STRATEGY & INVESTMENT PARTNERS CONSULTING LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/03/2520 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Director's details changed for Mr Tristan Rice on 2024-03-05

View Document

07/03/247 March 2024 Director's details changed for Mr Jack Henry Charles Mehigan on 2024-03-05

View Document

07/03/247 March 2024 Change of details for Human & Financial Capital Pte Ltd as a person with significant control on 2024-03-05

View Document

07/03/247 March 2024 Register inspection address has been changed from 90 Fetter Lane London EC4A 1EQ to 3rd Floor Orion House 5 Upper St. Martin's Lane London WC2H 9EA

View Document

07/03/247 March 2024 Director's details changed for Mr Joe James Hine on 2024-03-05

View Document

07/03/247 March 2024 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 2024-03-07

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

14/12/2314 December 2023 Appointment of Mr Jack Henry Charles Mehigan as a director on 2023-09-01

View Document

14/12/2314 December 2023 Termination of appointment of Charles Matthew Fallon as a director on 2023-09-07

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

28/02/2328 February 2023 Cessation of The Hc Partners Limited as a person with significant control on 2023-02-27

View Document

27/02/2327 February 2023 Notification of Human & Financial Capital Pte Ltd as a person with significant control on 2023-02-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/07/2113 July 2021 Register(s) moved to registered office address 10 Queen Street Place London EC4R 1AG

View Document

13/07/2113 July 2021 Director's details changed for Mr Charles Matthew Fallon on 2020-09-22

View Document

13/07/2113 July 2021 Director's details changed for Mr Tristan Rice on 2020-09-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/05/204 May 2020 DIRECTOR APPOINTED MR JOE JAMES HINE

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL ALLEN

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE HC PARTNERS LIMITED

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

05/03/185 March 2018 CESSATION OF CHARLES MATTHEW FALLON AS A PSC

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/07/1621 July 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

14/06/1614 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/06/1614 June 2016 SAIL ADDRESS CREATED

View Document

13/06/1613 June 2016 SECOND FILING WITH MUD 21/05/15 FOR FORM AR01

View Document

26/04/1626 April 2016 DISS40 (DISS40(SOAD))

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

17/07/1517 July 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

29/05/1429 May 2014 CURRSHO FROM 31/05/2015 TO 31/03/2015

View Document

21/05/1421 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company