Active
Company Information for STHREE PLC
1ST FLOOR 75, KING WILLIAM STREET, LONDON, EC4N 7BE,
|
Company Registration Number
03805979
Public Limited Company
Active |
Company Name | |
---|---|
STHREE PLC | |
Legal Registered Office | |
1ST FLOOR 75 KING WILLIAM STREET LONDON EC4N 7BE Other companies in EC4N | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN COLIN HORNBUCKLE |
||
JAMES DANIEL BILEFIELD |
||
BARRIE CHRISTOPHER BRIEN |
||
DENISE ROSEMARY COLLIS |
||
GARY PAUL ELDEN |
||
ANNE KATHLEEN FAHY |
||
EDWARD JUSTIN HUGHES |
||
ALEX SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAYTON MARK BRENDISH |
Director | ||
FIONA ANNE MACLEOD |
Director | ||
NADHIM ZAHAWI |
Director | ||
STEVEN MAURICE QUINN |
Director | ||
TONY WARD |
Director | ||
ALICJA BARBARA LESNIAK |
Director | ||
JOHN PAUL MAURICE BOWTELL |
Director | ||
RUSSELL JOHN CLEMENTS |
Director | ||
SUNIL WICKREMERATNE |
Director | ||
ANTHONY BRIAN CLEAVER |
Director | ||
BRIAN MCBRIDE |
Director | ||
DAVID FRANK TILSTON |
Director | ||
MICHAEL JOHN NELSON |
Director | ||
SHEILA VALERIE NOAKES |
Director | ||
MICHAEL JOHN NELSON |
Company Secretary | ||
IAN MICHAEL COLLETTS |
Company Secretary | ||
SIMON PETER ARBER |
Director | ||
WILLIAM FREDERICK BOTTRIELL |
Director | ||
DOMINIC CHARLES EDWARD GEER |
Director | ||
PAUL ANDREW GOODSON |
Director | ||
COLIN PETER HAYLOCK |
Director | ||
IAN MICHAEL COLLETTS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CENTRAL BRITISH FUND FOR WORLD JEWISH RELIEF(THE) | Director | 2018-06-25 | CURRENT | 1984-12-31 | Active | |
BDC TOPCO 71 LIMITED | Director | 2016-10-27 | CURRENT | 2016-07-26 | Active | |
STAGECOACH GROUP LIMITED | Director | 2016-02-01 | CURRENT | 1986-09-04 | Active | |
TEACH FIRST | Director | 2015-07-15 | CURRENT | 2002-07-05 | Active | |
KNOX BRIEN & ASSOCIATES LIMITED | Director | 2017-12-08 | CURRENT | 2017-12-08 | Liquidation | |
SMITHS NEWS PLC | Director | 2015-12-01 | CURRENT | 2004-08-02 | Active | |
ECCLESTON SQUARE GARDEN LIMITED | Director | 2015-09-09 | CURRENT | 2013-03-21 | Active | |
DENISE COLLIS LIMITED | Director | 2015-02-19 | CURRENT | 2015-02-19 | Dissolved 2017-03-14 | |
61-62 ECCLESTON SQUARE FREEHOLD LIMITED | Director | 2009-01-14 | CURRENT | 2002-03-05 | Active | |
61-62 ECCLESTON SQUARE MANAGEMENT LIMITED | Director | 2007-11-05 | CURRENT | 1999-04-21 | Active | |
CAVENDISH DIRECTORS LIMITED | Director | 2007-01-12 | CURRENT | 2001-11-22 | Active | |
NOLA PROPERTY MANAGEMENT LIMITED | Director | 2001-05-15 | CURRENT | 2001-05-15 | Active - Proposal to Strike off | |
COATS GROUP PLC | Director | 2018-03-01 | CURRENT | 1909-06-17 | Active | |
THE SAVE THE CHILDREN ALLIANCE TRADING LIMITED | Director | 2016-10-14 | CURRENT | 1999-03-29 | Active | |
SAVE THE CHILDREN FUND | Director | 2016-10-14 | CURRENT | 1921-12-01 | Active | |
SAVE THE CHILDREN INTERNATIONAL | Director | 2016-10-14 | CURRENT | 1999-03-12 | Active | |
BERKHAMSTED SCHOOL ENTERPRISES LIMITED | Director | 2015-11-19 | CURRENT | 1986-08-20 | Active | |
BERKHAMSTED SCHOOLS GROUP | Director | 2014-10-20 | CURRENT | 1959-03-05 | Active | |
INTERSERVE PLC | Director | 2013-01-01 | CURRENT | 1906-04-19 | Liquidation | |
CAVENDISH DIRECTORS LIMITED | Director | 2008-07-14 | CURRENT | 2001-11-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul> | ||
APPOINTMENT TERMINATED, DIRECTOR BARRIE CHRISTOPHER BRIEN | ||
DIRECTOR APPOINTED MR SANJEEVAN BALA | ||
AUDITOR'S RESIGNATION | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/23 | ||
Register 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 | ||
Register 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 | ||
22/11/23 STATEMENT OF CAPITAL GBP 1349082.07 | ||
19/09/23 STATEMENT OF CAPITAL GBP 1348850.7 | ||
18/09/23 STATEMENT OF CAPITAL GBP 1345646.13 | ||
23/08/23 STATEMENT OF CAPITAL GBP 1345586.23 | ||
23/08/23 STATEMENT OF CAPITAL GBP 1345582.4 | ||
09/08/23 STATEMENT OF CAPITAL GBP 1345519.86 | ||
14/08/23 STATEMENT OF CAPITAL GBP 1345564.78 | ||
17/07/23 STATEMENT OF CAPITAL GBP 1345500.79 | ||
03/07/23 STATEMENT OF CAPITAL GBP 1345470.84 | ||
CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES | ||
21/06/23 STATEMENT OF CAPITAL GBP 1345458.86 | ||
12/06/23 STATEMENT OF CAPITAL GBP 1345425.58 | ||
05/06/23 STATEMENT OF CAPITAL GBP 1345395.63 | ||
23/05/23 STATEMENT OF CAPITAL GBP 1345371.67 | ||
30/05/23 STATEMENT OF CAPITAL GBP 1345291.77 | ||
17/05/23 STATEMENT OF CAPITAL GBP 1345249.84 | ||
15/05/23 STATEMENT OF CAPITAL GBP 1345189.94 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Company business 19/04/2023<li>Resolution on securities</ul> | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22 | ||
20/02/23 STATEMENT OF CAPITAL GBP 1345006.07 | ||
15/11/22 STATEMENT OF CAPITAL GBP 1344961.71 | ||
15/11/22 STATEMENT OF CAPITAL GBP 1344961.71 | ||
04/10/22 STATEMENT OF CAPITAL GBP 1344709.24 | ||
DIRECTOR APPOINTED ELAINE O'DONNELL | ||
21/09/22 STATEMENT OF CAPITAL GBP 1344561.32 | ||
20/09/22 STATEMENT OF CAPITAL GBP 1338329.13 | ||
06/09/22 STATEMENT OF CAPITAL GBP 1338292.15 | ||
06/09/22 STATEMENT OF CAPITAL GBP 1338265.45 | ||
23/08/22 STATEMENT OF CAPITAL GBP 1338235.87 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE KATHLEEN FAHY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21 | |
03/02/22 STATEMENT OF CAPITAL GBP 1336678.79 | ||
SH01 | 03/02/22 STATEMENT OF CAPITAL GBP 1336678.79 | |
APPOINTMENT TERMINATED, DIRECTOR MARK JOHN CRAIK DORMAN | ||
DIRECTOR APPOINTED MR TIMO LEHNE | ||
AP01 | DIRECTOR APPOINTED MR TIMO LEHNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JOHN CRAIK DORMAN | |
SH01 | 07/10/21 STATEMENT OF CAPITAL GBP 1336665.44 | |
SH01 | 14/09/21 STATEMENT OF CAPITAL GBP 1335468.12 | |
SH01 | 31/08/21 STATEMENT OF CAPITAL GBP 1335462.99 | |
SH01 | 19/08/21 STATEMENT OF CAPITAL GBP 1335235.83 | |
SH01 | 03/08/21 STATEMENT OF CAPITAL GBP 1334925.83 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEX SMITH | |
AP01 | DIRECTOR APPOINTED MR ANDREW WILLIAM BEACH | |
SH01 | 20/07/21 STATEMENT OF CAPITAL GBP 1334909.74 | |
SH01 | 22/06/21 STATEMENT OF CAPITAL GBP 1334904.13 | |
AD03 | Registers moved to registered inspection location of Link Group 29 Wellington Street Central Square, Unit 10 Leeds LS1 4DL | |
AD02 | Register inspection address changed to Link Group 29 Wellington Street Central Square, Unit 10 Leeds LS1 4DL | |
SH01 | 08/06/21 STATEMENT OF CAPITAL GBP 1334901.11 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20 | |
SH01 | 27/05/21 STATEMENT OF CAPITAL GBP 1334887.09 | |
SH01 | 25/05/21 STATEMENT OF CAPITAL GBP 1334796.22 | |
SH01 | 20/05/21 STATEMENT OF CAPITAL GBP 1334726.09 | |
RES11 | Resolutions passed:
| |
RP04SH01 | Second filing of capital allotment of shares GBP1,334,547.72 | |
SH01 | 11/05/21 STATEMENT OF CAPITAL GBP 1334498.63 | |
SH01 | 05/05/21 STATEMENT OF CAPITAL GBP 1334498.63 | |
AP03 | Appointment of Mrs Katharine Danson as company secretary on 2021-05-01 | |
TM02 | Termination of appointment of Steven Colin Hornbuckle on 2021-04-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES | |
RES13 | Resolutions 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... | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600128250Y2020 ASIN: GB00B0KM9T71 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600128250Y2020 ASIN: GB00B0KM9T71 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600123354Y2019 ASIN: GB00B0KM9T71 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600123354Y2019 ASIN: GB00B0KM9T71 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD JUSTIN HUGHES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18 | |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR MARK JOHN CRAIK DORMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY PAUL ELDEN | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600117904Y2019 ASIN: GB00B0KM9T71 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600117904Y2019 ASIN: GB00B0KM9T71 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600112917Y2018 ASIN: GB00B0KM9T71 | |
SH03 | Purchase of own shares | |
SH07 | Cancellation of shares by a PLC. Statement of capital on 2018-10-04. Capital GBP1,318,643.74 | |
SH03 | Purchase of own shares | |
SH07 | Cancellation of shares by a PLC. Statement of capital on 2018-09-17. Capital GBP1,318,795.62 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600107676Y2018 ASIN: GB00B0KM9T71 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 8TH FLOOR, CITY PLACE, 55 BASINGHALL STREET LONDON EC2V 5DX ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAYTON BRENDISH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ADOPT ARTICLES 26/04/2018 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600107676Y2018 ASIN: GB00B0KM9T71 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600107676Y2018 ASIN: GB00B0KM9T71 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JUSTIN HUGHES / 01/10/2017 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600102734Y2017 ASIN: GB00B0KM9T71 | |
SH04 | 22/11/17 TREASURY CAPITAL GBP 40221.816 | |
SH04 | 20/09/17 TREASURY CAPITAL GBP 40692.296 | |
SH04 | 13/10/17 TREASURY CAPITAL GBP 46701.556 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA MACLEOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NADHIM ZAHAWI | |
AP01 | DIRECTOR APPOINTED MR JAMES DANIEL BILEFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN QUINN | |
AP01 | DIRECTOR APPOINTED MR BARRIE CHRISTOPHER BRIEN | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 18/07/17 TREASURY CAPITAL GBP 47712.136 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 25/07/17 TREASURY CAPITAL GBP 49212.136 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 04/07/17 TREASURY CAPITAL GBP 48712.136 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 11/07/17 TREASURY CAPITAL GBP 48212.136 | |
LATEST SOC | 18/08/17 STATEMENT OF CAPITAL;GBP 1379926.7 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600102734Y2017 ASIN: GB00B0KM9T71 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 27/06/17 TREASURY CAPITAL GBP 47212.136 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 20/06/17 TREASURY CAPITAL GBP 46712.136 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 13/06/17 TREASURY CAPITAL GBP 46212.136 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 06/06/17 TREASURY CAPITAL GBP 45412.136 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 13/06/17 TREASURY CAPITAL GBP 46212.136 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 06/06/17 TREASURY CAPITAL GBP 45412.136 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 06/05/17 TREASURY CAPITAL GBP 42718.526 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 15/05/17 TREASURY CAPITAL GBP 43368.526 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 22/05/17 TREASURY CAPITAL GBP 43995.706 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 30/05/17 TREASURY CAPITAL GBP 44745.706 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600097262Y2017 ASIN: GB00B0KM9T71 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 28/04/17 TREASURY CAPITAL GBP 42038.526 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 21/04/17 TREASURY CAPITAL GBP 41288.526 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 12/04/17 TREASURY CAPITAL GBP 40588.526 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 12/04/17 TREASURY CAPITAL GBP 40588.526 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 21/04/17 TREASURY CAPITAL GBP 41288.526 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 28/04/17 TREASURY CAPITAL GBP 42038.526 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TONY WARD | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 05/04/17 TREASURY CAPITAL GBP 40088.526 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 29/03/17 TREASURY CAPITAL GBP 39588.526 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 01/03/17 TREASURY CAPITAL GBP 39005.656 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 08/03/17 TREASURY CAPITAL GBP 38679.336 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 15/03/17 TREASURY CAPITAL GBP 37919.366 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 22/03/17 TREASURY CAPITAL GBP 38296.306 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 01/02/17 TREASURY CAPITAL GBP 37638.696 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 08/02/17 TREASURY CAPITAL GBP 36631.036 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 15/02/17 TREASURY CAPITAL GBP 36985.556 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 22/02/17 TREASURY CAPITAL GBP 37316.746 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600097262Y2017 ASIN: GB00B0KM9T71 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 17/01/17 TREASURY CAPITAL GBP 35992.896 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 24/01/17 TREASURY CAPITAL GBP 36344.686 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 09/01/17 TREASURY CAPITAL GBP 35595.446 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 22/12/16 TREASURY CAPITAL GBP 35343.186 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 22/12/16 TREASURY CAPITAL GBP 35343.186 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 09/01/17 TREASURY CAPITAL GBP 35595.446 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 14/12/16 TREASURY CAPITAL GBP 34837.966 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 07/12/16 TREASURY CAPITAL GBP 35101.086 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600097262Y2017 ASIN: GB00B0KM9T71 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 11/11/16 TREASURY CAPITAL GBP 33491.06 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 18/11/16 TREASURY CAPITAL GBP 33991.06 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 25/11/16 TREASURY CAPITAL GBP 34383.346 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 04/11/16 TREASURY CAPITAL GBP 33003.42 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 29/09/16 TREASURY CAPITAL GBP 32557.27 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 07/10/16 TREASURY CAPITAL GBP 31957.27 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 14/10/16 TREASURY CAPITAL GBP 30957.27 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 21/10/16 TREASURY CAPITAL GBP 31457.27 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 28/10/16 TREASURY CAPITAL GBP 30357.27 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 14/09/16 TREASURY CAPITAL GBP 29207.27 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 07/09/16 TREASURY CAPITAL GBP 29457.27 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 22/09/16 TREASURY CAPITAL GBP 29857.27 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 22/06/16 TREASURY CAPITAL GBP 17735.4 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 18/07/16 TREASURY CAPITAL GBP 18043.76 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 07/03/16 TREASURY CAPITAL GBP 28207.27 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 15/08/16 TREASURY CAPITAL GBP 28457.27 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 22/08/16 TREASURY CAPITAL GBP 28707.27 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 31/08/16 TREASURY CAPITAL GBP 28957.27 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 08/07/16 TREASURY CAPITAL GBP 18735.4 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 29/05/16 TREASURY CAPITAL GBP 20493.4 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 25/07/16 TREASURY CAPITAL GBP 20743.4 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 08/08/16 TREASURY CAPITAL GBP 20993.4 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 01/08/16 TREASURY CAPITAL GBP 21243.4 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 03/06/16 TREASURY CAPITAL GBP 23713.4 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 18/04/16 TREASURY CAPITAL GBP 25013.4 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 08/04/16 TREASURY CAPITAL GBP 26563.4 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 1ST FLOOR 75 KING WILLIAM STREET LONDON EC4N 7BE UNITED KINGDOM | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP 1282697.52 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALICJA LESNIAK | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600092359Y2016 ASIN: GB00B0KM9T71 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600092359Y2016 ASIN: GB00B0KM9T71 | |
AP01 | DIRECTOR APPOINTED MISS DENISE ROSEMARY COLLIS | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600086911Y2016 ASIN: GB00B0KM9T71 | |
RES13 | GENERAL MEETING OTHER THAN AGM NOT LESS THAN 14 DAYS CLEAR NOTICE, OTHER COMPANY BUSINESS 21/04/2016 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 30/03/16 TREASURY CAPITAL GBP 17155.4 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 18/03/16 TREASURY CAPITAL GBP 13811.53 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 07/03/16 TREASURY CAPITAL GBP 15455.4 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 23/02/16 TREASURY CAPITAL GBP 12211.53 | |
SH04 | 01/03/15 TREASURY CAPITAL GBP 11431.74 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 09/02/16 TREASURY CAPITAL GBP 11932.55 | |
SH04 | 12/02/16 TREASURY CAPITAL GBP 10661.46 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 30/12/15 TREASURY CAPITAL GBP 15261.46 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600086911Y2016 ASIN: GB00B0KM9T71 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600086911Y2016 ASIN: GB00B0KM9T71 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 08/12/15 TREASURY CAPITAL GBP 14763.8 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 17/11/15 TREASURY CAPITAL GBP 11620.29 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 20/10/15 TREASURY CAPITAL GBP 12899.17 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 25/08/15 TREASURY CAPITAL GBP 12372.02 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 29/09/15 TREASURY CAPITAL GBP 13996.63 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600081790Y2015 ASIN: GB00B0KM9T71 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NADHIM ZAHAWI / 24/11/2015 | |
AP01 | DIRECTOR APPOINTED ANNE FAHY | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 1273192.74 | |
AR01 | 13/07/15 FULL LIST | |
SH04 | 0000 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600081790Y2015 ASIN: GB00B0KM9T71 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600081790Y2015 ASIN: GB00B0KM9T71 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600076692Y2015 ASIN: GB00B0KM9T71 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600071809Y2014 ASIN: GB00B0KM9T71 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 5TH FLOOR GPS HOUSE, 215-227, GREAT PORTLAND STREET LONDON W1W 5PN UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX SMITH / 13/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA ANNE MACLEOD / 13/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JUSTIN HUGHES / 13/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL ELDEN / 13/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MAURICE QUINN / 13/10/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEVEN COLIN HORNBUCKLE / 13/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JUSTIN HUGHES / 18/09/2014 | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 1233941.27 | |
AR01 | 13/07/14 FULL LIST | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600071809Y2014 ASIN: GB00B0KM9T71 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600071809Y2014 ASIN: GB00B0KM9T71 | |
AP01 | DIRECTOR APPOINTED MS FIONA MACLEOD | |
SH04 | 29/05/14 TREASURY CAPITAL GBP 11241.71 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600067048Y2014 ASIN: GB00B0KM9T71 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/12/13 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BOWTELL | |
SH04 | 07/02/14 TREASURY CAPITAL GBP 13584.15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL ELDEN / 07/02/2014 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600067048Y2014 ASIN: GB00B0KM9T71 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600061917Y2013 ASIN: GB00B0KM9T71 | |
RES13 | COMPANY BUSINESS 23/12/2013 | |
AP01 | DIRECTOR APPOINTED MR EDWARD JUSTIN HUGHES | |
AP01 | DIRECTOR APPOINTED STEVEN MAURICE QUINN | |
SH04 | 28/10/13 TREASURY CAPITAL GBP 15926.62 | |
SH04 | 07/10/13 TREASURY CAPITAL GBP 17597.18 | |
SH04 | 20/09/13 TREASURY CAPITAL GBP 17664.63 | |
AR01 | 13/07/13 NO MEMBER LIST | |
SH04 | 28/08/13 TREASURY CAPITAL GBP 17678.66 | |
SH04 | 24/07/13 TREASURY CAPITAL GBP 19394.14 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600061917Y2013 ASIN: GB00B0KM9T71 | |
SH04 | 05/07/13 TREASURY CAPITAL GBP 20410.47 | |
SH04 | 13/06/13 TREASURY CAPITAL GBP 20420.03 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600056967Y2013 ASIN: GB00B0KM9T71 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/11/12 | |
RES13 | 701 18/04/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 16/04/13 TREASURY CAPITAL GBP 20421.59 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 05/04/13 TREASURY CAPITAL GBP 19994.59 | |
SH04 | 04/04/13 TREASURY CAPITAL GBP 19359.59 | |
SH04 | 26/03/13 TREASURY CAPITAL GBP 19416.88 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 27/02/13 TREASURY CAPITAL GBP 19768.14 | |
SH04 | 11/03/13 TREASURY CAPITAL GBP 19176.11 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 13/02/13 TREASURY CAPITAL GBP 19519.83 | |
SH04 | 14/02/13 TREASURY CAPITAL GBP 18874.83 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 10/01/13 TREASURY CAPITAL GBP 29002.67 | |
SH04 | 28/01/13 TREASURY CAPITAL GBP 28262.67 | |
DRIP | London Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.01 for COAF: UK600056967Y2013 ASIN: GB00B0KM9T71 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 23/11/12 TREASURY CAPITAL GBP 28356.81 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL CLEMENTS | |
SH04 | 17/12/12 TREASURY CAPITAL GBP 27532.01 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 14/12/12 TREASURY CAPITAL GBP 28054.44 | |
SH04 | 17/12/12 TREASURY CAPITAL GBP 26814.44 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 24/09/12 TREASURY CAPITAL GBP 25031.36 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 07/11/12 TREASURY CAPITAL GBP 26031.37 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 14/11/12 TREASURY CAPITAL GBP 27336.87 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 16/10/12 TREASURY CAPITAL GBP 22705.51 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 24/10/12 TREASURY CAPITAL GBP 23781.36 | |
SH04 | 22/10/12 TREASURY CAPITAL GBP 21330.51 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 05/10/12 TREASURY CAPITAL GBP 21878.18 | |
SH04 | 17/09/12 TREASURY CAPITAL GBP 20328.18 | |
SH04 | 23/08/12 TREASURY CAPITAL GBP 23039.98 | |
SH04 | 06/08/12 TREASURY CAPITAL GBP 23821.83 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 09/07/12 TREASURY CAPITAL GBP 29963.86 | |
AR01 | 13/07/12 NO MEMBER LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 19/06/12 TREASURY CAPITAL GBP 25918.86 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 06/06/12 TREASURY CAPITAL GBP 23343.86 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/11/11 | |
RES01 | ALTER ARTICLES 19/04/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH04 | 16/02/12 TREASURY CAPITAL GBP 15578.86 | |
SH04 | 30/01/12 TREASURY CAPITAL GBP 15594.07 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 29/11/11 TREASURY CAPITAL GBP 28904.98 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 02/12/11 TREASURY CAPITAL GBP 29581.98 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 14/11/11 TREASURY CAPITAL GBP 32044.07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as STHREE PLC are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
85176200 | Machines 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) | |||
85285210 | ||||
85176100 | Base stations of apparatus for the transmission or reception of voice, images or other data | |||
84732190 | Parts and accessories of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s. (excl. electronic assemblies) | |||
85176200 | Machines 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) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
91029900 | Pocket-watches and the like, incl. stop-watches, with hand or automatic winding (excl. of precious metal or of metal clad with precious metal) | |||
84719000 | Magnetic 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
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 |
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. |