Background WavePink WaveYellow Wave

ST. MORITZ TOBOGGANING CLUB LIMITED (12519149)

ST. MORITZ TOBOGGANING CLUB LIMITED (12519149) is an active UK company. incorporated on 16 March 2020. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. ST. MORITZ TOBOGGANING CLUB LIMITED has been registered for 6 years. Current directors include BOTT, Charles Walter Arden, HOARE, Rollo Lupton, PAYNE, David Graham and 2 others.

Company Number
12519149
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 March 2020
Age
6 years
Address
10 Queen Street Place, London, EC4R 1AG
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BOTT, Charles Walter Arden, HOARE, Rollo Lupton, PAYNE, David Graham, SUNLEY, James Bernard, WHETHERLY, Nicholas William Stobart
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. MORITZ TOBOGGANING CLUB LIMITED

ST. MORITZ TOBOGGANING CLUB LIMITED is an active company incorporated on 16 March 2020 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. ST. MORITZ TOBOGGANING CLUB LIMITED was registered 6 years ago.(SIC: 94120)

Status

active

Active since 6 years ago

Company No

12519149

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 16 March 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

10 Queen Street Place London, EC4R 1AG,

Previous Addresses

10 Queen Street Place, London Queen Street Place London EC4R 1AG England
From: 27 July 2020To: 31 January 2022
12 New Fetter Lane London EC4A 1JP United Kingdom
From: 16 March 2020To: 27 July 2020
Timeline

5 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Mar 20
Director Left
Nov 24
Director Joined
Mar 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BOTT, Charles Walter Arden

Active
Queen Street Place, LondonEC4R 1AG
Born August 1959
Director
Appointed 16 Mar 2020

HOARE, Rollo Lupton

Active
Queen Street Place, LondonEC4R 1AG
Born March 1987
Director
Appointed 14 Feb 2025

PAYNE, David Graham

Active
Queen Street Place, LondonEC4R 1AG
Born May 1949
Director
Appointed 16 Mar 2020

SUNLEY, James Bernard

Active
Queen Street Place, LondonEC4R 1AG
Born October 1962
Director
Appointed 16 Mar 2020

WHETHERLY, Nicholas William Stobart

Active
Queen Street Place, LondonEC4R 1AG
Born December 1973
Director
Appointed 13 Feb 2026

BRABAZON, Harriet Frances, Lady

Resigned
New Fetter Lane, LondonEC4A 1JP
Secretary
Appointed 16 Mar 2020
Resigned 27 Jul 2020

LOWE, Gary Arnold

Resigned
Queen Street Place, LondonEC4R 1AG
Born December 1957
Director
Appointed 16 Mar 2020
Resigned 13 Feb 2026

WILLIAMSON, Brian, Sir

Resigned
Queen Street Place, LondonEC4R 1AG
Born February 1945
Director
Appointed 16 Mar 2020
Resigned 14 Oct 2024
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 July 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 July 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 March 2020
AA01Change of Accounting Reference Date
Incorporation Company
16 March 2020
NEWINCIncorporation