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 6 years ago.
Status
Active
Active since incorporation
Company No
11714784
Private limited company
Age
6 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 2024 (11 months ago)
Next confirmation dated 5 December 2025
Due by 19 December 2025 (1 month remaining)
No changes occurred since incorporation
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 (11 months remaining)
Address
4th Floor 1 Ariel Way
London
W12 7SL
England
Address changed on 27 Oct 2025 (5 days ago)
Previous address was 201 Bishopsgate London EC2M 3BN United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Finance Manager • Czech • Lives in UK • Born in Jul 1980
Director • French • Lives in UK • Born in Dec 1980
Director • British • Lives in UK • Born in May 1969
Director • Fund Manager • British • Lives in UK • Born in Mar 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Edinburgh St James (GP) Limited
Nuveen Corporate Secretarial Services Limited, Mr Stephen Wicks, and 2 more are mutual people.
Active
Edinburgh St James Residential Holding Company Limited
Nuveen Corporate Secretarial Services Limited, Mr Stephen Wicks, and 2 more are mutual people.
Active
Edinburgh St James Online Limited
Nuveen Corporate Secretarial Services Limited, Mr Stephen Wicks, and 2 more are mutual people.
Active
Edinburgh St James D&W Restaurant Operating Company Limited
Nuveen Corporate Secretarial Services Limited, Mr Stephen Wicks, and 2 more are mutual people.
Active
Edinburgh St James Hotel (GP) Limited
Nuveen Corporate Secretarial Services Limited, Mr Stephen Wicks, and 1 more are mutual people.
Active
Edinburgh St James Hotel Holding Company No.2 Limited
Nuveen Corporate Secretarial Services Limited, Mr Stephen Wicks, and 1 more are mutual people.
Active
Edinburgh St James Car Park Operating Company Limited
Nuveen Corporate Secretarial Services Limited, Mr Stephen Wicks, and 1 more are mutual people.
Active
Edinburgh St James Hotel Operating Company Limited
Nuveen Corporate Secretarial Services Limited, Mr Stephen Wicks, and 1 more 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
Registered Address Changed
5 Days Ago on 27 Oct 2025
Vincent Jean-Pierre Appointed
9 Days Ago on 23 Oct 2025
Andrew John Rich Resigned
9 Days Ago on 23 Oct 2025
Stephen Wicks Resigned
9 Days Ago on 23 Oct 2025
Andrew Vadron Resigned
9 Days Ago on 23 Oct 2025
Mrs Gillian Claire Houinato Appointed
9 Days Ago on 23 Oct 2025
Nuveen Corporate Secretarial Services Limited Resigned
9 Days Ago on 23 Oct 2025
Full Accounts Submitted
12 Days Ago on 20 Oct 2025
Full Accounts Submitted
10 Months Ago on 2 Jan 2025
Confirmation Submitted
10 Months Ago on 20 Dec 2024
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
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
Termination of appointment of Stephen Wicks as a director on 23 October 2025
Submitted on 27 Oct 2025
Termination of appointment of Andrew John Rich as a director on 23 October 2025
Submitted on 27 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 20 Oct 2025
Statement of capital following an allotment of shares on 25 March 2025
Submitted on 25 Apr 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 2 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year