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

STRATIC UK HOLDINGS LIMITED

CHARLES HOUSE, 2ND FLOOR, 5-11 REGENT STREET, LONDON, SW1Y 4LR,
Company Registration Number
05971273
Private Limited Company
Active

Company Overview

About Stratic Uk Holdings Ltd
STRATIC UK HOLDINGS LIMITED was founded on 2006-10-18 and has its registered office in London. The organisation's status is listed as "Active". Stratic Uk Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STRATIC UK HOLDINGS LIMITED
 
Legal Registered Office
CHARLES HOUSE, 2ND FLOOR
5-11 REGENT STREET
LONDON
SW1Y 4LR
Other companies in SW1Y
 
Filing Information
Company Number 05971273
Company ID Number 05971273
Date formed 2006-10-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 08:27:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRATIC UK HOLDINGS LIMITED
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 STRATIC UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN ANNA CHRIST
Company Secretary 2016-03-24
NEILL MICHAEL HAMILTON
Director 2018-03-20
STEFAN JOHN RICKETTS
Director 2014-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA BROWN
Director 2017-03-20 2018-03-15
CRAIG COLIN STEWART
Director 2014-10-17 2017-03-20
MELANIE SUSAN TRAVIS
Company Secretary 2016-01-20 2016-03-24
NADIRA HUSSEIN
Company Secretary 2014-11-13 2016-01-20
MELANIE TRAVIS
Company Secretary 2013-10-18 2014-11-13
AMJAD ADNAN BSEISU
Director 2010-11-05 2014-10-17
GRAHAM COOPER
Director 2010-11-05 2014-10-17
JONATHAN ANTHONY ROBERT SWINNEY
Director 2010-11-05 2014-10-17
PAUL WATERS
Company Secretary 2010-11-05 2013-10-18
THOMAS NIGEL DAWSON HARES
Director 2010-11-05 2012-09-27
ROBIN BOLAM STOREY
Company Secretary 2007-08-21 2010-11-05
MARK BILSLAND
Director 2006-10-18 2010-11-05
JOHN ALEXANDER VAN DER WELLE
Director 2008-07-10 2010-11-05
KEVIN PAUL WATTS
Director 2006-10-18 2010-11-05
PETER NEIL THOMAS
Director 2007-08-13 2008-07-09
RON NELMES
Company Secretary 2006-10-18 2007-08-13
THOMAS ANDREW MACKAY
Director 2006-10-18 2007-08-13
MD SECRETARIES LIMITED
Nominated Secretary 2006-10-18 2006-10-18
MD DIRECTORS LIMITED
Nominated Director 2006-10-18 2006-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEILL MICHAEL HAMILTON ENQUEST ADVANCE HOLDINGS LIMITED Director 2018-06-05 CURRENT 2018-06-05 Active
NEILL MICHAEL HAMILTON ENQUEST ENS LIMITED Director 2018-03-22 CURRENT 2007-10-29 Active
NEILL MICHAEL HAMILTON ENQUEST UKCS LIMITED Director 2018-03-21 CURRENT 2008-03-28 Active
NEILL MICHAEL HAMILTON ENQUEST HEATHER LEASING LIMITED Director 2018-03-21 CURRENT 2011-11-15 Active
NEILL MICHAEL HAMILTON ENQUEST DONS LEASING LIMITED Director 2018-03-21 CURRENT 2011-11-15 Active
NEILL MICHAEL HAMILTON NSIP (GKA) LIMITED Director 2018-03-21 CURRENT 2006-05-11 Active
NEILL MICHAEL HAMILTON EQ PETROLEUM SABAH LTD Director 2018-03-21 CURRENT 2010-04-01 Active
NEILL MICHAEL HAMILTON ENQUEST UK LIMITED Director 2018-03-20 CURRENT 1971-04-02 Active
NEILL MICHAEL HAMILTON ENQUEST ENERGY LIMITED Director 2018-03-20 CURRENT 1971-08-04 Active
NEILL MICHAEL HAMILTON ENQUEST PRODUCTION LIMITED Director 2018-03-20 CURRENT 1971-08-04 Active
NEILL MICHAEL HAMILTON ENQUEST HEATHER LIMITED Director 2018-03-20 CURRENT 1992-09-21 Active
NEILL MICHAEL HAMILTON ENQUEST THISTLE LIMITED Director 2018-03-20 CURRENT 2002-07-16 Active
NEILL MICHAEL HAMILTON ENQUEST BRITAIN LIMITED Director 2018-03-20 CURRENT 1998-09-08 Active
NEILL MICHAEL HAMILTON NMH FINANCE AND ACCOUNTING CONSULTANCY LIMITED Director 2017-08-04 CURRENT 2017-08-04 Active - Proposal to Strike off
STEFAN JOHN RICKETTS ENQUEST ADVANCE HOLDINGS LIMITED Director 2018-06-05 CURRENT 2018-06-05 Active
STEFAN JOHN RICKETTS ENQUEST NNS HOLDINGS LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
STEFAN JOHN RICKETTS ENQUEST NNS LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
STEFAN JOHN RICKETTS NORTHWESTOCTOBER LIMITED Director 2014-12-02 CURRENT 2014-12-02 Active
STEFAN JOHN RICKETTS ENQUEST ED LIMITED Director 2014-10-17 CURRENT 2007-07-04 Dissolved 2016-07-08
STEFAN JOHN RICKETTS ENQUEST DONS OCEANIA LIMITED Director 2014-10-17 CURRENT 2007-06-19 Converted / Closed
STEFAN JOHN RICKETTS OFFSHORE POLLUTION LIABILITY ASSOCIATION LIMITED(THE) Director 2013-06-27 CURRENT 1974-09-02 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
2023-10-20CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-26REGISTRATION OF A CHARGE / CHARGE CODE 059712730009
2023-03-06REGISTRATION OF A CHARGE / CHARGE CODE 059712730008
2023-01-04REGISTERED OFFICE CHANGED ON 04/01/23 FROM Cunard House 5th Floor 15 Regent Street London SW1Y 4LR
2023-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/23 FROM Cunard House 5th Floor 15 Regent Street London SW1Y 4LR
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-09-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-13Termination of appointment of Kathryn Anna Christ on 2022-09-02
2022-09-13Appointment of Mr Dawood Ahmed as company secretary on 2022-09-02
2022-09-13AP03Appointment of Mr Dawood Ahmed as company secretary on 2022-09-02
2022-09-13TM02Termination of appointment of Kathryn Anna Christ on 2022-09-02
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN JOHN RICKETTS
2022-06-07AP01DIRECTOR APPOINTED MR IAN DAVID WOOD
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 059712730007
2021-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 059712730006
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-04-17AA01Current accounting period extended from 30/06/18 TO 31/12/18
2018-04-16AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21AP01DIRECTOR APPOINTED MR NEILL MICHAEL HAMILTON
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA BROWN
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-03-29AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-22AP01DIRECTOR APPOINTED REBECCA BROWN
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG COLIN STEWART
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 1571149
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-04-07AP03Appointment of Miss Kathryn Anna Christ as company secretary on 2016-03-24
2016-04-07TM02Termination of appointment of Melanie Susan Travis on 2016-03-24
2016-04-04AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-20TM02Termination of appointment of Nadira Hussein on 2016-01-20
2016-01-20AP03Appointment of Mrs Melanie Susan Travis as company secretary on 2016-01-20
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 1571149
2015-11-02AR0118/10/15 ANNUAL RETURN FULL LIST
2015-05-22AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-17AP03Appointment of Miss Nadira Hussein as company secretary on 2014-11-13
2014-11-17TM02Termination of appointment of Melanie Travis on 2014-11-13
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 1571149
2014-10-24AR0118/10/14 ANNUAL RETURN FULL LIST
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SWINNEY
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COOPER
2014-10-17AP01DIRECTOR APPOINTED MR STEFAN JOHN RICKETTS
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR AMJAD BSEISU
2014-10-17AP01DIRECTOR APPOINTED MR CRAIG COLIN STEWART
2014-09-18AA01PREVEXT FROM 31/12/2013 TO 30/06/2014
2013-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-11-20RES13AR AGREEMENT. CONFLICT OF INTERESTS 24/10/2013
2013-10-18AP03SECRETARY APPOINTED MRS MELANIE TRAVIS
2013-10-18TM02APPOINTMENT TERMINATED, SECRETARY PAUL WATERS
2013-10-18AR0118/10/13 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-23AR0118/10/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HARES
2012-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 4TH FLOOR REX HOUSE 4 - 12 REGENT STREET LONDON SW1Y 4PE UNITED KINGDOM
2012-05-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-18AR0118/10/11 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 130 JERMYN STREET LONDON SW1Y 4UR
2011-01-24AUDAUDITOR'S RESIGNATION
2011-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-10TM02APPOINTMENT TERMINATED, SECRETARY ROBIN STOREY
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WATTS
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VAN DER WELLE
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK BILSLAND
2010-11-10AP03SECRETARY APPOINTED MR PAUL WATERS
2010-11-10AP01DIRECTOR APPOINTED MR GRAHAM COOPER
2010-11-09AP01DIRECTOR APPOINTED MR THOMAS NIGEL DAWSON HARES
2010-11-09AP01DIRECTOR APPOINTED MR AMJAD ADNAN BSEISU
2010-11-09AP01DIRECTOR APPOINTED MR JONATHAN ANTHONY ROBERT SWINNEY
2010-11-03AR0118/10/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-22AR0118/10/09 FULL LIST
2009-12-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER VAN DER WELLE / 03/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL WATTS / 03/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARK BILSLAND / 03/12/2009
2009-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN BOLAM STOREY / 03/12/2009
2009-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-15RES04GBP NC 1400000/1571149 18/12/2007
2008-12-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-15RES13AQUIRE SHARE CAP OF STRATEGIC ENERGY NORTH SEA LTD 18/12/2007
2008-12-15123NC INC ALREADY ADJUSTED 18/12/07
2008-12-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-12-1588(2)CAPITALS NOT ROLLED UP
2008-12-08RES13SECTION 175 CA 2006 17/11/2008
2008-12-02363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-08-01AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-07-17288aDIRECTOR APPOINTED JOHN VAN DER WELLE
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR PETER THOMAS
2008-04-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-21MEM/ARTSARTICLES OF ASSOCIATION
2008-04-21RES01ALTER ARTICLES 04/04/2008
2008-04-18RES01ALTER ARTICLES 04/04/2008
2007-11-08363sRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-11-08225ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum




Licences & Regulatory approval
We could not find any licences issued to STRATIC UK HOLDINGS LIMITED 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 STRATIC UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2012-03-06 Satisfied BNP PARIBAS
SECURITY ASSIGNMENT 2012-03-06 Satisfied BNP PARIBAS
CHARGE OVER SHARES 2010-12-21 Satisfied BNP PARIBAS
FLOATING CHARGE 2009-09-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
SHARE CHARGE 2008-04-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE")
Intangible Assets
Patents
We have not found any records of STRATIC UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRATIC UK HOLDINGS LIMITED
Trademarks
We have not found any records of STRATIC UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRATIC UK HOLDINGS LIMITED. 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 (06100 - Extraction of crude petroleum) as STRATIC UK HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STRATIC UK HOLDINGS LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRATIC UK HOLDINGS LIMITED 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 STRATIC UK HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.