ST CHRISTOPHER'S PROPCO LIMITED
Overview
Company Name | ST CHRISTOPHER'S PROPCO LIMITED |
---|---|
Company Status | Receiver Action |
Legal Form | Private limited company |
Company Number | 13080030 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ST CHRISTOPHER'S PROPCO LIMITED?
Overdue | No |
---|---|
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 ST CHRISTOPHER'S PROPCO LIMITED?
Last Confirmation Statement Made Up To | Dec 13, 2025 |
---|---|
Next Confirmation Statement Due | Dec 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 13, 2024 |
Overdue | No |
What are the latest filings for ST CHRISTOPHER'S PROPCO LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 13, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for St Christopher's Holdco Limited as a person with significant control on Aug 06, 2024 | 2 pages | PSC05 | ||||||||||||||
Termination of appointment of Aurélien Nicolas Collignon as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of receiver or manager | 4 pages | RM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||||||
Confirmation statement made on Dec 13, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Henry Antony Rawson Lumby as a director on Nov 17, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael Dudley Moran Davies as a director on Nov 17, 2023 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 41 pages | MA | ||||||||||||||
Memorandum and Articles of Association | 40 pages | MA | ||||||||||||||
Memorandum and Articles of Association | 40 pages | MA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Dec 13, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Appointment of Mr Aurélien Nicolas Collignon as a director on May 24, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Basil James Demeroutis as a director on May 24, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Dec 13, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of ST CHRISTOPHER'S PROPCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DEMEROUTIS, Basil James | Director | New Bond Street W1S 2TQ London Renoir House England | England | Canadian | Finance Director | 293127860001 | ||||
COLLIGNON, Aurélien Nicolas | Director | New Bond Street W1S 2TQ London Renoir House England | England | French | Investment Professional | 195098320003 | ||||
DAVIES, Michael Dudley Moran | Director | Farnham Road GU2 4RG Guildford 1 England | England | British | Director | 191076790001 | ||||
LUMBY, Henry Antony Rawson | Director | Farnham Road GU2 4RG Guildford 1 England | England | British | Director | 246198540001 |
Who are the persons with significant control of ST CHRISTOPHER'S PROPCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
St Christopher's Holdco Limited | Dec 14, 2020 | Harbour Exchange Square E14 9GE London Hx1, 16th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ST CHRISTOPHER'S PROPCO LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 | Receiver/Manager appointed |
|
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