About

Registered Number: 06370003
Date of Incorporation: 13/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Blue Fin Building, 110 Southwark Street, London, SE1 0TA,

 

Having been setup in 2007, Str Global Ltd have registered office in London. This company has 12 directors. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLORANCE, Andrew 22 October 2019 - 1
HITE, Amanda Watts 06 December 2011 - 1
ROSSMAN, Robin Jack 22 October 2019 - 1
WHEELER, Scott 22 October 2019 - 1
GRAHAM, Dominic Edward 24 May 2017 10 September 2018 1
KYRIAKIDIS, Argiris (Alex) 26 March 2008 31 December 2011 1
LOMANNO, Mark 13 September 2007 31 October 2011 1
RANDALL WINKLE, Virginia Elizabeth 17 February 2016 22 October 2019 1
SMITH, Carolyn J 26 March 2008 13 December 2015 1
SMITH, Randell Allen 26 March 2008 22 October 2019 1
VAN MARKEN, Nicholas Adrian 31 December 2011 24 March 2017 1
Secretary Name Appointed Resigned Total Appointments
GRYSZKO, Deborah 13 September 2007 22 October 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 22 July 2020
SH01 - Return of Allotment of shares 26 February 2020
CH01 - Change of particulars for director 23 January 2020
RESOLUTIONS - N/A 03 December 2019
CC04 - Statement of companies objects 03 December 2019
AP01 - Appointment of director 14 November 2019
AP01 - Appointment of director 12 November 2019
TM01 - Termination of appointment of director 12 November 2019
TM02 - Termination of appointment of secretary 12 November 2019
AP01 - Appointment of director 05 November 2019
TM01 - Termination of appointment of director 04 November 2019
TM01 - Termination of appointment of director 04 November 2019
PSC02 - N/A 30 October 2019
PSC07 - N/A 29 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 24 September 2019
AD01 - Change of registered office address 30 January 2019
TM01 - Termination of appointment of director 21 December 2018
CH01 - Change of particulars for director 20 December 2018
CS01 - N/A 04 October 2018
AA - Annual Accounts 28 September 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 18 September 2017
AP01 - Appointment of director 17 July 2017
TM01 - Termination of appointment of director 17 July 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 29 September 2016
AP01 - Appointment of director 22 September 2016
CH01 - Change of particulars for director 20 September 2016
CH01 - Change of particulars for director 20 September 2016
CH01 - Change of particulars for director 20 September 2016
CH01 - Change of particulars for director 20 September 2016
TM01 - Termination of appointment of director 22 December 2015
AR01 - Annual Return 22 September 2015
CH01 - Change of particulars for director 22 September 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 28 August 2012
AP01 - Appointment of director 19 January 2012
AP01 - Appointment of director 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AA - Annual Accounts 29 September 2010
MG01 - Particulars of a mortgage or charge 09 December 2009
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 14 August 2009
395 - Particulars of a mortgage or charge 25 October 2008
363a - Annual Return 22 October 2008
SA - Shares agreement 17 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 October 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
287 - Change in situation or address of Registered Office 15 April 2008
225 - Change of Accounting Reference Date 21 November 2007
NEWINC - New incorporation documents 13 September 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 07 December 2009 Outstanding

N/A

Rent deposit 14 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.