Background WavePink WaveYellow Wave

ST. JAMES SQUARE HOLDING COMPANY LIMITED (11714784)

ST. JAMES SQUARE HOLDING COMPANY LIMITED (11714784) is an active UK company. incorporated on 6 December 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ST. JAMES SQUARE HOLDING COMPANY LIMITED has been registered for 7 years. Current directors include FOKKE, Vincent, JEAN-PIERRE, Vincent Paul Rene.

Company Number
11714784
Status
active
Type
ltd
Incorporated
6 December 2018
Age
7 years
Address
4th Floor 1 Ariel Way, London, W12 7SL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FOKKE, Vincent, JEAN-PIERRE, Vincent Paul Rene
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. JAMES SQUARE HOLDING COMPANY LIMITED

ST. JAMES SQUARE HOLDING COMPANY LIMITED is an active company incorporated on 6 December 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ST. JAMES SQUARE HOLDING COMPANY LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11714784

LTD Company

Age

7 Years

Incorporated 6 December 2018

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 20 October 2025 (5 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 5 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

4th Floor 1 Ariel Way London, W12 7SL,

Previous Addresses

201 Bishopsgate London EC2M 3BN United Kingdom
From: 6 December 2018To: 27 October 2025
Timeline

15 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Apr 23
Director Joined
May 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Mar 24
Director Left
Mar 24
Funding Round
Apr 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ARCHER, Janice Andrea

Active
1 Ariel Way, LondonW12 7SL
Secretary
Appointed 16 Jan 2026

FOKKE, Vincent

Active
1 Ariel Way, LondonW12 7SL
Born September 1981
Director
Appointed 01 Jan 2026

JEAN-PIERRE, Vincent Paul Rene

Active
1 Ariel Way, LondonW12 7SL
Born December 1980
Director
Appointed 23 Oct 2025

HOUINATO, Gillian Claire

Resigned
1 Ariel Way, LondonW12 7SL
Secretary
Appointed 23 Oct 2025
Resigned 16 Jan 2026

NUVEEN CORPORATE SECRETARIAL SERVICES LIMITED

Resigned
Bishopsgate, LondonEC2M 3BN
Corporate secretary
Appointed 06 Dec 2018
Resigned 23 Oct 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 23 Oct 2025

RIPPINGALE, Andrew James

Resigned
Bishopsgate, LondonEC2M 3BN
Born December 1971
Director
Appointed 06 Dec 2018
Resigned 01 Dec 2023

SPIKKER, Johannus Antonius Henricus

Resigned
1 Ariel Way, LondonW12 7SL
Born April 1959
Director
Appointed 23 Oct 2025
Resigned 01 Jan 2026

VADRON, Andrew

Resigned
Bishopsgate, LondonEC2M 3BN
Born July 1980
Director
Appointed 01 Dec 2023
Resigned 23 Oct 2025

WHITE, Myles Bernard

Resigned
Bishopsgate, LondonEC2M 3BN
Born February 1963
Director
Appointed 06 Dec 2018
Resigned 17 Apr 2023

WICKS, Stephen, Mr.

Resigned
1 Ariel Way, LondonW12 7SL
Born May 1969
Director
Appointed 06 Dec 2018
Resigned 23 Oct 2025

Persons with significant control

1

1 Ariel Way, LondonW12 7SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2018
Fundings
Financials
Latest Activities

Filing History

39

Appoint Person Secretary Company With Name Date
3 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Memorandum Articles
4 December 2025
MAMA
Resolution
4 December 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
21 November 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 October 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Capital Allotment Shares
25 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
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
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 December 2019
CH04Change of Corporate Secretary Details
Incorporation Company
6 December 2018
NEWINCIncorporation