Company NameEdinburgh St James Online Limited
DirectorsStephen Wicks and Andrew Vadron
Company StatusActive
Company Number12134024
CategoryPrivate Limited Company
Incorporation Date1 August 2019(4 years, 8 months ago)
Previous NameESJ 2019 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Stephen Wicks
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 201 Bishopsgate
London
EC2M 3AE
Director NameMr Andrew Vadron
Date of BirthJuly 1980 (Born 43 years ago)
NationalityCzech
StatusCurrent
Appointed01 December 2023(4 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3BN
Secretary NameNuveen Corporate Secretarial Services Limited (Corporation)
StatusCurrent
Appointed06 September 2019(1 month after company formation)
Appointment Duration4 years, 7 months
Correspondence Address201 Bishopsgate
London
EC2M 3BN
Director NameMr Andrew James Rippingale
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 201 Bishopsgate
London
EC2M 3AE
Director NameMr Jonathan Matthew Jones
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2019(1 month after company formation)
Appointment Duration3 years (resigned 01 October 2022)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address9th Floor 201 Bishopsgate
London
EC2M 3AE

Location

Registered Address9th Floor 201 Bishopsgate
London
EC2M 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

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 Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 2 weeks from now)

Charges

17 November 2022Delivered on: 25 November 2022
Persons entitled: Credit Agricole Corporate and Investment Bank (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

4 October 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
29 November 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
29 November 2022Memorandum and Articles of Association (21 pages)
25 November 2022Registration of charge 121340240001, created on 17 November 2022 (56 pages)
16 November 2022Confirmation statement made on 16 November 2022 with updates (4 pages)
18 October 2022Termination of appointment of Jonathan Matthew Jones as a director on 1 October 2022 (1 page)
4 October 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
12 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
12 October 2021Accounts for a small company made up to 31 December 2020 (14 pages)
11 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
13 July 2021Compulsory strike-off action has been discontinued (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
10 September 2020Confirmation statement made on 31 July 2020 with updates (3 pages)
2 January 2020Appointment of Mr Jonathan Matthew Jones as a director on 6 September 2019 (2 pages)
13 October 2019Registered office address changed from 201 Bishopsgate London EC2M 3AE United Kingdom to 9th Floor 201 Bishopsgate London EC2M 3AE on 13 October 2019 (2 pages)
10 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-06
(3 pages)
9 October 2019Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
9 October 2019Appointment of Nuveen Corporate Secretarial Services Limited as a secretary on 6 September 2019 (2 pages)
1 August 2019Incorporation
Statement of capital on 2019-08-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)