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 (13 days ago)
Next confirmation dated 5 December 2026
Due by 19 December 2026 (1 year remaining)
Last change occurred 10 days 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 (9 months remaining)
Address
4th Floor 1 Ariel Way
London
W12 7SL
England
Address changed on 27 Oct 2025 (1 month 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 Apr 1959
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
White City Acquisitions Limited
Vincent Jean-Pierre is a mutual person.
Active
Westfield Europe Limited
Vincent Jean-Pierre is a mutual person.
Active
Active
Active
Stratford City Shopping Centre (No.2) Nominee B Limited
Vincent Jean-Pierre is a mutual person.
Active
Stratford City Shopping Centre (No.1) Nominee B Limited
Vincent Jean-Pierre is a mutual person.
Active
Stratford City Shopping Centre (No.2) Nominee A Limited
Vincent Jean-Pierre is a mutual person.
Active
Stratford City Shopping Centre (No.1) Nominee A Limited
Vincent Jean-Pierre is a mutual person.
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
Confirmation Submitted
10 Days Ago on 8 Dec 2025
Edinburgh St James (Gp) Limited (PSC) Details Changed
1 Month Ago on 27 Oct 2025
Registered Address Changed
1 Month Ago on 27 Oct 2025
Johannus Antonius Henricus Spikker Appointed
1 Month Ago on 23 Oct 2025
Vincent Jean-Pierre Appointed
1 Month Ago on 23 Oct 2025
Andrew John Rich Resigned
1 Month Ago on 23 Oct 2025
Stephen Wicks Resigned
1 Month Ago on 23 Oct 2025
Andrew Vadron Resigned
1 Month Ago on 23 Oct 2025
Mrs Gillian Claire Houinato Appointed
1 Month Ago on 23 Oct 2025
Nuveen Corporate Secretarial Services Limited Resigned
1 Month 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
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
Appointment of Johannus Antonius Henricus Spikker as a director on 23 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
Appointment of Vincent Jean-Pierre as a director on 23 October 2025
Submitted on 27 Oct 2025
Appointment of Mrs Gillian Claire Houinato as a secretary on 23 October 2025
Submitted on 27 Oct 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 Andrew Vadron as a director 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