CENTRAL SAINT GILES GENERAL PARTNER LIMITED

CENTRAL SAINT GILES GENERAL PARTNER LIMITED

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

    Company NameCENTRAL SAINT GILES GENERAL PARTNER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05624041
    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 CENTRAL SAINT GILES GENERAL PARTNER LIMITED?

    • Development of building projects (41100) / Construction

    Where is CENTRAL SAINT GILES GENERAL PARTNER LIMITED located?

    Registered Office Address
    280 Bishopsgate
    EC2M 4AG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTRAL SAINT GILES GENERAL PARTNER LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST GILES COURT GENERAL PARTNER LIMITEDNov 15, 2005Nov 15, 2005

    What are the latest accounts for CENTRAL SAINT GILES GENERAL PARTNER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for CENTRAL SAINT GILES GENERAL PARTNER LIMITED?

    Last Confirmation Statement Made Up ToMay 30, 2026
    Next Confirmation Statement DueJun 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2025
    OverdueNo

    What are the latest filings for CENTRAL SAINT GILES GENERAL PARTNER LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 30, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2024

    18 pagesAA

    Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on Oct 15, 2024

    1 pagesAD01

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2023

    20 pagesAA

    Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023

    1 pagesAA01

    Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on Oct 18, 2023

    1 pagesAD01

    Statement of capital on Jun 19, 2023

    • Capital: GBP 2
    3 pagesSH19

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    15 pagesAA

    Confirmation statement made on May 30, 2022 with no updates

    3 pagesCS01

    Notification of Google Uk Limited as a person with significant control on Feb 04, 2022

    2 pagesPSC02

    Cessation of Mec Uk Limited as a person with significant control on Feb 04, 2022

    1 pagesPSC07

    Appointment of Neela Marie Morrison as a director on Feb 04, 2022

    2 pagesAP01

    Appointment of Valentine Anthony Bohan as a director on Feb 04, 2022

    2 pagesAP01

    Registered office address changed from One Coleman Street London EC2R 5AA to 100 New Bridge Street London EC4V 6JA on Feb 08, 2022

    1 pagesAD01

    Termination of appointment of Yuichiro Shioda as a director on Feb 04, 2022

    1 pagesTM01

    Termination of appointment of Thomas Edward Alan Brown as a director on Feb 04, 2022

    1 pagesTM01

    Termination of appointment of Hiroyuki Aizawa as a director on Feb 04, 2022

    1 pagesTM01

    Termination of appointment of Gordon Clark Aitchison as a director on Feb 04, 2022

    1 pagesTM01

    Termination of appointment of Legal & General Co Sec Limited as a secretary on Feb 04, 2022

    1 pagesTM02

    Confirmation statement made on May 30, 2021 with updates

    4 pagesCS01

    Who are the officers of CENTRAL SAINT GILES GENERAL PARTNER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOHAN, Valentine Anthony
    Barron Street
    Dublin 4
    Gordon House
    Ireland
    Director
    Barron Street
    Dublin 4
    Gordon House
    Ireland
    IrelandIrishFinance Director262800850001
    MORRISON, Neela Marie
    Mountain View
    Ca 94043
    1001 N Shoreline Blvd
    United States
    Director
    Mountain View
    Ca 94043
    1001 N Shoreline Blvd
    United States
    United StatesAmericanSenior Counsel/Attorney292335010001
    LEGAL & GENERAL CO SEC LIMITED
    One Coleman Street
    EC2R 5AA London
    Secretary
    One Coleman Street
    EC2R 5AA London
    85172250002
    PAILEX SECRETARIES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Secretary
    20 Bedford Row
    WC1R 4JS London
    74551790001
    AITCHISON, Gordon Clark
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomBritishChartered Surveyor146947440001
    AIZAWA, Hiroyuki
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    JapanJapaneseDirector & General Manager269951060001
    AMANO, Masami
    Lacon House
    Theobald's Road
    WC1X 8RW London
    Mec Uk Limited
    United Kingdom
    Director
    Lacon House
    Theobald's Road
    WC1X 8RW London
    Mec Uk Limited
    United Kingdom
    United KingdomJapaneseManaging Director112264510002
    ARIMURA, Hiroyuki
    Wood Street
    EC2V 7DA London
    88
    United Kingdom
    Director
    Wood Street
    EC2V 7DA London
    88
    United Kingdom
    United KingdomJapaneseCompany Director159024140002
    BANKS, Andrew
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomBritishAccountant80999260001
    BARRIE, Michael Donald
    17 New Road
    AL6 0AE Welwyn
    Hertfordshire
    Director
    17 New Road
    AL6 0AE Welwyn
    Hertfordshire
    EnglandBritishChartered Surveyor109018890001
    BROWN, Thomas Edward Alan
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    United KingdomBritishAsset Management Professional275140040001
    CREEDY, Mark Peter
    18 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    Director
    18 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    United KingdomBritishManaging Director11841300002
    EDWARDS, Paul Alexander
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    EnglandBritishChartered Surveyor117933710002
    FUJII, Hiroaki
    Lacon House
    Theobald's Road
    WC1X 8RW London
    Mec Uk Limited
    United Kingdom
    Director
    Lacon House
    Theobald's Road
    WC1X 8RW London
    Mec Uk Limited
    United Kingdom
    United KingdomJapaneseDirector131170620001
    GORDON, Helen Christine
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    EnglandBritishDirector59902650001
    KAGITOMI, Shinichi
    5 Golden Square
    W1F 9HT London
    Mitsubishi Estate London Limited
    United Kingdom
    Director
    5 Golden Square
    W1F 9HT London
    Mitsubishi Estate London Limited
    United Kingdom
    United KingdomJapaneseCompany Director186484170002
    KOIBUCHI, Yuko
    One Coleman Street
    London
    EC2R 5AA
    Director
    One Coleman Street
    London
    EC2R 5AA
    EnglandJapaneseDirector257222810001
    SHIODA, Yuichiro
    Golden Square
    W1F 9HT London
    5
    United Kingdom
    Director
    Golden Square
    W1F 9HT London
    5
    United Kingdom
    United KingdomJapaneseCompany Director210534570001
    UMEDA, Naoki
    5 Golden Square
    W1F 9HT London
    Mitsubishi Estate London Limited
    United Kingdom
    Director
    5 Golden Square
    W1F 9HT London
    Mitsubishi Estate London Limited
    United Kingdom
    EnglandJapaneseCompany Director177933280003
    UMEDA, Naoki
    27 Westfield
    Kidderpore Avenue, Hampstead
    NW3 7SF London
    Director
    27 Westfield
    Kidderpore Avenue, Hampstead
    NW3 7SF London
    EnglandJapaneseGeneral Manager177933280002
    PAILEX NOMINEES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Director
    20 Bedford Row
    WC1R 4JS London
    74551780001

    Who are the persons with significant control of CENTRAL SAINT GILES GENERAL PARTNER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Google Uk Limited
    76 Buckingham Palace Road
    SW1W 9TQ London
    Belgrave House
    United Kingdom
    Feb 04, 2022
    76 Buckingham Palace Road
    SW1W 9TQ London
    Belgrave House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03977902
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Apr 06, 2016
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number01953641
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    Apr 06, 2016
    Coleman Street
    EC2R 5AA London
    One
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2091897
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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