Company NameSthree Management Services Limited
DirectorsDavid Mackay and Cavendish Directors Limited
Company StatusActive
Company Number04255086
CategoryPrivate Limited Company
Incorporation Date19 July 2001(22 years, 8 months ago)
Previous NameS Three Management Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Mackay
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2018(16 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor 75 King William Street
London
EC4N 7BE
Director NameCavendish Directors Limited (Corporation)
StatusCurrent
Appointed30 November 2006(5 years, 4 months after company formation)
Appointment Duration17 years, 4 months
Correspondence Address1st Floor 75 King William Street
London
EC4N 7BE
Secretary NameCavendish Directors Limited (Corporation)
StatusCurrent
Appointed29 April 2010(8 years, 9 months after company formation)
Appointment Duration13 years, 11 months
Correspondence Address1st Floor 75 King William Street
London
EC4N 7BE
Director NameMr Russell John Clements
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Crouch Hill
London
N8 9QN
Director NameMr Ian Michael Colletts
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Purcells Avenue
Edgware
Middlesex
HA8 8DP
Director NameMr Colin Peter Haylock
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDownside The Drive
Belmont
Sutton
Surrey
SM2 7DP
Director NameWilliam Frederick Bottriell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBdo Llp 55 Baker Street
London
W1U 7EU
Director NameMr Simon Peter Arber
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(4 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Sydmonton House
North Sydmonton
Newbury
Berkshire
RG20 4UL
Director NameMichael John Nelson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 20 December 2007)
RoleCompany Director
Correspondence Address5 Egliston Road
Putney
London
SW15 1AL
Director NameAndrik Johannes Fuellberg
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(6 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 March 2008)
RoleFinancial Controller
Correspondence Address14 Burstock Road
Putney
London
SW15 2PW
Director NameSarah Anderson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(6 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 22 June 2018)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 75 King William Street
London
EC4N 7BE
Director NameMr Sunil Wickremeratne
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(9 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 75 King William Street
London
EC4N 7BE
Director NameLance Fisher
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(12 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2018)
RoleChief Information Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 75 King William Street
London
EC4N 7BE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCavendish Services Limited (Corporation)
StatusResigned
Appointed19 July 2001(same day as company formation)
Correspondence Address41-44 Great Windmill Street
London
W1D 7NB
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.sthree.com
Telephone020 72686000
Telephone regionLondon

Location

Registered Address1st Floor 75 King William Street
London
EC4N 7BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£37,524,000
Gross Profit£37,474,000
Net Worth£32,032,000
Current Liabilities£46,406,000

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 November

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months, 1 week from now)

Filing History

20 October 2020Audit exemption subsidiary accounts made up to 30 November 2019 (23 pages)
5 September 2020Audit exemption statement of guarantee by parent company for period ending 30/11/19 (3 pages)
5 September 2020Notice of agreement to exemption from audit of accounts for period ending 30/11/19 (1 page)
5 September 2020Consolidated accounts of parent company for subsidiary company period ending 30/11/19 (216 pages)
31 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
26 October 2019Audit exemption statement of guarantee by parent company for period ending 30/11/19 (3 pages)
4 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
6 June 2019Full accounts made up to 30 November 2018 (24 pages)
30 November 2018Termination of appointment of William Frederick Bottriell as a director on 30 November 2018 (1 page)
7 September 2018Termination of appointment of Lance Fisher as a director on 31 August 2018 (1 page)
13 August 2018Amended full accounts made up to 30 November 2017 (25 pages)
9 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
26 June 2018Full accounts made up to 30 November 2017 (25 pages)
22 June 2018Appointment of Mr David Mackay as a director on 22 June 2018 (2 pages)
22 June 2018Termination of appointment of Sarah Anderson as a director on 22 June 2018 (1 page)
1 June 2018Registered office address changed from 8th Floor, City Place 55 Basinghall Street, London EC2V 5DX England to 1st Floor 75 King William Street London EC4N 7BE on 1 June 2018 (1 page)
18 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-16
(3 pages)
12 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
11 July 2017Notification of Sthree Plc as a person with significant control on 6 April 2016 (1 page)
11 July 2017Notification of Sthree Plc as a person with significant control on 6 April 2016 (1 page)
11 July 2017Notification of Sthree Plc as a person with significant control on 11 July 2017 (1 page)
4 May 2017Full accounts made up to 30 November 2016 (24 pages)
4 May 2017Full accounts made up to 30 November 2016 (24 pages)
24 August 2016Registered office address changed from 8th Floor, City Place, 55 Basinghall Street London EC2V 5DX England to 8th Floor, City Place 55 Basinghall Street, London EC2V 5DX on 24 August 2016 (1 page)
24 August 2016Registered office address changed from 8th Floor, City Place, 55 Basinghall Street London EC2V 5DX England to 8th Floor, City Place 55 Basinghall Street, London EC2V 5DX on 24 August 2016 (1 page)
23 August 2016Registered office address changed from 1st Floor 75 King William Street London EC4N 7BE to 8th Floor, City Place, 55 Basinghall Street London EC2V 5DX on 23 August 2016 (1 page)
23 August 2016Registered office address changed from 1st Floor 75 King William Street London EC4N 7BE to 8th Floor, City Place, 55 Basinghall Street London EC2V 5DX on 23 August 2016 (1 page)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 742
(7 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 742
(7 pages)
22 April 2016Full accounts made up to 30 November 2015 (24 pages)
22 April 2016Full accounts made up to 30 November 2015 (24 pages)
4 March 2016Termination of appointment of Sunil Wickremeratne as a director on 12 November 2015 (1 page)
4 March 2016Termination of appointment of Sunil Wickremeratne as a director on 12 November 2015 (1 page)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 742
(7 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 742
(7 pages)
26 May 2015Full accounts made up to 30 November 2014 (24 pages)
26 May 2015Full accounts made up to 30 November 2014 (24 pages)
27 October 2014Registered office address changed from 5Th Floor Gps House, 215-227, Great Portland Street, London W1W 5PN to 1St Floor 75 King William Street London EC4N 7BE on 27 October 2014 (1 page)
27 October 2014Secretary's details changed for Cavendish Directors Limited on 27 October 2014 (1 page)
27 October 2014Secretary's details changed for Cavendish Directors Limited on 27 October 2014 (1 page)
27 October 2014Registered office address changed from 5Th Floor Gps House, 215-227, Great Portland Street, London W1W 5PN to 1St Floor 75 King William Street London EC4N 7BE on 27 October 2014 (1 page)
27 October 2014Director's details changed for Cavendish Directors Limited on 27 October 2014 (1 page)
27 October 2014Director's details changed for Cavendish Directors Limited on 27 October 2014 (1 page)
14 October 2014Director's details changed for Sarah Anderson on 13 October 2014 (2 pages)
14 October 2014Director's details changed for Sarah Anderson on 13 October 2014 (2 pages)
13 October 2014Director's details changed for Sunil Wickremeratne on 13 October 2014 (2 pages)
13 October 2014Director's details changed for Sunil Wickremeratne on 13 October 2014 (2 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 742
(9 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 742
(9 pages)
10 June 2014Resolutions
  • RES13 ‐ Facility agreement 22/05/2014
(2 pages)
10 June 2014Resolutions
  • RES13 ‐ Facility agreement 22/05/2014
(2 pages)
4 April 2014Full accounts made up to 1 December 2013 (24 pages)
4 April 2014Full accounts made up to 1 December 2013 (24 pages)
4 April 2014Full accounts made up to 1 December 2013 (24 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 December 2013Director's details changed for Sarah Anderson on 2 December 2013 (2 pages)
5 December 2013Director's details changed for Sarah Anderson on 2 December 2013 (2 pages)
5 December 2013Director's details changed for Sarah Anderson on 2 December 2013 (2 pages)
3 December 2013Appointment of Lance Fisher as a director (2 pages)
3 December 2013Appointment of Lance Fisher as a director (2 pages)
15 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 October 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 742
(4 pages)
15 October 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 742
(4 pages)
15 October 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 742
(4 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders (7 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders (7 pages)
12 June 2013Appointment of Sunil Wickremeratne as a director (3 pages)
12 June 2013Appointment of Sunil Wickremeratne as a director (3 pages)
4 June 2013Full accounts made up to 25 November 2012 (29 pages)
4 June 2013Full accounts made up to 25 November 2012 (29 pages)
14 February 2013Termination of appointment of Ian Colletts as a director (1 page)
14 February 2013Termination of appointment of Ian Colletts as a director (1 page)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
17 April 2012Full accounts made up to 27 November 2011 (30 pages)
17 April 2012Full accounts made up to 27 November 2011 (30 pages)
4 October 2011Director's details changed for Cavendish Directors Limited on 9 June 2010 (2 pages)
4 October 2011Secretary's details changed for Cavendish Directors Limited on 9 June 2010 (2 pages)
4 October 2011Director's details changed for Cavendish Directors Limited on 9 June 2010 (2 pages)
4 October 2011Secretary's details changed for Cavendish Directors Limited on 9 June 2010 (2 pages)
4 October 2011Secretary's details changed for Cavendish Directors Limited on 9 June 2010 (2 pages)
4 October 2011Director's details changed for Cavendish Directors Limited on 9 June 2010 (2 pages)
31 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
31 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
20 April 2011Full accounts made up to 28 November 2010 (32 pages)
20 April 2011Full accounts made up to 28 November 2010 (32 pages)
12 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
11 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for William Frederick Bottriell on 19 July 2010 (2 pages)
10 August 2010Director's details changed for William Frederick Bottriell on 19 July 2010 (2 pages)
9 August 2010Director's details changed for William Frederick Bottriell on 19 July 2010 (2 pages)
9 August 2010Director's details changed for William Frederick Bottriell on 19 July 2010 (2 pages)
23 June 2010Registered office address changed from 5Th Floor 215, Great Portland Street London W1W 5PN United Kingdom on 23 June 2010 (1 page)
23 June 2010Full accounts made up to 29 November 2009 (32 pages)
23 June 2010Full accounts made up to 29 November 2009 (32 pages)
23 June 2010Registered office address changed from 5Th Floor 215, Great Portland Street London W1W 5PN United Kingdom on 23 June 2010 (1 page)
16 June 2010Director's details changed for Sarah Anderson on 15 June 2010 (2 pages)
16 June 2010Director's details changed for Sarah Anderson on 15 June 2010 (2 pages)
15 June 2010Registered office address changed from 41-44 Great Windmill Street London W1D 7NB on 15 June 2010 (1 page)
15 June 2010Registered office address changed from 41-44 Great Windmill Street London W1D 7NB on 15 June 2010 (1 page)
12 May 2010Termination of appointment of Cavendish Services Limited as a secretary (1 page)
12 May 2010Appointment of Cavendish Directors Limited as a secretary (2 pages)
12 May 2010Appointment of Cavendish Directors Limited as a secretary (2 pages)
12 May 2010Termination of appointment of Cavendish Services Limited as a secretary (1 page)
1 December 2009Termination of appointment of a director (1 page)
1 December 2009Termination of appointment of a director (1 page)
27 November 2009Full accounts made up to 30 November 2008 (28 pages)
27 November 2009Full accounts made up to 30 November 2008 (28 pages)
3 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 July 2009Return made up to 23/07/09; full list of members (4 pages)
31 July 2009Return made up to 23/07/09; full list of members (4 pages)
1 October 2008Full accounts made up to 2 December 2007 (25 pages)
1 October 2008Full accounts made up to 2 December 2007 (25 pages)
1 October 2008Full accounts made up to 2 December 2007 (25 pages)
19 September 2008Return made up to 23/07/08; full list of members (4 pages)
19 September 2008Return made up to 23/07/08; full list of members (4 pages)
17 April 2008Director's change of particulars / sarah anderson / 04/03/2008 (1 page)
17 April 2008Director's change of particulars / sarah anderson / 04/03/2008 (1 page)
16 April 2008Director appointed sarah anderson (1 page)
16 April 2008Director appointed sarah anderson (1 page)
15 April 2008Appointment terminated director andrik fuellberg (1 page)
15 April 2008Appointment terminated director andrik fuellberg (1 page)
12 February 2008New director appointed (3 pages)
12 February 2008New director appointed (3 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
5 October 2007Amended full accounts made up to 30 November 2006 (28 pages)
5 October 2007Amended full accounts made up to 30 November 2006 (28 pages)
30 July 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
30 July 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
23 July 2007Secretary's particulars changed (1 page)
23 July 2007Secretary's particulars changed (1 page)
23 July 2007Return made up to 19/07/07; full list of members (3 pages)
23 July 2007Return made up to 19/07/07; full list of members (3 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
24 October 2006New director appointed (1 page)
24 October 2006New director appointed (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
16 August 2006Return made up to 19/07/06; full list of members (3 pages)
16 August 2006Return made up to 19/07/06; full list of members (3 pages)
23 June 2006Full accounts made up to 30 November 2005 (15 pages)
23 June 2006Full accounts made up to 30 November 2005 (15 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
18 August 2005Full accounts made up to 30 November 2004 (15 pages)
18 August 2005Full accounts made up to 30 November 2004 (15 pages)
15 August 2005Return made up to 19/07/05; full list of members (2 pages)
15 August 2005Return made up to 19/07/05; full list of members (2 pages)
9 June 2005Registered office changed on 09/06/05 from: 2ND floor venture house 27-29 glasshouse street london W1R 6JU (1 page)
9 June 2005Registered office changed on 09/06/05 from: 2ND floor venture house 27-29 glasshouse street london W1R 6JU (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
13 September 2004Full accounts made up to 30 November 2003 (15 pages)
13 September 2004Full accounts made up to 30 November 2003 (15 pages)
27 July 2004Return made up to 19/07/04; full list of members (8 pages)
27 July 2004Return made up to 19/07/04; full list of members (8 pages)
8 June 2004Director's particulars changed (1 page)
8 June 2004Director's particulars changed (1 page)
29 August 2003Return made up to 19/07/03; full list of members (8 pages)
29 August 2003Return made up to 19/07/03; full list of members (8 pages)
8 July 2003Full accounts made up to 30 November 2002 (15 pages)
8 July 2003Full accounts made up to 30 November 2002 (15 pages)
18 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 2003Auditor's resignation (2 pages)
10 February 2003Auditor's resignation (2 pages)
11 October 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
11 October 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
19 August 2002Return made up to 19/07/02; full list of members (8 pages)
19 August 2002Return made up to 19/07/02; full list of members (8 pages)
17 October 2001Accounting reference date shortened from 31/07/02 to 30/11/01 (1 page)
17 October 2001Accounting reference date shortened from 31/07/02 to 30/11/01 (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001New director appointed (4 pages)
26 July 2001New director appointed (4 pages)
26 July 2001New director appointed (4 pages)
26 July 2001New director appointed (4 pages)
26 July 2001New director appointed (4 pages)
26 July 2001New director appointed (4 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001New director appointed (4 pages)
26 July 2001New director appointed (4 pages)
19 July 2001Incorporation (20 pages)
19 July 2001Incorporation (20 pages)