STRATEGIC EQUITY CAPITAL PLC

STRATEGIC EQUITY CAPITAL PLC

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

    Company NameSTRATEGIC EQUITY CAPITAL PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 05448627
    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 STRATEGIC EQUITY CAPITAL PLC?

    • Activities of investment trusts (64301) / Financial and insurance activities

    Where is STRATEGIC EQUITY CAPITAL PLC located?

    Registered Office Address
    c/o C/O STEPHENSON HARWOD LLP
    1 Finsbury Circus
    EC2M 7SH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of STRATEGIC EQUITY CAPITAL PLC?

    Previous Company Names
    Company NameFromUntil
    STRATEGIC EQUITY CAPITAL LIMITEDJun 15, 2005Jun 15, 2005
    TRUSHELFCO (NO.3157) LIMITEDMay 10, 2005May 10, 2005

    What are the latest accounts for STRATEGIC EQUITY CAPITAL PLC?

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

    What is the status of the latest confirmation statement for STRATEGIC EQUITY CAPITAL PLC?

    Last Confirmation Statement Made Up ToMay 10, 2026
    Next Confirmation Statement DueMay 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2025
    OverdueNo

    What are the latest filings for STRATEGIC EQUITY CAPITAL PLC?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,827,694.4
    4 pagesSH03
    Annotations
    DateAnnotation
    Apr 17, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,809,044.4
    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 20, 2026Clarification HMRC - CONFIRMATION RECIEVED THAT APPRORIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,796,544.4
    4 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,770,044.4
    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 27, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Full accounts made up to Jun 30, 2025

    80 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,273,521.1
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 30, 2025Clarification HMRC confirmation received that appropriate Stamp Duty has been paid on this transaction.

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,251,521.1
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 20, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,237,721.1
    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 05, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,197,721.1
    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 03, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPRIATE DUTY HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,167,721.1
    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 18, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,102,721.1
    3 pagesSH03
    Annotations
    DateAnnotation
    Jul 24, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,087,721.1
    3 pagesSH03
    Annotations
    DateAnnotation
    Jul 17, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPORITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,043,221.1
    3 pagesSH03
    Annotations
    DateAnnotation
    Jul 03, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,067,721.1
    3 pagesSH03
    Annotations
    DateAnnotation
    Jul 03, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,027,221.1
    3 pagesSH03
    Annotations
    DateAnnotation
    Jun 11, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 2,007,221.1
    3 pagesSH03
    Annotations
    DateAnnotation
    Jun 03, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Confirmation statement made on May 10, 2025 with no updates

    3 pagesCS01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,995,221.1
    3 pagesSH03

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,975,721.1
    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 30, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,965,721.1
    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 28, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,954,721.1
    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 24, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPRITE DUTY THAT HAS BEEN PAID ON THIS REPURCHASED.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,942,221.1
    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 25, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,930,221.1
    3 pagesSH03
    Annotations
    DateAnnotation
    Mar 18, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,898,043.4
    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 24, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Who are the officers of STRATEGIC EQUITY CAPITAL PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JUNIPER PARTNERS LIMITED
    Walker Street
    EH3 7HR Edinburgh
    28
    Scotland
    Secretary
    Walker Street
    EH3 7HR Edinburgh
    28
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC366565
    216761300004
    BARLOW, John William Marshall
    c/o C/O Stephenson Harwod Llp
    Finsbury Circus
    EC2M 7SH London
    1
    England
    Director
    c/o C/O Stephenson Harwod Llp
    Finsbury Circus
    EC2M 7SH London
    1
    England
    United KingdomBritish48767230002
    COLEMAN, Annie Margaret
    c/o C/O Stephenson Harwod Llp
    Finsbury Circus
    EC2M 7SH London
    1
    England
    Director
    c/o C/O Stephenson Harwod Llp
    Finsbury Circus
    EC2M 7SH London
    1
    England
    EnglandBritish277962230001
    LOCKE, Richard Edmund Staniforth
    c/o C/O Stephenson Harwod Llp
    Finsbury Circus
    EC2M 7SH London
    1
    England
    Director
    c/o C/O Stephenson Harwod Llp
    Finsbury Circus
    EC2M 7SH London
    1
    England
    EnglandBritish123310640003
    SUTCLIFFE, Brigid Ann
    c/o C/O Stephenson Harwod Llp
    Finsbury Circus
    EC2M 7SH London
    1
    England
    Director
    c/o C/O Stephenson Harwod Llp
    Finsbury Circus
    EC2M 7SH London
    1
    England
    EnglandBritish61857460001
    WILLIAMS, Howard
    c/o C/O Stephenson Harwod Llp
    Finsbury Circus
    EC2M 7SH London
    1
    England
    Director
    c/o C/O Stephenson Harwod Llp
    Finsbury Circus
    EC2M 7SH London
    1
    England
    EnglandBritish244259740002
    CAPITA SINCLAIR HENDERSON LIMITED
    51 New North Road
    EX4 4EP Exeter
    Beaufort House
    Devon
    United Kingdom
    Secretary
    51 New North Road
    EX4 4EP Exeter
    Beaufort House
    Devon
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2056193
    75355220004
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    BINNIE, Stewart John
    36 Glebe Road
    Barnes
    SW13 0EA London
    Director
    36 Glebe Road
    Barnes
    SW13 0EA London
    EnglandBritish131771340001
    COLLIER, Edward John
    136 Cambridge Street
    Pimlico
    SW1V 4QF London
    Director
    136 Cambridge Street
    Pimlico
    SW1V 4QF London
    British113495860001
    CORNISH, John Essex
    Brassey Hill
    RH8 0ES Limpsfield
    14
    Surrey
    United Kingdom
    Director
    Brassey Hill
    RH8 0ES Limpsfield
    14
    Surrey
    United Kingdom
    United KingdomBritish122474920002
    CRONIN, Padraig Joseph
    One Hoxton Square
    N1 6NU London
    Director
    One Hoxton Square
    N1 6NU London
    United KingdomIrish81915340004
    DIGHE, Ian Robert
    The Mathom House
    17 Bereweeke Road
    SO22 6AJ Winchester
    Hampshire
    England
    Director
    The Mathom House
    17 Bereweeke Road
    SO22 6AJ Winchester
    Hampshire
    England
    EnglandBritish1250930003
    DIXON, Josephine
    c/o C/O Stephenson Harwod Llp
    Finsbury Circus
    EC2M 7SH London
    1
    England
    Director
    c/o C/O Stephenson Harwod Llp
    Finsbury Circus
    EC2M 7SH London
    1
    England
    EnglandBritish148347760003
    HILLS, Richard John
    Wherwell
    SP11 7JH Andover
    One Kingsmill Barns
    Hampshire
    England
    Director
    Wherwell
    SP11 7JH Andover
    One Kingsmill Barns
    Hampshire
    England
    EnglandBritish64861280005
    HODSON, John
    Little Chittenden
    Four Elms
    TN8 6PB Edenbridge
    Kent
    Director
    Little Chittenden
    Four Elms
    TN8 6PB Edenbridge
    Kent
    EnglandBritish712040001
    MONIR, Nicole Frances
    92 Crosslands
    Caddington
    LU1 4ER Luton
    Bedfordshire
    Director
    92 Crosslands
    Caddington
    LU1 4ER Luton
    Bedfordshire
    United KingdomBritish102866950001
    MORGAN, Jonathan Windsor
    1 Fife Road
    SW14 7EW London
    Director
    1 Fife Road
    SW14 7EW London
    EnglandBritish10387190004
    MORRISON, David John
    c/o C/O Stephenson Harwod Llp
    Finsbury Circus
    EC2M 7SH London
    1
    England
    Director
    c/o C/O Stephenson Harwod Llp
    Finsbury Circus
    EC2M 7SH London
    1
    England
    EnglandBritish29500910005
    PHILLIPS, Michael Charles
    The Firs
    Rockford
    BH24 3ND Ringwood
    Hampshire
    Director
    The Firs
    Rockford
    BH24 3ND Ringwood
    Hampshire
    EnglandBritish98899790001
    STOKER, Louise Jane
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    Director
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    British96079800001
    THOMPSON, Clive Malcolm, Sir
    Quarry Dean
    Wildernesse Avenue
    TN15 0EA Sevenoaks
    Kent
    Director
    Quarry Dean
    Wildernesse Avenue
    TN15 0EA Sevenoaks
    Kent
    United KingdomBritish88416910001

    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