STRATEGI GROUP LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6HL

Company number 04136586
Status Active
Incorporation Date 5 January 2001
Company Type Private Limited Company
Address 80 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6HL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-12 GBP 2 . The most likely internet sites of STRATEGI GROUP LIMITED are www.strategigroup.co.uk, and www.strategi-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Strategi Group Limited is a Private Limited Company. The company registration number is 04136586. Strategi Group Limited has been working since 05 January 2001. The present status of the company is Active. The registered address of Strategi Group Limited is 80 Cannon Street London United Kingdom Ec4n 6hl. . CARGIL MANAGEMENT SERVICES LIMITED is a Secretary of the company. MOTOHARA, Hitoshi is a Director of the company. Secretary KIRKWOOD, Peter has been resigned. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Secretary SELLWOOD, Joanne has been resigned. Director KIRKWOOD, Peter has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director MARSH, Paul Edmond has been resigned. Director MAUDE, Alan Graeme has been resigned. Director MULLEN, Sharon Marie has been resigned. Director SELLWOOD, Joanne has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Appointed Date: 30 November 2008

Director
MOTOHARA, Hitoshi
Appointed Date: 30 December 2011
67 years old

Resigned Directors

Secretary
KIRKWOOD, Peter
Resigned: 30 November 2008
Appointed Date: 14 January 2008

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 05 January 2001
Appointed Date: 05 January 2001

Secretary
SELLWOOD, Joanne
Resigned: 14 January 2008
Appointed Date: 05 January 2001

Director
KIRKWOOD, Peter
Resigned: 26 March 2009
Appointed Date: 14 January 2008
49 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 05 January 2001
Appointed Date: 05 January 2001

Director
MARSH, Paul Edmond
Resigned: 30 July 2010
Appointed Date: 14 January 2008
54 years old

Director
MAUDE, Alan Graeme
Resigned: 30 December 2011
Appointed Date: 14 January 2008
58 years old

Director
MULLEN, Sharon Marie
Resigned: 28 March 2011
Appointed Date: 05 January 2001
54 years old

Director
SELLWOOD, Joanne
Resigned: 28 March 2011
Appointed Date: 05 February 2001
57 years old

Persons With Significant Control

Advantage Professional Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STRATEGI GROUP LIMITED Events

05 Jan 2017
Confirmation statement made on 5 January 2017 with updates
02 Oct 2016
Accounts for a dormant company made up to 31 December 2015
12 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2

21 Oct 2015
Accounts for a dormant company made up to 31 December 2014
30 Jan 2015
Audit exemption subsidiary accounts made up to 31 December 2013
...
... and 65 more events
15 Feb 2001
New secretary appointed
15 Feb 2001
New director appointed
15 Feb 2001
Secretary resigned
15 Feb 2001
Director resigned
05 Jan 2001
Incorporation

STRATEGI GROUP LIMITED Charges

30 June 2009
All assets debenture
Delivered: 3 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…