UKBizDB.co.uk

ST AMANT LIMITED

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

This company is commonly known as St Amant Limited. The company was founded 20 years ago and was given the registration number 05064507. The firm's registered office is in LONDON. You can find them at 71 Queen Victoria Street, , London, . This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..

Company Information

Name:ST AMANT LIMITED
Company Number:05064507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Office Address & Contact

Registered Address:71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Queen Victoria Street, London, United Kingdom, EC4V 4BE

Corporate Secretary05 October 2004Active
71, Queen Victoria Street, London, United Kingdom, EC4V 4BE

Director06 November 2020Active
Aston House Stud, Aston Rowant, Oxford, OX9 5ST

Secretary11 March 2004Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary05 March 2004Active
Aston House Stud, Aston Rowant, Oxford, OX9 5ST

Director11 March 2004Active
Fences Farm, Tyringham Newport Pagnell, Uk, MK16 9EN

Director11 March 2004Active
Zollikerstrasse 181, Zurich, Switzerland, FOREIGN

Director05 October 2004Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director05 March 2004Active

People with Significant Control

Mr David William Kilshaw
Notified on:08 April 2022
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:71, Queen Victoria Street, London, United Kingdom, EC4V 4BE
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
R&H Trust Co (Uk) Limited
Notified on:10 September 2021
Status:Active
Country of residence:United Kingdom
Address:Eighth Floor, 6 New Street Square, London, United Kingdom, EC4A 3AQ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Anthony Leonard Chapman
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:United Kingdom
Address:71, Queen Victoria Street, London, United Kingdom, EC4V 4BE
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Peter Robeson
Notified on:06 April 2016
Status:Active
Date of birth:October 1929
Nationality:British
Country of residence:United Kingdom
Address:71, Queen Victoria Street, London, United Kingdom, EC4V 4BE
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Anthony James De Rothschild
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:United Kingdom
Address:71, Queen Victoria Street, London, United Kingdom, EC4V 4BE
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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
2023-09-26Gazette

Gazette dissolved voluntary.

Download
2023-07-11Gazette

Gazette notice voluntary.

Download
2023-07-04Dissolution

Dissolution application strike off company.

Download
2023-04-05Capital

Capital statement capital company with date currency figure.

Download
2023-04-05Capital

Legacy.

Download
2023-04-05Insolvency

Legacy.

Download
2023-04-05Resolution

Resolution.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Persons with significant control

Notification of a person with significant control.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Persons with significant control

Notification of a person with significant control.

Download
2021-04-07Accounts

Accounts with accounts type micro entity.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Officers

Change person director company with change date.

Download
2020-11-16Persons with significant control

Change to a person with significant control.

Download
2020-11-16Persons with significant control

Change to a person with significant control.

Download
2020-11-16Persons with significant control

Change to a person with significant control.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-09-21Accounts

Accounts with accounts type dormant.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.