UKBizDB.co.uk

SAINT GERMAIN LIMITED

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

This company is commonly known as Saint Germain Limited. The company was founded 22 years ago and was given the registration number 04338898. The firm's registered office is in LONDON. You can find them at 40-42 Lexington Street, , London, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:SAINT GERMAIN LIMITED
Company Number:04338898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:40-42 Lexington Street, London, England, W1F 0LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Great Marlborough Street, London, England, W1F 7JL

Secretary23 May 2018Active
43, Great Marlborough Street, London, England, W1F 7JL

Director23 May 2018Active
43, Great Marlborough Street, London, England, W1F 7JL

Director15 February 2008Active
129 Acton Lane, Chiswick, London, W4 5HL

Secretary12 December 2001Active
2nd Floor, 21/22, Great Castle Street, London, W1G 0HZ

Secretary23 May 2013Active
68, Marylebone High Street, London, W1U 5JH

Secretary15 February 2008Active
Basement Flat, 20a Christchurch Avenue, London, NW6 7QN

Secretary11 February 2003Active
2 Cathedral Road, Cardiff, CF11 9LJ

Corporate Nominee Secretary12 December 2001Active
Basement Flat, 20a Christchurch Avenue, London, NW6 7QN

Director12 December 2001Active
2 Cathedral Road, Cardiff, CF11 9LJ

Nominee Director12 December 2001Active
25 Ne Du General Beuret, Paris, France,

Director02 February 2009Active
Flat 1 78 Goldhurst Terrace, South Hampstead, London, NW6 3HT

Director04 April 2007Active

People with Significant Control

Mr John Joseph Fisher
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:American
Country of residence:England
Address:43, Great Marlborough Street, London, England, W1F 7JL
Nature of control:
  • Significant influence or control
Mr William Sydney Fisher
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:American
Country of residence:England
Address:43, Great Marlborough Street, London, England, W1F 7JL
Nature of control:
  • Significant influence or control
Mr Robert Joseph Fisher
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:American
Country of residence:England
Address:43, Great Marlborough Street, London, England, W1F 7JL
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Officers

Change person director company with change date.

Download
2023-02-20Address

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

Download
2022-06-28Accounts

Accounts with accounts type full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Officers

Change person director company with change date.

Download
2021-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-06-04Address

Change sail address company with old address new address.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Address

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

Download
2018-08-07Accounts

Accounts with accounts type small.

Download
2018-06-11Address

Change sail address company with old address new address.

Download
2018-06-08Officers

Appoint person director company with name date.

Download
2018-06-04Officers

Termination secretary company with name termination date.

Download
2018-06-04Officers

Appoint person secretary company with name date.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-12-28Accounts

Accounts with accounts type small.

Download
2017-11-27Address

Move registers to sail company with new address.

Download
2017-11-27Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.