ST. MARTINS HOLDINGS CORPORATION LIMITED

ST. MARTINS HOLDINGS CORPORATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameST. MARTINS HOLDINGS CORPORATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02243701
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ST. MARTINS HOLDINGS CORPORATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST MARTINS LE GRAND LIMITEDMay 24, 2000May 24, 2000
    GREEN CONSTRUCTION LIMITEDJun 13, 1988Jun 13, 1988
    ALLERDEN LIMITEDApr 13, 1988Apr 13, 1988

    What are the latest accounts for ST. MARTINS HOLDINGS CORPORATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ST. MARTINS HOLDINGS CORPORATION LIMITED?

    Last Confirmation Statement Made Up ToOct 23, 2025
    Next Confirmation Statement DueNov 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2024
    OverdueNo

    What are the latest filings for ST. MARTINS HOLDINGS CORPORATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 23, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    44 pagesAA

    Confirmation statement made on Oct 23, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Mrs Charlotte Isabel Wheatcroft as a secretary on Apr 26, 2023

    2 pagesAP03

    Group of companies' accounts made up to Dec 31, 2022

    43 pagesAA

    Confirmation statement made on Oct 23, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Heather Anne Curtis as a secretary on May 31, 2022

    1 pagesTM02

    Group of companies' accounts made up to Dec 31, 2021

    44 pagesAA

    Confirmation statement made on Oct 23, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    44 pagesAA

    Confirmation statement made on Oct 23, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Sarah Alsane as a director on Sep 21, 2020

    2 pagesAP01

    Appointment of Mr Ahmad Abdullah Albader as a director on Sep 21, 2020

    2 pagesAP01

    Termination of appointment of Abdulwahab Abbas Alharoun as a director on Sep 21, 2020

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2019

    40 pagesAA

    Termination of appointment of Saleh Fahad Alzouman as a director on Apr 01, 2020

    1 pagesTM01

    Confirmation statement made on Oct 23, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Hussain Al-Halabi as a director on Jun 19, 2019

    2 pagesAP01

    Termination of appointment of Oday Al-Ebraheem as a director on Jun 19, 2019

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2018

    38 pagesAA

    Confirmation statement made on Oct 23, 2018 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2017

    40 pagesAA

    Confirmation statement made on Oct 23, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Mohammad Ali as a director on Aug 16, 2017

    2 pagesAP01

    Who are the officers of ST. MARTINS HOLDINGS CORPORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHEATCROFT, Charlotte Isabel
    Tea Auction House
    Counter Street
    SE1 2HD London
    5th Floor
    England
    Secretary
    Tea Auction House
    Counter Street
    SE1 2HD London
    5th Floor
    England
    312225630001
    AL-HALABI, Hussain
    Tea Auction House
    Counter Street
    SE1 2HD London
    5th Floor
    England
    Director
    Tea Auction House
    Counter Street
    SE1 2HD London
    5th Floor
    England
    EnglandKuwaitiDirector234775240002
    AL-RABAIAN, Abdulrahman Saleh
    Tea Auction House
    Counter Street
    SE1 2HD London
    5th Floor
    England
    Director
    Tea Auction House
    Counter Street
    SE1 2HD London
    5th Floor
    England
    KuwaitKuwaitiFinancial Attache231692020001
    ALBADER, Ahmad Abdullah
    Tea Auction House
    Counter Street
    SE1 2HD London
    5th Floor
    England
    Director
    Tea Auction House
    Counter Street
    SE1 2HD London
    5th Floor
    England
    KuwaitKuwaitiEmployee274503530001
    ALI, Mohammad
    Tea Auction House
    Counter Street
    SE1 2HD London
    5th Floor
    England
    Director
    Tea Auction House
    Counter Street
    SE1 2HD London
    5th Floor
    England
    KuwaitKuwaitiEmployee236912370001
    ALSANE, Sarah
    Tea Auction House
    Counter Street
    SE1 2HD London
    5th Floor
    England
    Director
    Tea Auction House
    Counter Street
    SE1 2HD London
    5th Floor
    England
    KuwaitKuwaitiInvestment Manager274503550001
    CORNER, Stephen Donald
    Shackleton House
    4 Battlebridge Lane
    SE1 2HX London Bridge City
    London
    Secretary
    Shackleton House
    4 Battlebridge Lane
    SE1 2HX London Bridge City
    London
    159308590001
    CURTIS, Heather Anne
    Shackleton House
    4 Battlebridge Lane
    SE1 2HX London Bridge City
    London
    Secretary
    Shackleton House
    4 Battlebridge Lane
    SE1 2HX London Bridge City
    London
    201148460001
    PEARSON, Rodney Nigel
    Shackleton House
    4 Battlebridge Lane
    SE1 2HX London Bridge City
    London
    Secretary
    Shackleton House
    4 Battlebridge Lane
    SE1 2HX London Bridge City
    London
    190963720001
    PENN, Terence William
    68 Mill Lane
    Danbury
    CM3 4HY Chelmsford
    Essex
    Secretary
    68 Mill Lane
    Danbury
    CM3 4HY Chelmsford
    Essex
    British8142190002
    WHITE, Anthony John
    4 Greencourt Road
    Petts Wood
    BR5 1QW Orpington
    Kent
    Secretary
    4 Greencourt Road
    Petts Wood
    BR5 1QW Orpington
    Kent
    British90266920001
    AL DALALI, Sulaiman Hamad
    Mishref - Block 5
    Street 5 - House No.3 (Kuwait)
    1602 Safat
    Gulf 13017
    Kuwait
    Director
    Mishref - Block 5
    Street 5 - House No.3 (Kuwait)
    1602 Safat
    Gulf 13017
    Kuwait
    KuwaitiChairman And Md105024230001
    AL HAMDAN, Najeeb Mohamad Ahmad
    Flat 55 Beverly House
    133-135 Park Road
    NW8 7JB London
    Director
    Flat 55 Beverly House
    133-135 Park Road
    NW8 7JB London
    KuwaitiAccountant38628810002
    AL-AWADI, Yousef Abdullah, Dr
    Shackleton House
    4 Battlebridge Lane
    SE1 2HX London Bridge City
    London
    Director
    Shackleton House
    4 Battlebridge Lane
    SE1 2HX London Bridge City
    London
    KuwaitiChief Executive Officer49545810007
    AL-BADER, Ahmed Abdullah
    Street 12
    Khaldyah
    Block 1
    72455
    Kuwait
    Director
    Street 12
    Khaldyah
    Block 1
    72455
    Kuwait
    KuwaitKuwaitiInvestment Manager136744970001
    AL-EBRAHEEM, Oday
    Shackleton House
    4 Battlebridge Lane
    SE1 2HX London Bridge City
    London
    Director
    Shackleton House
    4 Battlebridge Lane
    SE1 2HX London Bridge City
    London
    KuwaitKuwaitiDirector231692520001
    AL-HALABI, Hussain
    Shackleton House
    4 Battlebridge Lane
    SE1 2HX London Bridge City
    London
    Director
    Shackleton House
    4 Battlebridge Lane
    SE1 2HX London Bridge City
    London
    KuwaitKuwaitiDirector201149400001
    AL-HATHAL, Nafel
    Flat 10
    15 Ruthland Gate
    SW7 London
    Director
    Flat 10
    15 Ruthland Gate
    SW7 London
    BritishInvestment Manager34209280001
    AL-MUDHAF, Tareq Abdullah
    Flat 16 5 Park St James
    Prince Albert Road
    NW8 7LE London
    Director
    Flat 16 5 Park St James
    Prince Albert Road
    NW8 7LE London
    KuwaitiSenior Investment Manager54726190001
    AL-MUNAIFI, Mohammad
    Shackleton House
    4 Battlebridge Lane
    SE1 2HX London Bridge City
    London
    Director
    Shackleton House
    4 Battlebridge Lane
    SE1 2HX London Bridge City
    London
    KuwaitKuwaitiNone152690840002
    AL-QURAISHI, Othman
    96 Montague Mansions
    Crawford Street
    W1H 1LF London
    Director
    96 Montague Mansions
    Crawford Street
    W1H 1LF London
    KuwaitiInvestment Manager53307610002
    ALHAROUN, Abdulwahab Abbas
    Shackleton House
    4 Battlebridge Lane
    SE1 2HX London Bridge City
    London
    Director
    Shackleton House
    4 Battlebridge Lane
    SE1 2HX London Bridge City
    London
    KuwaitKuwaitiCivil Servant161578080001
    ALZOUMAN, Saleh Fahad
    Shackleton House
    4 Battlebridge Lane
    SE1 2HX London Bridge City
    London
    Director
    Shackleton House
    4 Battlebridge Lane
    SE1 2HX London Bridge City
    London
    KuwaitKuwaitiCompany Director131363100001
    BASTAKI, Farouk Ali
    Ministries Complex Block 3
    PO BOX 64
    Kuwait
    Kuwait Investment Authority
    13001
    Kuwait
    Director
    Ministries Complex Block 3
    PO BOX 64
    Kuwait
    Kuwait Investment Authority
    13001
    Kuwait
    KuwaitKuwaitiDirector136744910001
    BROWN, Nigel Anthony
    Floreal
    51 Wray Park Road
    RH2 0EQ Reigate
    Surrey
    Director
    Floreal
    51 Wray Park Road
    RH2 0EQ Reigate
    Surrey
    United KingdomBritishChartered Surveyor-Director68890990002
    BUCHANAN, David Fordyce
    Lanercost Lynx Hill
    East Horsley
    KT24 5AX Leatherhead
    Surrey
    Director
    Lanercost Lynx Hill
    East Horsley
    KT24 5AX Leatherhead
    Surrey
    BritishInvestment Adviser3864680002
    COOKE, Gerald Francis
    St Vedast House
    150 Cheapside
    EC2V 6ET London
    Director
    St Vedast House
    150 Cheapside
    EC2V 6ET London
    AmericanBanker34100350001
    DENNIS, Ian James
    3 Fairway Gardens
    BR3 2YL Beckenham
    Kent
    Director
    3 Fairway Gardens
    BR3 2YL Beckenham
    Kent
    United KingdomBritishAccountant62499880001
    JONES, Ian Quayle
    24 Ann Street
    EH4 1PJ Edinburgh
    Lothian
    Director
    24 Ann Street
    EH4 1PJ Edinburgh
    Lothian
    BritishMerchant Banker64960002
    ROTHERAM, Philip John
    65 York Road
    SS6 8SA Rayleigh
    Essex
    Director
    65 York Road
    SS6 8SA Rayleigh
    Essex
    United KingdomBritishChartered Accountant41043580001
    STEVENSON, Peter Martin
    45 Cissbury Ring South
    Woodside Park
    N12 7BG London
    Director
    45 Cissbury Ring South
    Woodside Park
    N12 7BG London
    BritishChartered Accountant34209120001

    Who are the persons with significant control of ST. MARTINS HOLDINGS CORPORATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Government Of The State Of Kuwait
    3
    PO BOX 64
    13001
    Ministries Complex Block
    Kuwait
    Apr 06, 2016
    3
    PO BOX 64
    13001
    Ministries Complex Block
    Kuwait
    No
    Legal FormGovernment Department
    Legal AuthorityKuwait
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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