Background WavePink WaveYellow Wave

STRATEGIC INVESTMENT MANAGEMENT HOLDINGS LIMITED (SC334074)

STRATEGIC INVESTMENT MANAGEMENT HOLDINGS LIMITED (SC334074) is an active UK company. incorporated on 19 November 2007. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. STRATEGIC INVESTMENT MANAGEMENT HOLDINGS LIMITED has been registered for 18 years. Current directors include BARNET, Graham Fleming, HELSTRIP, Victoria Mary, MCGILL, Michael Scott.

Company Number
SC334074
Status
active
Type
ltd
Incorporated
19 November 2007
Age
18 years
Address
18 Alva Street, Edinburgh, EH2 4QG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BARNET, Graham Fleming, HELSTRIP, Victoria Mary, MCGILL, Michael Scott
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATEGIC INVESTMENT MANAGEMENT HOLDINGS LIMITED

STRATEGIC INVESTMENT MANAGEMENT HOLDINGS LIMITED is an active company incorporated on 19 November 2007 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. STRATEGIC INVESTMENT MANAGEMENT HOLDINGS LIMITED was registered 18 years ago.(SIC: 64205)

Status

active

Active since 18 years ago

Company No

SC334074

LTD Company

Age

18 Years

Incorporated 19 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

DUNWILCO (1506) LIMITED
From: 19 November 2007To: 5 February 2008
Contact
Address

18 Alva Street Edinburgh, EH2 4QG,

Previous Addresses

41 Charlotte Square Edinburgh EH2 4HQ
From: 19 November 2007To: 24 November 2016
Timeline

9 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Dec 09
Director Left
Jul 12
Director Left
Jun 13
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

MCBURNEY, Leanne Joyce

Active
Alva Street, EdinburghEH2 4QG
Secretary
Appointed 31 Jul 2023

BARNET, Graham Fleming

Active
Alva Street, EdinburghEH2 4QG
Born September 1963
Director
Appointed 30 Jun 2008

HELSTRIP, Victoria Mary

Active
Alva Street, EdinburghEH2 4QG
Born September 1987
Director
Appointed 31 Jul 2023

MCGILL, Michael Scott

Active
Alva Street, EdinburghEH2 4QG
Born February 1968
Director
Appointed 31 Jul 2023

BRISELDEN, Malcolm Douglas

Resigned
Alva Street, EdinburghEH2 4QG
Secretary
Appointed 26 Jul 2012
Resigned 28 Jul 2023

GLASS, Stuart David

Resigned
Park Avenue, EdinburghEH15 1JP
Secretary
Appointed 30 Oct 2008
Resigned 26 Jul 2012

MCKAY, Jacqueline Ann

Resigned
2a East Castle Road, EdinburghEH10 5AR
Secretary
Appointed 30 Jun 2008
Resigned 30 Oct 2008

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate secretary
Appointed 19 Nov 2007
Resigned 30 Jun 2008

BRISELDEN, Malcolm Douglas

Resigned
Alva Street, EdinburghEH2 4QG
Born September 1967
Director
Appointed 31 Dec 2014
Resigned 28 Jul 2023

CLARK, Gregor Euan Alexander

Resigned
Dudley Avenue, EdinburghEH6 4PN
Born April 1969
Director
Appointed 30 Jun 2008
Resigned 28 Jun 2013

COLE, Marilyn Dawn

Resigned
Charlotte Square, EdinburghEH2 4HQ
Born July 1954
Director
Appointed 30 Jun 2008
Resigned 31 Dec 2014

EMLICK, Mark Anthony

Resigned
Grosvenor House, Dubai
Born November 1962
Director
Appointed 30 Jun 2008
Resigned 09 Dec 2009

GLASS, Stuart David

Resigned
76/6 Park Avenue, EdinburghEH15 1JP
Born July 1977
Director
Appointed 09 Sept 2009
Resigned 26 Jul 2012

GULLAN, Neil Stuart

Resigned
Dirleton, East LothianEH39 5ET
Born October 1958
Director
Appointed 30 Jun 2008
Resigned 05 Jun 2009

D.W. DIRECTOR 1 LIMITED

Resigned
4th Floor Saltire Court, EdinburghEH1 2EN
Corporate director
Appointed 19 Nov 2007
Resigned 30 Jun 2008

Persons with significant control

1

Alva Street, EdinburghEH2 4QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2016
Fundings
Financials
Latest Activities

Filing History

91

Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
19 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2025
AAAnnual Accounts
Legacy
13 August 2025
PARENT_ACCPARENT_ACC
Legacy
13 August 2025
GUARANTEE2GUARANTEE2
Legacy
13 August 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
19 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
27 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 September 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 August 2023
AAAnnual Accounts
Legacy
3 August 2023
PARENT_ACCPARENT_ACC
Legacy
3 August 2023
GUARANTEE2GUARANTEE2
Legacy
3 August 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Small
1 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 September 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
13 January 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Auditors Resignation Company
11 May 2015
AUDAUD
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
27 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 July 2012
TM02Termination of Secretary
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Full
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Group
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Legacy
16 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
16 July 2009
AAAnnual Accounts
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
88(2)Return of Allotment of Shares
Legacy
12 January 2009
123Notice of Increase in Nominal Capital
Resolution
12 January 2009
RESOLUTIONSResolutions
Resolution
12 January 2009
RESOLUTIONSResolutions
Legacy
20 November 2008
363aAnnual Return
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
287Change of Registered Office
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Resolution
4 July 2008
RESOLUTIONSResolutions
Legacy
4 July 2008
123Notice of Increase in Nominal Capital
Legacy
4 July 2008
225Change of Accounting Reference Date
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 February 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 November 2007
NEWINCIncorporation