Background WavePink WaveYellow Wave

ST GILES BAR AND GRILL LIMITED (08414968)

ST GILES BAR AND GRILL LIMITED (08414968) is an active UK company. incorporated on 22 February 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ST GILES BAR AND GRILL LIMITED has been registered for 13 years. Current directors include BEACHAM, Callie Louise.

Company Number
08414968
Status
active
Type
ltd
Incorporated
22 February 2013
Age
13 years
Address
325 Fulham Road, London, SW10 9QL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEACHAM, Callie Louise
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST GILES BAR AND GRILL LIMITED

ST GILES BAR AND GRILL LIMITED is an active company incorporated on 22 February 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ST GILES BAR AND GRILL LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08414968

LTD Company

Age

13 Years

Incorporated 22 February 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

325 Fulham Road London, SW10 9QL,

Previous Addresses

Unit 60 Basepoint Harts Farm Way Havant PO9 1HS England
From: 29 October 2025To: 19 January 2026
19 High Street Petersfield GU32 3JT England
From: 20 February 2024To: 29 October 2025
Hudson's House St Giles Hotel Bedford Avenue London WC1B 3GH
From: 13 March 2014To: 20 February 2024
the Old Truman Brewery 152C Brick Lane London E1 6RU England
From: 22 February 2013To: 13 March 2014
Timeline

8 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Mar 14
Director Joined
Mar 14
Owner Exit
Feb 19
Director Left
Feb 19
New Owner
Feb 19
Director Joined
Feb 19
Funding Round
Nov 20
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BEACHAM, Callie Louise

Active
Fulham Road, LondonSW10 9QL
Born February 1982
Director
Appointed 01 Feb 2019

CASH, Nicholas James

Resigned
Kearsley Hall Road, ManchesterM26 1AT
Born April 1969
Director
Appointed 22 Feb 2013
Resigned 26 Mar 2014

PATCHETT, Shaun

Resigned
St Giles Hotel, LondonWC1B 3GH
Born March 1981
Director
Appointed 26 Mar 2014
Resigned 02 Feb 2019

Persons with significant control

2

1 Active
1 Ceased

Mrs Callie Louise Beacham

Active
Fulham Road, LondonSW10 9QL
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2019

Mr Shaun Patchett

Ceased
St Giles Hotel, LondonWC1B 3GH
Born March 1981

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Feb 2019
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 October 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
19 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Capital Allotment Shares
6 November 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
27 January 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control
15 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
15 August 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 March 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
13 March 2014
AD01Change of Registered Office Address
Incorporation Company
22 February 2013
NEWINCIncorporation