ST. MARTINS HOLDINGS CORPORATION LIMITED
Overview
| Company Name | ST. MARTINS HOLDINGS CORPORATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02243701 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ST. MARTINS HOLDINGS CORPORATION LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ST. MARTINS HOLDINGS CORPORATION LIMITED located?
| Registered Office Address | 5th Floor Tea Auction House Counter Street SE1 2HD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ST. MARTINS HOLDINGS CORPORATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| ST MARTINS LE GRAND LIMITED | May 24, 2000 | May 24, 2000 |
| GREEN CONSTRUCTION LIMITED | Jun 13, 1988 | Jun 13, 1988 |
| ALLERDEN LIMITED | Apr 13, 1988 | Apr 13, 1988 |
What are the latest accounts for ST. MARTINS HOLDINGS CORPORATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ST. MARTINS HOLDINGS CORPORATION LIMITED?
| Last Confirmation Statement Made Up To | Oct 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 21, 2025 |
| Overdue | No |
What are the latest filings for ST. MARTINS HOLDINGS CORPORATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 21, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 44 pages | AA | ||
Confirmation statement made on Oct 23, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 44 pages | AA | ||
Confirmation statement made on Oct 23, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX to 5th Floor Tea Auction House Counter Street London SE1 2HD on Oct 30, 2023 | 1 pages | AD01 | ||
Appointment of Mrs Charlotte Isabel Wheatcroft as a secretary on Apr 26, 2023 | 2 pages | AP03 | ||
Group of companies' accounts made up to Dec 31, 2022 | 43 pages | AA | ||
Confirmation statement made on Oct 23, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Heather Anne Curtis as a secretary on May 31, 2022 | 1 pages | TM02 | ||
Group of companies' accounts made up to Dec 31, 2021 | 44 pages | AA | ||
Confirmation statement made on Oct 23, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 44 pages | AA | ||
Confirmation statement made on Oct 23, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Sarah Alsane as a director on Sep 21, 2020 | 2 pages | AP01 | ||
Appointment of Mr Ahmad Abdullah Albader as a director on Sep 21, 2020 | 2 pages | AP01 | ||
Termination of appointment of Abdulwahab Abbas Alharoun as a director on Sep 21, 2020 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 40 pages | AA | ||
Termination of appointment of Saleh Fahad Alzouman as a director on Apr 01, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Oct 23, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Hussain Al-Halabi as a director on Jun 19, 2019 | 2 pages | AP01 | ||
Termination of appointment of Oday Al-Ebraheem as a director on Jun 19, 2019 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2018 | 38 pages | AA | ||
Confirmation statement made on Oct 23, 2018 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2017 | 40 pages | AA | ||
Who are the officers of ST. MARTINS HOLDINGS CORPORATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHEATCROFT, Charlotte Isabel | Secretary | Tea Auction House Counter Street SE1 2HD London 5th Floor England | 312225630001 | |||||||
| AL-HALABI, Hussain | Director | Tea Auction House Counter Street SE1 2HD London 5th Floor England | England | Kuwaiti | 234775240002 | |||||
| AL-RABAIAN, Abdulrahman Saleh | Director | Tea Auction House Counter Street SE1 2HD London 5th Floor England | Kuwait | Kuwaiti | 231692020001 | |||||
| ALBADER, Ahmad Abdullah | Director | Tea Auction House Counter Street SE1 2HD London 5th Floor England | Kuwait | Kuwaiti | 274503530001 | |||||
| ALI, Mohammad | Director | Tea Auction House Counter Street SE1 2HD London 5th Floor England | Kuwait | Kuwaiti | 236912370001 | |||||
| ALSANE, Sarah | Director | Tea Auction House Counter Street SE1 2HD London 5th Floor England | Kuwait | Kuwaiti | 274503550001 | |||||
| CORNER, Stephen Donald | Secretary | Shackleton House 4 Battlebridge Lane SE1 2HX London Bridge City London | 159308590001 | |||||||
| CURTIS, Heather Anne | Secretary | Shackleton House 4 Battlebridge Lane SE1 2HX London Bridge City London | 201148460001 | |||||||
| PEARSON, Rodney Nigel | Secretary | Shackleton House 4 Battlebridge Lane SE1 2HX London Bridge City London | 190963720001 | |||||||
| PENN, Terence William | Secretary | 68 Mill Lane Danbury CM3 4HY Chelmsford Essex | British | 8142190002 | ||||||
| WHITE, Anthony John | Secretary | 4 Greencourt Road Petts Wood BR5 1QW Orpington Kent | British | 90266920001 | ||||||
| AL DALALI, Sulaiman Hamad | Director | Mishref - Block 5 Street 5 - House No.3 (Kuwait) 1602 Safat Gulf 13017 Kuwait | Kuwaiti | 105024230001 | ||||||
| AL HAMDAN, Najeeb Mohamad Ahmad | Director | Flat 55 Beverly House 133-135 Park Road NW8 7JB London | Kuwaiti | 38628810002 | ||||||
| AL-AWADI, Yousef Abdullah, Dr | Director | Shackleton House 4 Battlebridge Lane SE1 2HX London Bridge City London | Kuwaiti | 49545810007 | ||||||
| AL-BADER, Ahmed Abdullah | Director | Street 12 Khaldyah Block 1 72455 Kuwait | Kuwait | Kuwaiti | 136744970001 | |||||
| AL-EBRAHEEM, Oday | Director | Shackleton House 4 Battlebridge Lane SE1 2HX London Bridge City London | Kuwait | Kuwaiti | 231692520001 | |||||
| AL-HALABI, Hussain | Director | Shackleton House 4 Battlebridge Lane SE1 2HX London Bridge City London | Kuwait | Kuwaiti | 201149400001 | |||||
| AL-HATHAL, Nafel | Director | Flat 10 15 Ruthland Gate SW7 London | British | 34209280001 | ||||||
| AL-MUDHAF, Tareq Abdullah | Director | Flat 16 5 Park St James Prince Albert Road NW8 7LE London | Kuwaiti | 54726190001 | ||||||
| AL-MUNAIFI, Mohammad | Director | Shackleton House 4 Battlebridge Lane SE1 2HX London Bridge City London | Kuwait | Kuwaiti | 152690840002 | |||||
| AL-QURAISHI, Othman | Director | 96 Montague Mansions Crawford Street W1H 1LF London | Kuwaiti | 53307610002 | ||||||
| ALHAROUN, Abdulwahab Abbas | Director | Shackleton House 4 Battlebridge Lane SE1 2HX London Bridge City London | Kuwait | Kuwaiti | 161578080001 | |||||
| ALZOUMAN, Saleh Fahad | Director | Shackleton House 4 Battlebridge Lane SE1 2HX London Bridge City London | Kuwait | Kuwaiti | 131363100001 | |||||
| BASTAKI, Farouk Ali | Director | Ministries Complex Block 3 PO BOX 64 Kuwait Kuwait Investment Authority 13001 Kuwait | Kuwait | Kuwaiti | 136744910001 | |||||
| BROWN, Nigel Anthony | Director | Floreal 51 Wray Park Road RH2 0EQ Reigate Surrey | United Kingdom | British | 68890990002 | |||||
| BUCHANAN, David Fordyce | Director | Lanercost Lynx Hill East Horsley KT24 5AX Leatherhead Surrey | British | 3864680002 | ||||||
| COOKE, Gerald Francis | Director | St Vedast House 150 Cheapside EC2V 6ET London | American | 34100350001 | ||||||
| DENNIS, Ian James | Director | 3 Fairway Gardens BR3 2YL Beckenham Kent | United Kingdom | British | 62499880001 | |||||
| JONES, Ian Quayle | Director | 24 Ann Street EH4 1PJ Edinburgh Lothian | British | 64960002 | ||||||
| ROTHERAM, Philip John | Director | 65 York Road SS6 8SA Rayleigh Essex | United Kingdom | British | 41043580001 | |||||
| STEVENSON, Peter Martin | Director | 45 Cissbury Ring South Woodside Park N12 7BG London | British | 34209120001 |
Who are the persons with significant control of ST. MARTINS HOLDINGS CORPORATION LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Government Of The State Of Kuwait | Apr 06, 2016 | 3 PO BOX 64 13001 Ministries Complex Block Kuwait | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0