Background WavePink WaveYellow Wave

STRATHNEWTON INVESTMENTS LIMITED (02806654)

STRATHNEWTON INVESTMENTS LIMITED (02806654) is an active UK company. incorporated on 2 April 1993. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STRATHNEWTON INVESTMENTS LIMITED has been registered for 32 years. Current directors include MARKS, Lucy Gabrielle, MARTIN SMITH, Amy Louise.

Company Number
02806654
Status
active
Type
ltd
Incorporated
2 April 1993
Age
32 years
Address
3rd Floor 86 - 90 Paul Street, London, EC2A 4NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MARKS, Lucy Gabrielle, MARTIN SMITH, Amy Louise
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATHNEWTON INVESTMENTS LIMITED

STRATHNEWTON INVESTMENTS LIMITED is an active company incorporated on 2 April 1993 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. STRATHNEWTON INVESTMENTS LIMITED was registered 32 years ago.(SIC: 70100)

Status

active

Active since 32 years ago

Company No

02806654

LTD Company

Age

32 Years

Incorporated 2 April 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

3rd Floor 86 - 90 Paul Street London, EC2A 4NE,

Previous Addresses

New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 2 March 2021To: 8 October 2025
16 Hanover Square London W1S 1HT United Kingdom
From: 16 November 2016To: 2 March 2021
C/O Cardinal Lysander Limited Birkett House 27 Albemarle Street London W1S 4BQ
From: 2 April 1993To: 16 November 2016
Timeline

9 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Apr 93
Loan Secured
Apr 15
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

WILLIAMS, Hugh Grainger

Active
86 - 90 Paul Street, LondonEC2A 4NE
Secretary
Appointed 10 May 2010

MARKS, Lucy Gabrielle

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born October 1971
Director
Appointed 22 Jul 2024

MARTIN SMITH, Amy Louise

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born January 1985
Director
Appointed 28 Feb 2025

LINDSAY, Bruce Alexander

Resigned
18 Monreith Road, GlasgowG43 2NY
Secretary
Appointed 02 Apr 1993
Resigned 30 Nov 1994

TOPPER, Alan

Resigned
24 Adelaide Close, StanmoreHA7 3EN
Secretary
Appointed 30 Nov 1994
Resigned 14 Oct 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Apr 1993
Resigned 02 Apr 1993

DJANOGLY, Harry Arieh Simon, Sir

Resigned
Serck House 60-61 Trafalgar Square, LondonWC2N 5DS
Born August 1938
Director
Appointed 01 Jun 1993
Resigned 06 Mar 1997

DOW, Samuel

Resigned
Claremont, BurnhamSL1 8PP
Born January 1946
Director
Appointed 01 Jan 1995
Resigned 06 Mar 1997

HARRIS, Richard Michael

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Born August 1945
Director
Appointed 01 Jun 1993
Resigned 22 Jul 2024

LINDSAY, Bruce Alexander

Resigned
18 Monreith Road, GlasgowG43 2NY
Born October 1952
Director
Appointed 02 Apr 1993
Resigned 30 Nov 1994

MATHESON, Angus William

Resigned
16 Arkleston Road, PaisleyPA1 3TF
Born January 1937
Director
Appointed 02 Apr 1993
Resigned 31 Dec 1994

WILLIAMS, Roy Grainger

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Born December 1940
Director
Appointed 01 Jun 1993
Resigned 25 Jan 2025

Persons with significant control

1

86 - 90 Paul Street, LondonEC2A 4NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 October 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
8 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
10 March 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 April 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Small
28 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Legacy
25 June 2010
MG01MG01
Resolution
10 June 2010
RESOLUTIONSResolutions
Legacy
17 May 2010
MG02MG02
Legacy
17 May 2010
MG02MG02
Legacy
17 May 2010
MG02MG02
Appoint Person Secretary Company With Name
10 May 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Termination Secretary Company With Name
27 October 2009
TM02Termination of Secretary
Auditors Resignation Company
24 October 2009
AUDAUD
Legacy
7 May 2009
363aAnnual Return
Legacy
28 April 2009
288cChange of Particulars
Legacy
28 April 2009
288cChange of Particulars
Legacy
28 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Legacy
29 October 2008
287Change of Registered Office
Legacy
7 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2008
AAAnnual Accounts
Legacy
5 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
26 January 2006
395Particulars of Mortgage or Charge
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2003
AAAnnual Accounts
Legacy
20 November 2003
395Particulars of Mortgage or Charge
Legacy
7 November 2003
403aParticulars of Charge Subject to s859A
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2002
AAAnnual Accounts
Legacy
13 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Resolution
5 January 2001
RESOLUTIONSResolutions
Legacy
22 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
10 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
20 May 1998
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
13 March 1998
AAMDAAMD
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Legacy
17 April 1997
363sAnnual Return (shuttle)
Legacy
9 April 1997
403aParticulars of Charge Subject to s859A
Legacy
9 April 1997
403aParticulars of Charge Subject to s859A
Legacy
9 April 1997
403aParticulars of Charge Subject to s859A
Legacy
9 April 1997
403aParticulars of Charge Subject to s859A
Legacy
9 April 1997
403aParticulars of Charge Subject to s859A
Legacy
9 April 1997
403aParticulars of Charge Subject to s859A
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
395Particulars of Mortgage or Charge
Legacy
14 March 1997
122122
Legacy
7 March 1997
395Particulars of Mortgage or Charge
Legacy
7 March 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 December 1996
AAAnnual Accounts
Legacy
24 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 November 1995
AAAnnual Accounts
Resolution
20 July 1995
RESOLUTIONSResolutions
Resolution
20 July 1995
RESOLUTIONSResolutions
Resolution
20 July 1995
RESOLUTIONSResolutions
Legacy
20 July 1995
88(2)R88(2)R
Legacy
20 July 1995
123Notice of Increase in Nominal Capital
Legacy
1 May 1995
363sAnnual Return (shuttle)
Legacy
13 February 1995
288288
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
15 December 1994
288288
Legacy
12 December 1994
288288
Accounts With Accounts Type Full Group
11 October 1994
AAAnnual Accounts
Legacy
3 May 1994
363sAnnual Return (shuttle)
Legacy
13 October 1993
403b403b
Legacy
15 July 1993
395Particulars of Mortgage or Charge
Legacy
13 July 1993
395Particulars of Mortgage or Charge
Legacy
13 July 1993
395Particulars of Mortgage or Charge
Legacy
13 July 1993
395Particulars of Mortgage or Charge
Legacy
9 July 1993
395Particulars of Mortgage or Charge
Legacy
9 June 1993
288288
Legacy
9 June 1993
288288
Legacy
9 June 1993
288288
Resolution
9 June 1993
RESOLUTIONSResolutions
Resolution
9 June 1993
RESOLUTIONSResolutions
Legacy
9 June 1993
88(2)R88(2)R
Legacy
9 June 1993
122122
Legacy
5 June 1993
395Particulars of Mortgage or Charge
Legacy
28 April 1993
288288
Legacy
28 April 1993
224224
Incorporation Company
2 April 1993
NEWINCIncorporation