Background WavePink WaveYellow Wave

AMAZING GRACE ST THOMAS LIMITED (13545041)

AMAZING GRACE ST THOMAS LIMITED (13545041) is an active UK company. incorporated on 3 August 2021. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. AMAZING GRACE ST THOMAS LIMITED has been registered for 4 years. Current directors include EVANS LOPES GUIMARAES, Ricardo, KALRA, Vineet.

Company Number
13545041
Status
active
Type
ltd
Incorporated
3 August 2021
Age
4 years
Address
St. Thomas's Church 9a, London, SE1 9RY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
EVANS LOPES GUIMARAES, Ricardo, KALRA, Vineet
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMAZING GRACE ST THOMAS LIMITED

AMAZING GRACE ST THOMAS LIMITED is an active company incorporated on 3 August 2021 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. AMAZING GRACE ST THOMAS LIMITED was registered 4 years ago.(SIC: 56302)

Status

active

Active since 4 years ago

Company No

13545041

LTD Company

Age

4 Years

Incorporated 3 August 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

St. Thomas's Church 9a St. Thomas Street London, SE1 9RY,

Timeline

8 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Oct 21
Director Left
Feb 22
Director Joined
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Owner Exit
Feb 22
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EVANS LOPES GUIMARAES, Ricardo

Active
St. Thomas Street, LondonSE1 9RY
Born May 1986
Director
Appointed 27 Jan 2022

KALRA, Vineet

Active
St. Thomas Street, LondonSE1 9RY
Born October 1984
Director
Appointed 27 Oct 2021

SLATER, Rachel Elizabeth

Resigned
St. Thomas Street, LondonSE1 9RY
Born January 1960
Director
Appointed 03 Aug 2021
Resigned 30 Nov 2021

Persons with significant control

2

1 Active
1 Ceased
South Hill Avenue, MiddxHA2 0DU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Sept 2021

Mrs Rachel Elizabeth Slater

Ceased
St. Thomas Street, LondonSE1 9RY
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2021
Ceased 27 Sept 2021
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
4 August 2023
AAMDAAMD
Second Filing Of Confirmation Statement With Made Up Date
3 August 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
3 August 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 February 2022
SH01Allotment of Shares
Capital Allotment Shares
23 February 2022
SH01Allotment of Shares
Capital Allotment Shares
23 February 2022
SH01Allotment of Shares
Memorandum Articles
15 February 2022
MAMA
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Incorporation Company
3 August 2021
NEWINCIncorporation