About

Registered Number: 04375389
Date of Incorporation: 15/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Suite 1, 3rd Floor 11-12 St. James's Square, London, SW1Y 4LB,

 

Established in 2002, Straightpoint (UK) Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". Colwell, Jason Allen, De Vlaemynck, Hans, Lee, Alfie John are the current directors of this organisation. Straightpoint (UK) Ltd is VAT Registered. 21-50 people are employed by Straightpoint (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLWELL, Jason Allen 02 January 2019 - 1
DE VLAEMYNCK, Hans 02 January 2019 - 1
LEE, Alfie John 15 May 2014 02 January 2019 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
MR01 - N/A 25 January 2020
AP01 - Appointment of director 10 September 2019
TM01 - Termination of appointment of director 20 August 2019
AA - Annual Accounts 25 June 2019
AP01 - Appointment of director 20 June 2019
CH04 - Change of particulars for corporate secretary 07 June 2019
AP04 - Appointment of corporate secretary 22 March 2019
CS01 - N/A 20 February 2019
RESOLUTIONS - N/A 11 February 2019
SH10 - Notice of particulars of variation of rights attached to shares 11 February 2019
CC04 - Statement of companies objects 11 February 2019
SH08 - Notice of name or other designation of class of shares 08 February 2019
AD01 - Change of registered office address 11 January 2019
AD01 - Change of registered office address 11 January 2019
AP01 - Appointment of director 11 January 2019
PSC02 - N/A 08 January 2019
PSC07 - N/A 08 January 2019
PSC07 - N/A 08 January 2019
PSC07 - N/A 08 January 2019
TM01 - Termination of appointment of director 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
AP01 - Appointment of director 07 January 2019
AP01 - Appointment of director 07 January 2019
AD01 - Change of registered office address 04 January 2019
AA01 - Change of accounting reference date 04 January 2019
TM02 - Termination of appointment of secretary 04 January 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 13 February 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 18 February 2016
CH01 - Change of particulars for director 09 November 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 09 July 2014
AP01 - Appointment of director 19 May 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 13 March 2013
AA01 - Change of accounting reference date 13 February 2013
AA - Annual Accounts 12 December 2012
MG01 - Particulars of a mortgage or charge 16 June 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 27 February 2012
AR01 - Annual Return 25 February 2011
CH01 - Change of particulars for director 25 February 2011
AA - Annual Accounts 04 January 2011
AD01 - Change of registered office address 30 July 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
RESOLUTIONS - N/A 18 August 2009
395 - Particulars of a mortgage or charge 29 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 10 March 2009
363a - Annual Return 29 February 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
AA - Annual Accounts 02 February 2007
AA - Annual Accounts 02 June 2006
363a - Annual Return 28 February 2006
288c - Notice of change of directors or secretaries or in their particulars 28 February 2006
363s - Annual Return 31 March 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 21 April 2004
AA - Annual Accounts 23 January 2004
225 - Change of Accounting Reference Date 23 March 2003
363s - Annual Return 18 March 2003
395 - Particulars of a mortgage or charge 27 April 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
NEWINC - New incorporation documents 15 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 January 2020 Outstanding

N/A

Legal charge 07 June 2012 Outstanding

N/A

Legal charge 24 July 2009 Outstanding

N/A

Debenture 12 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.