Strategi Group Limited LONDON


Strategi Group started in year 2001 as Private Limited Company with registration number 04136586. The Strategi Group company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 27/28 Eastcastle Street. Postal code: W1W 8DH.

The company has one director. Lisa M., appointed on 1 October 2022. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Strategi Group Limited Address / Contact

Office Address 27/28 Eastcastle Street
Town London
Post code W1W 8DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04136586
Date of Incorporation Fri, 5th Jan 2001
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Lisa M.

Position: Director

Appointed: 01 October 2022

Cargil Management Services Limited

Position: Corporate Secretary

Appointed: 30 November 2008

Hishamuddin P.

Position: Director

Appointed: 01 October 2022

Resigned: 24 February 2023

Charlotte F.

Position: Director

Appointed: 01 January 2020

Resigned: 01 October 2022

Jonas J.

Position: Director

Appointed: 01 May 2019

Resigned: 01 October 2022

Rob Z.

Position: Director

Appointed: 01 January 2018

Resigned: 01 October 2022

Ian W.

Position: Director

Appointed: 29 July 2017

Resigned: 01 May 2019

Alan M.

Position: Director

Appointed: 29 July 2017

Resigned: 02 December 2019

Hitoshi M.

Position: Director

Appointed: 30 December 2011

Resigned: 31 December 2017

Paul M.

Position: Director

Appointed: 14 January 2008

Resigned: 30 July 2010

Alan M.

Position: Director

Appointed: 14 January 2008

Resigned: 30 December 2011

Peter K.

Position: Director

Appointed: 14 January 2008

Resigned: 26 March 2009

Peter K.

Position: Secretary

Appointed: 14 January 2008

Resigned: 30 November 2008

Joanne S.

Position: Director

Appointed: 05 February 2001

Resigned: 28 March 2011

Joanne S.

Position: Secretary

Appointed: 05 January 2001

Resigned: 14 January 2008

L.c.i. Directors Limited

Position: Nominee Director

Appointed: 05 January 2001

Resigned: 05 January 2001

Sharon M.

Position: Director

Appointed: 05 January 2001

Resigned: 28 March 2011

L.c.i. Secretaries Limited

Position: Nominee Secretary

Appointed: 05 January 2001

Resigned: 05 January 2001

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Advantage Professional Uk Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Advantage Professional Uk Limited

27/28 Eastcastle Street, London, Hampshire, W1W 8DH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03120712
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand985985985985
Net Assets Liabilities2 369 9552 369 9552 369 9552 369 955
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset2 368 9702 368 9702 368 9702 368 970
Number Shares Allotted 100100100
Par Value Share 23 70023 70023 700

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 7th, March 2023
Free Download (13 pages)

Company search

Advertisements