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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 December 2009 | Outstanding |
N/A |
Rent deposit | 14 October 2008 | Outstanding |
N/A |