OXFORD SJM GP LIMITED
Overview
| Company Name | OXFORD SJM GP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08523506 |
| 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 OXFORD SJM GP LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is OXFORD SJM GP LIMITED located?
| Registered Office Address | 8 Sackville Street W1S 3DG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OXFORD SJM GP 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 OXFORD SJM GP LIMITED?
| Last Confirmation Statement Made Up To | May 10, 2026 |
|---|---|
| Next Confirmation Statement Due | May 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 10, 2025 |
| Overdue | No |
What are the latest filings for OXFORD SJM GP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 42 pages | AA | ||
Confirmation statement made on May 10, 2025 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Dec 31, 2024
| 3 pages | SH01 | ||
Appointment of Mr Harry William Knibb as a director on Apr 16, 2025 | 2 pages | AP01 | ||
Termination of appointment of Rebecca Mary Rawlinson as a director on Apr 16, 2025 | 1 pages | TM01 | ||
Appointment of Mr Jay Drexler as a director on Sep 30, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Rebecca Mary Rawlinson as a director on Sep 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Harry William Knibb as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Deborah Louise Green as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Amended full accounts made up to Dec 31, 2023 | 41 pages | AAMD | ||
Amended full accounts made up to Dec 31, 2022 | 42 pages | AAMD | ||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Joy Chen as a director on May 24, 2024 | 2 pages | AP01 | ||
Secretary's details changed for Crestbridge Corporate Services Limited on Apr 16, 2024 | 1 pages | CH04 | ||
Termination of appointment of Robin James Ele William Everall as a director on Mar 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Emma Elizabeth Downey as a director on Mar 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Joanne Sarah Mcnamara as a director on Mar 01, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Deborah Louise Green as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Harry William Knibb as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Termination of appointment of Crestbridge Uk Limited as a secretary on May 26, 2023 | 1 pages | TM02 | ||
Appointment of Crestbridge Corporate Services Limited as a secretary on May 26, 2023 | 2 pages | AP04 | ||
Confirmation statement made on May 10, 2023 with updates | 4 pages | CS01 | ||
Appointment of Miss Emma Elizabeth Downey as a director on Apr 26, 2023 | 2 pages | AP01 | ||
Who are the officers of OXFORD SJM GP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GEN II CORPORATE SERVICES (JERSEY) LIMITED | Secretary | St Helier JE1 0BD Jersey 47 Esplanade Jersey |
| 310063030002 | ||||||||||||||
| CHEN, Joy | Director | Leadenhall Street EC3V 4AB London 122 England | United Kingdom | British | 319608070001 | |||||||||||||
| DREXLER, Jay | Director | 122 Leadenhall Street EC3V 4AB London The Leadenhall Building England | United Kingdom | Canadian | 309682600001 | |||||||||||||
| KNIBB, Harry William | Director | 122 Leadenhall Street EC3V 4AB London The Leadenhall Building United Kingdom | England | British | 306169440001 | |||||||||||||
| CRESTBRIDGE CORPORATE SERVICES LIMITED | Secretary | St Helier JE1 0BD Jersey 47 Esplanade Channel Isles |
| 193505620001 | ||||||||||||||
| CRESTBRIDGE UK LIMITED | Secretary | Sackville Street W1S 3DG London 8 England |
| 209231430001 | ||||||||||||||
| STATE STREET SECRETARIES (JERSEY) LIMITED | Secretary | Green Street JE1 2ST St Helier Lime Grove House Jersey Channel Islands |
| 188275670001 | ||||||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | Floor 6 St. Andrew Street EC4A 3AE London 5th United Kingdom |
| 140723560001 | ||||||||||||||
| AZIZ, Robert Mitchell | Director | 122 Leadenhall Street EC3V 4AB London The Leadenhall Building England | Canada | Canadian | 178144490001 | |||||||||||||
| CARTER KEALL, Christopher Philip | Director | 122 Leadenhall Street EC3V 4AB London The Leadenhall Building England | England | British | 153912870001 | |||||||||||||
| COOK, Adrian Edward | Director | c/o Oxford Properties Group Leadenhall Street EC3V 4AB London 122 England | United Kingdom | British | 248108040001 | |||||||||||||
| DOWNEY, Emma Elizabeth | Director | Leadenhall Street EC3V 4AB London 122 Leadenhall Street England | United Kingdom | Australian | 308640800001 | |||||||||||||
| EVERALL, Robin James Ele William | Director | Leadenhall Street EC3V 4AB London The Leadenhall Building England | United Kingdom | British | 285545710001 | |||||||||||||
| GREEN, Deborah Louise | Director | 122 Leadenhall Street EC3V 4AB London The Leadenhall Building England | England | British | 302063030001 | |||||||||||||
| KNIBB, Harry William | Director | 122 Leadenhall Street EC3V 4AB London The Leadenhall Building England | England | British | 306169440001 | |||||||||||||
| LAMBERT, Alison Jane | Director | 122 Leadenhall Street EC3V 4AB London The Leadenhall Building England | United Kingdom | British | 167798150002 | |||||||||||||
| MCNAMARA, Joanne Sarah | Director | Leadenhall Street EC3V 4AB London 122 Leadenhall England | Wales | British | 287749270003 | |||||||||||||
| MCNAMARA, Joanne Sarah | Director | c/o Oxford Properties Group Leadenhall Street EC3V 4AB London 122 England | England | British | 248107140001 | |||||||||||||
| RAWLINSON, Rebecca Mary | Director | 122 Leadenhall Street EC3V 4AB London The Leadenhall Building England | United Kingdom | British | 319349670001 | |||||||||||||
| SHEARER, Henry Charles | Director | Sackville Street W1S 3DG London 8 England | England | British | 256755330001 | |||||||||||||
| SMART, Gawain S E | Director | Leadenhall Street EC3V 4AB London 122 Leadenhall Building England | United Kingdom | Canadian | 197314360001 |
Who are the persons with significant control of OXFORD SJM GP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Oxford Jersey Holding Company Limited | Jan 18, 2022 | Esplanade St Helier JE1 0BD Jersey 47 Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for OXFORD SJM GP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 10, 2017 | Jan 18, 2022 | The 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