Background WavePink WaveYellow Wave

STRATEGIC CAPITAL MANAGEMENT LIMITED (03781843)

STRATEGIC CAPITAL MANAGEMENT LIMITED (03781843) is an active UK company. incorporated on 3 June 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. STRATEGIC CAPITAL MANAGEMENT LIMITED has been registered for 26 years. Current directors include OZANNE, Nicola Rachel, SKWAREK, Thomas Edward.

Company Number
03781843
Status
active
Type
ltd
Incorporated
3 June 1999
Age
26 years
Address
1 Parkfields, London, SW15 6NH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
OZANNE, Nicola Rachel, SKWAREK, Thomas Edward
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATEGIC CAPITAL MANAGEMENT LIMITED

STRATEGIC CAPITAL MANAGEMENT LIMITED is an active company incorporated on 3 June 1999 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. STRATEGIC CAPITAL MANAGEMENT LIMITED was registered 26 years ago.(SIC: 64999)

Status

active

Active since 26 years ago

Company No

03781843

LTD Company

Age

26 Years

Incorporated 3 June 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

RBCO 295 LIMITED
From: 3 June 1999To: 1 September 1999
Contact
Address

1 Parkfields London, SW15 6NH,

Previous Addresses

85 Gracechurch Street London EC3V 0AA England
From: 24 April 2017To: 11 July 2022
C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
From: 18 February 2011To: 24 April 2017
130 Wood Street London EC2V 6DL United Kingdom
From: 14 February 2011To: 18 February 2011
12 New Fetter Lane London EC4A 1AG
From: 3 June 1999To: 14 February 2011
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Jun 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

OZANNE, Nicola Rachel

Active
Parkfields, LondonSW15 6NH
Secretary
Appointed 06 Oct 1999

OZANNE, Nicola Rachel

Active
Parkfields, LondonSW15 6NH
Born April 1955
Director
Appointed 06 Oct 1999

SKWAREK, Thomas Edward

Active
Parkfields, LondonSW15 6NH
Born February 1951
Director
Appointed 06 Oct 1999

RB SECRETARIAT LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate nominee secretary
Appointed 03 Jun 1999
Resigned 06 Oct 1999

RB DIRECTORS ONE LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate nominee director
Appointed 03 Jun 1999
Resigned 06 Oct 1999

RB DIRECTORS TWO LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate nominee director
Appointed 03 Jun 1999
Resigned 06 Oct 1999

Persons with significant control

1

Ms Nicola Rachel Ozanne

Active
Parkfields, LondonSW15 6NH
Born April 1955

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

78

Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Person Director Company With Change Date
8 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 February 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2007
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2006
AAAnnual Accounts
Legacy
9 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2005
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 June 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
15 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2002
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
31 March 2000
225Change of Accounting Reference Date
Legacy
22 November 1999
287Change of Registered Office
Legacy
14 October 1999
287Change of Registered Office
Legacy
13 October 1999
123Notice of Increase in Nominal Capital
Resolution
13 October 1999
RESOLUTIONSResolutions
Resolution
13 October 1999
RESOLUTIONSResolutions
Resolution
13 October 1999
RESOLUTIONSResolutions
Memorandum Articles
13 October 1999
MEM/ARTSMEM/ARTS
Resolution
13 October 1999
RESOLUTIONSResolutions
Resolution
13 October 1999
RESOLUTIONSResolutions
Legacy
13 October 1999
88(2)R88(2)R
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 September 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 June 1999
NEWINCIncorporation