Company NameSt. James's Square Nominees Limited
Company StatusActive
Company Number03772092
CategoryPrivate Limited Company
Incorporation Date12 May 1999(24 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony David Kerman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2002(3 years, 3 months after company formation)
Appointment Duration21 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2nd Floor 38 - 43 Lincoln's Inn Fields
London
WC2A 3PE
Director NameMr Daniel Gerard O'Connell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed03 June 2003(4 years after company formation)
Appointment Duration20 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 38 - 43 Lincoln's Inn Fields
London
WC2A 3PE
Director NameSt James's Square Directors Limited (Corporation)
StatusCurrent
Appointed12 May 1999(same day as company formation)
Correspondence Address2nd Floor 38 - 43 Lincoln's Inn Fields
London
WC2A 3PE
Secretary NameSt James's Square Secretaries Limited (Corporation)
StatusCurrent
Appointed12 May 1999(same day as company formation)
Correspondence Address2nd Floor 38 - 43 Lincoln's Inn Fields
London
WC2A 3PE
Director NameRichard Ian Stanton-Reid
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(3 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2005)
RoleSolicitor
Correspondence Address188 Manor Road North
Thames Ditton
Surrey
KT7 0BQ
Director NameMr Michael Louis Bennett
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(3 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 July 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address200 Strand
London
WC2R 1DJ

Location

Registered Address2nd Floor 38 - 43 Lincoln's Inn Fields
London
WC2A 3PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1St. James's Square Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (10 months, 4 weeks from now)

Charges

10 March 2008Delivered on: 20 March 2008
Satisfied on: 18 February 2016
Persons entitled: Ubs A.G.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 26 queen annes gate london t/no 187244 any covenant agreement compensation of any kind see image for full details.
Fully Satisfied

Filing History

28 February 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
20 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
22 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
27 June 2022Director's details changed for St James's Square Directors Limited on 21 June 2022 (1 page)
23 June 2022Secretary's details changed for St James's Square Secretaries Limited on 21 June 2022 (1 page)
22 June 2022Change of details for Mr Daniel Gerard O'connell as a person with significant control on 21 June 2022 (2 pages)
22 June 2022Director's details changed for Mr Daniel Gerard O'connell on 21 June 2022 (2 pages)
21 June 2022Change of details for Mr Anthony David Kerman as a person with significant control on 21 June 2022 (2 pages)
21 June 2022Registered office address changed from 200 Strand London WC2R 1DJ to 2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE on 21 June 2022 (1 page)
21 June 2022Director's details changed for Mr Anthony David Kerman on 21 June 2022 (2 pages)
17 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
10 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
4 August 2021Director's details changed for Mr Anthony David Kerman on 4 August 2021 (2 pages)
27 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
16 April 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
26 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
23 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
21 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
15 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
29 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
3 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
3 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
16 September 2016Second filing for the termination of Michael Louis Bennett as a director (5 pages)
16 September 2016Second filing for the termination of Michael Louis Bennett as a director (5 pages)
17 August 2016Termination of appointment of Michael Louis Bennett as a director on 17 August 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 16/09/2016
(2 pages)
17 August 2016Termination of appointment of Michael Louis Bennett as a director on 17 August 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 16/09/2016
(2 pages)
29 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(7 pages)
29 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(7 pages)
22 February 2016Director's details changed for Mr Daniel Gerard O'connell on 22 February 2016 (2 pages)
22 February 2016Director's details changed for Mr Daniel Gerard O'connell on 22 February 2016 (2 pages)
18 February 2016Satisfaction of charge 1 in full (8 pages)
18 February 2016Satisfaction of charge 1 in full (8 pages)
3 December 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 December 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
22 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(7 pages)
22 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(7 pages)
17 April 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
17 April 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(7 pages)
30 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(7 pages)
24 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
24 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
5 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
5 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 November 2012Director's details changed for Mr Anthony David Kerman on 1 October 2012 (2 pages)
22 November 2012Director's details changed for Michael Louis Bennett on 1 October 2012 (2 pages)
22 November 2012Director's details changed for Mr Anthony David Kerman on 1 October 2012 (2 pages)
22 November 2012Director's details changed for Michael Louis Bennett on 1 October 2012 (2 pages)
22 November 2012Director's details changed for Michael Louis Bennett on 1 October 2012 (2 pages)
22 November 2012Director's details changed for Mr Anthony David Kerman on 1 October 2012 (2 pages)
17 July 2012Director's details changed for Mr Daniel Gerard O'connell on 1 July 2012 (2 pages)
17 July 2012Director's details changed for Mr Daniel Gerard O'connell on 1 July 2012 (2 pages)
17 July 2012Director's details changed for Mr Daniel Gerard O'connell on 1 July 2012 (2 pages)
8 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
8 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
14 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
14 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
15 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
14 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
6 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
29 April 2009Return made up to 25/04/09; full list of members (4 pages)
29 April 2009Return made up to 25/04/09; full list of members (4 pages)
31 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
31 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
6 June 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
6 June 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
23 May 2008Return made up to 25/04/08; full list of members (4 pages)
23 May 2008Secretary's change of particulars / st james's square secretaries LIMITED / 09/07/2007 (1 page)
23 May 2008Secretary's change of particulars / st james's square secretaries LIMITED / 09/07/2007 (1 page)
23 May 2008Return made up to 25/04/08; full list of members (4 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 July 2007Registered office changed on 24/07/07 from: 7 savoy court strand london WC2R 0ER (1 page)
24 July 2007Registered office changed on 24/07/07 from: 7 savoy court strand london WC2R 0ER (1 page)
25 April 2007Return made up to 25/04/07; full list of members (3 pages)
25 April 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
25 April 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
25 April 2007Return made up to 25/04/07; full list of members (3 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
20 April 2006Return made up to 20/04/06; full list of members (3 pages)
20 April 2006Return made up to 20/04/06; full list of members (3 pages)
15 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
15 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
26 April 2005Return made up to 25/04/05; full list of members (3 pages)
26 April 2005Return made up to 25/04/05; full list of members (3 pages)
9 February 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
9 February 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
2 November 2004Director's particulars changed (1 page)
2 November 2004Director's particulars changed (1 page)
15 June 2004Return made up to 12/05/04; full list of members (8 pages)
15 June 2004Return made up to 12/05/04; full list of members (8 pages)
28 April 2004Registered office changed on 28/04/04 from: 7 savoy court strand london WC2E 0ER (1 page)
28 April 2004Registered office changed on 28/04/04 from: 7 savoy court strand london WC2E 0ER (1 page)
13 April 2004Director's particulars changed (1 page)
13 April 2004Director's particulars changed (1 page)
1 April 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
1 April 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
18 July 2003Director's particulars changed (1 page)
18 July 2003Director's particulars changed (1 page)
24 June 2003Registered office changed on 24/06/03 from: 5 st jamess square london SW1Y 4JU (1 page)
24 June 2003Registered office changed on 24/06/03 from: 5 st jamess square london SW1Y 4JU (1 page)
20 June 2003Secretary's particulars changed (1 page)
20 June 2003Director's particulars changed (1 page)
20 June 2003Director's particulars changed (1 page)
20 June 2003Secretary's particulars changed (1 page)
19 June 2003Return made up to 12/05/03; full list of members (6 pages)
19 June 2003Return made up to 12/05/03; full list of members (6 pages)
13 June 2003Director's particulars changed (1 page)
13 June 2003New director appointed (1 page)
13 June 2003New director appointed (1 page)
13 June 2003Director's particulars changed (1 page)
10 June 2003New director appointed (1 page)
10 June 2003New director appointed (1 page)
9 June 2003New director appointed (1 page)
9 June 2003New director appointed (1 page)
9 June 2003New director appointed (1 page)
9 June 2003New director appointed (1 page)
28 March 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
28 March 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
22 May 2002Return made up to 12/05/02; full list of members
  • 363(287) ‐ Registered office changed on 22/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2002Return made up to 12/05/02; full list of members
  • 363(287) ‐ Registered office changed on 22/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
13 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
5 June 2001Return made up to 12/05/01; full list of members (6 pages)
5 June 2001Return made up to 12/05/01; full list of members (6 pages)
21 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 December 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
21 December 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
19 June 2000Return made up to 12/05/00; full list of members (6 pages)
19 June 2000Return made up to 12/05/00; full list of members (6 pages)
12 May 1999Incorporation (21 pages)
12 May 1999Incorporation (21 pages)