EDINBURGH ST JAMES HOTEL (GP) LIMITED
Overview
| Company Name | EDINBURGH ST JAMES HOTEL (GP) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10150687 |
| 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 EDINBURGH ST JAMES HOTEL (GP) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is EDINBURGH ST JAMES HOTEL (GP) LIMITED located?
| Registered Office Address | 8 Sackville Street W1S 3DG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EDINBURGH ST JAMES HOTEL (GP) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for EDINBURGH ST JAMES HOTEL (GP) LIMITED?
| Last Confirmation Statement Made Up To | Apr 26, 2026 |
|---|---|
| Next Confirmation Statement Due | May 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 26, 2025 |
| Overdue | No |
What are the latest filings for EDINBURGH ST JAMES HOTEL (GP) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 26, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen Wicks as a director on Apr 11, 2025 | 1 pages | TM01 | ||
Termination of appointment of Andrew John Rich as a director on Apr 11, 2025 | 1 pages | TM01 | ||
Termination of appointment of James Chalk as a director on Apr 11, 2025 | 1 pages | TM01 | ||
Appointment of Mr James Lydon Macnamara as a director on Apr 11, 2025 | 2 pages | AP01 | ||
Appointment of Mr Jonathan Dinesh Andrew Valentine as a director on Apr 11, 2025 | 2 pages | AP01 | ||
Termination of appointment of Nuveen Corporate Secretarial Services Limited as a secretary on Apr 11, 2025 | 1 pages | TM02 | ||
Appointment of Gen Ii Fund Services (Jersey) Ltd as a secretary on Apr 11, 2025 | 2 pages | AP04 | ||
Registered office address changed from 201 Bishopsgate London EC2M 3BN United Kingdom to 8 Sackville Street London W1S 3DG on May 13, 2025 | 1 pages | AD01 | ||
Registered office address changed from 8 Sackville Street London W1S 3DG England to 8 Sackville Street London W1S 3DG on May 13, 2025 | 1 pages | AD01 | ||
Memorandum and Articles of Association | 17 pages | MA | ||
Registration of charge 101506870008, created on Apr 18, 2025 | 14 pages | MR01 | ||
Registration of charge 101506870002, created on Apr 11, 2025 | 19 pages | MR01 | ||
Registration of charge 101506870003, created on Apr 11, 2025 | 34 pages | MR01 | ||
Registration of charge 101506870004, created on Apr 11, 2025 | 18 pages | MR01 | ||
Registration of charge 101506870005, created on Apr 11, 2025 | 58 pages | MR01 | ||
Registration of charge 101506870006, created on Apr 11, 2025 | 19 pages | MR01 | ||
Registration of charge 101506870007, created on Apr 11, 2025 | 34 pages | MR01 | ||
Registration of charge 101506870001, created on Apr 11, 2025 | 58 pages | MR01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 42 pages | AA | ||
legacy | 44 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Apr 26, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Andrew John Rich as a director on Mar 18, 2024 | 2 pages | AP01 | ||
Who are the officers of EDINBURGH ST JAMES HOTEL (GP) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GEN II FUND SERVICES (JERSEY) LTD | Secretary | Esplanade JE1 0BD Jersey 47 Jersey |
| 335721760001 | ||||||||||||||
| MACNAMARA, James Lydon | Director | Sackville Street W1S 3DG London 8 England | England | Irish | 245674050001 | |||||||||||||
| VALENTINE, Jonathan Dinesh Andrew | Director | Sackville Street W1S 3DG London 8 England | England | British | 160241450002 | |||||||||||||
| NUVEEN CORPORATE SECRETARIAL SERVICES LIMITED | Secretary | London EC2M 3BN London 201 Bishopsgate United Kingdom |
| 188415810002 | ||||||||||||||
| CHALK, James | Director | Bishopsgate EC2M 3BN London 201 United Kingdom | United Kingdom | British | 316989460001 | |||||||||||||
| NEAL, Michael Hugh | Director | Bishopsgate EC2M 3BN London 201 United Kingdom | United Kingdom | British | 216709130001 | |||||||||||||
| RICH, Andrew John | Director | Bishopsgate EC2M 3AE London 201 United Kingdom | United Kingdom | British | 321143770001 | |||||||||||||
| RIPPINGALE, Andrew James | Director | EC2M 3BN London 201 Bishopsgate United Kingdom | England | British | 185533520001 | |||||||||||||
| WHITE, Myles Bernard | Director | EC2M 3BN London 201 Bishopsgate United Kingdom | England | British | 65380230004 | |||||||||||||
| WICKS, Stephen, Mr. | Director | EC2M 3BN London 201 Bishopsgate United Kingdom | United Kingdom | British | 184672360001 |
What are the latest statements on persons with significant control for EDINBURGH ST JAMES HOTEL (GP) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 26, 2017 | 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