UKBizDB.co.uk

CENTRAL SAINT GILES GENERAL PARTNER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Central Saint Giles General Partner Limited. The company was founded 18 years ago and was given the registration number 05624041. The firm's registered office is in . You can find them at One Coleman Street, London, , . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CENTRAL SAINT GILES GENERAL PARTNER LIMITED
Company Number:05624041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:One Coleman Street, London, EC2R 5AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gordon House, Barron Street, Dublin 4, Ireland,

Director04 February 2022Active
1001 N Shoreline Blvd, Mountain View, Ca 94043, United States,

Director04 February 2022Active
One Coleman Street, London, EC2R 5AA

Corporate Secretary15 November 2005Active
20 Bedford Row, London, WC1R 4JS

Corporate Secretary15 November 2005Active
One Coleman Street, London, EC2R 5AA

Director17 October 2011Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director29 May 2020Active
Mec Uk Limited, Lacon House, Theobald's Road, London, United Kingdom, WC1X 8RW

Director02 July 2007Active
88, Wood Street, London, United Kingdom, EC2V 7DA

Director01 April 2011Active
One Coleman Street, London, EC2R 5AA

Director21 July 2008Active
17 New Road, Welwyn, AL6 0AE

Director22 December 2006Active
One Coleman Street, London, EC2R 5AA

Director07 September 2020Active
18 The Broadwalk, Northwood, HA6 2XD

Director15 November 2005Active
One Coleman Street, London, EC2R 5AA

Director18 September 2019Active
Mec Uk Limited, Lacon House, Theobald's Road, London, United Kingdom, WC1X 8RW

Director01 May 2008Active
One Coleman Street, London, EC2R 5AA

Director14 January 2008Active
Mitsubishi Estate London Limited, 5 Golden Square, London, United Kingdom, W1F 9HT

Director05 June 2014Active
One Coleman Street, London, EC2R 5AA

Director01 April 2019Active
5, Golden Square, London, United Kingdom, W1F 9HT

Director27 April 2016Active
Mitsubishi Estate London Limited, 5 Golden Square, London, United Kingdom, W1F 9HT

Director01 May 2013Active
27 Westfield, Kidderpore Avenue, Hampstead, London, NW3 7SF

Director02 July 2007Active
20 Bedford Row, London, WC1R 4JS

Corporate Director15 November 2005Active

People with Significant Control

Google Uk Limited
Notified on:04 February 2022
Status:Active
Country of residence:United Kingdom
Address:Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mec Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Legal & General Property Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:One, Coleman Street, London, United Kingdom, EC2R 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type small.

Download
2023-12-04Accounts

Change account reference date company previous extended.

Download
2023-10-18Address

Change registered office address company with date old address new address.

Download
2023-06-19Capital

Capital statement capital company with date currency figure.

Download
2023-06-19Resolution

Resolution.

Download
2023-06-19Insolvency

Legacy.

Download
2023-06-19Capital

Legacy.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type small.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Persons with significant control

Notification of a person with significant control.

Download
2022-03-29Persons with significant control

Cessation of a person with significant control.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Address

Change registered office address company with date old address new address.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Termination secretary company with name termination date.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Accounts

Accounts with accounts type small.

Download
2020-11-16Accounts

Accounts with accounts type small.

Download
2020-10-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.