Background WavePink WaveYellow Wave

75 ST. GEORGE'S SQUARE (PIMLICO) LIMITED (02902350)

75 ST. GEORGE'S SQUARE (PIMLICO) LIMITED (02902350) is an active UK company. incorporated on 24 February 1994. with registered office in Colbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. 75 ST. GEORGE'S SQUARE (PIMLICO) LIMITED has been registered for 32 years. Current directors include HILL, Kate Mary, HILL, Thomas Patrick James, MAN, Alan Kar Ho and 3 others.

Company Number
02902350
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 February 1994
Age
32 years
Address
Hunters Mead, Colbury, SO40 7EG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HILL, Kate Mary, HILL, Thomas Patrick James, MAN, Alan Kar Ho, MARCHETTI, Marshall Gaetano, QUEREE, Christopher, SAKKA, Emmanouella
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

75 ST. GEORGE'S SQUARE (PIMLICO) LIMITED

75 ST. GEORGE'S SQUARE (PIMLICO) LIMITED is an active company incorporated on 24 February 1994 with the registered office located in Colbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. 75 ST. GEORGE'S SQUARE (PIMLICO) LIMITED was registered 32 years ago.(SIC: 64209)

Status

active

Active since 32 years ago

Company No

02902350

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 24 February 1994

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 8m left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 18 March 2026 (Just now)
Period: 1 March 2025 - 28 February 2026(13 months)
Type: Dormant

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Hunters Mead Hunters Hill Colbury, SO40 7EG,

Previous Addresses

Hunter Mead Hunters Hill Colbury New Forest SO40 7EG
From: 17 November 2010To: 18 March 2011
Marlborough House 29 Regents Park Road London N3 2UU
From: 24 February 1994To: 17 November 2010
Timeline

8 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Feb 94
Director Joined
Mar 16
Director Joined
Apr 16
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Feb 21
Director Joined
Mar 22
Director Left
Jul 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

HILL, Kate Mary

Active
75 St. Georges Square, LondonSW1V 3QW
Born July 1968
Director
Appointed 01 Nov 2021

HILL, Thomas Patrick James

Active
Flat 4 75 St Georges Square, LondonSW1V 3QW
Born March 1965
Director
Appointed 26 Apr 1995

MAN, Alan Kar Ho

Active
Flat 2 75 St Georges Square, LondonSW1V 3QW
Born November 1967
Director
Appointed 26 Apr 1995

MARCHETTI, Marshall Gaetano

Active
Montem Road, LondonSE23 1SA
Born February 1981
Director
Appointed 02 Nov 2020

QUEREE, Christopher

Active
High Street, Saffron WaldenCB10 1TS
Born September 1965
Director
Appointed 23 Mar 2016

SAKKA, Emmanouella

Active
Hunters Hill, SouthamptonSO40 7EG
Born September 1968
Director
Appointed 02 Nov 2020

CHURCHILL, Randolph Leonard Spencer

Resigned
Flat 6 75 St Georges Square, LondonSW1V 3QW
Secretary
Appointed 26 Apr 1995
Resigned 10 Oct 1996

HURST, Robert Nicholas

Resigned
72 Rochester Row, LondonSW1P 1JU
Secretary
Appointed 10 Oct 1996
Resigned 11 Jun 2004

MARCHETTI, Carlo Antonio

Resigned
Hunters Hill, ColburySO40 7EG
Secretary
Appointed 26 Nov 2010
Resigned 04 Nov 2020

PLUMMER, Oliver John

Resigned
Seagrave Road, LondonSW6 1RP
Secretary
Appointed 04 Nov 2020
Resigned 31 Jan 2025

WHITE, Terence Robert

Resigned
Millcrest Road, Waltham CrossEN7 5NS
Secretary
Appointed 13 Mar 2009
Resigned 12 Nov 2010

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 13 Mar 2009
Resigned 13 Mar 2009

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 Apr 2008
Resigned 13 Mar 2009

MORETONS CORPORATE SERVICES LIMITED

Resigned
72 Rochester Row, LondonSW1P 1JU
Corporate secretary
Appointed 11 Jun 2004
Resigned 01 Apr 2008

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 24 Feb 1994
Resigned 24 Feb 1994

CHURCHILL, Randolph Leonard Spencer

Resigned
Crockham Grange, Pootings Road, EdenbridgeTN8 6SA
Born January 1965
Director
Appointed 26 Apr 1995
Resigned 25 Jul 2005

COLEBOURN, Karen Anne

Resigned
Chapel Lane, StroudGL6 9DL
Born January 1964
Director
Appointed 23 Mar 2016
Resigned 03 Jul 2022

MARCHETTI, Carlo Antonio

Resigned
Hunters Hill, ColburySO40 7EG
Born April 1951
Director
Appointed 26 Apr 1995
Resigned 30 Nov 2020

MARTIN, John Cornelius

Resigned
75 St Georges Square, LondonSW1V 3QW
Born September 1943
Director
Appointed 26 Apr 1995
Resigned 21 Dec 2005

THOMPSON, Edward Raymond

Resigned
Rose Cottage Hall Road, EyeIP23 7LU
Born August 1949
Director
Appointed 26 Apr 1995
Resigned 15 Jun 2001

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 24 Feb 1994
Resigned 24 Feb 1994
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Dormant
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2016
AR01AR01
Accounts With Accounts Type Dormant
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2015
AR01AR01
Accounts With Accounts Type Dormant
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2014
AR01AR01
Accounts With Accounts Type Dormant
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2013
AR01AR01
Accounts With Accounts Type Dormant
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2012
AR01AR01
Accounts With Accounts Type Dormant
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 March 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
2 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 November 2010
TM02Termination of Secretary
Legacy
17 November 2010
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address
17 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 October 2010
AAAnnual Accounts
Legacy
12 October 2010
ANNOTATIONANNOTATION
Legacy
23 August 2010
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date
14 April 2010
AR01AR01
Termination Secretary Company With Name
22 February 2010
TM02Termination of Secretary
Termination Secretary Company With Name
11 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 May 2009
AAAnnual Accounts
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
363aAnnual Return
Legacy
21 March 2009
288aAppointment of Director or Secretary
Legacy
21 March 2009
288aAppointment of Director or Secretary
Legacy
21 March 2009
288bResignation of Director or Secretary
Legacy
21 March 2009
288cChange of Particulars
Legacy
27 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
31 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2007
AAAnnual Accounts
Legacy
10 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2006
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Legacy
18 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 April 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 May 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 March 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 June 2002
AAAnnual Accounts
Legacy
1 April 2002
363sAnnual Return (shuttle)
Legacy
5 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 May 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2000
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Legacy
8 July 1999
287Change of Registered Office
Accounts With Accounts Type Small
23 March 1999
AAAnnual Accounts
Legacy
10 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1998
AAAnnual Accounts
Legacy
13 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1997
AAAnnual Accounts
Legacy
27 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1997
AAAnnual Accounts
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
13 November 1996
288bResignation of Director or Secretary
Legacy
14 April 1996
287Change of Registered Office
Legacy
2 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1996
AAAnnual Accounts
Legacy
21 August 1995
363b363b
Legacy
11 July 1995
288288
Legacy
11 July 1995
288288
Legacy
3 July 1995
288288
Legacy
3 July 1995
288288
Legacy
3 July 1995
288288
Legacy
3 July 1995
288288
Legacy
23 November 1994
224224
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Incorporation Company
24 February 1994
NEWINCIncorporation