Stratic Uk Holdings Limited LONDON


Stratic Uk Holdings started in year 2006 as Private Limited Company with registration number 05971273. The Stratic Uk Holdings company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at Charles House, 2nd Floor. Postal code: SW1Y 4LR.

Currently there are 2 directors in the the firm, namely Ian W. and Neill H.. In addition one secretary - Kathryn C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stratic Uk Holdings Limited Address / Contact

Office Address Charles House, 2nd Floor
Office Address2 5-11 Regent Street
Town London
Post code SW1Y 4LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05971273
Date of Incorporation Wed, 18th Oct 2006
Industry Extraction of crude petroleum
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Kathryn C.

Position: Secretary

Appointed: 01 November 2023

Ian W.

Position: Director

Appointed: 01 June 2022

Neill H.

Position: Director

Appointed: 20 March 2018

Dawood A.

Position: Secretary

Appointed: 02 September 2022

Resigned: 01 November 2023

Rebecca B.

Position: Director

Appointed: 20 March 2017

Resigned: 15 March 2018

Kathryn C.

Position: Secretary

Appointed: 24 March 2016

Resigned: 02 September 2022

Melanie T.

Position: Secretary

Appointed: 20 January 2016

Resigned: 24 March 2016

Nadira H.

Position: Secretary

Appointed: 13 November 2014

Resigned: 20 January 2016

Stefan R.

Position: Director

Appointed: 17 October 2014

Resigned: 01 June 2022

Craig S.

Position: Director

Appointed: 17 October 2014

Resigned: 20 March 2017

Melanie T.

Position: Secretary

Appointed: 18 October 2013

Resigned: 13 November 2014

Jonathan S.

Position: Director

Appointed: 05 November 2010

Resigned: 17 October 2014

Amjad B.

Position: Director

Appointed: 05 November 2010

Resigned: 17 October 2014

Graham C.

Position: Director

Appointed: 05 November 2010

Resigned: 17 October 2014

Thomas H.

Position: Director

Appointed: 05 November 2010

Resigned: 27 September 2012

Paul W.

Position: Secretary

Appointed: 05 November 2010

Resigned: 18 October 2013

John V.

Position: Director

Appointed: 10 July 2008

Resigned: 05 November 2010

Robin S.

Position: Secretary

Appointed: 21 August 2007

Resigned: 05 November 2010

Peter T.

Position: Director

Appointed: 13 August 2007

Resigned: 09 July 2008

Mark B.

Position: Director

Appointed: 18 October 2006

Resigned: 05 November 2010

Md Directors Limited

Position: Corporate Nominee Director

Appointed: 18 October 2006

Resigned: 18 October 2006

Thomas M.

Position: Director

Appointed: 18 October 2006

Resigned: 13 August 2007

Kevin W.

Position: Director

Appointed: 18 October 2006

Resigned: 05 November 2010

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 October 2006

Resigned: 18 October 2006

Ron N.

Position: Secretary

Appointed: 18 October 2006

Resigned: 13 August 2007

People with significant control

The list of PSCs that own or control the company includes 1 name. As we identified, there is Enquest Heather Limited from London, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Enquest Heather Limited

Cunard House 15 Regent Street, London, SW1Y 4LR, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2748866
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 26th, September 2023
Free Download (5 pages)

Company search