This company is commonly known as St James House Plc. The company was founded 22 years ago and was given the registration number 04458947. The firm's registered office is in WINDSOR. You can find them at Gainsborough House, 59-60 Thames Street, Windsor, Berkshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | ST JAMES HOUSE PLC |
---|---|---|
Company Number | : | 04458947 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 2002 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gainsborough House, 59-60 Thames Street, Windsor, Berkshire, England, SL4 1TX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD | Secretary | 14 July 2014 | Active |
2nd Floor, Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD | Director | 31 July 2019 | Active |
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 20 April 2021 | Active |
2nd Floor, Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD | Director | 13 December 2021 | Active |
2nd Floor, Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD | Director | 02 July 2021 | Active |
39, St James's Street, London, England, SW1A 1JD | Secretary | 01 January 2011 | Active |
113 Leopold Avenue, Handsworth Wood, Birmingham, B20 1EX | Secretary | 04 July 2002 | Active |
16, Coverack Way, Port Solent, Portsmouth, PO6 4SX | Secretary | 25 April 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 June 2002 | Active |
2nd Floor, Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD | Director | 07 March 2022 | Active |
39, St James's Street, London, England, SW1A 1JD | Director | 13 September 2013 | Active |
39, St James's Street, London, England, SW1A 1JD | Director | 07 November 2011 | Active |
30 Deanbrook Close, Monkspath, Solihull, B90 4XS | Director | 13 October 2003 | Active |
52 Nansen Road, London, SW11 5LW | Director | 20 October 2004 | Active |
32, Chester Close South, London, England, NW1 4JG | Director | 20 May 2016 | Active |
39, St James's Street, London, England, SW1A 1JD | Director | 23 May 2013 | Active |
Gainsborough House, 59-60 Thames Street, Windsor, England, SL4 1TX | Director | 03 September 2019 | Active |
2nd Floor, Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD | Director | 26 June 2022 | Active |
2nd Floor, Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD | Director | 31 July 2019 | Active |
1st Floor, 30-35 Pall Mall, London, SW1Y 5LP | Director | 30 January 2019 | Active |
16, Coverack Way, Port Solent, Portsmouth, PO6 4SX | Director | 09 January 2006 | Active |
Derby House Stud Farm, Mattersey, Doncaster, DN10 5HJ | Director | 09 January 2006 | Active |
8 Broadoaks, Warmley, Sutton Coldfield, B76 1BS | Director | 07 September 2006 | Active |
3, Caroline Court,13, Caroline Street, Birmingham, United Kingdom, B3 1TR | Director | 20 September 2004 | Active |
66 Glendon Way, Dorridge, Solihull, B93 8SY | Director | 14 November 2002 | Active |
2nd Floor, Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD | Director | 02 February 2022 | Active |
61 Holland Rise, Collece Bank, Rochdale, OL12 6TZ | Director | 26 May 2003 | Active |
Rafters, Skipton Road, Farnhill, Keighles, BD20 9BT | Director | 04 July 2002 | Active |
1st Floor, 30-35 Pall Mall, London, SW1Y 5LP | Director | 30 January 2019 | Active |
2nd Floor, Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD | Director | 30 September 2020 | Active |
Swallowcliffe, Swallowcliffe, Salisbury, England, SP3 5PA | Director | 07 January 2010 | Active |
Churchill House 137-139, Brent Street, London, England, NW4 4DJ | Director | 20 May 2016 | Active |
6 Wellington Avenue, Bradmore, Wolverhampton, WV3 7EP | Director | 30 August 2002 | Active |
Spring Cottage, Kerswell Green, Worcester, WR5 3PF | Director | 07 January 2010 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 12 June 2002 | Active |
The Tintra Trust | ||
Notified on | : | 04 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 3rd Floor, Rue Ferdinand-Hodler 17, Ch-1207, Geneva, Switzerland, |
Nature of control | : |
|
The Tintra Trust | ||
Notified on | : | 10 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 3rd Floor, Rue Ferdinand-Hodler 17, Ch-1207, Geneva, Switzerland, |
Nature of control | : |
|
Tintra Acquisitions Limited | ||
Notified on | : | 25 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 71-75, Shelton Street, London, England, WC2H 9JQ |
Nature of control | : |
|
Tintra Acquisitions Limited | ||
Notified on | : | 13 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 71-75, Shelton Street, London, England, WC2H 9JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Officers | Termination director company with name termination date. | Download |
2024-01-30 | Capital | Capital allotment shares. | Download |
2024-01-18 | Resolution | Resolution. | Download |
2024-01-18 | Incorporation | Re registration memorandum articles. | Download |
2024-01-18 | Change of name | Certificate re registration public limited company to private. | Download |
2024-01-18 | Change of name | Reregistration public to private company. | Download |
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-23 | Accounts | Accounts with accounts type group. | Download |
2023-10-03 | Resolution | Resolution. | Download |
2023-09-27 | Gazette | Gazette filings brought up to date. | Download |
2023-09-26 | Gazette | Gazette notice compulsory. | Download |
2023-09-08 | Auditors | Auditors resignation company. | Download |
2023-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-08-07 | Capital | Capital allotment shares. | Download |
2023-08-07 | Officers | Termination director company with name termination date. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-24 | Capital | Capital allotment shares. | Download |
2023-03-29 | Capital | Capital allotment shares. | Download |
2023-01-19 | Capital | Capital allotment shares. | Download |
2023-01-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.