Background WavePink WaveYellow Wave

EDINBURGH ST JAMES HOTEL OPERATING COMPANY LIMITED (10195065)

EDINBURGH ST JAMES HOTEL OPERATING COMPANY LIMITED (10195065) is an active UK company. incorporated on 23 May 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. EDINBURGH ST JAMES HOTEL OPERATING COMPANY LIMITED has been registered for 9 years. Current directors include MACNAMARA, James Lydon, VALENTINE, Jonathan Dinesh Andrew.

Company Number
10195065
Status
active
Type
ltd
Incorporated
23 May 2016
Age
9 years
Address
8 Sackville Street, London, W1S 3DG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MACNAMARA, James Lydon, VALENTINE, Jonathan Dinesh Andrew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDINBURGH ST JAMES HOTEL OPERATING COMPANY LIMITED

EDINBURGH ST JAMES HOTEL OPERATING COMPANY LIMITED is an active company incorporated on 23 May 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. EDINBURGH ST JAMES HOTEL OPERATING COMPANY LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10195065

LTD Company

Age

9 Years

Incorporated 23 May 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 5 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

8 Sackville Street London, W1S 3DG,

Previous Addresses

201 Bishopsgate London EC2M 3BN United Kingdom
From: 23 May 2016To: 13 May 2025
Timeline

17 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Left
Apr 23
Director Joined
May 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Mar 24
Director Joined
Mar 24
Funding Round
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Funding Round
Apr 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GEN II FUND SERVICES (JERSEY) LTD

Active
Esplanade, JerseyJE1 0BD
Corporate secretary
Appointed 11 Apr 2025

MACNAMARA, James Lydon

Active
Sackville Street, LondonW1S 3DG
Born July 1976
Director
Appointed 11 Apr 2025

VALENTINE, Jonathan Dinesh Andrew

Active
Sackville Street, LondonW1S 3DG
Born November 1979
Director
Appointed 11 Apr 2025

NUVEEN CORPORATE SECRETARIAL SERVICES LIMITED

Resigned
London, LondonEC2M 3BN
Corporate secretary
Appointed 23 May 2016
Resigned 11 Apr 2025

CHALK, James

Resigned
Bishopsgate, LondonEC2M 3BN
Born July 1985
Director
Appointed 01 Dec 2023
Resigned 11 Apr 2025

NEAL, Michael Hugh

Resigned
Bishopsgate, LondonEC2M 3BN
Born February 1971
Director
Appointed 17 Apr 2023
Resigned 18 Mar 2024

RICH, Andrew John

Resigned
Bishopsgate, LondonEC2M 3AE
Born March 1978
Director
Appointed 18 Mar 2024
Resigned 11 Apr 2025

RIPPINGALE, Andrew James

Resigned
LondonEC2M 3BN
Born December 1971
Director
Appointed 23 May 2016
Resigned 01 Dec 2023

WHITE, Myles Bernard

Resigned
LondonEC2M 3BN
Born February 1963
Director
Appointed 23 May 2016
Resigned 17 Apr 2023

WICKS, Stephen, Mr.

Resigned
LondonEC2M 3BN
Born May 1969
Director
Appointed 23 May 2016
Resigned 11 Apr 2025

Persons with significant control

1

Sackville Street, LondonW1S 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2025
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 June 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 May 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 May 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Capital Allotment Shares
23 April 2025
SH01Allotment of Shares
Memorandum Articles
23 April 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2025
AAAnnual Accounts
Legacy
5 January 2025
PARENT_ACCPARENT_ACC
Legacy
5 January 2025
GUARANTEE2GUARANTEE2
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2023
AAAnnual Accounts
Legacy
12 December 2023
PARENT_ACCPARENT_ACC
Legacy
12 December 2023
GUARANTEE2GUARANTEE2
Legacy
12 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
30 January 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Resolution
16 November 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
23 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
23 May 2016
NEWINCIncorporation