ST. JAMES'S SQUARE NOMINEES LIMITED

Hellopages » Greater London » Westminster » WC2R 1DJ

Company number 03772092
Status Active
Incorporation Date 12 May 1999
Company Type Private Limited Company
Address 200 STRAND, LONDON, WC2R 1DJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Accounts for a dormant company made up to 31 May 2016; Second filing for the termination of Michael Louis Bennett as a director. The most likely internet sites of ST. JAMES'S SQUARE NOMINEES LIMITED are www.stjamesssquarenominees.co.uk, and www.st-james-s-square-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St James S Square Nominees Limited is a Private Limited Company. The company registration number is 03772092. St James S Square Nominees Limited has been working since 12 May 1999. The present status of the company is Active. The registered address of St James S Square Nominees Limited is 200 Strand London Wc2r 1dj. . ST JAMES'S SQUARE SECRETARIES LIMITED is a Secretary of the company. KERMAN, Anthony David is a Director of the company. O'CONNELL, Daniel Gerard is a Director of the company. ST JAMES'S SQUARE DIRECTORS LIMITED is a Director of the company. Director BENNETT, Michael Louis has been resigned. Director STANTON-REID, Richard Ian has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ST JAMES'S SQUARE SECRETARIES LIMITED
Appointed Date: 12 May 1999

Director
KERMAN, Anthony David
Appointed Date: 29 August 2002
79 years old

Director
O'CONNELL, Daniel Gerard
Appointed Date: 03 June 2003
61 years old

Director
ST JAMES'S SQUARE DIRECTORS LIMITED
Appointed Date: 12 May 1999

Resigned Directors

Director
BENNETT, Michael Louis
Resigned: 31 July 2016
Appointed Date: 29 August 2002
53 years old

Director
STANTON-REID, Richard Ian
Resigned: 01 August 2005
Appointed Date: 29 August 2002
67 years old

Persons With Significant Control

Mr Anthony David Kerman
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Daniel Gerard O'Connell
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ST. JAMES'S SQUARE NOMINEES LIMITED Events

13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
03 Feb 2017
Accounts for a dormant company made up to 31 May 2016
16 Sep 2016
Second filing for the termination of Michael Louis Bennett as a director
17 Aug 2016
Termination of appointment of Michael Louis Bennett as a director on 17 August 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 16/09/2016

29 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2

...
... and 51 more events
05 Jun 2001
Return made up to 12/05/01; full list of members
21 Dec 2000
Accounts for a dormant company made up to 31 May 2000
21 Dec 2000
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

19 Jun 2000
Return made up to 12/05/00; full list of members
12 May 1999
Incorporation

ST. JAMES'S SQUARE NOMINEES LIMITED Charges

10 March 2008
Mortgage
Delivered: 20 March 2008
Status: Satisfied on 18 February 2016
Persons entitled: Ubs A.G.
Description: 26 queen annes gate london t/no 187244 any covenant…