EDINBURGH ST JAMES RESIDENTIAL BUILDING COMPANY LIMITED

EDINBURGH ST JAMES RESIDENTIAL BUILDING COMPANY LIMITED

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

    Company NameEDINBURGH ST JAMES RESIDENTIAL BUILDING COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10151121
    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 EDINBURGH ST JAMES RESIDENTIAL BUILDING COMPANY LIMITED?

    • Development of building projects (41100) / Construction

    Where is EDINBURGH ST JAMES RESIDENTIAL BUILDING COMPANY LIMITED located?

    Registered Office Address
    4th Floor 1 Ariel Way
    W12 7SL London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EDINBURGH ST JAMES RESIDENTIAL BUILDING COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EDINBURGH ST JAMES RESIDENTIAL BUILDING COMPANY LIMITED?

    Last Confirmation Statement Made Up ToApr 26, 2026
    Next Confirmation Statement DueMay 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 26, 2025
    OverdueNo

    What are the latest filings for EDINBURGH ST JAMES RESIDENTIAL BUILDING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    21 pagesMA

    Change of details for Edinburgh St James Residential Holding Company Limited as a person with significant control on Oct 27, 2025

    2 pagesPSC05

    Termination of appointment of Nuveen Corporate Secretarial Services Limited as a secretary on Oct 23, 2025

    1 pagesTM02

    Appointment of Vincent Jean-Pierre as a director on Oct 23, 2025

    2 pagesAP01

    Appointment of Mrs Gillian Claire Houinato as a secretary on Oct 23, 2025

    2 pagesAP03

    Termination of appointment of Stephen Wicks as a director on Oct 23, 2025

    1 pagesTM01

    Registered office address changed from 201 Bishopsgate London EC2M 3BN United Kingdom to 4th Floor 1 Ariel Way London W12 7SL on Oct 27, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Second filing of Confirmation Statement dated Apr 26, 2025

    3 pagesRP04CS01

    Confirmation statement made on Apr 26, 2025 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    May 13, 2025Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 13/05/2025.

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 25, 2025

    • Capital: GBP 202
    8 pagesSH01

    Statement of capital following an allotment of shares on Mar 25, 2025

    • Capital: GBP 202
    8 pagesSH01

    Accounts for a small company made up to Dec 31, 2023

    26 pagesAA

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of David Howard Peck as a director on Jun 20, 2024

    1 pagesTM01

    Termination of appointment of Nicholas Antony George Waugh as a director on Jun 20, 2024

    1 pagesTM01

    Termination of appointment of Kevin David Reid as a director on Jun 20, 2024

    1 pagesTM01

    Confirmation statement made on Apr 26, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 101511210002 in full

    4 pagesMR04

    Satisfaction of charge 101511210001 in full

    4 pagesMR04

    Satisfaction of charge 101511210003 in full

    4 pagesMR04

    Accounts for a small company made up to Dec 31, 2022

    27 pagesAA

    Who are the officers of EDINBURGH ST JAMES RESIDENTIAL BUILDING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOUINATO, Gillian Claire
    1 Ariel Way
    W12 7SL London
    4th Floor
    England
    Secretary
    1 Ariel Way
    W12 7SL London
    4th Floor
    England
    341853450001
    JEAN-PIERRE, Vincent
    1 Ariel Way
    W12 7SL London
    4th Floor
    England
    Director
    1 Ariel Way
    W12 7SL London
    4th Floor
    England
    United KingdomFrench332006180002
    SPIKKER, Hans
    Gustav Mahierplein 3
    1082 Ms Amersterdam
    Apg Asset Management
    Netherlands
    Director
    Gustav Mahierplein 3
    1082 Ms Amersterdam
    Apg Asset Management
    Netherlands
    NetherlandsDutch263263320001
    NUVEEN CORPORATE SECRETARIAL SERVICES LIMITED
    London
    EC2M 3BN London
    201 Bishopsgate
    United Kingdom
    Secretary
    London
    EC2M 3BN London
    201 Bishopsgate
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number08938611
    188415810002
    PECK, David Howard
    Abercromby Place
    EH3 6LB Edinburgh
    13a
    Scotland
    Director
    Abercromby Place
    EH3 6LB Edinburgh
    13a
    Scotland
    ScotlandBritish48939900006
    REID, Kevin David
    Juniper Green
    E14 3HN Edinburgh
    Baberton House
    Midlothian
    United Kingdom
    Director
    Juniper Green
    E14 3HN Edinburgh
    Baberton House
    Midlothian
    United Kingdom
    ScotlandBritish73680320002
    RIPPINGALE, Andrew James
    EC2M 3BN London
    201 Bishopsgate
    United Kingdom
    Director
    EC2M 3BN London
    201 Bishopsgate
    United Kingdom
    EnglandBritish185533520001
    VAN INGEN, Tom
    Gustav Mahierplein 3
    1070 AG Amsterdam
    Apg Asset Management
    Netherlands
    Director
    Gustav Mahierplein 3
    1070 AG Amsterdam
    Apg Asset Management
    Netherlands
    NetherlandsDutch285386340001
    VAN STIPHOUT, Paul
    Gustav Mahlerplein 3
    1082 Ms Amsterdam
    Apg Asset Management
    Netherlands
    Director
    Gustav Mahlerplein 3
    1082 Ms Amsterdam
    Apg Asset Management
    Netherlands
    NetherlandsDutch218202910001
    VOS, Martijn
    1082 Ms
    Apg Asset Management Gustav Mahlerplein 3
    Amsterdam
    Netherlands
    Director
    1082 Ms
    Apg Asset Management Gustav Mahlerplein 3
    Amsterdam
    Netherlands
    NetherlandsDutch218190220001
    WAUGH, Nicholas Antony George
    27 Silvermills Court
    Henderson Place Lane
    EH3 5DH Edinburgh
    Buccleugh Property
    Scotland
    Director
    27 Silvermills Court
    Henderson Place Lane
    EH3 5DH Edinburgh
    Buccleugh Property
    Scotland
    ScotlandBritish249639770001
    WHITE, Myles Bernard
    EC2M 3BN London
    201 Bishopsgate
    United Kingdom
    Director
    EC2M 3BN London
    201 Bishopsgate
    United Kingdom
    EnglandBritish65380230004
    WICKS, Stephen, Mr.
    EC2M 3BN London
    201 Bishopsgate
    United Kingdom
    Director
    EC2M 3BN London
    201 Bishopsgate
    United Kingdom
    United KingdomBritish184672360001

    Who are the persons with significant control of EDINBURGH ST JAMES RESIDENTIAL BUILDING COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Edinburgh St James Residential Holding Company Limited
    1 Ariel Way
    W12 7SL London
    4th Floor
    England
    Apr 27, 2016
    1 Ariel Way
    W12 7SL London
    4th Floor
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number10150684
    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.

    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