75 ST. GEORGE'S SQUARE (PIMLICO) LIMITED

75 ST. GEORGE'S SQUARE (PIMLICO) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name75 ST. GEORGE'S SQUARE (PIMLICO) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02902350
    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 75 ST. GEORGE'S SQUARE (PIMLICO) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is 75 ST. GEORGE'S SQUARE (PIMLICO) LIMITED located?

    Registered Office Address
    Hunters Mead
    Hunters Hill
    SO40 7EG Colbury
    New Forest
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 75 ST. GEORGE'S SQUARE (PIMLICO) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2024

    What is the status of the latest confirmation statement for 75 ST. GEORGE'S SQUARE (PIMLICO) LIMITED?

    Last Confirmation Statement Made Up ToFeb 24, 2026
    Next Confirmation Statement DueMar 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 24, 2025
    OverdueNo

    What are the latest filings for 75 ST. GEORGE'S SQUARE (PIMLICO) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 24, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Oliver John Plummer as a secretary on Jan 31, 2025

    1 pagesTM02

    Accounts for a dormant company made up to Feb 28, 2024

    6 pagesAA

    Confirmation statement made on Feb 24, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2023

    2 pagesAA

    Confirmation statement made on Feb 24, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2022

    2 pagesAA

    Termination of appointment of Karen Anne Colebourn as a director on Jul 03, 2022

    1 pagesTM01

    Confirmation statement made on Feb 24, 2022 with no updates

    3 pagesCS01

    Appointment of Kate Mary Hill as a director on Nov 01, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Feb 28, 2021

    2 pagesAA

    Confirmation statement made on Feb 24, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Carlo Antonio Marchetti as a director on Nov 30, 2020

    1 pagesTM01

    Termination of appointment of Carlo Antonio Marchetti as a secretary on Nov 04, 2020

    1 pagesTM02

    Appointment of Mr Oliver John Plummer as a secretary on Nov 04, 2020

    2 pagesAP03

    Appointment of Mr Marshall Gaetano Marchetti as a director on Nov 02, 2020

    2 pagesAP01

    Appointment of Mrs Emmanouella Sakka as a director on Nov 02, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Feb 28, 2020

    2 pagesAA

    Confirmation statement made on Feb 24, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2019

    2 pagesAA

    Confirmation statement made on Feb 24, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2018

    2 pagesAA

    Confirmation statement made on Feb 24, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2017

    2 pagesAA

    Confirmation statement made on Feb 24, 2017 with updates

    4 pagesCS01

    Who are the officers of 75 ST. GEORGE'S SQUARE (PIMLICO) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILL, Kate Mary
    75 St. Georges Square
    SW1V 3QW London
    Flat 4
    England
    Director
    75 St. Georges Square
    SW1V 3QW London
    Flat 4
    England
    United KingdomBritishDirector59035150004
    HILL, Thomas Patrick James
    Flat 4 75 St Georges Square
    Pimlico
    SW1V 3QW London
    Director
    Flat 4 75 St Georges Square
    Pimlico
    SW1V 3QW London
    United KingdomBritishBarrister43740390001
    MAN, Alan Kar Ho
    Flat 2 75 St Georges Square
    Pimlico
    SW1V 3QW London
    Director
    Flat 2 75 St Georges Square
    Pimlico
    SW1V 3QW London
    United KingdomBritishLighting Designer43740190001
    MARCHETTI, Marshall Gaetano
    Montem Road
    SE23 1SA London
    26
    England
    Director
    Montem Road
    SE23 1SA London
    26
    England
    EnglandBritishExecutive Chef276035700001
    QUEREE, Christopher
    High Street
    Little Chesterford
    CB10 1TS Saffron Walden
    Gosfield
    Essex
    England
    Director
    High Street
    Little Chesterford
    CB10 1TS Saffron Walden
    Gosfield
    Essex
    England
    United KingdomBritishInvestment Director141651660001
    SAKKA, Emmanouella
    Hunters Hill
    Totton
    SO40 7EG Southampton
    Hunters Mead
    England
    Director
    Hunters Hill
    Totton
    SO40 7EG Southampton
    Hunters Mead
    England
    EnglandGreekChartered Accountant276034720001
    CHURCHILL, Randolph Leonard Spencer
    Flat 6 75 St Georges Square
    Pimlico
    SW1V 3QW London
    Secretary
    Flat 6 75 St Georges Square
    Pimlico
    SW1V 3QW London
    BritishFund Manager43740530001
    HURST, Robert Nicholas
    72 Rochester Row
    SW1P 1JU London
    Secretary
    72 Rochester Row
    SW1P 1JU London
    BritishChartered Accountant54246260001
    MARCHETTI, Carlo Antonio
    Hunters Hill
    SO40 7EG Colbury
    Hunters Mead
    New Forest
    England
    Secretary
    Hunters Hill
    SO40 7EG Colbury
    Hunters Mead
    New Forest
    England
    British156103710001
    PLUMMER, Oliver John
    Seagrave Road
    SW6 1RP London
    9
    England
    Secretary
    Seagrave Road
    SW6 1RP London
    9
    England
    276148870001
    WHITE, Terence Robert
    Millcrest Road
    Goffs Oak
    EN7 5NS Waltham Cross
    43
    Hertfordshire
    Secretary
    Millcrest Road
    Goffs Oak
    EN7 5NS Waltham Cross
    43
    Hertfordshire
    British59961140001
    CRABTREE PM LIMITED
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    Secretary
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    84206490002
    CRABTREE PM LIMITED
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    Secretary
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    84206490002
    MORETONS CORPORATE SERVICES LIMITED
    72 Rochester Row
    SW1P 1JU London
    Secretary
    72 Rochester Row
    SW1P 1JU London
    102834770001
    NOMINEE SECRETARIES LTD
    3 Garden Walk
    EC2A 3EQ London
    Nominee Secretary
    3 Garden Walk
    EC2A 3EQ London
    900006780001
    CHURCHILL, Randolph Leonard Spencer
    Crockham Grange, Pootings Road
    Crockham Hill
    TN8 6SA Edenbridge
    Kent
    Director
    Crockham Grange, Pootings Road
    Crockham Hill
    TN8 6SA Edenbridge
    Kent
    EnglandBritishFund Manager43740530002
    COLEBOURN, Karen Anne
    Chapel Lane
    Minchinhampton
    GL6 9DL Stroud
    Woodgrove Farm
    Gloucestershire
    England
    Director
    Chapel Lane
    Minchinhampton
    GL6 9DL Stroud
    Woodgrove Farm
    Gloucestershire
    England
    EnglandBritishEcologist108741780001
    MARCHETTI, Carlo Antonio
    Hunters Hill
    SO40 7EG Colbury
    Hunters Mead
    New Forest
    United Kingdom
    Director
    Hunters Hill
    SO40 7EG Colbury
    Hunters Mead
    New Forest
    United Kingdom
    United KingdomBritishChartered Accountant1229580003
    MARTIN, John Cornelius
    75 St Georges Square
    Pimlico
    SW1V 3QW London
    Director
    75 St Georges Square
    Pimlico
    SW1V 3QW London
    BritishMechanical Engineer43836950001
    THOMPSON, Edward Raymond
    Rose Cottage Hall Road
    Thorndon
    IP23 7LU Eye
    Suffolk
    Director
    Rose Cottage Hall Road
    Thorndon
    IP23 7LU Eye
    Suffolk
    BritishSolicitor61513690001
    NOMINEE DIRECTORS LTD
    3 Garden Walk
    EC2A 3EQ London
    Nominee Director
    3 Garden Walk
    EC2A 3EQ London
    900006850001

    What are the latest statements on persons with significant control for 75 ST. GEORGE'S SQUARE (PIMLICO) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 24, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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