Background WavePink WaveYellow Wave

STRENUUS CAPITAL LTD (03514867)

STRENUUS CAPITAL LTD (03514867) is an active UK company. incorporated on 20 February 1998. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. STRENUUS CAPITAL LTD has been registered for 28 years. Current directors include HANSSON, Johan Magnus, LINDELL, Anders Erik.

Company Number
03514867
Status
active
Type
ltd
Incorporated
20 February 1998
Age
28 years
Address
Linen Hall 320 162-168 Regent Street, London, W1B 5TD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HANSSON, Johan Magnus, LINDELL, Anders Erik
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRENUUS CAPITAL LTD

STRENUUS CAPITAL LTD is an active company incorporated on 20 February 1998 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. STRENUUS CAPITAL LTD was registered 28 years ago.(SIC: 64999)

Status

active

Active since 28 years ago

Company No

03514867

LTD Company

Age

28 Years

Incorporated 20 February 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 14 November 2024 (1 year ago)
Submitted on 14 November 2024 (1 year ago)

Next Due

Due by 28 November 2025
For period ending 14 November 2025

Previous Company Names

FOR SECURITIES LIMITED
From: 9 June 1998To: 10 February 2006
GSR SECURITIES LIMITED
From: 10 March 1998To: 9 June 1998
MUTANDERIS (296) LIMITED
From: 20 February 1998To: 10 March 1998
Contact
Address

Linen Hall 320 162-168 Regent Street London, W1B 5TD,

Previous Addresses

Carmelite 50 Victoria Embankment London EC4Y 0LS
From: 20 February 1998To: 25 January 2012
Timeline

3 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Feb 98
New Owner
Jan 18
Director Left
Jul 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

LINDELL, Anders Erik

Active
162-168 Regent Street, LondonW1B 5TD
Secretary
Appointed 28 Apr 2003

HANSSON, Johan Magnus

Active
162-168 Regent Street, LondonW1B 5TD
Born September 1967
Director
Appointed 01 Sept 1999

LINDELL, Anders Erik

Active
162-168 Regent Street, LondonW1B 5TD
Born November 1962
Director
Appointed 21 Jun 1999

KERR, Duncan James Mackay, Dr

Resigned
Studio 4 9 Sheendale Road, RichmondTW9 2JJ
Secretary
Appointed 09 Mar 1998
Resigned 18 Jul 2000

WONG, Susanne

Resigned
26 Alfriston Road, LondonSW11 6NN
Secretary
Appointed 10 Aug 2000
Resigned 28 Apr 2003

BART MANAGEMENT LIMITED

Resigned
C/O Laytons Carmelite 5th Floor, LondonEC4Y 0LS
Corporate nominee secretary
Appointed 20 Feb 1998
Resigned 09 Mar 1998

BANERJEE, Dhruva

Resigned
Flat 4 122-124 Sutherland Avenue, LondonW9 2QP
Born June 1966
Director
Appointed 05 Nov 1999
Resigned 15 Dec 2005

CARLE, Ola

Resigned
Spennymore, HaslemereGU27 2EU
Born May 1959
Director
Appointed 09 Mar 1998
Resigned 21 Sept 2005

DEPAZ, Frederic

Resigned
61 Boulevard Pasteur, ParisFOREIGN
Born May 1970
Director
Appointed 10 Jul 2001
Resigned 08 Jul 2003

FAURE-ROMANELLI, Thomas

Resigned
94 Eaton Place, LondonSW1X 8LW
Born December 1965
Director
Appointed 17 Jun 2001
Resigned 19 Apr 2002

GLUCKSMAN, Maurice

Resigned
Flat 1, LondonW9 2QJ
Born September 1958
Director
Appointed 24 Oct 2002
Resigned 30 Jul 2005

GOMER, Sven Hakan

Resigned
18 Lancaster Grove, LondonNW3 4PB
Born May 1950
Director
Appointed 09 Mar 1998
Resigned 31 Aug 2001

STANISLAWSKI, Stefan Roland

Resigned
Chesterton Road, LondonW10 6ET
Born May 1964
Director
Appointed 05 Nov 1999
Resigned 29 Jul 2021

BART SECRETARIES LIMITED

Resigned
C/O Laytons Carmelite 5th Floor, LondonEC4Y 0LS
Corporate nominee director
Appointed 20 Feb 1998
Resigned 09 Mar 1998

Persons with significant control

1

Mr Magnus Johan Hansson

Active
162-168 Regent Street, LondonW1B 5TD
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Full
3 January 2026
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Move Registers To Registered Office Company
25 September 2012
AD04Change of Accounting Records Location
Change Person Secretary Company With Change Date
25 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
20 September 2011
AR01AR01
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Move Registers To Sail Company
13 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 July 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date
13 July 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 2009
AAAnnual Accounts
Legacy
1 June 2009
288cChange of Particulars
Legacy
1 June 2009
363aAnnual Return
Legacy
29 May 2009
288cChange of Particulars
Legacy
6 October 2008
363aAnnual Return
Legacy
24 September 2008
288cChange of Particulars
Legacy
24 September 2008
288cChange of Particulars
Legacy
24 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
29 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
3 August 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 January 2005
AAAnnual Accounts
Miscellaneous
29 October 2004
MISCMISC
Legacy
14 September 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
288cChange of Particulars
Accounts With Accounts Type Group
3 December 2003
AAAnnual Accounts
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
395Particulars of Mortgage or Charge
Legacy
2 June 2003
395Particulars of Mortgage or Charge
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
288bResignation of Director or Secretary
Legacy
26 April 2003
363sAnnual Return (shuttle)
Legacy
22 April 2003
288cChange of Particulars
Legacy
25 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 December 2002
AAAnnual Accounts
Legacy
31 October 2002
88(2)R88(2)R
Memorandum Articles
23 October 2002
MEM/ARTSMEM/ARTS
Legacy
25 September 2002
88(2)R88(2)R
Legacy
25 September 2002
88(2)R88(2)R
Legacy
25 September 2002
88(2)R88(2)R
Resolution
17 September 2002
RESOLUTIONSResolutions
Resolution
17 September 2002
RESOLUTIONSResolutions
Resolution
17 September 2002
RESOLUTIONSResolutions
Resolution
17 September 2002
RESOLUTIONSResolutions
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
363sAnnual Return (shuttle)
Legacy
11 January 2002
288cChange of Particulars
Legacy
11 January 2002
288cChange of Particulars
Legacy
11 January 2002
288cChange of Particulars
Accounts With Accounts Type Group
20 November 2001
AAAnnual Accounts
Resolution
28 September 2001
RESOLUTIONSResolutions
Legacy
28 September 2001
169169
Legacy
28 September 2001
169169
Legacy
11 September 2001
88(2)R88(2)R
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
122122
Legacy
22 March 2001
88(2)O88(2)O
Legacy
22 March 2001
363sAnnual Return (shuttle)
Resolution
2 February 2001
RESOLUTIONSResolutions
Legacy
28 January 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
1 December 2000
AAAnnual Accounts
Legacy
8 November 2000
288cChange of Particulars
Legacy
8 November 2000
288cChange of Particulars
Legacy
27 October 2000
88(2)R88(2)R
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
88(2)R88(2)R
Legacy
18 April 2000
123Notice of Increase in Nominal Capital
Legacy
18 April 2000
122122
Resolution
18 April 2000
RESOLUTIONSResolutions
Resolution
18 April 2000
RESOLUTIONSResolutions
Resolution
18 April 2000
RESOLUTIONSResolutions
Resolution
18 April 2000
RESOLUTIONSResolutions
Resolution
18 April 2000
RESOLUTIONSResolutions
Legacy
15 April 2000
395Particulars of Mortgage or Charge
Legacy
10 April 2000
363sAnnual Return (shuttle)
Legacy
3 December 1999
225Change of Accounting Reference Date
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 November 1999
AAAnnual Accounts
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288cChange of Particulars
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
13 March 1999
225Change of Accounting Reference Date
Legacy
12 February 1999
363sAnnual Return (shuttle)
Legacy
8 September 1998
88(2)R88(2)R
Resolution
18 June 1998
RESOLUTIONSResolutions
Resolution
18 June 1998
RESOLUTIONSResolutions
Resolution
18 June 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 1998
88(2)R88(2)R
Legacy
4 June 1998
123Notice of Increase in Nominal Capital
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 March 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 February 1998
NEWINCIncorporation