ST CHRISTOPHER'S PROPCO LIMITED

ST CHRISTOPHER'S PROPCO LIMITED

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

    Company NameST CHRISTOPHER'S PROPCO LIMITED
    Company StatusReceiver Action
    Legal FormPrivate limited company
    Company Number 13080030
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ST CHRISTOPHER'S PROPCO LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is ST CHRISTOPHER'S PROPCO LIMITED located?

    Registered Office Address
    Hx1, 16th Floor, Harbour Exchange Square
    E14 9GE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ST CHRISTOPHER'S PROPCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ST CHRISTOPHER'S PROPCO LIMITED?

    Last Confirmation Statement Made Up ToDec 13, 2025
    Next Confirmation Statement DueDec 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 13, 2024
    OverdueNo

    What are the latest filings for ST CHRISTOPHER'S PROPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 13, 2024 with no updates

    3 pagesCS01

    Change of details for St Christopher's Holdco Limited as a person with significant control on Aug 06, 2024

    2 pagesPSC05

    Termination of appointment of Aurélien Nicolas Collignon as a director on Oct 29, 2024

    1 pagesTM01

    Appointment of receiver or manager

    4 pagesRM01

    Registered office address changed from Renoir House 135 - 137 New Bond Street London W1S 2TQ England to Hx1, 16th Floor, Harbour Exchange Square London E14 9GE on Aug 06, 2024

    1 pagesAD01

    Registered office address changed from 1 Farnham Road Guildford GU2 4RG England to Renoir House 135 - 137 New Bond Street London W1S 2TQ on Jul 26, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Confirmation statement made on Dec 13, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Henry Antony Rawson Lumby as a director on Nov 17, 2023

    1 pagesTM01

    Termination of appointment of Michael Dudley Moran Davies as a director on Nov 17, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: enter into transaction documents / directors have the authority to approve terms of the transactions contemplated by the transaction documents 13/07/2023
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    41 pagesMA

    Memorandum and Articles of Association

    40 pagesMA

    Memorandum and Articles of Association

    40 pagesMA

    Registered office address changed from The Square Basing View Basingstoke RG21 4EB United Kingdom to 1 Farnham Road Guildford GU2 4RG on Dec 30, 2022

    1 pagesAD01

    Confirmation statement made on Dec 13, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Aurélien Nicolas Collignon as a director on May 24, 2022

    2 pagesAP01

    Appointment of Mr Basil James Demeroutis as a director on May 24, 2022

    2 pagesAP01

    Confirmation statement made on Dec 13, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Loan facility letter, enitre issued share capital of the company 11/05/2021
    RES13

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of ST CHRISTOPHER'S PROPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEMEROUTIS, Basil James
    New Bond Street
    W1S 2TQ London
    Renoir House
    England
    Director
    New Bond Street
    W1S 2TQ London
    Renoir House
    England
    EnglandCanadianFinance Director293127860001
    COLLIGNON, Aurélien Nicolas
    New Bond Street
    W1S 2TQ London
    Renoir House
    England
    Director
    New Bond Street
    W1S 2TQ London
    Renoir House
    England
    EnglandFrenchInvestment Professional195098320003
    DAVIES, Michael Dudley Moran
    Farnham Road
    GU2 4RG Guildford
    1
    England
    Director
    Farnham Road
    GU2 4RG Guildford
    1
    England
    EnglandBritishDirector191076790001
    LUMBY, Henry Antony Rawson
    Farnham Road
    GU2 4RG Guildford
    1
    England
    Director
    Farnham Road
    GU2 4RG Guildford
    1
    England
    EnglandBritishDirector246198540001

    Who are the persons with significant control of ST CHRISTOPHER'S PROPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Harbour Exchange Square
    E14 9GE London
    Hx1, 16th Floor
    England
    Dec 14, 2020
    Harbour Exchange Square
    E14 9GE London
    Hx1, 16th Floor
    England
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number13078300
    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.

    Does ST CHRISTOPHER'S PROPCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Arron Simon Kendall
    82 St John Street
    EC1M 4JN London
    receiver manager
    82 St John Street
    EC1M 4JN London
    Michael Stephen Elliot Solomons
    82 St John Street
    EC1M 4JN London
    receiver manager
    82 St John Street
    EC1M 4JN London

    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