ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

St Christopher's Holdco Limited

St Christopher's Holdco Limited is an active company incorporated on 11 December 2020 with the registered office located in London, Greater London. St Christopher's Holdco Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13078300
Private limited company
Age
4 years
Incorporated 11 December 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 December 2024 (9 months ago)
Next confirmation dated 10 December 2025
Due by 24 December 2025 (3 months remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Hx1, 16th Floor, Harbour Exchange Square
London
E14 9GE
England
Address changed on 6 Aug 2024 (1 year 1 month ago)
Previous address was Renoir House 135 - 137 New Bond Street London W1S 2TQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • Investment Professional • Lives in England • Born in Jan 1985
Director • British • Lives in UK • Born in Mar 1961
Director • Finance Director • Canadian • Lives in England • Born in Aug 1968
Fore UK Xii Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fore Taurus GP Limited
Aurélien Nicolas Collignon and Basil James Demeroutis are mutual people.
Active
Fore UK Xii Limited
Aurélien Nicolas Collignon and Basil James Demeroutis are mutual people.
Active
Fore UK Xi (Holdings) Limited
Aurélien Nicolas Collignon and Basil James Demeroutis are mutual people.
Active
Fore UK Xi Limited
Aurélien Nicolas Collignon and Basil James Demeroutis are mutual people.
Active
Fore Advisors LLP
Aurélien Nicolas Collignon and Basil James Demeroutis are mutual people.
Active
Apply Mobile Limited
Paul Ramsay Spence is a mutual person.
Active
Fore Sierra GP Limited
Aurélien Nicolas Collignon is a mutual person.
Active
182 Stockwell Road Limited
Aurélien Nicolas Collignon is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£52K
Increased by £35K (+206%)
Turnover
£154K
Decreased by £39K (-20%)
Employees
Unreported
Same as previous period
Total Assets
£11.46M
Increased by £178K (+2%)
Total Liabilities
-£17.18M
Increased by £2.38M (+16%)
Net Assets
-£5.72M
Decreased by £2.2M (+63%)
Debt Ratio (%)
150%
Increased by 18.71% (+14%)
Latest Activity
Confirmation Submitted
8 Months Ago on 16 Dec 2024
Aurélien Nicolas Collignon Resigned
10 Months Ago on 29 Oct 2024
Fore Uk Xii Limited (PSC) Details Changed
1 Year 1 Month Ago on 6 Aug 2024
Registered Address Changed
1 Year 1 Month Ago on 6 Aug 2024
Registered Address Changed
1 Year 1 Month Ago on 26 Jul 2024
Group Accounts Submitted
1 Year 2 Months Ago on 23 Jun 2024
Paul Ramsay Spence Resigned
1 Year 3 Months Ago on 16 May 2024
Group Accounts Submitted
1 Year 6 Months Ago on 23 Feb 2024
Confirmation Submitted
1 Year 8 Months Ago on 2 Jan 2024
Confirmation Submitted
2 Years 8 Months Ago on 30 Dec 2022
Get Credit Report
Discover St Christopher's Holdco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Fore Uk Xii Limited as a person with significant control on 6 August 2024
Submitted on 16 Dec 2024
Confirmation statement made on 10 December 2024 with no updates
Submitted on 16 Dec 2024
Termination of appointment of Aurélien Nicolas Collignon as a director on 29 October 2024
Submitted on 8 Nov 2024
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 6 August 2024
Submitted on 6 Aug 2024
Registered office address changed from 1 Farnham Road Guildford GU2 4RG England to Renoir House 135 - 137 New Bond Street London W1S 2TQ on 26 July 2024
Submitted on 26 Jul 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 23 Jun 2024
Termination of appointment of Paul Ramsay Spence as a director on 16 May 2024
Submitted on 18 Jun 2024
Group of companies' accounts made up to 31 December 2022
Submitted on 23 Feb 2024
Confirmation statement made on 10 December 2023 with no updates
Submitted on 2 Jan 2024
Registered office address changed from The Square Basing View Basingstoke RG21 4EB United Kingdom to 1 Farnham Road Guildford GU2 4RG on 30 December 2022
Submitted on 30 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year