Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STHREE PLC
Company Information for

STHREE PLC

1ST FLOOR 75, KING WILLIAM STREET, LONDON, EC4N 7BE,
Company Registration Number
03805979
Public Limited Company
Active

Company Overview

About Sthree Plc
STHREE PLC was founded on 1999-07-13 and has its registered office in London. The organisation's status is listed as "Active". Sthree Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
STHREE PLC
 
Legal Registered Office
1ST FLOOR 75
KING WILLIAM STREET
LONDON
EC4N 7BE
Other companies in EC4N
 
Filing Information
Company Number 03805979
Company ID Number 03805979
Date formed 1999-07-13
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/05/2025
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB743795691  
Last Datalog update: 2024-05-05 16:19:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STHREE PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STHREE PLC

Current Directors
Officer Role Date Appointed
STEVEN COLIN HORNBUCKLE
Company Secretary 2006-10-30
JAMES DANIEL BILEFIELD
Director 2017-10-01
BARRIE CHRISTOPHER BRIEN
Director 2017-09-11
DENISE ROSEMARY COLLIS
Director 2016-07-01
GARY PAUL ELDEN
Director 2008-07-01
ANNE KATHLEEN FAHY
Director 2015-10-01
EDWARD JUSTIN HUGHES
Director 2012-06-01
ALEX SMITH
Director 2008-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
CLAYTON MARK BRENDISH
Director 2010-05-01 2018-04-26
FIONA ANNE MACLEOD
Director 2014-07-01 2017-10-31
NADHIM ZAHAWI
Director 2008-05-01 2017-10-31
STEVEN MAURICE QUINN
Director 2012-06-01 2017-09-30
TONY WARD
Director 2006-08-14 2016-09-30
ALICJA BARBARA LESNIAK
Director 2006-05-03 2015-04-23
JOHN PAUL MAURICE BOWTELL
Director 2007-11-05 2014-04-24
RUSSELL JOHN CLEMENTS
Director 2000-12-08 2012-12-31
SUNIL WICKREMERATNE
Director 2004-03-26 2010-11-29
ANTHONY BRIAN CLEAVER
Director 2000-07-25 2010-04-23
BRIAN MCBRIDE
Director 2001-02-02 2008-04-24
DAVID FRANK TILSTON
Director 2008-01-23 2008-04-24
MICHAEL JOHN NELSON
Director 2005-04-01 2007-12-20
SHEILA VALERIE NOAKES
Director 2001-03-02 2007-04-27
MICHAEL JOHN NELSON
Company Secretary 2006-10-20 2006-10-30
IAN MICHAEL COLLETTS
Company Secretary 1999-07-27 2006-10-20
SIMON PETER ARBER
Director 1999-07-27 2005-10-28
WILLIAM FREDERICK BOTTRIELL
Director 1999-08-06 2005-10-28
DOMINIC CHARLES EDWARD GEER
Director 1999-09-23 2005-10-13
PAUL ANDREW GOODSON
Director 1999-09-23 2005-10-13
COLIN PETER HAYLOCK
Director 2000-07-25 2005-03-31
IAN MICHAEL COLLETTS
Director 1999-07-27 1999-09-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-07-13 1999-07-27
INSTANT COMPANIES LIMITED
Nominated Director 1999-07-13 1999-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DANIEL BILEFIELD CENTRAL BRITISH FUND FOR WORLD JEWISH RELIEF(THE) Director 2018-06-25 CURRENT 1984-12-31 Active
JAMES DANIEL BILEFIELD BDC TOPCO 71 LIMITED Director 2016-10-27 CURRENT 2016-07-26 Active
JAMES DANIEL BILEFIELD STAGECOACH GROUP LIMITED Director 2016-02-01 CURRENT 1986-09-04 Active
JAMES DANIEL BILEFIELD TEACH FIRST Director 2015-07-15 CURRENT 2002-07-05 Active
BARRIE CHRISTOPHER BRIEN KNOX BRIEN & ASSOCIATES LIMITED Director 2017-12-08 CURRENT 2017-12-08 Liquidation
DENISE ROSEMARY COLLIS SMITHS NEWS PLC Director 2015-12-01 CURRENT 2004-08-02 Active
DENISE ROSEMARY COLLIS ECCLESTON SQUARE GARDEN LIMITED Director 2015-09-09 CURRENT 2013-03-21 Active
DENISE ROSEMARY COLLIS DENISE COLLIS LIMITED Director 2015-02-19 CURRENT 2015-02-19 Dissolved 2017-03-14
DENISE ROSEMARY COLLIS 61-62 ECCLESTON SQUARE FREEHOLD LIMITED Director 2009-01-14 CURRENT 2002-03-05 Active
DENISE ROSEMARY COLLIS 61-62 ECCLESTON SQUARE MANAGEMENT LIMITED Director 2007-11-05 CURRENT 1999-04-21 Active
GARY PAUL ELDEN CAVENDISH DIRECTORS LIMITED Director 2007-01-12 CURRENT 2001-11-22 Active
GARY PAUL ELDEN NOLA PROPERTY MANAGEMENT LIMITED Director 2001-05-15 CURRENT 2001-05-15 Active - Proposal to Strike off
ANNE KATHLEEN FAHY COATS GROUP PLC Director 2018-03-01 CURRENT 1909-06-17 Active
ANNE KATHLEEN FAHY THE SAVE THE CHILDREN ALLIANCE TRADING LIMITED Director 2016-10-14 CURRENT 1999-03-29 Active
ANNE KATHLEEN FAHY SAVE THE CHILDREN FUND Director 2016-10-14 CURRENT 1921-12-01 Active
ANNE KATHLEEN FAHY SAVE THE CHILDREN INTERNATIONAL Director 2016-10-14 CURRENT 1999-03-12 Active
ANNE KATHLEEN FAHY BERKHAMSTED SCHOOL ENTERPRISES LIMITED Director 2015-11-19 CURRENT 1986-08-20 Active
ANNE KATHLEEN FAHY BERKHAMSTED SCHOOLS GROUP Director 2014-10-20 CURRENT 1959-03-05 Active
ANNE KATHLEEN FAHY INTERSERVE PLC Director 2013-01-01 CURRENT 1906-04-19 Liquidation
ALEX SMITH CAVENDISH DIRECTORS LIMITED Director 2008-07-14 CURRENT 2001-11-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2024-05-02Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2024-04-25APPOINTMENT TERMINATED, DIRECTOR BARRIE CHRISTOPHER BRIEN
2024-04-25DIRECTOR APPOINTED MR SANJEEVAN BALA
2024-04-23AUDITOR'S RESIGNATION
2024-04-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/23
2024-01-25Register inspection address changed from Link Group 29 Wellington Street Central Square, Unit 10 Leeds LS1 4DL England to Computershare Investor Services Plc the Pavilions Bridgewater Road Bristol BS99 6ZZ
2024-01-25Register inspection address changed from Computershare Investor Services Plc the Pavilions Bridgewater Road Bristol BS99 6ZZ United Kingdom to Computershare Investor Services Plc the Pavilions Bridgewater Road Bristol BS99 6ZZ
2023-12-0122/11/23 STATEMENT OF CAPITAL GBP 1349082.07
2023-10-1719/09/23 STATEMENT OF CAPITAL GBP 1348850.7
2023-10-0618/09/23 STATEMENT OF CAPITAL GBP 1345646.13
2023-08-2423/08/23 STATEMENT OF CAPITAL GBP 1345586.23
2023-08-2323/08/23 STATEMENT OF CAPITAL GBP 1345582.4
2023-08-2209/08/23 STATEMENT OF CAPITAL GBP 1345519.86
2023-08-2214/08/23 STATEMENT OF CAPITAL GBP 1345564.78
2023-08-0117/07/23 STATEMENT OF CAPITAL GBP 1345500.79
2023-08-0103/07/23 STATEMENT OF CAPITAL GBP 1345470.84
2023-07-26CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-06-2221/06/23 STATEMENT OF CAPITAL GBP 1345458.86
2023-06-1212/06/23 STATEMENT OF CAPITAL GBP 1345425.58
2023-06-1205/06/23 STATEMENT OF CAPITAL GBP 1345395.63
2023-06-0123/05/23 STATEMENT OF CAPITAL GBP 1345371.67
2023-05-3030/05/23 STATEMENT OF CAPITAL GBP 1345291.77
2023-05-1717/05/23 STATEMENT OF CAPITAL GBP 1345249.84
2023-05-1515/05/23 STATEMENT OF CAPITAL GBP 1345189.94
2023-05-13Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Company business 19/04/2023<li>Resolution on securities</ul>
2023-04-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22
2023-02-2120/02/23 STATEMENT OF CAPITAL GBP 1345006.07
2022-11-1515/11/22 STATEMENT OF CAPITAL GBP 1344961.71
2022-11-1515/11/22 STATEMENT OF CAPITAL GBP 1344961.71
2022-10-0704/10/22 STATEMENT OF CAPITAL GBP 1344709.24
2022-10-03DIRECTOR APPOINTED ELAINE O'DONNELL
2022-09-3021/09/22 STATEMENT OF CAPITAL GBP 1344561.32
2022-09-2720/09/22 STATEMENT OF CAPITAL GBP 1338329.13
2022-09-1206/09/22 STATEMENT OF CAPITAL GBP 1338292.15
2022-09-0906/09/22 STATEMENT OF CAPITAL GBP 1338265.45
2022-08-2623/08/22 STATEMENT OF CAPITAL GBP 1338235.87
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ANNE KATHLEEN FAHY
2022-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2022-02-0303/02/22 STATEMENT OF CAPITAL GBP 1336678.79
2022-02-03SH0103/02/22 STATEMENT OF CAPITAL GBP 1336678.79
2022-01-04APPOINTMENT TERMINATED, DIRECTOR MARK JOHN CRAIK DORMAN
2022-01-04DIRECTOR APPOINTED MR TIMO LEHNE
2022-01-04AP01DIRECTOR APPOINTED MR TIMO LEHNE
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN CRAIK DORMAN
2021-10-11SH0107/10/21 STATEMENT OF CAPITAL GBP 1336665.44
2021-09-14SH0114/09/21 STATEMENT OF CAPITAL GBP 1335468.12
2021-09-02SH0131/08/21 STATEMENT OF CAPITAL GBP 1335462.99
2021-08-23SH0119/08/21 STATEMENT OF CAPITAL GBP 1335235.83
2021-08-03SH0103/08/21 STATEMENT OF CAPITAL GBP 1334925.83
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEX SMITH
2021-07-20AP01DIRECTOR APPOINTED MR ANDREW WILLIAM BEACH
2021-07-20SH0120/07/21 STATEMENT OF CAPITAL GBP 1334909.74
2021-06-22SH0122/06/21 STATEMENT OF CAPITAL GBP 1334904.13
2021-06-21AD03Registers moved to registered inspection location of Link Group 29 Wellington Street Central Square, Unit 10 Leeds LS1 4DL
2021-06-21AD02Register inspection address changed to Link Group 29 Wellington Street Central Square, Unit 10 Leeds LS1 4DL
2021-06-08SH0108/06/21 STATEMENT OF CAPITAL GBP 1334901.11
2021-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20
2021-05-27SH0127/05/21 STATEMENT OF CAPITAL GBP 1334887.09
2021-05-25SH0125/05/21 STATEMENT OF CAPITAL GBP 1334796.22
2021-05-20SH0120/05/21 STATEMENT OF CAPITAL GBP 1334726.09
2021-05-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-05-12RP04SH01Second filing of capital allotment of shares GBP1,334,547.72
2021-05-11SH0111/05/21 STATEMENT OF CAPITAL GBP 1334498.63
2021-05-05SH0105/05/21 STATEMENT OF CAPITAL GBP 1334498.63
2021-05-05AP03Appointment of Mrs Katharine Danson as company secretary on 2021-05-01
2021-05-05TM02Termination of appointment of Steven Colin Hornbuckle on 2021-04-30
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES
2020-06-03RES13Resolutions passed:General meeting may be called on not less than 14 clear days' notice 20/04/2020Resolution of removal of pre-emption rightsResolution of authority to purchase a number of sharesResolution of allotment of securities...
2020-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19
2020-01-29DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600128250Y2020 ASIN: GB00B0KM9T71
2020-01-27DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600128250Y2020 ASIN: GB00B0KM9T71
2019-07-24DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600123354Y2019 ASIN: GB00B0KM9T71
2019-07-22DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600123354Y2019 ASIN: GB00B0KM9T71
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JUSTIN HUGHES
2019-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18
2019-05-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • General meetings called 24/04/2019
2019-03-22AP01DIRECTOR APPOINTED MR MARK JOHN CRAIK DORMAN
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR GARY PAUL ELDEN
2019-02-01DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600117904Y2019 ASIN: GB00B0KM9T71
2019-01-28DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600117904Y2019 ASIN: GB00B0KM9T71
2018-12-07DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600112917Y2018 ASIN: GB00B0KM9T71
2018-11-07SH03Purchase of own shares
2018-10-22SH07Cancellation of shares by a PLC. Statement of capital on 2018-10-04. Capital GBP1,318,643.74
2018-10-18SH03Purchase of own shares
2018-10-11SH07Cancellation of shares by a PLC. Statement of capital on 2018-09-17. Capital GBP1,318,795.62
2018-06-12DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600107676Y2018 ASIN: GB00B0KM9T71
2018-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 8TH FLOOR, CITY PLACE, 55 BASINGHALL STREET LONDON EC2V 5DX ENGLAND
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR CLAYTON BRENDISH
2018-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17
2018-05-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-05-08RES01ADOPT ARTICLES 26/04/2018
2018-02-06DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600107676Y2018 ASIN: GB00B0KM9T71
2018-01-29DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600107676Y2018 ASIN: GB00B0KM9T71
2018-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JUSTIN HUGHES / 01/10/2017
2017-12-11DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600102734Y2017 ASIN: GB00B0KM9T71
2017-12-08SH0422/11/17 TREASURY CAPITAL GBP 40221.816
2017-11-06SH0420/09/17 TREASURY CAPITAL GBP 40692.296
2017-11-06SH0413/10/17 TREASURY CAPITAL GBP 46701.556
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MACLEOD
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR NADHIM ZAHAWI
2017-10-03AP01DIRECTOR APPOINTED MR JAMES DANIEL BILEFIELD
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN QUINN
2017-09-15AP01DIRECTOR APPOINTED MR BARRIE CHRISTOPHER BRIEN
2017-08-29SH03RETURN OF PURCHASE OF OWN SHARES 18/07/17 TREASURY CAPITAL GBP 47712.136
2017-08-29SH03RETURN OF PURCHASE OF OWN SHARES 25/07/17 TREASURY CAPITAL GBP 49212.136
2017-08-29SH03RETURN OF PURCHASE OF OWN SHARES 04/07/17 TREASURY CAPITAL GBP 48712.136
2017-08-29SH03RETURN OF PURCHASE OF OWN SHARES 11/07/17 TREASURY CAPITAL GBP 48212.136
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 1379926.7
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2017-07-24DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600102734Y2017 ASIN: GB00B0KM9T71
2017-07-19SH03RETURN OF PURCHASE OF OWN SHARES 27/06/17 TREASURY CAPITAL GBP 47212.136
2017-07-19SH03RETURN OF PURCHASE OF OWN SHARES 20/06/17 TREASURY CAPITAL GBP 46712.136
2017-07-03SH03RETURN OF PURCHASE OF OWN SHARES 13/06/17 TREASURY CAPITAL GBP 46212.136
2017-07-03SH03RETURN OF PURCHASE OF OWN SHARES 06/06/17 TREASURY CAPITAL GBP 45412.136
2017-07-03SH03RETURN OF PURCHASE OF OWN SHARES 13/06/17 TREASURY CAPITAL GBP 46212.136
2017-07-03SH03RETURN OF PURCHASE OF OWN SHARES 06/06/17 TREASURY CAPITAL GBP 45412.136
2017-06-20SH03RETURN OF PURCHASE OF OWN SHARES 06/05/17 TREASURY CAPITAL GBP 42718.526
2017-06-20SH03RETURN OF PURCHASE OF OWN SHARES 15/05/17 TREASURY CAPITAL GBP 43368.526
2017-06-20SH03RETURN OF PURCHASE OF OWN SHARES 22/05/17 TREASURY CAPITAL GBP 43995.706
2017-06-20SH03RETURN OF PURCHASE OF OWN SHARES 30/05/17 TREASURY CAPITAL GBP 44745.706
2017-06-12DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600097262Y2017 ASIN: GB00B0KM9T71
2017-06-08SH03RETURN OF PURCHASE OF OWN SHARES 28/04/17 TREASURY CAPITAL GBP 42038.526
2017-06-08SH03RETURN OF PURCHASE OF OWN SHARES 21/04/17 TREASURY CAPITAL GBP 41288.526
2017-06-08SH03RETURN OF PURCHASE OF OWN SHARES 12/04/17 TREASURY CAPITAL GBP 40588.526
2017-06-08SH03RETURN OF PURCHASE OF OWN SHARES 12/04/17 TREASURY CAPITAL GBP 40588.526
2017-06-08SH03RETURN OF PURCHASE OF OWN SHARES 21/04/17 TREASURY CAPITAL GBP 41288.526
2017-06-08SH03RETURN OF PURCHASE OF OWN SHARES 28/04/17 TREASURY CAPITAL GBP 42038.526
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR TONY WARD
2017-05-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-05-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16
2017-05-02SH03RETURN OF PURCHASE OF OWN SHARES 05/04/17 TREASURY CAPITAL GBP 40088.526
2017-05-02SH03RETURN OF PURCHASE OF OWN SHARES 29/03/17 TREASURY CAPITAL GBP 39588.526
2017-04-12SH03RETURN OF PURCHASE OF OWN SHARES 01/03/17 TREASURY CAPITAL GBP 39005.656
2017-04-12SH03RETURN OF PURCHASE OF OWN SHARES 08/03/17 TREASURY CAPITAL GBP 38679.336
2017-04-12SH03RETURN OF PURCHASE OF OWN SHARES 15/03/17 TREASURY CAPITAL GBP 37919.366
2017-04-12SH03RETURN OF PURCHASE OF OWN SHARES 22/03/17 TREASURY CAPITAL GBP 38296.306
2017-03-21SH03RETURN OF PURCHASE OF OWN SHARES 01/02/17 TREASURY CAPITAL GBP 37638.696
2017-03-17SH03RETURN OF PURCHASE OF OWN SHARES 08/02/17 TREASURY CAPITAL GBP 36631.036
2017-03-17SH03RETURN OF PURCHASE OF OWN SHARES 15/02/17 TREASURY CAPITAL GBP 36985.556
2017-03-17SH03RETURN OF PURCHASE OF OWN SHARES 22/02/17 TREASURY CAPITAL GBP 37316.746
2017-03-10DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600097262Y2017 ASIN: GB00B0KM9T71
2017-02-27SH03RETURN OF PURCHASE OF OWN SHARES 17/01/17 TREASURY CAPITAL GBP 35992.896
2017-02-27SH03RETURN OF PURCHASE OF OWN SHARES 24/01/17 TREASURY CAPITAL GBP 36344.686
2017-02-15SH03RETURN OF PURCHASE OF OWN SHARES 09/01/17 TREASURY CAPITAL GBP 35595.446
2017-02-15SH03RETURN OF PURCHASE OF OWN SHARES 22/12/16 TREASURY CAPITAL GBP 35343.186
2017-02-15SH03RETURN OF PURCHASE OF OWN SHARES 22/12/16 TREASURY CAPITAL GBP 35343.186
2017-02-15SH03RETURN OF PURCHASE OF OWN SHARES 09/01/17 TREASURY CAPITAL GBP 35595.446
2017-01-24SH03RETURN OF PURCHASE OF OWN SHARES 14/12/16 TREASURY CAPITAL GBP 34837.966
2017-01-24SH03RETURN OF PURCHASE OF OWN SHARES 07/12/16 TREASURY CAPITAL GBP 35101.086
2017-01-23DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600097262Y2017 ASIN: GB00B0KM9T71
2017-01-09SH03RETURN OF PURCHASE OF OWN SHARES 11/11/16 TREASURY CAPITAL GBP 33491.06
2017-01-09SH03RETURN OF PURCHASE OF OWN SHARES 18/11/16 TREASURY CAPITAL GBP 33991.06
2017-01-09SH03RETURN OF PURCHASE OF OWN SHARES 25/11/16 TREASURY CAPITAL GBP 34383.346
2017-01-09SH03RETURN OF PURCHASE OF OWN SHARES 04/11/16 TREASURY CAPITAL GBP 33003.42
2016-12-06SH03RETURN OF PURCHASE OF OWN SHARES 29/09/16 TREASURY CAPITAL GBP 32557.27
2016-12-06SH03RETURN OF PURCHASE OF OWN SHARES 07/10/16 TREASURY CAPITAL GBP 31957.27
2016-12-06SH03RETURN OF PURCHASE OF OWN SHARES 14/10/16 TREASURY CAPITAL GBP 30957.27
2016-12-06SH03RETURN OF PURCHASE OF OWN SHARES 21/10/16 TREASURY CAPITAL GBP 31457.27
2016-12-06SH03RETURN OF PURCHASE OF OWN SHARES 28/10/16 TREASURY CAPITAL GBP 30357.27
2016-10-21SH03RETURN OF PURCHASE OF OWN SHARES 14/09/16 TREASURY CAPITAL GBP 29207.27
2016-10-21SH03RETURN OF PURCHASE OF OWN SHARES 07/09/16 TREASURY CAPITAL GBP 29457.27
2016-10-21SH03RETURN OF PURCHASE OF OWN SHARES 22/09/16 TREASURY CAPITAL GBP 29857.27
2016-10-18SH03RETURN OF PURCHASE OF OWN SHARES 22/06/16 TREASURY CAPITAL GBP 17735.4
2016-10-18SH03RETURN OF PURCHASE OF OWN SHARES 18/07/16 TREASURY CAPITAL GBP 18043.76
2016-10-18SH03RETURN OF PURCHASE OF OWN SHARES 07/03/16 TREASURY CAPITAL GBP 28207.27
2016-10-18SH03RETURN OF PURCHASE OF OWN SHARES 15/08/16 TREASURY CAPITAL GBP 28457.27
2016-10-18SH03RETURN OF PURCHASE OF OWN SHARES 22/08/16 TREASURY CAPITAL GBP 28707.27
2016-10-18SH03RETURN OF PURCHASE OF OWN SHARES 31/08/16 TREASURY CAPITAL GBP 28957.27
2016-10-18SH03RETURN OF PURCHASE OF OWN SHARES 08/07/16 TREASURY CAPITAL GBP 18735.4
2016-10-18SH03RETURN OF PURCHASE OF OWN SHARES 29/05/16 TREASURY CAPITAL GBP 20493.4
2016-10-18SH03RETURN OF PURCHASE OF OWN SHARES 25/07/16 TREASURY CAPITAL GBP 20743.4
2016-10-18SH03RETURN OF PURCHASE OF OWN SHARES 08/08/16 TREASURY CAPITAL GBP 20993.4
2016-10-18SH03RETURN OF PURCHASE OF OWN SHARES 01/08/16 TREASURY CAPITAL GBP 21243.4
2016-10-18SH03RETURN OF PURCHASE OF OWN SHARES 03/06/16 TREASURY CAPITAL GBP 23713.4
2016-10-18SH03RETURN OF PURCHASE OF OWN SHARES 18/04/16 TREASURY CAPITAL GBP 25013.4
2016-10-18SH03RETURN OF PURCHASE OF OWN SHARES 08/04/16 TREASURY CAPITAL GBP 26563.4
2016-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 1ST FLOOR 75 KING WILLIAM STREET LONDON EC4N 7BE UNITED KINGDOM
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 1282697.52
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ALICJA LESNIAK
2016-07-12DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600092359Y2016 ASIN: GB00B0KM9T71
2016-07-11DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600092359Y2016 ASIN: GB00B0KM9T71
2016-07-05AP01DIRECTOR APPOINTED MISS DENISE ROSEMARY COLLIS
2016-06-07DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600086911Y2016 ASIN: GB00B0KM9T71
2016-05-05RES13GENERAL MEETING OTHER THAN AGM NOT LESS THAN 14 DAYS CLEAR NOTICE, OTHER COMPANY BUSINESS 21/04/2016
2016-05-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15
2016-05-04SH03RETURN OF PURCHASE OF OWN SHARES 30/03/16 TREASURY CAPITAL GBP 17155.4
2016-05-04SH03RETURN OF PURCHASE OF OWN SHARES 18/03/16 TREASURY CAPITAL GBP 13811.53
2016-05-04SH03RETURN OF PURCHASE OF OWN SHARES 07/03/16 TREASURY CAPITAL GBP 15455.4
2016-03-22SH03RETURN OF PURCHASE OF OWN SHARES 23/02/16 TREASURY CAPITAL GBP 12211.53
2016-03-14SH0401/03/15 TREASURY CAPITAL GBP 11431.74
2016-03-08SH03RETURN OF PURCHASE OF OWN SHARES 09/02/16 TREASURY CAPITAL GBP 11932.55
2016-02-24SH0412/02/16 TREASURY CAPITAL GBP 10661.46
2016-02-08SH03RETURN OF PURCHASE OF OWN SHARES 30/12/15 TREASURY CAPITAL GBP 15261.46
2016-01-29DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600086911Y2016 ASIN: GB00B0KM9T71
2016-01-25DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600086911Y2016 ASIN: GB00B0KM9T71
2016-01-05SH03RETURN OF PURCHASE OF OWN SHARES 08/12/15 TREASURY CAPITAL GBP 14763.8
2015-12-21SH03RETURN OF PURCHASE OF OWN SHARES 17/11/15 TREASURY CAPITAL GBP 11620.29
2015-12-21SH03RETURN OF PURCHASE OF OWN SHARES 20/10/15 TREASURY CAPITAL GBP 12899.17
2015-12-21SH03RETURN OF PURCHASE OF OWN SHARES 25/08/15 TREASURY CAPITAL GBP 12372.02
2015-12-21SH03RETURN OF PURCHASE OF OWN SHARES 29/09/15 TREASURY CAPITAL GBP 13996.63
2015-12-16DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600081790Y2015 ASIN: GB00B0KM9T71
2015-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NADHIM ZAHAWI / 24/11/2015
2015-11-13AP01DIRECTOR APPOINTED ANNE FAHY
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 1273192.74
2015-08-12AR0113/07/15 FULL LIST
2015-07-31SH040000
2015-07-16DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600081790Y2015 ASIN: GB00B0KM9T71
2015-07-13DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600081790Y2015 ASIN: GB00B0KM9T71
2015-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14
2015-05-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-05-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-26DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600076692Y2015 ASIN: GB00B0KM9T71
2014-12-05DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600071809Y2014 ASIN: GB00B0KM9T71
2014-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 5TH FLOOR GPS HOUSE, 215-227, GREAT PORTLAND STREET LONDON W1W 5PN UNITED KINGDOM
2014-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX SMITH / 13/10/2014
2014-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA ANNE MACLEOD / 13/10/2014
2014-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JUSTIN HUGHES / 13/10/2014
2014-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL ELDEN / 13/10/2014
2014-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MAURICE QUINN / 13/10/2014
2014-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN COLIN HORNBUCKLE / 13/10/2014
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JUSTIN HUGHES / 18/09/2014
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 1233941.27
2014-08-13AR0113/07/14 FULL LIST
2014-07-17DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600071809Y2014 ASIN: GB00B0KM9T71
2014-07-15DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600071809Y2014 ASIN: GB00B0KM9T71
2014-07-01AP01DIRECTOR APPOINTED MS FIONA MACLEOD
2014-06-06SH0429/05/14 TREASURY CAPITAL GBP 11241.71
2014-06-05DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600067048Y2014 ASIN: GB00B0KM9T71
2014-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/12/13
2014-04-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOWTELL
2014-02-21SH0407/02/14 TREASURY CAPITAL GBP 13584.15
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL ELDEN / 07/02/2014
2014-02-03DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600067048Y2014 ASIN: GB00B0KM9T71
2014-02-03DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600061917Y2013 ASIN: GB00B0KM9T71
2014-01-04RES13COMPANY BUSINESS 23/12/2013
2013-11-28AP01DIRECTOR APPOINTED MR EDWARD JUSTIN HUGHES
2013-11-28AP01DIRECTOR APPOINTED STEVEN MAURICE QUINN
2013-10-30SH0428/10/13 TREASURY CAPITAL GBP 15926.62
2013-10-14SH0407/10/13 TREASURY CAPITAL GBP 17597.18
2013-09-24SH0420/09/13 TREASURY CAPITAL GBP 17664.63
2013-09-11AR0113/07/13 NO MEMBER LIST
2013-09-10SH0428/08/13 TREASURY CAPITAL GBP 17678.66
2013-08-02SH0424/07/13 TREASURY CAPITAL GBP 19394.14
2013-07-15DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600061917Y2013 ASIN: GB00B0KM9T71
2013-07-09SH0405/07/13 TREASURY CAPITAL GBP 20410.47
2013-06-27SH0413/06/13 TREASURY CAPITAL GBP 20420.03
2013-06-12DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600056967Y2013 ASIN: GB00B0KM9T71
2013-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/11/12
2013-04-30RES13701 18/04/2013
2013-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-30SH03RETURN OF PURCHASE OF OWN SHARES 16/04/13 TREASURY CAPITAL GBP 20421.59
2013-04-17SH03RETURN OF PURCHASE OF OWN SHARES 05/04/13 TREASURY CAPITAL GBP 19994.59
2013-04-15SH0404/04/13 TREASURY CAPITAL GBP 19359.59
2013-04-08SH0426/03/13 TREASURY CAPITAL GBP 19416.88
2013-03-19SH03RETURN OF PURCHASE OF OWN SHARES 27/02/13 TREASURY CAPITAL GBP 19768.14
2013-03-15SH0411/03/13 TREASURY CAPITAL GBP 19176.11
2013-03-04SH03RETURN OF PURCHASE OF OWN SHARES 13/02/13 TREASURY CAPITAL GBP 19519.83
2013-02-19SH0414/02/13 TREASURY CAPITAL GBP 18874.83
2013-02-12SH03RETURN OF PURCHASE OF OWN SHARES 10/01/13 TREASURY CAPITAL GBP 29002.67
2013-01-29SH0428/01/13 TREASURY CAPITAL GBP 28262.67
2013-01-28DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600056967Y2013 ASIN: GB00B0KM9T71
2013-01-08SH03RETURN OF PURCHASE OF OWN SHARES 23/11/12 TREASURY CAPITAL GBP 28356.81
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL CLEMENTS
2013-01-02SH0417/12/12 TREASURY CAPITAL GBP 27532.01
2013-01-02SH03RETURN OF PURCHASE OF OWN SHARES 14/12/12 TREASURY CAPITAL GBP 28054.44
2012-12-20SH0417/12/12 TREASURY CAPITAL GBP 26814.44
2012-11-28SH03RETURN OF PURCHASE OF OWN SHARES 24/09/12 TREASURY CAPITAL GBP 25031.36
2012-11-28SH03RETURN OF PURCHASE OF OWN SHARES 07/11/12 TREASURY CAPITAL GBP 26031.37
2012-11-28SH03RETURN OF PURCHASE OF OWN SHARES 14/11/12 TREASURY CAPITAL GBP 27336.87
2012-11-14SH03RETURN OF PURCHASE OF OWN SHARES 16/10/12 TREASURY CAPITAL GBP 22705.51
2012-11-14SH03RETURN OF PURCHASE OF OWN SHARES 24/10/12 TREASURY CAPITAL GBP 23781.36
2012-11-08SH0422/10/12 TREASURY CAPITAL GBP 21330.51
2012-10-30SH03RETURN OF PURCHASE OF OWN SHARES 05/10/12 TREASURY CAPITAL GBP 21878.18
2012-09-19SH0417/09/12 TREASURY CAPITAL GBP 20328.18
2012-08-29SH0423/08/12 TREASURY CAPITAL GBP 23039.98
2012-08-22SH0406/08/12 TREASURY CAPITAL GBP 23821.83
2012-08-08SH03RETURN OF PURCHASE OF OWN SHARES 09/07/12 TREASURY CAPITAL GBP 29963.86
2012-07-30AR0113/07/12 NO MEMBER LIST
2012-07-03SH03RETURN OF PURCHASE OF OWN SHARES 19/06/12 TREASURY CAPITAL GBP 25918.86
2012-07-02SH03RETURN OF PURCHASE OF OWN SHARES 06/06/12 TREASURY CAPITAL GBP 23343.86
2012-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/11/11
2012-05-01RES01ALTER ARTICLES 19/04/2012
2012-05-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-21SH0416/02/12 TREASURY CAPITAL GBP 15578.86
2012-02-21SH0430/01/12 TREASURY CAPITAL GBP 15594.07
2012-01-04SH03RETURN OF PURCHASE OF OWN SHARES 29/11/11 TREASURY CAPITAL GBP 28904.98
2012-01-04SH03RETURN OF PURCHASE OF OWN SHARES 02/12/11 TREASURY CAPITAL GBP 29581.98
2012-01-04SH03RETURN OF PURCHASE OF OWN SHARES 14/11/11 TREASURY CAPITAL GBP 32044.07
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to STHREE PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STHREE PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2005-11-10 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of STHREE PLC registering or being granted any patents
Domain Names

STHREE PLC owns 1 domain names.

solutionsinstaffingandsoftware.co.uk  

Trademarks
We have not found any records of STHREE PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STHREE PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as STHREE PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where STHREE PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by STHREE PLC
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-11-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-11-0085285210
2018-01-0085176100Base stations of apparatus for the transmission or reception of voice, images or other data
2017-04-0084732190Parts and accessories of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s. (excl. electronic assemblies)
2016-10-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-11-0191029900Pocket-watches and the like, incl. stop-watches, with hand or automatic winding (excl. of precious metal or of metal clad with precious metal)
2010-11-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STHREE PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STHREE PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name STHR
Listed Since 16-Nov-05
Market Sector Support Services
Market Sub Sector Business Training & Employment Agencies
Market Capitalisation £483.055M
Shares Issues 119,125,770.00
Share Type ORD GBP0.01
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.