STRATUS (HOLDINGS) LIMITED
LONDON UK2 (HOLDINGS) LIMITED INTERCEDE 2400 LIMITED

Hellopages » Greater London » Tower Hamlets » E1 6QL
Company number 07509461
Status Active
Incorporation Date 28 January 2011
Company Type Private Limited Company
Address OLD TRUMAN BREWERY, 91 BRICK LANE, LONDON, E1 6QL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Termination of appointment of Paul Stewart Landsman as a director on 3 January 2017; Resolutions RES10 ‐ Resolution of allotment of securities . The most likely internet sites of STRATUS (HOLDINGS) LIMITED are www.stratusholdings.co.uk, and www.stratus-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stratus Holdings Limited is a Private Limited Company. The company registration number is 07509461. Stratus Holdings Limited has been working since 28 January 2011. The present status of the company is Active. The registered address of Stratus Holdings Limited is Old Truman Brewery 91 Brick Lane London E1 6ql. . LOVELL, Alexander is a Secretary of the company. ADCOCK, Simon is a Director of the company. BREDAHL, Ditlev Emil is a Director of the company. CLARKE, Greg is a Director of the company. KILGOUR, Adam William is a Director of the company. MORRIS, John is a Director of the company. Secretary BURRELL, Ian has been resigned. Secretary MITRE SECRETARIES LIMITED has been resigned. Director AHMAD, Waqqas has been resigned. Director CHAMBERLAIN, Adrian has been resigned. Director HOLLAND, Timothy Mark has been resigned. Director LANDSMAN, Paul Stewart has been resigned. Director MALE, Philip Stewart has been resigned. Director MORLEY, Candida Elizabeth has been resigned. Director SASAKI, Daniel William has been resigned. Director YUILL, William George Henry has been resigned. Director MITRE DIRECTORS LIMITED has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LOVELL, Alexander
Appointed Date: 12 September 2016

Director
ADCOCK, Simon
Appointed Date: 12 May 2015
50 years old

Director
BREDAHL, Ditlev Emil
Appointed Date: 28 March 2011
53 years old

Director
CLARKE, Greg
Appointed Date: 01 November 2011
68 years old

Director
KILGOUR, Adam William
Appointed Date: 10 February 2012
51 years old

Director
MORRIS, John
Appointed Date: 30 June 2015
60 years old

Resigned Directors

Secretary
BURRELL, Ian
Resigned: 12 September 2016
Appointed Date: 13 May 2011

Secretary
MITRE SECRETARIES LIMITED
Resigned: 18 April 2011
Appointed Date: 28 January 2011

Director
AHMAD, Waqqas
Resigned: 07 October 2014
Appointed Date: 11 July 2014
46 years old

Director
CHAMBERLAIN, Adrian
Resigned: 31 December 2015
Appointed Date: 13 May 2011
68 years old

Director
HOLLAND, Timothy Mark
Resigned: 10 February 2012
Appointed Date: 19 April 2011
63 years old

Director
LANDSMAN, Paul Stewart
Resigned: 03 January 2017
Appointed Date: 02 April 2015
46 years old

Director
MALE, Philip Stewart
Resigned: 31 July 2015
Appointed Date: 19 April 2011
59 years old

Director
MORLEY, Candida Elizabeth
Resigned: 01 April 2015
Appointed Date: 19 April 2011
60 years old

Director
SASAKI, Daniel William
Resigned: 11 July 2014
Appointed Date: 19 April 2011
62 years old

Director
YUILL, William George Henry
Resigned: 28 March 2011
Appointed Date: 28 January 2011
64 years old

Director
MITRE DIRECTORS LIMITED
Resigned: 28 March 2011
Appointed Date: 28 January 2011

Director
MITRE SECRETARIES LIMITED
Resigned: 28 March 2011
Appointed Date: 28 January 2011

Persons With Significant Control

Lloyds Development Capital (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STRATUS (HOLDINGS) LIMITED Events

13 Mar 2017
Confirmation statement made on 28 February 2017 with updates
02 Feb 2017
Termination of appointment of Paul Stewart Landsman as a director on 3 January 2017
14 Nov 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

26 Sep 2016
Appointment of Mr Alexander Lovell as a secretary on 12 September 2016
26 Sep 2016
Termination of appointment of Ian Burrell as a secretary on 12 September 2016
...
... and 58 more events
28 Mar 2011
Termination of appointment of Mitre Secretaries Limited as a director
28 Mar 2011
Termination of appointment of Mitre Directors Limited as a director
28 Mar 2011
Termination of appointment of William Yuill as a director
28 Mar 2011
Current accounting period shortened from 31 January 2012 to 31 December 2011
28 Jan 2011
Incorporation

STRATUS (HOLDINGS) LIMITED Charges

29 June 2015
Charge code 0750 9461 0003
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
19 April 2011
Guarantee & debenture
Delivered: 28 April 2011
Status: Outstanding
Persons entitled: Lloyds Development Capital Limited as Security Agent
Description: Fixed and floating charge over the undertaking and all…
19 April 2011
Guarantee & debenture
Delivered: 26 April 2011
Status: Satisfied on 1 July 2015
Persons entitled: Cloud Group Limited
Description: Fixed and floating charge over the undertaking and all…