ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

St. James Square Holding Company Limited

St. James Square Holding Company Limited is an active company incorporated on 6 December 2018 with the registered office located in London, Greater London. St. James Square Holding Company Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11714784
Private limited company
Age
7 years
Incorporated 6 December 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 December 2025 (2 months ago)
Next confirmation dated 5 December 2026
Due by 19 December 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (7 months remaining)
Contact
Address
4th Floor 1 Ariel Way
London
W12 7SL
England
Address changed on 27 Oct 2025 (3 months ago)
Previous address was 201 Bishopsgate London EC2M 3BN United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Dutch • Lives in Netherlands • Born in Sep 1981
Director • French • Lives in UK • Born in Dec 1980
Edinburgh St James (GP) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stratford City Shopping Centre (No.2) General Partner Limited
Vincent Jean-Pierre and Vincent Fokke are mutual people.
Active
Stratford City Shopping Centre (No.1) General Partner Limited
Vincent Jean-Pierre and Vincent Fokke are mutual people.
Active
Stratford City Shopping Centre (No.2) Nominee B Limited
Vincent Jean-Pierre and Vincent Fokke are mutual people.
Active
Stratford City Shopping Centre (No.1) Nominee B Limited
Vincent Jean-Pierre and Vincent Fokke are mutual people.
Active
Stratford City Shopping Centre (No.2) Nominee A Limited
Vincent Jean-Pierre and Vincent Fokke are mutual people.
Active
Stratford City Shopping Centre (No.1) Nominee A Limited
Vincent Jean-Pierre and Vincent Fokke are mutual people.
Active
Stratford CCH Limited
Vincent Jean-Pierre and Vincent Fokke are mutual people.
Active
Stratford Utilities Limited
Vincent Jean-Pierre and Vincent Fokke are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£80.61K
Increased by £25.51K (+46%)
Turnover
£32.17K
Increased by £5.66K (+21%)
Employees
Unreported
Same as previous period
Total Assets
£784.12K
Increased by £25.5K (+3%)
Total Liabilities
-£826.88K
Same as previous period
Net Assets
-£42.77K
Increased by £25.5K (-37%)
Debt Ratio (%)
105%
Decreased by 3.55% (-3%)
Latest Activity
Janice Andrea Archer Appointed
21 Days Ago on 16 Jan 2026
Gillian Claire Houinato Resigned
21 Days Ago on 16 Jan 2026
Vincent Fokke Appointed
1 Month Ago on 1 Jan 2026
Johannus Antonius Henricus Spikker Resigned
1 Month Ago on 1 Jan 2026
Confirmation Submitted
2 Months Ago on 8 Dec 2025
Edinburgh St James (Gp) Limited (PSC) Details Changed
3 Months Ago on 27 Oct 2025
Johannus Antonius Henricus Spikker Appointed
3 Months Ago on 23 Oct 2025
Vincent Jean-Pierre Appointed
3 Months Ago on 23 Oct 2025
Andrew John Rich Resigned
3 Months Ago on 23 Oct 2025
Stephen Wicks Resigned
3 Months Ago on 23 Oct 2025
Get Credit Report
Discover St. James Square Holding Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Janice Andrea Archer as a secretary on 16 January 2026
Submitted on 3 Feb 2026
Termination of appointment of Gillian Claire Houinato as a secretary on 16 January 2026
Submitted on 28 Jan 2026
Appointment of Vincent Fokke as a director on 1 January 2026
Submitted on 14 Jan 2026
Termination of appointment of Johannus Antonius Henricus Spikker as a director on 1 January 2026
Submitted on 8 Jan 2026
Confirmation statement made on 5 December 2025 with updates
Submitted on 8 Dec 2025
Resolutions
Submitted on 4 Dec 2025
Memorandum and Articles of Association
Submitted on 4 Dec 2025
Change of details for Edinburgh St James (Gp) Limited as a person with significant control on 27 October 2025
Submitted on 21 Nov 2025
Registered office address changed from 201 Bishopsgate London EC2M 3BN United Kingdom to 4th Floor 1 Ariel Way London W12 7SL on 27 October 2025
Submitted on 27 Oct 2025
Termination of appointment of Nuveen Corporate Secretarial Services Limited as a secretary on 23 October 2025
Submitted on 27 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year