SACKVILLE UKPEC9 ST JAMES NOMINEE 1 LIMITED

SACKVILLE UKPEC9 ST JAMES NOMINEE 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSACKVILLE UKPEC9 ST JAMES NOMINEE 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09612819
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SACKVILLE UKPEC9 ST JAMES NOMINEE 1 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SACKVILLE UKPEC9 ST JAMES NOMINEE 1 LIMITED located?

    Registered Office Address
    Cannon Place
    78 Cannon Street
    EC4N 6AG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SACKVILLE UKPEC9 ST JAMES NOMINEE 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for SACKVILLE UKPEC9 ST JAMES NOMINEE 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Satisfaction of charge 096128190001 in full

    1 pagesMR04

    Satisfaction of charge 096128190002 in full

    1 pagesMR04

    Satisfaction of charge 096128190003 in full

    1 pagesMR04

    Satisfaction of charge 096128190004 in full

    1 pagesMR04

    Satisfaction of charge 096128190005 in full

    1 pagesMR04

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

    10 pagesAA

    Confirmation statement made on May 28, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on May 28, 2021 with no updates

    3 pagesCS01

    Termination of appointment of John Marcus Willcock as a director on Dec 31, 2020

    1 pagesTM01

    Termination of appointment of Christopher John Morrogh as a director on Dec 31, 2020

    1 pagesTM01

    Appointment of Mr James Russell Coke as a director on Dec 09, 2020

    2 pagesAP01

    Appointment of Mr Robin Murray Jones as a director on Dec 09, 2020

    2 pagesAP01

    Director's details changed for Mr Giuseppe Vullo on Nov 13, 2020

    2 pagesCH01

    Appointment of Mr Gerard Anthony Frewin as a director on Dec 09, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Registration of charge 096128190005, created on Jul 14, 2020

    60 pagesMR01

    Confirmation statement made on May 28, 2020 with no updates

    3 pagesCS01

    Registration of charge 096128190004, created on Jul 15, 2019

    60 pagesMR01

    Confirmation statement made on May 28, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on May 28, 2018 with no updates

    3 pagesCS01

    Who are the officers of SACKVILLE UKPEC9 ST JAMES NOMINEE 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAYE, Alan
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Secretary
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    British21908430001
    COKE, James Russell
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    EnglandBritish276173780001
    FREWIN, Gerard Anthony
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    United KingdomBritish251572140001
    JONES, Robin Murray
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    United KingdomBritish273266970001
    LAUDER, Stephen
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    United KingdomBritish175361690001
    RIGG, James Mark Alexander
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    United KingdomBritish67445210002
    VULLO, Giuseppe
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    United KingdomBritish275318110001
    JORDISON, Donald Armstrong
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    EnglandBritish166312350001
    MORROGH, Christopher John
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    EnglandBritish65250860003
    WILLCOCK, John Marcus
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    EnglandBritish76276580002

    Who are the persons with significant control of SACKVILLE UKPEC9 ST JAMES NOMINEE 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Threadneedle Property Investments Limited
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    Apr 06, 2016
    78 Cannon Street
    EC4N 6AG London
    Cannon Place
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Uk
    Registration Number1497014
    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.

    Does SACKVILLE UKPEC9 ST JAMES NOMINEE 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 14, 2020
    Delivered On Jul 15, 2020
    Satisfied
    Brief description
    The freehold property known as distillers house, 20-21 st. James’s square, london SW1Y 4JY with land registry title number NGL604295.
    Chargor Acting as Bare Trustee: Yes
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank, N.A. London Branch
    Transactions
    • Jul 15, 2020Registration of a charge (MR01)
    • Nov 07, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 15, 2019
    Delivered On Jul 22, 2019
    Satisfied
    Brief description
    The freehold property known as distillers house, 20-21 st. James's square, london SW1Y 4JY with land registry title number NGL604295.
    Chargor Acting as Bare Trustee: Yes
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank, N.A. London Branch
    Transactions
    • Jul 22, 2019Registration of a charge (MR01)
    • Nov 07, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 27, 2016
    Delivered On Jan 27, 2016
    Satisfied
    Brief description
    The part of the basement of the freehold property known as distillers house, 20 st james square, london being part of title number NGL952951 as more particularly comprised in a transfer dated 13 november 2015 between sackville 20 st. James (jersey) limited as transferor, and sackville UKPEC9 st james nominee 1 limited and sackville UKPEC9 st james nominee 2 limited as transferee. (For further details, please refer to the charging instrument).
    Chargor Acting as Bare Trustee: Yes
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank, N.A. London Branch
    Transactions
    • Jan 27, 2016Registration of a charge (MR01)
    • Nov 07, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 16, 2015
    Delivered On Jul 21, 2015
    Satisfied
    Brief description
    The part of the freehold property known as distillers house, 21 st james square, london but excluding 20 st james's square more particularly comprised in a transfer dated on or about the date of this security agreement between 20 st james's square limited as transferor, and sackville UKPEC9 st james nominee 1 limited and sackville UKPEC9 st james nominee 2 limited as transferee.. Title number: NGL604295 (also affecting other land).. (For further details and definitions please refer to the charging instrument).
    Chargor Acting as Bare Trustee: Yes
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank, N.A. London Branch
    Transactions
    • Jul 21, 2015Registration of a charge (MR01)
    • Nov 07, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 16, 2015
    Delivered On Jul 21, 2015
    Satisfied
    Brief description
    The part of the freehold property known as distillers house, 21 st james square, london but excluding 20 st james's square more particularly comprised in a transfer dated on or about the date of this security agreement between 20 st james's square limited as transferor, and sackville UKPEC9 st james nominee 1 limited and sackville UKPEC9 st james nominee 2 limited as transferee.. Title number: NGL604295 (also affecting other land).. (For further details and definitions please refer to the charging instrument).
    Chargor Acting as Bare Trustee: Yes
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank, N.A. London Branch
    Transactions
    • Jul 21, 2015Registration of a charge (MR01)
    • Nov 07, 2022Satisfaction of a charge (MR04)

    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