Background WavePink WaveYellow Wave

ST OLAVE'S LIMITED (10093051)

ST OLAVE'S LIMITED (10093051) is an active UK company. incorporated on 31 March 2016. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ST OLAVE'S LIMITED has been registered for 9 years. Current directors include RAMSDEN, James Andrew, VYAS, Harshit, Mr..

Company Number
10093051
Status
active
Type
ltd
Incorporated
31 March 2016
Age
9 years
Address
181 Tooley Street, London, SE1 2JR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
RAMSDEN, James Andrew, VYAS, Harshit, Mr.
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST OLAVE'S LIMITED

ST OLAVE'S LIMITED is an active company incorporated on 31 March 2016 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ST OLAVE'S LIMITED was registered 9 years ago.(SIC: 55100)

Status

active

Active since 9 years ago

Company No

10093051

LTD Company

Age

9 Years

Incorporated 31 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

181 Tooley Street London, SE1 2JR,

Previous Addresses

181 Tooley Street, London Tooley Street London SE1 2JR England
From: 3 December 2022To: 3 December 2022
10 Queen Street Place London EC4R 1AG United Kingdom
From: 21 December 2017To: 3 December 2022
26 Red Lion Square London WC1R 4AG United Kingdom
From: 31 March 2016To: 21 December 2017
Timeline

11 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Jan 17
Loan Secured
May 19
Funding Round
Jan 20
Director Joined
Jul 20
Director Left
Mar 22
Director Joined
Apr 22
Loan Secured
Sept 22
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
Apr 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

TRIDENT SECRETARIAL SERVICES (JERSEY) LIMITED

Active
Bath Street, St HelierJE4 8UT
Corporate secretary
Appointed 31 Mar 2016

RAMSDEN, James Andrew

Active
Bath Street, St HelierJE4 8UT
Born November 1969
Director
Appointed 31 Mar 2016

VYAS, Harshit, Mr.

Active
Tooley Street, LondonSE1 2JR
Born September 1976
Director
Appointed 12 Apr 2022

KILLIAN, Sean Noel

Resigned
Bath Street, St HelierJE4 8UT
Born December 1970
Director
Appointed 31 Mar 2016
Resigned 30 Nov 2016

VYAS, Harshit

Resigned
Queen Street Place, LondonEC4R 1AG
Born September 1976
Director
Appointed 01 Jul 2020
Resigned 18 Feb 2022

Persons with significant control

1

Jayant Nanda

Active
Fairmont Residency, Dubai59133
Born December 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 December 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
23 November 2020
AAMDAAMD
Accounts Amended With Accounts Type Small
23 November 2020
AAMDAAMD
Accounts Amended With Accounts Type Small
23 November 2020
AAMDAAMD
Second Filing Of Director Appointment With Name
16 July 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Resolution
4 February 2020
RESOLUTIONSResolutions
Resolution
7 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
3 January 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Incorporation Company
31 March 2016
NEWINCIncorporation