Background WavePink WaveYellow Wave

KING'S CROSS AND ST. PANCRAS BUSINESS PARTNERSHIP LIMITED (07874419)

KING'S CROSS AND ST. PANCRAS BUSINESS PARTNERSHIP LIMITED (07874419) is an active UK company. incorporated on 7 December 2011. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. KING'S CROSS AND ST. PANCRAS BUSINESS PARTNERSHIP LIMITED has been registered for 14 years. Current directors include DANBY, James Philip, MACPHERSON, Ewen, MANSOUR, Roujin and 8 others.

Company Number
07874419
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 December 2011
Age
14 years
Address
12.01 The Jellicoe Building, London, N1C 4EW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DANBY, James Philip, MACPHERSON, Ewen, MANSOUR, Roujin, MARTIN, Andrew, MCCALL, Ross Duncan, MEINZER, Nina, NUGENT, John Anthony, SHERER, Thea Lindsey, SOCKETT, Peter John, SPINKS, Wendy Patricia, WHELAN, Emma Louise
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KING'S CROSS AND ST. PANCRAS BUSINESS PARTNERSHIP LIMITED

KING'S CROSS AND ST. PANCRAS BUSINESS PARTNERSHIP LIMITED is an active company incorporated on 7 December 2011 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. KING'S CROSS AND ST. PANCRAS BUSINESS PARTNERSHIP LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07874419

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 7 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

KING'S CROSS BUSINESS PARTNERSHIP LIMITED
From: 7 December 2011To: 19 September 2013
Contact
Address

12.01 The Jellicoe Building 5 Beaconsfield Street London, N1C 4EW,

Previous Addresses

6.01 Gridiron Building 1 Pancras Square London N1C 4AG United Kingdom
From: 29 January 2025To: 31 March 2025
Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 15 February 2021To: 29 January 2025
4 Stable Street London N1C 4AB
From: 14 March 2013To: 15 February 2021
5 Albany Courtyard Piccadilly London W1J 0HF United Kingdom
From: 7 December 2011To: 14 March 2013
Timeline

93 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
May 12
Director Joined
May 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Sept 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Jun 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Feb 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Apr 18
Director Joined
May 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Dec 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Apr 21
Director Joined
May 21
Director Left
May 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Apr 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Feb 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Joined
Oct 23
Director Left
Nov 23
Director Joined
Jan 24
Director Left
Apr 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Nov 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
92
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BROWN, Sarah

Active
The Jellicoe Building, LondonN1C 4EW
Secretary
Appointed 11 Mar 2026

DANBY, James Philip

Active
1 Eversholt Street, LondonNW1 2DN
Born July 1975
Director
Appointed 18 Oct 2021

MACPHERSON, Ewen

Active
3 Pancras Square, LondonN1C 4AG
Born October 1977
Director
Appointed 13 Jul 2023

MANSOUR, Roujin

Active
2 Pancras Square, LondonN1C 4AG
Born January 1990
Director
Appointed 21 Aug 2023

MARTIN, Andrew

Active
Pancras Square, LondonN1C 4AG
Born December 1965
Director
Appointed 09 Feb 2022

MCCALL, Ross Duncan

Active
The Jellicoe Building, LondonN1C 4EW
Born December 1988
Director
Appointed 29 Jan 2025

MEINZER, Nina

Active
The Jellicoe Building, LondonN1C 4EW
Born August 1982
Director
Appointed 23 Aug 2023

NUGENT, John Anthony

Active
The Jellicoe Building, LondonN1C 4EW
Born April 1970
Director
Appointed 05 Jul 2021

SHERER, Thea Lindsey

Active
The Jellicoe Building, LondonN1C 4EW
Born January 1980
Director
Appointed 22 Jun 2022

SOCKETT, Peter John

Active
The Jellicoe Building, LondonN1C 4EW
Born September 1984
Director
Appointed 08 Dec 2025

SPINKS, Wendy Patricia

Active
Collier Street, LondonN1 9BE
Born October 1968
Director
Appointed 09 Feb 2012

WHELAN, Emma Louise

Active
LondonN1 9AG
Born June 1979
Director
Appointed 09 Aug 2023

ANDREWS, Yvonne Angela

Resigned
Stable Street, LondonN1C 4AB
Secretary
Appointed 06 Dec 2016
Resigned 02 Dec 2019

HARRATT, Lydia Florinette Gabrielle

Resigned
The Jellicoe Building, LondonN1C 4EW
Secretary
Appointed 05 Jan 2026
Resigned 11 Mar 2026

SADLER, Anita Joanne

Resigned
Eddiscombe Road, LondonSW6 4UA
Secretary
Appointed 30 Mar 2012
Resigned 06 Dec 2016

SCUDDER, David

Resigned
The Jellicoe Building, LondonN1C 4EW
Secretary
Appointed 29 Jan 2025
Resigned 05 Jan 2026

SCUDDER, David

Resigned
Stable Street, LondonN1C 4AB
Secretary
Appointed 10 Dec 2019
Resigned 01 Jan 2021

BARNES, Scott

Resigned
Melton Street, LondonNW1 2EP
Born December 1955
Director
Appointed 07 Dec 2011
Resigned 08 Aug 2013

BATE, Rachel

Resigned
Pancras Square, LondonN1C 4AG
Born January 1985
Director
Appointed 18 Jan 2024
Resigned 05 Dec 2025

BERGER, Daniel Mark

Resigned
Lonsdale Street, MelbourneVIC 3000
Born June 1978
Director
Appointed 07 Mar 2017
Resigned 11 Nov 2020

BIRD, Emily Clare

Resigned
150 Cheapside, LondonEC2V 6ET
Born November 1981
Director
Appointed 11 Nov 2020
Resigned 01 Oct 2021

BLACKWELL, Brian Timothy

Resigned
Tyndale Avenue, Bexhill-On-SeaTN39 4TZ
Born March 1960
Director
Appointed 07 Dec 2011
Resigned 09 Feb 2012

BORRETT, Jonathon Matthew Edgar

Resigned
1-13 St Giles High Street, LondonWC2H 8AG
Born January 1966
Director
Appointed 09 Sept 2014
Resigned 09 Feb 2022

CARAVINA, Sara

Resigned
179 Great Portland Street, LondonW1W 5PL
Born October 1989
Director
Appointed 09 Sept 2019
Resigned 31 Dec 2020

CHOHAN, Arjinder Singh, Dr

Resigned
16 Tavistock Place, LondonWC1H 9RU
Born September 1982
Director
Appointed 01 Apr 2022
Resigned 01 Feb 2023

CLARK, Paul Richard

Resigned
2 Pancras Square, LondonN1C 4AG
Born November 1962
Director
Appointed 07 Dec 2021
Resigned 03 Nov 2023

CLARK, Phillip

Resigned
St Pancras Way, LondonNW1 0TB
Born December 1973
Director
Appointed 04 May 2018
Resigned 30 Nov 2020

COLLYER, Peter Christopher

Resigned
The Ugly Brown Building, LondonNW1 0TB
Born October 1961
Director
Appointed 30 Nov 2020
Resigned 11 Jan 2022

FRESHWATER, Ian Henry

Resigned
Stable Street, LondonN1C 4AB
Born April 1977
Director
Appointed 05 Sept 2017
Resigned 23 Jan 2019

GANNON, Derek Thomas

Resigned
Wharton Street, LondonWC1X 9PA
Born September 1959
Director
Appointed 07 Dec 2011
Resigned 01 May 2012

GRAHAM, John Howard

Resigned
York Way, LondonN1 9AB
Born July 1967
Director
Appointed 07 Dec 2011
Resigned 29 May 2014

GRAY, Carolyn Ann

Resigned
Kings Place, LondonN1 9GU
Born February 1951
Director
Appointed 01 May 2012
Resigned 01 Jan 2014

HARRIES, Anthea Jayne

Resigned
Stable Street, LondonN1C 4AB
Born May 1975
Director
Appointed 23 Jan 2019
Resigned 04 Nov 2025

HICKS, Benjamin

Resigned
90 York Way, LondonN1 9GU
Born June 1974
Director
Appointed 15 Aug 2016
Resigned 05 Mar 2019

JACOBS, Rachel Elizabeth

Resigned
11/15 William Road, LondonNW1 3ER
Born December 1975
Director
Appointed 12 Jun 2018
Resigned 22 Jun 2022
Fundings
Financials
Latest Activities

Filing History

153

Appoint Person Secretary Company With Name Date
11 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 January 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Change Person Secretary Company With Change Date
13 August 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Resolution
28 May 2025
RESOLUTIONSResolutions
Memorandum Articles
28 May 2025
MAMA
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 January 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Memorandum Articles
2 April 2022
MAMA
Resolution
2 April 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Resolution
29 September 2020
RESOLUTIONSResolutions
Memorandum Articles
29 September 2020
MAMA
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Resolution
12 August 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 January 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Resolution
26 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Memorandum Articles
17 July 2014
MAMA
Resolution
17 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 December 2013
AR01AR01
Memorandum Articles
23 September 2013
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 September 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
5 September 2013
AAAnnual Accounts
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 December 2012
AR01AR01
Resolution
17 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
30 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Incorporation Company
7 December 2011
NEWINCIncorporation