St James'S
London
SW1Y 4EX
Director Name | Mr David John Kilshaw Rigg |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 31 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Haymarket St James'S London SW1Y 4EX |
Director Name | Mr Robert Ian Worthington |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 31 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Haymarket St James'S London SW1Y 4EX |
Secretary Name | Miss Charlotte Anne Kilshaw Rigg |
---|---|
Status | Current |
Appointed | 31 August 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Haymarket St James'S London SW1Y 4EX |
Director Name | James Adam Lawrence Wethered |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2019(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Haymarket St James'S London SW1Y 4EX |
Director Name | Mr Howell Malcolm Plowden James |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Haymarket St James'S London SW1Y 4EX |
Director Name | Mark Christian Medish |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American,Danish |
Status | Current |
Appointed | 01 February 2023(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Lawyer And Consultant |
Country of Residence | United States |
Correspondence Address | 30 Haymarket St James'S London SW1Y 4EX |
Director Name | Ryan Anthony Loeffen-Gallagher |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British,New Zealande |
Status | Current |
Appointed | 19 September 2023(5 years after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Project Associates 30 Haymarket London SW1Y 4EX |
Director Name | Compagnie Du 6 Septembre (Corporation) |
---|---|
Status | Current |
Appointed | 24 January 2024(5 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Correspondence Address | 141 Avenue De Wagram Paris 75017 |
Director Name | Ms Rebecca Claire Davies |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Haymarket St James'S London SW1Y 4EX |
Director Name | Mr Michael Dudley Farrant |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Haymarket St James'S London SW1Y 4EX |
Director Name | Mr Steven John Norris |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Haymarket St James'S London SW1Y 4EX |
Director Name | Baroness Ashton Of Upholland Catherine Margaret Ashton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2021(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 July 2023) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Haymarket London SW1Y 4EX |
Registered Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months from now) |
29 March 2024 | Group of companies' accounts made up to 30 June 2023 (27 pages) |
---|---|
28 January 2024 | Resolutions
|
26 January 2024 | Change of share class name or designation (2 pages) |
25 January 2024 | Appointment of Compagnie Du 6 Septembre as a director on 24 January 2024 (2 pages) |
28 November 2023 | Resolutions
|
28 November 2023 | Memorandum and Articles of Association (22 pages) |
20 September 2023 | Appointment of Ryan Anthony Loeffen-Gallagher as a director on 19 September 2023 (2 pages) |
5 July 2023 | Termination of appointment of Catherine Margaret Ashton as a director on 4 July 2023 (1 page) |
5 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
23 May 2023 | Change of details for Mr David John Kilshaw Rigg as a person with significant control on 23 May 2023 (2 pages) |
23 May 2023 | Director's details changed for Mr David John Kilshaw Rigg on 23 May 2023 (2 pages) |
16 March 2023 | Group of companies' accounts made up to 30 June 2022 (27 pages) |
3 February 2023 | Director's details changed for Mark Christian Medish on 1 February 2023 (2 pages) |
2 February 2023 | Director's details changed for Mark Christian Medish on 1 February 2023 (2 pages) |
2 February 2023 | Director's details changed for Mark Christian Medish on 1 February 2023 (2 pages) |
2 February 2023 | Director's details changed for Mr Howell Malcolm Plowden James on 1 February 2023 (2 pages) |
1 February 2023 | Appointment of Mark Christian Medish as a director on 1 February 2023 (2 pages) |
7 June 2022 | Director's details changed for Mr David John Kilshaw Rigg on 7 June 2022 (2 pages) |
7 June 2022 | Change of details for Mr David John Kilshaw Rigg as a person with significant control on 7 June 2022 (2 pages) |
7 June 2022 | Director's details changed for Mr Robert Ian Worthington on 7 June 2022 (2 pages) |
7 June 2022 | Director's details changed for Mr David John Kilshaw Rigg on 7 June 2022 (2 pages) |
7 June 2022 | Director's details changed for Mr Robert Ian Worthington on 7 June 2022 (2 pages) |
7 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
31 March 2022 | Group of companies' accounts made up to 30 June 2021 (26 pages) |
21 February 2022 | Notification of Sevro Investments Limited as a person with significant control on 14 February 2022 (2 pages) |
21 February 2022 | Confirmation statement made on 14 February 2022 with updates (6 pages) |
21 February 2022 | Change of details for Mr David John Kilshaw Rigg as a person with significant control on 14 February 2022 (2 pages) |
28 January 2022 | Statement of capital following an allotment of shares on 25 January 2022
|
28 January 2022 | Memorandum and Articles of Association (22 pages) |
28 January 2022 | Resolutions
|
25 November 2021 | Change of share class name or designation (2 pages) |
25 November 2021 | Change of share class name or designation (2 pages) |
25 November 2021 | Sub-division of shares on 17 November 2021 (4 pages) |
23 November 2021 | Resolutions
|
23 November 2021 | Memorandum and Articles of Association (22 pages) |
3 September 2021 | Director's details changed for Mr David John Kilshaw Rigg on 1 September 2021 (2 pages) |
3 September 2021 | Change of details for Mr David John Kilshaw Rigg as a person with significant control on 1 September 2021 (2 pages) |
11 August 2021 | Director's details changed for Baroness Ashton of Upholland Catherine Margaret Ashton on 1 August 2021 (2 pages) |
3 August 2021 | Appointment of Baroness Ashton of Upholland Catherine Margaret Ashton as a director on 1 August 2021 (2 pages) |
2 August 2021 | Termination of appointment of Steven John Norris as a director on 31 July 2021 (1 page) |
7 June 2021 | Confirmation statement made on 5 June 2021 with updates (5 pages) |
3 April 2021 | Group of companies' accounts made up to 30 June 2020 (28 pages) |
3 March 2021 | Cancellation of shares. Statement of capital on 25 January 2021
|
3 March 2021 | Purchase of own shares.
|
28 February 2021 | Termination of appointment of Rebecca Claire Davies as a director on 28 February 2021 (1 page) |
11 January 2021 | Termination of appointment of Michael Dudley Farrant as a director on 11 January 2021 (1 page) |
9 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
27 May 2020 | Director's details changed for Mr Robert Ian Worthington on 27 May 2020 (2 pages) |
8 April 2020 | Group of companies' accounts made up to 30 June 2019 (28 pages) |
3 February 2020 | Appointment of Mr Howell Malcolm Plowden James as a director on 1 February 2020 (2 pages) |
29 October 2019 | Appointment of James Adam Lawrence Wethered as a director on 28 October 2019 (2 pages) |
30 August 2019 | Confirmation statement made on 30 August 2019 with updates (5 pages) |
10 June 2019 | Director's details changed for Mr Robert Worthington on 4 June 2019 (2 pages) |
10 June 2019 | Director's details changed for Miss Rebecca Claire Davies on 4 June 2019 (2 pages) |
12 November 2018 | Current accounting period shortened from 31 August 2019 to 30 June 2019 (1 page) |
10 October 2018 | Resolutions
|
3 October 2018 | Statement of capital following an allotment of shares on 1 October 2018
|
31 August 2018 | Incorporation Statement of capital on 2018-08-31
|