Of Investment Banking | 275468380001 | ||||
WEVILL, Richard Mark | Director | 40 Catherine Place SW1E 6HL London | British | Venture Capitalist | 120100570001 | |||||
LONDON LAW SERVICES LIMITED | 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?
Notified On | Ceased On | Statement |
---|---|---|
Apr 06, 2016 | The 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