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).
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 | : |
|
Registered Address | : | 40-42 Lexington Street, London, England, W1F 0LN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43, Great Marlborough Street, London, England, W1F 7JL | Secretary | 23 May 2018 | Active |
43, Great Marlborough Street, London, England, W1F 7JL | Director | 23 May 2018 | Active |
43, Great Marlborough Street, London, England, W1F 7JL | Director | 15 February 2008 | Active |
129 Acton Lane, Chiswick, London, W4 5HL | Secretary | 12 December 2001 | Active |
2nd Floor, 21/22, Great Castle Street, London, W1G 0HZ | Secretary | 23 May 2013 | Active |
68, Marylebone High Street, London, W1U 5JH | Secretary | 15 February 2008 | Active |
Basement Flat, 20a Christchurch Avenue, London, NW6 7QN | Secretary | 11 February 2003 | Active |
2 Cathedral Road, Cardiff, CF11 9LJ | Corporate Nominee Secretary | 12 December 2001 | Active |
Basement Flat, 20a Christchurch Avenue, London, NW6 7QN | Director | 12 December 2001 | Active |
2 Cathedral Road, Cardiff, CF11 9LJ | Nominee Director | 12 December 2001 | Active |
25 Ne Du General Beuret, Paris, France, | Director | 02 February 2009 | Active |
Flat 1 78 Goldhurst Terrace, South Hampstead, London, NW6 3HT | Director | 04 April 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Accounts | Accounts with accounts type full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Officers | Change person director company with change date. | Download |
2023-02-20 | Address | Change registered office address company with date old address new address. | Download |
2022-06-28 | Accounts | Accounts with accounts type full. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Officers | Change person director company with change date. | Download |
2021-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-05 | Accounts | Accounts with accounts type full. | Download |
2020-06-04 | Address | Change sail address company with old address new address. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-06 | Accounts | Accounts with accounts type full. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-31 | Address | Change registered office address company with date old address new address. | Download |
2018-08-07 | Accounts | Accounts with accounts type small. | Download |
2018-06-11 | Address | Change sail address company with old address new address. | Download |
2018-06-08 | Officers | Appoint person director company with name date. | Download |
2018-06-04 | Officers | Termination secretary company with name termination date. | Download |
2018-06-04 | Officers | Appoint person secretary company with name date. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type small. | Download |
2017-11-27 | Address | Move registers to sail company with new address. | Download |
2017-11-27 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.