Background WavePink WaveYellow Wave

31SJP INVESTMENTS LIMITED (07436194)

31SJP INVESTMENTS LIMITED (07436194) is an active UK company. incorporated on 11 November 2010. with registered office in Cheltenham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. 31SJP INVESTMENTS LIMITED has been registered for 15 years. Current directors include ALLEN, Michael John, ROTHSCHILD, Nathaniel Philip Victor James, Lord.

Company Number
07436194
Status
active
Type
ltd
Incorporated
11 November 2010
Age
15 years
Address
Third Floor, Cheltenham, GL50 1HH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALLEN, Michael John, ROTHSCHILD, Nathaniel Philip Victor James, Lord
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

31SJP INVESTMENTS LIMITED

31SJP INVESTMENTS LIMITED is an active company incorporated on 11 November 2010 with the registered office located in Cheltenham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. 31SJP INVESTMENTS LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07436194

LTD Company

Age

15 Years

Incorporated 11 November 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

BESTCREDIT LIMITED
From: 11 November 2010To: 22 December 2010
Contact
Address

Third Floor 95 The Promenade Cheltenham, GL50 1HH,

Previous Addresses

41 Walsingham Road Enfield EN2 6EY England
From: 22 November 2022To: 25 February 2026
134 Percival Road Enfield Middlesex EN1 1QU
From: 22 October 2014To: 22 November 2022
, 31 st. James's Place, London, SW1A 1NR
From: 22 December 2010To: 22 October 2014
, 41 Walsingham Road, Enfield, Middx, EN2 6EY, United Kingdom
From: 11 November 2010To: 22 December 2010
Timeline

19 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Jan 11
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Jan 16
Director Joined
Jan 16
Owner Exit
Apr 18
New Owner
Apr 18
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
1
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PROMENADE SECRETARIES LIMITED

Active
95 The Promenade, CheltenhamGL50 1HH
Corporate secretary
Appointed 25 Feb 2026

ALLEN, Michael John

Active
PO BOX 622, La Fleche House, St Peter PortGY1 4PZ
Born July 1949
Director
Appointed 05 Feb 2026

ROTHSCHILD, Nathaniel Philip Victor James, Lord

Active
PO BOX 622, La Fleche House, St Peter PortGY1 4PZ
Born July 1971
Director
Appointed 05 Feb 2026

CLARKE, Ian Geoffrey

Resigned
Admiral Park, GuernseyGY1 3EL
Born July 1965
Director
Appointed 30 Dec 2015
Resigned 28 Oct 2022

DOMAILLE, Ian

Resigned
5th Floor Admiral Park, GuernseyGY1 2HU
Born November 1962
Director
Appointed 02 Jan 2024
Resigned 05 Feb 2026

GUILLOU, Deborah Joan

Resigned
Elizabeth House, St :Peter PortGY1 3EL
Born July 1968
Director
Appointed 28 Oct 2022
Resigned 02 Jan 2024

LARKIN, David Adam

Resigned
Clos De Gibauderie, La Gibauderie, GuernseyGY1 1XQ
Born December 1970
Director
Appointed 17 Jul 2012
Resigned 30 Dec 2015

SINCLAIR, Robert Archibald Gilchrist

Resigned
Admiral Park, St Peter PortGY1 3HU
Born October 1949
Director
Appointed 22 Dec 2010
Resigned 17 Jul 2012

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 11 Nov 2010
Resigned 22 Dec 2010

ARTEMIS CORPORATE SERVICES LIMITED

Resigned
5th Floor Admiral Park, GuernseyGY1 2HU
Corporate director
Appointed 22 Dec 2010
Resigned 05 Feb 2026

Persons with significant control

2

1 Active
1 Ceased

The Honourable Nathaniel Philip Victor James Rothschild

Active
95 The Promenade, CheltenhamGL50 1HH
Born July 1971

Nature of Control

Significant influence or control as trust
Notified 19 Apr 2018
2nd Floor East Wing, St Peter PortGY1 3EL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Apr 2018
Fundings
Financials
Latest Activities

Filing History

66

Appoint Corporate Secretary Company With Name Date
25 February 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
25 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Change Corporate Director Company With Change Date
14 August 2025
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2023
AAAnnual Accounts
Change Corporate Director Company With Change Date
20 February 2023
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
23 February 2021
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 April 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
12 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Gazette Notice Compulsory
8 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Change Corporate Director Company With Change Date
16 November 2012
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Memorandum Articles
7 April 2011
MEM/ARTSMEM/ARTS
Resolution
3 March 2011
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2011
SH01Allotment of Shares
Resolution
12 January 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Appoint Corporate Director Company With Name
23 December 2010
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 December 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 December 2010
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 November 2010
NEWINCIncorporation