Company NameStrategic Partnering Limited
DirectorLuc Bardin
Company StatusActive
Company Number08735207
CategoryPrivate Limited Company
Incorporation Date16 October 2013(10 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Luc Bardin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityFrench
StatusCurrent
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 59 56 Gloucester Road
London
SW7 4UB
Secretary NameMs Francoise Marie Louise Le Bihan
StatusCurrent
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 59 56 Gloucester Road
London
SW7 4UB
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websitestrategic-partnering.net

Location

Registered AddressGround Floor, 123
Pall Mall
London
SW1Y 5EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

14 November 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
11 January 2023Compulsory strike-off action has been discontinued (1 page)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
10 January 2023Confirmation statement made on 16 October 2022 with no updates (3 pages)
28 December 2022Registered office address changed from 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB to Ground Floor, 123 Pall Mall London SW1Y 5EA on 28 December 2022 (1 page)
27 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
30 November 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
31 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
20 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
1 November 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
21 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
2 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 October 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
21 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 December 2015Statement of capital following an allotment of shares on 27 November 2015
  • GBP 100
(4 pages)
18 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
18 December 2015Change of share class name or designation (2 pages)
18 December 2015Statement of capital following an allotment of shares on 27 November 2015
  • GBP 100
(4 pages)
18 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
18 December 2015Change of share class name or designation (2 pages)
7 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
7 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
27 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
6 November 2013Appointment of Mr Luc Bardin as a director (2 pages)
6 November 2013Appointment of Ms Francoise Marie Louise Le Bihan as a secretary (2 pages)
6 November 2013Appointment of Ms Francoise Marie Louise Le Bihan as a secretary (2 pages)
6 November 2013Appointment of Mr Luc Bardin as a director (2 pages)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
16 October 2013Termination of appointment of Graham Cowan as a director (1 page)
16 October 2013Termination of appointment of Graham Cowan as a director (1 page)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)