STRATIC UK HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 4LR

Company number 05971273
Status Active
Incorporation Date 18 October 2006
Company Type Private Limited Company
Address CUNARD HOUSE 5TH FLOOR, 15 REGENT STREET, LONDON, SW1Y 4LR
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Full accounts made up to 30 June 2016; Appointment of Rebecca Brown as a director on 20 March 2017; Termination of appointment of Craig Colin Stewart as a director on 20 March 2017. The most likely internet sites of STRATIC UK HOLDINGS LIMITED are www.straticukholdings.co.uk, and www.stratic-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stratic Uk Holdings Limited is a Private Limited Company. The company registration number is 05971273. Stratic Uk Holdings Limited has been working since 18 October 2006. The present status of the company is Active. The registered address of Stratic Uk Holdings Limited is Cunard House 5th Floor 15 Regent Street London Sw1y 4lr. . CHRIST, Kathryn Anna is a Secretary of the company. BROWN, Rebecca is a Director of the company. RICKETTS, Stefan John is a Director of the company. Secretary HUSSEIN, Nadira has been resigned. Secretary NELMES, Ron has been resigned. Secretary STOREY, Robin Bolam has been resigned. Secretary TRAVIS, Melanie Susan has been resigned. Secretary TRAVIS, Melanie has been resigned. Secretary WATERS, Paul has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director BILSLAND, Mark, Dr has been resigned. Director BSEISU, Amjad Adnan has been resigned. Director COOPER, Graham has been resigned. Director HARES, Thomas Nigel Dawson has been resigned. Director MACKAY, Thomas Andrew has been resigned. Director STEWART, Craig Colin has been resigned. Director SWINNEY, Jonathan Anthony Robert has been resigned. Director THOMAS, Peter Neil has been resigned. Director VAN DER WELLE, John Alexander has been resigned. Director WATTS, Kevin Paul has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
CHRIST, Kathryn Anna
Appointed Date: 24 March 2016

Director
BROWN, Rebecca
Appointed Date: 20 March 2017
60 years old

Director
RICKETTS, Stefan John
Appointed Date: 17 October 2014
58 years old

Resigned Directors

Secretary
HUSSEIN, Nadira
Resigned: 20 January 2016
Appointed Date: 13 November 2014

Secretary
NELMES, Ron
Resigned: 13 August 2007
Appointed Date: 18 October 2006

Secretary
STOREY, Robin Bolam
Resigned: 05 November 2010
Appointed Date: 21 August 2007

Secretary
TRAVIS, Melanie Susan
Resigned: 24 March 2016
Appointed Date: 20 January 2016

Secretary
TRAVIS, Melanie
Resigned: 13 November 2014
Appointed Date: 18 October 2013

Secretary
WATERS, Paul
Resigned: 18 October 2013
Appointed Date: 05 November 2010

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 18 October 2006
Appointed Date: 18 October 2006

Director
BILSLAND, Mark, Dr
Resigned: 05 November 2010
Appointed Date: 18 October 2006
66 years old

Director
BSEISU, Amjad Adnan
Resigned: 17 October 2014
Appointed Date: 05 November 2010
62 years old

Director
COOPER, Graham
Resigned: 17 October 2014
Appointed Date: 05 November 2010
68 years old

Director
HARES, Thomas Nigel Dawson
Resigned: 27 September 2012
Appointed Date: 05 November 2010
74 years old

Director
MACKAY, Thomas Andrew
Resigned: 13 August 2007
Appointed Date: 18 October 2006
68 years old

Director
STEWART, Craig Colin
Resigned: 20 March 2017
Appointed Date: 17 October 2014
49 years old

Director
SWINNEY, Jonathan Anthony Robert
Resigned: 17 October 2014
Appointed Date: 05 November 2010
59 years old

Director
THOMAS, Peter Neil
Resigned: 09 July 2008
Appointed Date: 13 August 2007
63 years old

Director
VAN DER WELLE, John Alexander
Resigned: 05 November 2010
Appointed Date: 10 July 2008
70 years old

Director
WATTS, Kevin Paul
Resigned: 05 November 2010
Appointed Date: 18 October 2006
66 years old

Nominee Director
MD DIRECTORS LIMITED
Resigned: 18 October 2006
Appointed Date: 18 October 2006

Persons With Significant Control

Enquest Heather Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STRATIC UK HOLDINGS LIMITED Events

29 Mar 2017
Full accounts made up to 30 June 2016
22 Mar 2017
Appointment of Rebecca Brown as a director on 20 March 2017
22 Mar 2017
Termination of appointment of Craig Colin Stewart as a director on 20 March 2017
24 Oct 2016
Confirmation statement made on 18 October 2016 with updates
07 Apr 2016
Appointment of Miss Kathryn Anna Christ as a secretary on 24 March 2016
...
... and 84 more events
15 Nov 2006
New director appointed
15 Nov 2006
New director appointed
15 Nov 2006
Secretary resigned
15 Nov 2006
Director resigned
18 Oct 2006
Incorporation

STRATIC UK HOLDINGS LIMITED Charges

6 March 2012
Security assignment
Delivered: 15 March 2012
Status: Satisfied on 25 November 2013
Persons entitled: Bnp Paribas
Description: The "assigned rights" see image for full details.
6 March 2012
Charge over shares
Delivered: 15 March 2012
Status: Satisfied on 25 November 2013
Persons entitled: Bnp Paribas
Description: First fixed charge over all the company's rights to and…
21 December 2010
Charge over shares
Delivered: 24 December 2010
Status: Satisfied on 1 May 2012
Persons entitled: Bnp Paribas
Description: The shares in stratic energy (UK) limited and all related…
17 September 2009
Floating charge
Delivered: 23 September 2009
Status: Satisfied on 29 December 2010
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties
Description: The property charged by the floating charge is the whole…
11 April 2008
Share charge
Delivered: 22 April 2008
Status: Satisfied on 29 December 2010
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")
Description: All of the subsidiary shares and all corresponding…