Background WavePink WaveYellow Wave

STROZ FRIEDBERG LIMITED (04150500)

STROZ FRIEDBERG LIMITED (04150500) is an active UK company. incorporated on 30 January 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. STROZ FRIEDBERG LIMITED has been registered for 25 years. Current directors include MCCULLEN, Robert Jeffrey.

Company Number
04150500
Status
active
Type
ltd
Incorporated
30 January 2001
Age
25 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MCCULLEN, Robert Jeffrey
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STROZ FRIEDBERG LIMITED

STROZ FRIEDBERG LIMITED is an active company incorporated on 30 January 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. STROZ FRIEDBERG LIMITED was registered 25 years ago.(SIC: 74909)

Status

active

Active since 25 years ago

Company No

04150500

LTD Company

Age

25 Years

Incorporated 30 January 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

DATA GENETICS INTERNATIONAL LIMITED
From: 30 January 2001To: 3 December 2008
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN United Kingdom
From: 30 September 2019To: 27 January 2026
Capital House 85 King William Street London EC4N 7BL
From: 9 July 2012To: 30 September 2019
, Pinners Hall 105-108 Old Broad Street, London, EC2N 1AP
From: 27 October 2009To: 9 July 2012
, Baird House 15-17 st Cross Street, London, EC1N 8UW
From: 30 January 2001To: 27 October 2009
Timeline

39 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Owner Exit
Jan 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Nov 18
Director Joined
Nov 18
Funding Round
Sept 20
Funding Round
Jan 21
Director Left
Jan 22
Funding Round
Mar 25
Funding Round
May 25
Director Left
Aug 25
Director Left
Aug 25
Owner Exit
Aug 25
Director Joined
Aug 25
New Owner
Sept 25
4
Funding
31
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 13 Nov 2025

MCCULLEN, Robert Jeffrey

Active
West Spring Creek Parkway, Plano75024
Born October 1964
Director
Appointed 31 Jul 2025

BALDOCK, Martin James

Resigned
Share & Coulter Road, ChestfieldCT5 3LE
Secretary
Appointed 14 Aug 2009
Resigned 24 Jun 2016

BOAG, Michael

Resigned
85 King William Street, LondonEC4N 7BL
Secretary
Appointed 24 Jun 2016
Resigned 18 Sept 2017

CHRISTIAN, Timothy Paul

Resigned
33 Ormond Avenue, HamptonTW12 2RY
Secretary
Appointed 01 Feb 2001
Resigned 06 Aug 2009

FARRELL, Carol

Resigned
9 Holgrave Close, KnutsfordWA16 6TX
Secretary
Appointed 30 Jan 2001
Resigned 01 Feb 2001

COSEC 2000 LIMITED

Resigned
122 Leadenhall Street, LondonEC3V 4AN
Corporate secretary
Appointed 18 Sept 2017
Resigned 31 Jul 2025

ASHER, Christopher Lee

Resigned
122 Leadenhall Street, LondonEC3V 4AN
Born June 1980
Director
Appointed 10 Feb 2017
Resigned 21 Sept 2018

BERMAN, Seth Philip

Resigned
Hamilton Terrace, LondonNW8 9RE
Born June 1970
Director
Appointed 14 Jan 2009
Resigned 30 Sept 2010

CHRISTIAN, Timothy Paul

Resigned
33 Ormond Avenue, HamptonTW12 2RY
Born June 1955
Director
Appointed 01 Oct 2006
Resigned 01 Dec 2008

EBBEL, Matthew Christopher

Resigned
85 King William Street, LondonEC4N 7BL
Born March 1979
Director
Appointed 31 Oct 2013
Resigned 31 Oct 2016

FRIEDBERG, Eric M

Resigned
Avenue Of The Americas, 10013
Born October 1955
Director
Appointed 01 Dec 2008
Resigned 26 Oct 2018

GREGG, Judd

Resigned
Avenue Of The Americas, New York
Born February 1947
Director
Appointed 25 Jul 2011
Resigned 31 Oct 2013

GUPTA, Raj

Resigned
Avenue Of The Americas, New York
Born December 1945
Director
Appointed 30 Sept 2010
Resigned 31 Oct 2013

JANSSEN, Johannes Josephus Franciscus

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born July 1969
Director
Appointed 22 Nov 2018
Resigned 31 Dec 2021

LYNCH, Spencer Charles

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born July 1983
Director
Appointed 18 Sept 2017
Resigned 31 Jul 2025

MCKEON, Catherine Mary

Resigned
2 Deacon Road, Kingston Upon ThamesKT2 6LT
Born February 1963
Director
Appointed 31 Jan 2001
Resigned 12 Oct 2001

MUGASHU, Gardner

Resigned
The Leadenhall Building, LondonEC3V 4AN
Born October 1973
Director
Appointed 10 Oct 2018
Resigned 31 Jul 2025

NIEHAUS, Robert

Resigned
Avenue Of The Americas, New York
Born August 1955
Director
Appointed 30 Sept 2010
Resigned 31 Oct 2013

PARKER, Julian Richard

Resigned
18 Witherington Road, LondonN5 1PP
Born August 1963
Director
Appointed 14 Jan 2009
Resigned 30 Sept 2010

PARKER, Julian Richard

Resigned
18 Witherington Road, LondonN5 1PP
Born August 1963
Director
Appointed 25 Feb 2002
Resigned 01 Dec 2008

PATSALOS-FOX, Michael Themistocles

Resigned
85 King William Street, LondonEC4N 7BL
Born February 1953
Director
Appointed 31 Oct 2013
Resigned 28 Apr 2017

SALERNO, Frederic

Resigned
Avenue Of The Americas, New York
Born June 1943
Director
Appointed 30 Sept 2010
Resigned 31 Oct 2013

SHAH, Dhiren

Resigned
Avenue Of The Americas, New York
Born March 1960
Director
Appointed 30 Sept 2010
Resigned 31 Oct 2013

SINGH, Alok

Resigned
Avenue Of The Americas, New York
Born April 1954
Director
Appointed 30 Sept 2010
Resigned 31 Oct 2013

STROZ, Edward M

Resigned
Avenue Of The Americas, New York10013
Born May 1957
Director
Appointed 01 Dec 2008
Resigned 31 Oct 2013

TREPPER, Myron

Resigned
Avenue Of The Americas, New York
Born March 1943
Director
Appointed 30 Sept 2010
Resigned 31 Oct 2013

WILDING, William Edward

Resigned
23d Ardleigh Road, LondonN1 4HS
Born August 1964
Director
Appointed 12 Oct 2001
Resigned 31 Mar 2008

BUSINESSLEGAL LIMITED

Resigned
9 Holgrave Close, KnutsfordWA16 6TX
Corporate director
Appointed 30 Jan 2001
Resigned 01 Feb 2001

Persons with significant control

3

1 Active
2 Ceased

Robert Mccullen

Active
Suite 600, Chicago
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2025
The Leadenhall Building, LondonEC3V 4AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Sept 2017
Ceased 31 Jul 2025

Aon Plc

Ceased
Leadenhall Street, LondonEC3V 4AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2016
Ceased 18 Sept 2017
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
27 January 2026
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
16 September 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 September 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
19 August 2025
PSC08Cessation of Other Registrable Person PSC
Termination Secretary Company With Name Termination Date
6 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
6 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Capital Allotment Shares
23 May 2025
SH01Allotment of Shares
Capital Allotment Shares
14 March 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Capital Allotment Shares
29 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Capital Allotment Shares
24 September 2020
SH01Allotment of Shares
Change To A Person With Significant Control
12 May 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2019
AD01Change of Registered Office Address
Resolution
9 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
31 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 August 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
15 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
21 September 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2016
AAAnnual Accounts
Accounts With Accounts Type Group
15 August 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Group
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Change Sail Address Company With Old Address
27 February 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Sail Address Company
18 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 October 2009
AD01Change of Registered Office Address
Legacy
7 September 2009
225Change of Accounting Reference Date
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
395Particulars of Mortgage or Charge
Legacy
20 February 2009
363aAnnual Return
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288aAppointment of Director or Secretary
Memorandum Articles
11 December 2008
MEM/ARTSMEM/ARTS
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
225Change of Accounting Reference Date
Legacy
4 December 2008
287Change of Registered Office
Certificate Change Of Name Company
2 December 2008
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
28 November 2008
AUDAUD
Auditors Resignation Company
19 November 2008
AUDAUD
Legacy
31 October 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
23 September 2008
AAAnnual Accounts
Legacy
2 June 2008
169169
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Legacy
18 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 October 2006
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 November 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 August 2003
AAAnnual Accounts
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2002
AAAnnual Accounts
Legacy
10 May 2002
395Particulars of Mortgage or Charge
Legacy
18 March 2002
88(2)R88(2)R
Legacy
13 March 2002
88(2)R88(2)R
Resolution
13 March 2002
RESOLUTIONSResolutions
Legacy
8 March 2002
123Notice of Increase in Nominal Capital
Resolution
8 March 2002
RESOLUTIONSResolutions
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
31 January 2002
395Particulars of Mortgage or Charge
Legacy
29 January 2002
287Change of Registered Office
Legacy
27 November 2001
288cChange of Particulars
Legacy
3 November 2001
288bResignation of Director or Secretary
Legacy
3 November 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
288cChange of Particulars
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Incorporation Company
30 January 2001
NEWINCIncorporation