Company number 06828157
Status Active
Incorporation Date 24 February 2009
Company Type Private Limited Company
Address DODLESTONE HOUSE BELL MEADOW BUSINESS PARK, PARK LANE, PULFORD, CHESTER, CH4 9EP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
GBP 3,800,001
. The most likely internet sites of STRIX FINANCE (UK) LIMITED are www.strixfinanceuk.co.uk, and www.strix-finance-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Strix Finance Uk Limited is a Private Limited Company.
The company registration number is 06828157. Strix Finance Uk Limited has been working since 24 February 2009.
The present status of the company is Active. The registered address of Strix Finance Uk Limited is Dodlestone House Bell Meadow Business Park Park Lane Pulford Chester Ch4 9ep. . HADLEY, Keith Edward is a Secretary of the company. BARTLETT, Mark Victor Edward is a Director of the company. WONG, Raudres Lourdes is a Director of the company. Secretary GRAY, Gerard Majella has been resigned. Secretary MITRE SECRETARIES LIMITED has been resigned. Director FINNIE, Mark Andrew has been resigned. Director GRAY, Gerard Majella has been resigned. Director MITRE DIRECTORS LIMITED has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. Director TAYLOR, Paul Robin has been resigned. Director YUILL, William George Henry has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Resigned Directors
Secretary
MITRE SECRETARIES LIMITED
Resigned: 16 June 2009
Appointed Date: 24 February 2009
Director
MITRE DIRECTORS LIMITED
Resigned: 16 June 2009
Appointed Date: 24 February 2009
Director
MITRE SECRETARIES LIMITED
Resigned: 16 June 2009
Appointed Date: 24 February 2009
Persons With Significant Control
Aac Capital Partners Uk (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
STRIX FINANCE (UK) LIMITED Events
24 Feb 2017
Confirmation statement made on 24 February 2017 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 December 2015
07 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
29 Oct 2015
Total exemption small company accounts made up to 31 December 2014
28 Oct 2015
Appointment of Mr Mark Victor Edward Bartlett as a director on 26 October 2015
...
... and 34 more events
18 Jun 2009
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
18 Jun 2009
Accounting reference date shortened from 28/02/2010 to 31/12/2009
18 Jun 2009
Registered office changed on 18/06/2009 from mitre house 160 aldersgate street london EC1A 4DD
17 Jun 2009
Company name changed intercede 2323 LIMITED\certificate issued on 19/06/09
24 Feb 2009
Incorporation