Company NameSt James Spaces (UK) Ltd
DirectorSean Gaskell
Company StatusLiquidation
Company Number10620656
CategoryPrivate Limited Company
Incorporation Date15 February 2017(7 years, 2 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Sean Gaskell
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2020(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Director NameMr Dave John Elzas
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed15 February 2017(same day as company formation)
RoleGroup Managing Director
Country of ResidenceSwitzerland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Marco Rapaglia
Date of BirthAugust 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed15 February 2017(same day as company formation)
RoleGroup Director
Country of ResidenceMauritius
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Newman George Leech
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed15 February 2017(same day as company formation)
RoleCEO
Country of ResidenceSwitzerland
Correspondence Address7th Floor 105 The Strand
London
WC2R 0AA
Director NameMr Simon Alexander Banks
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2020(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 November 2022)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 105 The Strand
London
WC2R 0AA

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 February 2023 (1 year, 2 months ago)
Next Return Due28 February 2024 (overdue)

Charges

25 September 2020Delivered on: 30 September 2020
Persons entitled: Icg Longbow Senior Debt S.A. as Security Agent

Classification: A registered charge
Outstanding
22 July 2020Delivered on: 22 July 2020
Persons entitled: Icg Longbow Senior Debt S.A. as Security Agent

Classification: A registered charge
Particulars: The chargor, st james spaces (UK) limited charges the property, 1 to 7 (odd, old queen street and 6 storey's gate, title number NGL902608 in favour of icg longbow senior debt S.A.
Outstanding

Filing History

5 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
4 January 2021Termination of appointment of Dave John Elzas as a director on 15 December 2020 (1 page)
4 January 2021Termination of appointment of Marco Rapaglia as a director on 15 December 2020 (1 page)
29 October 2020Appointment of Mr Sean Gaskell as a director on 28 October 2020 (2 pages)
30 September 2020Registration of charge 106206560002, created on 25 September 2020 (27 pages)
21 August 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 July 2020Registration of charge 106206560001, created on 22 July 2020 (43 pages)
20 July 2020Statement of capital following an allotment of shares on 2 July 2020
  • GBP 10,000,000
(4 pages)
14 July 2020Appointment of Mr Simon Alexander Banks as a director on 13 July 2020 (2 pages)
14 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-13
(3 pages)
12 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-11
(3 pages)
9 March 2020Registered office address changed from C/O Griffin Stone Moscrop & Co 21-27 Lamb's Conduit Street London WC1N 3GS United Kingdom to 17 Portland Place London W1B 1PU on 9 March 2020 (2 pages)
26 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
15 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
13 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-12
(3 pages)
26 April 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
19 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
20 September 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
20 September 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
15 February 2017Incorporation
Statement of capital on 2017-02-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 February 2017Incorporation
Statement of capital on 2017-02-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)