Background WavePink WaveYellow Wave

OXFORD SJM GP LIMITED (08523506)

OXFORD SJM GP LIMITED (08523506) is an active UK company. incorporated on 10 May 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. OXFORD SJM GP LIMITED has been registered for 12 years. Current directors include CHEN, Joy, DREXLER, Jay, KNIBB, Harry William.

Company Number
08523506
Status
active
Type
ltd
Incorporated
10 May 2013
Age
12 years
Address
8 Sackville Street, London, W1S 3DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CHEN, Joy, DREXLER, Jay, KNIBB, Harry William
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXFORD SJM GP LIMITED

OXFORD SJM GP LIMITED is an active company incorporated on 10 May 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. OXFORD SJM GP LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08523506

LTD Company

Age

12 Years

Incorporated 10 May 2013

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 11 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

8 Sackville Street London, W1S 3DG,

Previous Addresses

30 Charles Ii Street St. James's London SW1Y 4AE England
From: 6 May 2016To: 8 January 2018
6 New Street Square 12th Floor New Fetter Lane London EC4A 3BF
From: 10 May 2013To: 6 May 2016
Timeline

42 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Funding Round
Jan 14
Funding Round
Nov 16
Funding Round
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jul 18
Director Joined
Jul 18
Funding Round
Aug 18
Director Left
Sept 19
Director Left
Sept 19
Director Left
Jan 20
Director Left
May 21
Director Joined
May 21
Director Joined
Jul 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Left
Jul 22
Director Left
Oct 22
Director Joined
Oct 22
Funding Round
Dec 22
Director Joined
May 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
May 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Apr 25
Director Left
Apr 25
Funding Round
May 25
6
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

GEN II CORPORATE SERVICES (JERSEY) LIMITED

Active
St Helier, JerseyJE1 0BD
Corporate secretary
Appointed 26 May 2023

CHEN, Joy

Active
Leadenhall Street, LondonEC3V 4AB
Born September 1987
Director
Appointed 24 May 2024

DREXLER, Jay

Active
122 Leadenhall Street, LondonEC3V 4AB
Born August 1984
Director
Appointed 30 Sept 2024

KNIBB, Harry William

Active
122 Leadenhall Street, LondonEC3V 4AB
Born February 1984
Director
Appointed 16 Apr 2025

CRESTBRIDGE CORPORATE SERVICES LIMITED

Resigned
St Helier, JerseyJE1 0BD
Corporate secretary
Appointed 04 Dec 2014
Resigned 14 Nov 2016

CRESTBRIDGE UK LIMITED

Resigned
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 14 Nov 2016
Resigned 26 May 2023

STATE STREET SECRETARIES (JERSEY) LIMITED

Resigned
Green Street, St HelierJE1 2ST
Corporate secretary
Appointed 19 May 2014
Resigned 04 Dec 2014

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Floor 6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 10 May 2013
Resigned 19 May 2014

AZIZ, Robert Mitchell

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born March 1960
Director
Appointed 10 May 2013
Resigned 17 Jan 2017

CARTER KEALL, Christopher Philip

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born March 1967
Director
Appointed 10 May 2013
Resigned 19 Jul 2019

COOK, Adrian Edward

Resigned
Leadenhall Street, LondonEC3V 4AB
Born January 1983
Director
Appointed 03 Jul 2018
Resigned 19 Jul 2019

DOWNEY, Emma Elizabeth

Resigned
Leadenhall Street, LondonEC3V 4AB
Born February 1986
Director
Appointed 26 Apr 2023
Resigned 01 Mar 2024

EVERALL, Robin James Ele William

Resigned
Leadenhall Street, LondonEC3V 4AB
Born December 1980
Director
Appointed 20 Jul 2021
Resigned 01 Mar 2024

GREEN, Deborah Louise

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born December 1974
Director
Appointed 01 Mar 2024
Resigned 30 Sept 2024

KNIBB, Harry William

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born February 1984
Director
Appointed 01 Mar 2024
Resigned 30 Sept 2024

LAMBERT, Alison Jane, Ms.

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born February 1966
Director
Appointed 10 May 2013
Resigned 01 Oct 2022

MCNAMARA, Joanne Sarah

Resigned
Leadenhall Street, LondonEC3V 4AB
Born January 1982
Director
Appointed 12 Oct 2022
Resigned 01 Mar 2024

MCNAMARA, Joanne Sarah

Resigned
Leadenhall Street, LondonEC3V 4AB
Born January 1982
Director
Appointed 15 Mar 2017
Resigned 07 May 2021

RAWLINSON, Rebecca Mary

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born May 1988
Director
Appointed 30 Sept 2024
Resigned 16 Apr 2025

SHEARER, Henry Charles

Resigned
Sackville Street, LondonW1S 3DG
Born November 1981
Director
Appointed 07 May 2021
Resigned 19 Jul 2022

SMART, Gawain S E

Resigned
Leadenhall Street, LondonEC3V 4AB
Born April 1970
Director
Appointed 17 Jan 2017
Resigned 15 Jan 2020

Persons with significant control

1

Esplanade, JerseyJE1 0BD

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 18 Jan 2022
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Capital Allotment Shares
28 May 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Accounts Amended With Accounts Type Full
29 July 2024
AAMDAAMD
Accounts Amended With Accounts Type Full
29 July 2024
AAMDAAMD
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
22 April 2024
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 June 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 June 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Capital Allotment Shares
14 December 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 January 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 January 2022
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2019
AAAnnual Accounts
Capital Allotment Shares
22 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 January 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
12 June 2017
AAMDAAMD
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2017
AAAnnual Accounts
Resolution
10 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Capital Allotment Shares
16 December 2016
SH01Allotment of Shares
Capital Allotment Shares
29 November 2016
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
23 November 2016
AP04Appointment of Corporate Secretary
Legacy
23 November 2016
ANNOTATIONANNOTATION
Appoint Corporate Secretary Company With Name Date
16 November 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Change Sail Address Company With Old Address New Address
2 June 2015
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
16 December 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 December 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Termination Secretary Company With Name
4 June 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
4 June 2014
AP04Appointment of Corporate Secretary
Capital Allotment Shares
4 January 2014
SH01Allotment of Shares
Resolution
28 May 2013
RESOLUTIONSResolutions
Change Sail Address Company
28 May 2013
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
28 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
10 May 2013
NEWINCIncorporation