Active
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 Name | |
---|---|
STRATIC UK HOLDINGS LIMITED | |
Legal Registered Office | |
Charles House, 2nd Floor 5-11 Regent Street London SW1Y 4LR Other companies in SW1Y | |
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 | 2022-12-31 | |
Account next due | 2024-12-31 | |
Latest return | 2023-10-18 | |
Return next due | 2024-11-01 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-09-27 10:22:26 |
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 |
---|---|---|
KATHRYN ANNA CHRIST |
||
NEILL MICHAEL HAMILTON |
||
STEFAN JOHN RICKETTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA BROWN |
Director | ||
CRAIG COLIN STEWART |
Director | ||
MELANIE SUSAN TRAVIS |
Company Secretary | ||
NADIRA HUSSEIN |
Company Secretary | ||
MELANIE TRAVIS |
Company Secretary | ||
AMJAD ADNAN BSEISU |
Director | ||
GRAHAM COOPER |
Director | ||
JONATHAN ANTHONY ROBERT SWINNEY |
Director | ||
PAUL WATERS |
Company Secretary | ||
THOMAS NIGEL DAWSON HARES |
Director | ||
ROBIN BOLAM STOREY |
Company Secretary | ||
MARK BILSLAND |
Director | ||
JOHN ALEXANDER VAN DER WELLE |
Director | ||
KEVIN PAUL WATTS |
Director | ||
PETER NEIL THOMAS |
Director | ||
RON NELMES |
Company Secretary | ||
THOMAS ANDREW MACKAY |
Director | ||
MD SECRETARIES LIMITED |
Nominated Secretary | ||
MD DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENQUEST ADVANCE HOLDINGS LIMITED | Director | 2018-06-05 | CURRENT | 2018-06-05 | Active | |
ENQUEST ENS LIMITED | Director | 2018-03-22 | CURRENT | 2007-10-29 | Active | |
ENQUEST UKCS LIMITED | Director | 2018-03-21 | CURRENT | 2008-03-28 | Active | |
ENQUEST HEATHER LEASING LIMITED | Director | 2018-03-21 | CURRENT | 2011-11-15 | Active | |
ENQUEST DONS LEASING LIMITED | Director | 2018-03-21 | CURRENT | 2011-11-15 | Active | |
NSIP (GKA) LIMITED | Director | 2018-03-21 | CURRENT | 2006-05-11 | Active | |
EQ PETROLEUM SABAH LTD | Director | 2018-03-21 | CURRENT | 2010-04-01 | Active | |
ENQUEST UK LIMITED | Director | 2018-03-20 | CURRENT | 1971-04-02 | Active | |
ENQUEST ENERGY LIMITED | Director | 2018-03-20 | CURRENT | 1971-08-04 | Active | |
ENQUEST PRODUCTION LIMITED | Director | 2018-03-20 | CURRENT | 1971-08-04 | Active | |
ENQUEST HEATHER LIMITED | Director | 2018-03-20 | CURRENT | 1992-09-21 | Active | |
ENQUEST THISTLE LIMITED | Director | 2018-03-20 | CURRENT | 2002-07-16 | Active | |
ENQUEST BRITAIN LIMITED | Director | 2018-03-20 | CURRENT | 1998-09-08 | Active | |
NMH FINANCE AND ACCOUNTING CONSULTANCY LIMITED | Director | 2017-08-04 | CURRENT | 2017-08-04 | Active - Proposal to Strike off | |
ENQUEST ADVANCE HOLDINGS LIMITED | Director | 2018-06-05 | CURRENT | 2018-06-05 | Active | |
ENQUEST NNS HOLDINGS LIMITED | Director | 2017-01-19 | CURRENT | 2017-01-19 | Active | |
ENQUEST NNS LIMITED | Director | 2017-01-19 | CURRENT | 2017-01-19 | Active | |
NORTHWESTOCTOBER LIMITED | Director | 2014-12-02 | CURRENT | 2014-12-02 | Active | |
ENQUEST ED LIMITED | Director | 2014-10-17 | CURRENT | 2007-07-04 | Dissolved 2016-07-08 | |
ENQUEST DONS OCEANIA LIMITED | Director | 2014-10-17 | CURRENT | 2007-06-19 | Converted / Closed | |
OFFSHORE POLLUTION LIABILITY ASSOCIATION LIMITED(THE) | Director | 2013-06-27 | CURRENT | 1974-09-02 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Statement by Directors | ||
Solvency Statement dated 17/07/24 | ||
Statement of capital on GBP 1 | ||
CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 059712730009 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 059712730008 | ||
REGISTERED OFFICE CHANGED ON 04/01/23 FROM Cunard House 5th Floor 15 Regent Street London SW1Y 4LR | ||
AD01 | REGISTERED OFFICE CHANGED ON 04/01/23 FROM Cunard House 5th Floor 15 Regent Street London SW1Y 4LR | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
Termination of appointment of Kathryn Anna Christ on 2022-09-02 | ||
Appointment of Mr Dawood Ahmed as company secretary on 2022-09-02 | ||
AP03 | Appointment of Mr Dawood Ahmed as company secretary on 2022-09-02 | |
TM02 | Termination of appointment of Kathryn Anna Christ on 2022-09-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEFAN JOHN RICKETTS | |
AP01 | DIRECTOR APPOINTED MR IAN DAVID WOOD | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059712730007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059712730006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES | |
AA01 | Current accounting period extended from 30/06/18 TO 31/12/18 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR NEILL MICHAEL HAMILTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA BROWN | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
AP01 | DIRECTOR APPOINTED REBECCA BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG COLIN STEWART | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 1571149 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES | |
AP03 | Appointment of Miss Kathryn Anna Christ as company secretary on 2016-03-24 | |
TM02 | Termination of appointment of Melanie Susan Travis on 2016-03-24 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
TM02 | Termination of appointment of Nadira Hussein on 2016-01-20 | |
AP03 | Appointment of Mrs Melanie Susan Travis as company secretary on 2016-01-20 | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 1571149 | |
AR01 | 18/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
AP03 | Appointment of Miss Nadira Hussein as company secretary on 2014-11-13 | |
TM02 | Termination of appointment of Melanie Travis on 2014-11-13 | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 1571149 | |
AR01 | 18/10/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN SWINNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COOPER | |
AP01 | DIRECTOR APPOINTED MR STEFAN JOHN RICKETTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMJAD BSEISU | |
AP01 | DIRECTOR APPOINTED MR CRAIG COLIN STEWART | |
AA01 | PREVEXT FROM 31/12/2013 TO 30/06/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
RES13 | AR AGREEMENT. CONFLICT OF INTERESTS 24/10/2013 | |
AP03 | SECRETARY APPOINTED MRS MELANIE TRAVIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL WATERS | |
AR01 | 18/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 18/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS HARES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 4TH FLOOR REX HOUSE 4 - 12 REGENT STREET LONDON SW1Y 4PE UNITED KINGDOM | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 18/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 130 JERMYN STREET LONDON SW1Y 4UR | |
AUD | AUDITOR'S RESIGNATION | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBIN STOREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN WATTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN VAN DER WELLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BILSLAND | |
AP03 | SECRETARY APPOINTED MR PAUL WATERS | |
AP01 | DIRECTOR APPOINTED MR GRAHAM COOPER | |
AP01 | DIRECTOR APPOINTED MR THOMAS NIGEL DAWSON HARES | |
AP01 | DIRECTOR APPOINTED MR AMJAD ADNAN BSEISU | |
AP01 | DIRECTOR APPOINTED MR JONATHAN ANTHONY ROBERT SWINNEY | |
AR01 | 18/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 18/10/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER VAN DER WELLE / 03/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL WATTS / 03/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARK BILSLAND / 03/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN BOLAM STOREY / 03/12/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES04 | GBP NC 1400000/1571149 18/12/2007 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | AQUIRE SHARE CAP OF STRATEGIC ENERGY NORTH SEA LTD 18/12/2007 | |
123 | NC INC ALREADY ADJUSTED 18/12/07 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | CAPITALS NOT ROLLED UP | |
RES13 | SECTION 175 CA 2006 17/11/2008 | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/07 | |
288a | DIRECTOR APPOINTED JOHN VAN DER WELLE | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER THOMAS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 04/04/2008 | |
RES01 | ALTER ARTICLES 04/04/2008 | |
363s | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER SHARES | Satisfied | BNP PARIBAS | |
SECURITY ASSIGNMENT | Satisfied | BNP PARIBAS | |
CHARGE OVER SHARES | Satisfied | BNP PARIBAS | |
FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES | |
SHARE CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE") |
The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as STRATIC UK HOLDINGS LIMITED are:
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. |