Company NameHolmstroem Thoroughbred Management Limited
DirectorsJohn Christopher Holmstroem and Camilla Elisabeth Holmstroem
Company StatusActive
Company Number06570762
CategoryPrivate Limited Company
Incorporation Date19 April 2008(15 years, 11 months ago)

Business Activity

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

Directors

Director NameMr John Christopher Holmstroem
Date of BirthMay 1980 (Born 43 years ago)
NationalitySwedish
StatusCurrent
Appointed19 April 2008(same day as company formation)
RoleInvestment Banking
Country of ResidenceEngland
Correspondence AddressSweden House Upper Montagu Street
London
W1H 2AG
Director NameMs Camilla Elisabeth Holmstroem
Date of BirthDecember 1982 (Born 41 years ago)
NationalitySwedish
StatusCurrent
Appointed17 January 2015(6 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressSweden House Upper Montagu Street
London
W1H 2AG
Director NameMs Camilla Elisabeth Holmstroem
Date of BirthDecember 1982 (Born 41 years ago)
NationalitySwedish
StatusResigned
Appointed19 April 2008(same day as company formation)
RoleInvestment Banking
Correspondence Address78/8 Drayton Gardens
London
SW10 9SB
Director NameMr Marcus Christer Daniel Holmstroem
Date of BirthSeptember 1981 (Born 42 years ago)
NationalitySwedish
StatusResigned
Appointed19 April 2008(same day as company formation)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence Address47d Roland Gardens
London
SW7 3PG

Contact

Websiteholmstroem.com

Location

Registered AddressAccountum Limited
Sweden House
Upper Montagu Street
London
W1H 2AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

30 at £1Eva Catharina Holmstroem
30.00%
Ordinary
25 at £1John Mikael Holmstroem
25.00%
Ordinary
15 at £1Camilla Elisabeth Holmstroem
15.00%
Ordinary
15 at £1John Christopher Holmstroem
15.00%
Ordinary
15 at £1Marcus Christer Daniel Holmstroem
15.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 April 2023 (11 months, 2 weeks ago)
Next Return Due3 May 2024 (1 month from now)

Filing History

30 April 2020Register inspection address has been changed from Dovecote House Chilbrook Road Downside Cobham KT11 3PD England to Flat 93 Exeter House Putney Heath London SW15 3TQ (1 page)
30 April 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
30 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
30 January 2020Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
25 April 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
2 May 2018Change of details for Mrs Eva Catharina Holmstroem as a person with significant control on 1 November 2017 (2 pages)
2 May 2018Director's details changed for Mr John Christopher Holmstroem on 29 September 2017 (2 pages)
2 May 2018Director's details changed for Ms Camilla Elisabeth Holmstroem on 6 May 2017 (2 pages)
2 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
2 May 2018Register inspection address has been changed from 98 Clifton Court Northwick Terrace London NW8 8JA England to Dovecote House Chilbrook Road Downside Cobham KT11 3PD (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
18 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
15 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 100
(5 pages)
15 May 2016Register inspection address has been changed from C/O Auren & Co Ltd 5 Upper Montagu Street London W1H 2AG England to 98 Clifton Court Northwick Terrace London NW8 8JA (1 page)
15 May 2016Registered office address changed from C/O Aurén & Co Ltd. Sweden House 5 Upper Montagu Street London W1H 2AG to C/O Accountum Limited Sweden House Upper Montagu Street London W1H 2AG on 15 May 2016 (1 page)
15 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 100
(5 pages)
15 May 2016Register inspection address has been changed from C/O Auren & Co Ltd 5 Upper Montagu Street London W1H 2AG England to 98 Clifton Court Northwick Terrace London NW8 8JA (1 page)
15 May 2016Registered office address changed from C/O Aurén & Co Ltd. Sweden House 5 Upper Montagu Street London W1H 2AG to C/O Accountum Limited Sweden House Upper Montagu Street London W1H 2AG on 15 May 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 January 2015Appointment of Ms Camilla Elisabeth Holmstroem as a director on 17 January 2015 (2 pages)
17 January 2015Appointment of Ms Camilla Elisabeth Holmstroem as a director on 17 January 2015 (2 pages)
17 May 2014Register inspection address has been changed from 13 St. Katharines Way London E1W 1LP England (1 page)
17 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 100
(4 pages)
17 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 100
(4 pages)
17 May 2014Register inspection address has been changed from 13 St. Katharines Way London E1W 1LP England (1 page)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
23 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
23 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 January 2012Registered office address changed from Flat 1 17 Kensington Court London W8 5DW on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Flat 1 17 Kensington Court London W8 5DW on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Flat 1 17 Kensington Court London W8 5DW on 3 January 2012 (1 page)
2 January 2012Register inspection address has been changed from Flat 1 17 Kensington Court London W8 5DW (1 page)
2 January 2012Register inspection address has been changed from Flat 1 17 Kensington Court London W8 5DW (1 page)
17 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
14 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
14 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
9 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
8 July 2010Registered office address changed from 47D Roland Gardens London SW7 3PG United Kingdom on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 47D Roland Gardens London SW7 3PG United Kingdom on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 47D Roland Gardens London SW7 3PG United Kingdom on 8 July 2010 (1 page)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Register inspection address has been changed (1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Director's details changed for Mr John Christopher Holmstroem on 19 April 2010 (2 pages)
7 July 2010Director's details changed for Mr John Christopher Holmstroem on 19 April 2010 (2 pages)
24 February 2010Termination of appointment of Camilla Holmstroem as a director (1 page)
24 February 2010Termination of appointment of Camilla Holmstroem as a director (1 page)
18 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
18 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
14 May 2009Appointment terminated director marcus holmstroem (1 page)
14 May 2009Appointment terminated director marcus holmstroem (1 page)
14 May 2009Return made up to 19/04/09; full list of members (4 pages)
14 May 2009Return made up to 19/04/09; full list of members (4 pages)
5 January 2009Director's change of particulars / marcus holmstroem / 20/10/2008 (2 pages)
5 January 2009Director's change of particulars / john holmstroem / 20/10/2008 (2 pages)
5 January 2009Registered office changed on 05/01/2009 from 47K queens gate london SW7 5JN (1 page)
5 January 2009Director's change of particulars / camilla holmstroem / 05/01/2009 (2 pages)
5 January 2009Director's change of particulars / camilla holmstroem / 05/01/2009 (2 pages)
5 January 2009Director's change of particulars / marcus holmstroem / 20/10/2008 (2 pages)
5 January 2009Director's change of particulars / john holmstroem / 20/10/2008 (2 pages)
5 January 2009Registered office changed on 05/01/2009 from 47K queens gate london SW7 5JN (1 page)
15 July 2008Registered office changed on 15/07/2008 from 4 redcliffe close old brompton road london SW5 9HX (1 page)
15 July 2008Registered office changed on 15/07/2008 from 4 redcliffe close old brompton road london SW5 9HX (1 page)
19 April 2008Incorporation (11 pages)
19 April 2008Incorporation (11 pages)