Company NameSt Swithins Trading Company Limited
DirectorWilliam Ian Nimmo
Company StatusActive
Company Number08877484
CategoryPrivate Limited Company
Incorporation Date5 February 2014(10 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr William Ian Nimmo
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2014(same day as company formation)
RoleFund Manager
Country of ResidenceScotland
Correspondence Address12 Glencairn Crescent
Edinburgh
EH12 5BS
Scotland
Director NameMr Lewis Daniel Boddy
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
18 St. Swithins Lane
London
EC4N 8AD
Director NameMr Andrew Frangos
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
18 St. Swithins Lane
London
EC4N 8AD

Contact

Websitewww.stswithinstrading.com

Location

Registered Address29 Welbeck Street
London
W1G 8DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

45 at £1Andrew Frangos
45.00%
Ordinary
45 at £1William Ian Nimmo
45.00%
Ordinary
10 at £1Lewis Daniel Boddy
10.00%
Ordinary

Financials

Year2014
Net Worth£397,977
Cash£78,300
Current Liabilities£290,377

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return5 February 2024 (2 months, 1 week ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

12 February 2024Confirmation statement made on 5 February 2024 with updates (4 pages)
14 September 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
6 February 2023Confirmation statement made on 5 February 2023 with updates (4 pages)
30 January 2023Total exemption full accounts made up to 31 January 2022 (9 pages)
24 February 2022Confirmation statement made on 5 February 2022 with updates (4 pages)
16 February 2022Change of details for Mr William Ian Nimmo as a person with significant control on 1 January 2022 (2 pages)
15 February 2022Director's details changed for Mr William Ian Nimmo on 1 January 2022 (2 pages)
27 January 2022Total exemption full accounts made up to 31 January 2021 (10 pages)
30 June 2021Compulsory strike-off action has been discontinued (1 page)
29 June 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
3 March 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
28 January 2021Previous accounting period shortened from 31 January 2020 to 30 January 2020 (1 page)
5 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
11 July 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
20 June 2019Amended total exemption full accounts made up to 31 January 2018 (9 pages)
14 March 2019Change of details for Mr William Ian Nimmo as a person with significant control on 13 March 2019 (2 pages)
13 March 2019Register inspection address has been changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 29 Welbeck Street London W1G 8DA (1 page)
13 March 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
12 March 2018Withdrawal of a person with significant control statement on 12 March 2018 (2 pages)
12 March 2018Director's details changed for Mr William Ian Nimmo on 1 March 2018 (2 pages)
20 February 2018Notification of William Ian Nimmo as a person with significant control on 5 February 2018 (2 pages)
7 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
31 January 2018Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page)
17 January 2018Amended total exemption full accounts made up to 31 January 2017 (9 pages)
17 January 2018Amended total exemption full accounts made up to 31 January 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
9 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 August 2016Registered office address changed from 4th Floor 18 st. Swithin's Lane London EC4N 8AD to 29 Welbeck Street London W1G 8DA on 17 August 2016 (1 page)
17 August 2016Registered office address changed from 4th Floor 18 st. Swithin's Lane London EC4N 8AD to 29 Welbeck Street London W1G 8DA on 17 August 2016 (1 page)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 October 2015Termination of appointment of Lewis Daniel Boddy as a director on 1 October 2015 (1 page)
12 October 2015Termination of appointment of Lewis Daniel Boddy as a director on 1 October 2015 (1 page)
8 July 2015Termination of appointment of Andrew Frangos as a director on 7 July 2015 (1 page)
8 July 2015Termination of appointment of Andrew Frangos as a director on 7 July 2015 (1 page)
8 July 2015Termination of appointment of Andrew Frangos as a director on 7 July 2015 (1 page)
2 March 2015Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
2 March 2015Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
27 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
27 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
27 February 2015Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
27 February 2015Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
27 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
27 February 2014Current accounting period shortened from 28 February 2015 to 31 January 2015 (3 pages)
27 February 2014Current accounting period shortened from 28 February 2015 to 31 January 2015 (3 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)