Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. JAMES CAPITAL LIMITED
Company Information for

ST. JAMES CAPITAL LIMITED

10 GLOUCESTER PLACE, LONDON, W1U 8EZ,
Company Registration Number
03534851
Private Limited Company
Active

Company Overview

About St. James Capital Ltd
ST. JAMES CAPITAL LIMITED was founded on 1998-03-25 and has its registered office in London. The organisation's status is listed as "Active". St. James Capital Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ST. JAMES CAPITAL LIMITED
 
Legal Registered Office
10 GLOUCESTER PLACE
LONDON
W1U 8EZ
Other companies in W1U
 
Filing Information
Company Number 03534851
Company ID Number 03534851
Date formed 1998-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 08:34:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. JAMES CAPITAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ST. JAMES CAPITAL LIMITED
The following companies were found which have the same name as ST. JAMES CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ST. JAMES CAPITAL (LONG ACRE) LIMITED 10 GLOUCESTER PLACE LONDON W1U 8EZ Active Company formed on the 1999-07-22
ST. JAMES CAPITAL INVESTMENTS LIMITED (UNIT 1) 13-15 NETHERWOOD ROAD NETHERWOOD ROAD LONDON W14 0BL Dissolved Company formed on the 2013-04-03
ST. JAMES CAPITAL HOLDINGS, INC. 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Permanently Revoked Company formed on the 2002-09-10
ST. JAMES CAPITAL CORP. NV Permanently Revoked Company formed on the 2003-10-14
ST. JAMES CAPITAL ADVISORS, LLC 800 N RAINBOW BLVD STE 208 LAS VEGAS NV 89107 Default Company formed on the 2009-07-20
ST. JAMES CAPITAL, LLC 4010 SHERIDAN STREET HOLLYWOOD FL 33021 Active Company formed on the 2011-12-16
ST. JAMES CAPITAL, INC. 101 PHILLIPPE PARKWAY SAFETY HARBOR FL 34695 Inactive Company formed on the 1995-10-11
ST. JAMES CAPITAL CORPORATION 8350 N CENTRAL EXPY STE M1015 DALLAS TX 75206 Active Company formed on the 1979-03-19
ST. JAMES CAPITAL, L.L.C. 1908 Cliff Valley Way ATLANTA GA 30329 Active/Owes Current Year AR Company formed on the 1999-03-17

Company Officers of ST. JAMES CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
SIMON ALEXANDER MALCOLM CONWAY
Company Secretary 2008-06-16
DAVID ROBERT COFFER
Director 1999-04-01
SIMON ALEXANDER MALCOLM CONWAY
Director 2003-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY LYONS
Director 1999-04-01 2010-12-01
SUSAN KATHRYN ROSEMARY CONWAY
Company Secretary 1998-03-25 2008-06-16
SIMON ALEXANDER MALCOLM CONWAY
Director 1998-03-25 1999-06-30
RHONA CONWAY
Director 1998-11-01 1999-03-29
L.C.I. SECRETARIES LIMITED
Nominated Secretary 1998-03-25 1998-03-25
L.C.I. DIRECTORS LIMITED
Nominated Director 1998-03-25 1998-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ALEXANDER MALCOLM CONWAY BRETT PALOS CAPITAL LIMITED Company Secretary 2010-12-22 CURRENT 2010-12-22 Active
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL DC MANAGEMENT LIMITED Company Secretary 2010-09-29 CURRENT 2010-05-04 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN PALOS MEDIA NOMINEES LIMITED Company Secretary 2010-09-10 CURRENT 2010-09-10 Dissolved 2014-10-28
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL ST LUCIA LIMITED Company Secretary 2010-06-29 CURRENT 2010-06-29 Liquidation
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN PUBS & BARS LIMITED Company Secretary 2010-03-12 CURRENT 2010-03-12 Dissolved 2014-09-23
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN PALOS VENTURES LIMITED Company Secretary 2010-02-26 CURRENT 2010-02-26 Dissolved 2014-02-04
SIMON ALEXANDER MALCOLM CONWAY MP FINANCE LIMITED Company Secretary 2010-02-26 CURRENT 2010-02-26 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP GREY STREET NOMINEE LIMITED Company Secretary 2010-01-12 CURRENT 2010-01-12 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP GREY STREET GP LIMITED Company Secretary 2010-01-11 CURRENT 2010-01-11 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP GREY STREET PARTNERSHIP NO. 2 NOMINEE LIMITED Company Secretary 2010-01-11 CURRENT 2010-01-11 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP GREY STREET PARTNERSHIP NO. 1 NOMINEE LIMITED Company Secretary 2010-01-11 CURRENT 2010-01-11 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE HULL NOMINEE LIMITED Company Secretary 2009-12-07 CURRENT 2009-12-07 Dissolved 2015-02-10
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE BLACKPOOL NOMINEE LIMITED Company Secretary 2009-12-07 CURRENT 2009-12-07 Dissolved 2015-02-10
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE FARNHAM NOMINEE LIMITED Company Secretary 2009-12-07 CURRENT 2009-12-07 Dissolved 2015-02-10
SIMON ALEXANDER MALCOLM CONWAY MP REAL ESTATE W6 NO. 2 NOMINEE LIMITED Company Secretary 2009-12-01 CURRENT 2009-12-01 Active
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE PARTNERSHIP NO. 1 NOMINEE LIMITED Company Secretary 2009-11-30 CURRENT 2009-11-30 Dissolved 2015-02-10
SIMON ALEXANDER MALCOLM CONWAY QUILLPOINT CAPITAL INVESTMENT NOMINEE LIMITED Company Secretary 2009-11-30 CURRENT 2009-11-30 Active
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE NO.1 GP LTD Company Secretary 2009-11-27 CURRENT 2009-11-27 Dissolved 2015-05-15
SIMON ALEXANDER MALCOLM CONWAY MP REAL ESTATE W6 NO. 1 GP LIMITED Company Secretary 2009-11-27 CURRENT 2009-11-27 Liquidation
SIMON ALEXANDER MALCOLM CONWAY EURODIET LIMITED Company Secretary 2009-11-11 CURRENT 2009-11-11 Dissolved 2015-08-18
SIMON ALEXANDER MALCOLM CONWAY MP PROPERTY MANAGEMENT DORCHESTER LIMITED Company Secretary 2009-11-04 CURRENT 2007-12-07 Active
SIMON ALEXANDER MALCOLM CONWAY MP PROPERTY INVESTMENT PARTNERSHIP NO.2 NOMINEE LIMITED Company Secretary 2009-02-11 CURRENT 2009-02-11 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP PROPERTY MANAGEMENT (UK) LIMITED Company Secretary 2009-02-11 CURRENT 2009-02-11 Active
SIMON ALEXANDER MALCOLM CONWAY MP PROPERTY INVESTMENT PARTNERSHIP NO.1 NOMINEE LIMITED Company Secretary 2009-02-11 CURRENT 2009-02-11 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY CRS LEISURE LIMITED Company Secretary 2008-11-21 CURRENT 2005-12-01 Dissolved 2014-01-14
SIMON ALEXANDER MALCOLM CONWAY RIB SHACK INVESTMENTS LIMITED Company Secretary 2008-11-21 CURRENT 2006-07-19 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY RIB SHACK LIMITED Company Secretary 2008-11-21 CURRENT 2006-08-04 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY CHICAGO RIB SHACK GROUP LIMITED Company Secretary 2008-11-21 CURRENT 2006-08-04 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY ST. JAMES CAPITAL (LONG ACRE) LIMITED Company Secretary 2008-06-16 CURRENT 1999-07-22 Active
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL PROPERTIES LIMITED Company Secretary 2007-10-17 CURRENT 2007-10-17 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL CHAMPS ELYSEES LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2014-10-28
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL REAL ESTATES LIMITED Company Secretary 2007-05-08 CURRENT 2007-04-23 Active
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL MAYFAIR NO.1 LIMITED Company Secretary 2007-03-07 CURRENT 2006-11-02 Dissolved 2014-01-14
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL ST EDMUNDS Company Secretary 2007-02-08 CURRENT 2007-02-08 Dissolved 2014-10-28
SIMON ALEXANDER MALCOLM CONWAY EURODIET PRODUCT TRADING LIMITED Company Secretary 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL ST. JOSEPH'S TWO Company Secretary 2006-10-23 CURRENT 2006-10-23 Dissolved 2014-10-28
SIMON ALEXANDER MALCOLM CONWAY 2C BROADLAND NORWICH LIMITED Company Secretary 2006-10-20 CURRENT 2006-08-03 Active
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL PROPERTIES NO.1 LIMITED Company Secretary 2006-08-01 CURRENT 2006-04-25 Active
SIMON ALEXANDER MALCOLM CONWAY ANTHONY LYONS INVESTMENTS NO.2 LIMITED Company Secretary 2006-06-27 CURRENT 2006-04-25 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MKAP LEISURE LIMITED Company Secretary 2006-02-10 CURRENT 2006-01-04 Dissolved 2014-11-20
SIMON ALEXANDER MALCOLM CONWAY MKAP PUBS & BARS GROUP LIMITED Company Secretary 2006-02-03 CURRENT 2006-01-04 Dissolved 2014-11-20
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL LIMITED Company Secretary 2005-10-20 CURRENT 2005-10-20 Active
SIMON ALEXANDER MALCOLM CONWAY ERROL STREET REAL ESTATE LIMITED Company Secretary 2005-09-27 CURRENT 2005-07-07 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY LAMBS PASSAGE REAL ESTATE LIMITED Company Secretary 2005-09-27 CURRENT 2005-07-07 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY ST JAMES CAPITAL CHISWELL STREET HOLDINGS LIMITED Company Secretary 2005-09-20 CURRENT 2005-07-07 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY WESTERN RIDGE PROPERTIES LAGONDA LIMITED Company Secretary 2005-06-29 CURRENT 2005-03-07 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY ANTHONY LYONS INVESTMENTS LIMITED Company Secretary 2005-03-14 CURRENT 2005-03-02 Active
DAVID ROBERT COFFER ROCK GARDEN LIMITED Director 2012-02-29 CURRENT 1975-06-11 Active - Proposal to Strike off
DAVID ROBERT COFFER COVENT GARDEN RESTAURANTS LIMITED Director 2012-02-29 CURRENT 1994-08-01 Liquidation
DAVID ROBERT COFFER TUTTONS BRASSERIE LIMITED Director 2012-02-29 CURRENT 1982-12-02 In Administration
DAVID ROBERT COFFER DC BARS LIMITED Director 2011-03-29 CURRENT 2011-03-29 In Administration
DAVID ROBERT COFFER DONCASTER BALBY LIMITED Director 2010-10-18 CURRENT 2010-10-18 Active - Proposal to Strike off
DAVID ROBERT COFFER UK CAPITAL LIMITED Director 2010-03-31 CURRENT 2003-10-10 Active
DAVID ROBERT COFFER COFFER HOTELS LIMITED Director 2008-07-10 CURRENT 2008-07-10 Active - Proposal to Strike off
DAVID ROBERT COFFER PORTLAND ASSETS LIMITED Director 2008-03-20 CURRENT 2008-03-20 Dissolved 2017-01-31
DAVID ROBERT COFFER CG RESTAURANTS HOLDINGS LIMITED Director 2008-01-31 CURRENT 2007-11-29 Liquidation
DAVID ROBERT COFFER LBL MANAGEMENT LIMITED Director 2008-01-31 CURRENT 2007-11-29 Liquidation
DAVID ROBERT COFFER FIRE & STONE LIMITED Director 2008-01-31 CURRENT 1995-10-02 Liquidation
DAVID ROBERT COFFER DM DELIVERED LIMITED Director 2008-01-31 CURRENT 2002-08-20 Liquidation
DAVID ROBERT COFFER COFFER GROUP LIMITED Director 2006-06-06 CURRENT 2006-06-06 Active
DAVID ROBERT COFFER ERROL STREET REAL ESTATE LIMITED Director 2005-09-27 CURRENT 2005-07-07 Active - Proposal to Strike off
DAVID ROBERT COFFER LAMBS PASSAGE REAL ESTATE LIMITED Director 2005-09-27 CURRENT 2005-07-07 Active - Proposal to Strike off
DAVID ROBERT COFFER ST JAMES CAPITAL CHISWELL STREET HOLDINGS LIMITED Director 2005-09-20 CURRENT 2005-07-07 Active - Proposal to Strike off
DAVID ROBERT COFFER COFFER CORPORATE LEISURE LIMITED Director 2005-04-25 CURRENT 2005-04-25 Active
DAVID ROBERT COFFER COFFER INVESTMENTS LIMITED Director 2005-03-02 CURRENT 2005-03-02 Active
DAVID ROBERT COFFER RIDING HOUSE PROPERTY INVESTMENTS LIMITED Director 2003-08-28 CURRENT 2003-08-28 Active
DAVID ROBERT COFFER COFFER INVESTMENTS PORTLAND PLACE LIMITED Director 2001-10-15 CURRENT 1995-12-05 Active
DAVID ROBERT COFFER ST. JAMES CAPITAL (LONG ACRE) LIMITED Director 1999-07-26 CURRENT 1999-07-22 Active
DAVID ROBERT COFFER DAVIS COFFER LYONS LIMITED Director 1991-09-14 CURRENT 1987-05-21 Active
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL DISSINGTON LOAN LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL BROMLEY NOMINEE LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL 64-70 BROMLEY LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL TUCKERS POINT LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY INDIGO HEALTH PROPERTY HOLDING LIMITED Director 2016-10-10 CURRENT 2016-10-10 Dissolved 2017-06-06
SIMON ALEXANDER MALCOLM CONWAY INDIGO HEALTH PROPERTIES LIMITED Director 2016-06-03 CURRENT 2016-06-03 Dissolved 2017-06-06
SIMON ALEXANDER MALCOLM CONWAY INDIGO HEALTH LIMITED Director 2016-06-03 CURRENT 2016-06-03 Dissolved 2017-06-06
SIMON ALEXANDER MALCOLM CONWAY INDIGO HEALTH DEVELOPMENTS LIMITED Director 2016-06-03 CURRENT 2016-06-03 Dissolved 2017-06-06
SIMON ALEXANDER MALCOLM CONWAY INDIGO HEALTH GROUP LIMITED Director 2016-05-27 CURRENT 2016-05-27 Dissolved 2017-06-06
SIMON ALEXANDER MALCOLM CONWAY INDIGO HEALTH HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-06-06
SIMON ALEXANDER MALCOLM CONWAY FES CONTRACTS UK NO 6 LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY FES CONTRACTS UK NO 5 LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
SIMON ALEXANDER MALCOLM CONWAY BPC RE PROPERTIES LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
SIMON ALEXANDER MALCOLM CONWAY BPC RESIDENTIAL EXCHANGE GROUP LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY BPC RE INVESTMENTS LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY EECO CAR PARKS NO.2 LTD Director 2015-11-03 CURRENT 2015-08-17 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL OLYMPIA BIDCO LIMITED Director 2015-10-15 CURRENT 2015-10-15 Dissolved 2017-02-07
SIMON ALEXANDER MALCOLM CONWAY LODGE ROAD FINANCE LIMITED Director 2015-10-02 CURRENT 2015-10-02 Dissolved 2018-03-20
SIMON ALEXANDER MALCOLM CONWAY FES CONTRACTS UK NO 3 LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY FES CONTRACTS UK NO 4 LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY FES CONTRACTS UK NO 7 LIMITED Director 2014-11-05 CURRENT 2014-11-05 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY ANTHONY LYONS INVESTMENTS NO.2 LIMITED Director 2014-11-04 CURRENT 2006-04-25 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY ANTHONY LYONS INVESTMENTS LIMITED Director 2014-05-21 CURRENT 2005-03-02 Active
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL MEDIA LIMITED Director 2014-04-09 CURRENT 2014-04-09 Dissolved 2015-08-18
SIMON ALEXANDER MALCOLM CONWAY QUILLPOINT CAPITAL INVESTMENTS LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
SIMON ALEXANDER MALCOLM CONWAY EECO CAR PARKS NO.1 LTD Director 2013-12-04 CURRENT 2013-10-24 Liquidation
SIMON ALEXANDER MALCOLM CONWAY FES LIGHTING FINANCE LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY FES LIGHTING EUROPE NO 1 LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active
SIMON ALEXANDER MALCOLM CONWAY FES LIGHTING SCANDINAVIA LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY FES CONTRACTS UK NO 1 LIMITED Director 2013-07-23 CURRENT 2013-07-23 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY FES CONTRACTS UK NO 2 LIMITED Director 2013-07-23 CURRENT 2013-07-23 Active
SIMON ALEXANDER MALCOLM CONWAY FUTURE ENERGY SOLUTIONS EUROPEAN LIGHTING GROUP LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active
SIMON ALEXANDER MALCOLM CONWAY FES LIGHTING CONTRACTS UK LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY FES LIGHTING EUROPE LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
SIMON ALEXANDER MALCOLM CONWAY FES LIGHTING UK LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
SIMON ALEXANDER MALCOLM CONWAY FUTURE ENERGY SOLUTIONS LIGHTING GROUP LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
SIMON ALEXANDER MALCOLM CONWAY FUTURE ENERGY SOLUTIONS LIGHTING HOLDINGS LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL NEW MALDEN LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY PROTEIN PASTA LIMITED Director 2012-03-20 CURRENT 2012-03-20 Dissolved 2015-08-18
SIMON ALEXANDER MALCOLM CONWAY MP REAL ESTATE W6 MANAGEMENT LIMITED Director 2011-02-10 CURRENT 2011-02-10 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MKAP LEISURE LIMITED Director 2010-12-01 CURRENT 2006-01-04 Dissolved 2014-11-20
SIMON ALEXANDER MALCOLM CONWAY 36-44 LODGE ROAD LIMITED Director 2010-12-01 CURRENT 2005-09-29 Liquidation
SIMON ALEXANDER MALCOLM CONWAY 36 ST. JOHN'S WOOD ROAD LTD Director 2010-12-01 CURRENT 2005-11-11 Liquidation
SIMON ALEXANDER MALCOLM CONWAY LODGE ROAD DEVELOPMENTS Director 2010-12-01 CURRENT 2006-11-09 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY ST. JAMES CAPITAL (LONG ACRE) LIMITED Director 2010-12-01 CURRENT 1999-07-22 Active
SIMON ALEXANDER MALCOLM CONWAY WESTERN RIDGE PROPERTIES LAGONDA LIMITED Director 2010-12-01 CURRENT 2005-03-07 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL ST.JOHN'S WOOD LTD Director 2010-12-01 CURRENT 2005-11-11 Liquidation
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL CORNWALL TERRACE LIMITED Director 2010-12-01 CURRENT 2006-05-15 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL DC MANAGEMENT LIMITED Director 2010-09-29 CURRENT 2010-05-04 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN PALOS MEDIA NOMINEES LIMITED Director 2010-09-10 CURRENT 2010-09-10 Dissolved 2014-10-28
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL ST LUCIA LIMITED Director 2010-06-29 CURRENT 2010-06-29 Liquidation
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN PUBS & BARS LIMITED Director 2010-03-12 CURRENT 2010-03-12 Dissolved 2014-09-23
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN PALOS VENTURES LIMITED Director 2010-02-26 CURRENT 2010-02-26 Dissolved 2014-02-04
SIMON ALEXANDER MALCOLM CONWAY MP FINANCE LIMITED Director 2010-02-26 CURRENT 2010-02-26 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP GREY STREET NO. 1 GP LIMITED Director 2010-01-13 CURRENT 2010-01-13 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP GREY STREET NOMINEE LIMITED Director 2010-01-12 CURRENT 2010-01-12 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP GREY STREET GP LIMITED Director 2010-01-11 CURRENT 2010-01-11 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP GREY STREET PARTNERSHIP NO. 2 NOMINEE LIMITED Director 2010-01-11 CURRENT 2010-01-11 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP GREY STREET PARTNERSHIP NO. 1 NOMINEE LIMITED Director 2010-01-11 CURRENT 2010-01-11 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE HULL NOMINEE LIMITED Director 2009-12-07 CURRENT 2009-12-07 Dissolved 2015-02-10
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE BLACKPOOL NOMINEE LIMITED Director 2009-12-07 CURRENT 2009-12-07 Dissolved 2015-02-10
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE FARNHAM NOMINEE LIMITED Director 2009-12-07 CURRENT 2009-12-07 Dissolved 2015-02-10
SIMON ALEXANDER MALCOLM CONWAY MP REAL ESTATE W6 NO. 2 NOMINEE LIMITED Director 2009-12-01 CURRENT 2009-12-01 Active
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE PARTNERSHIP NO. 1 NOMINEE LIMITED Director 2009-11-30 CURRENT 2009-11-30 Dissolved 2015-02-10
SIMON ALEXANDER MALCOLM CONWAY MP GLENTHORNE ROAD LIMITED Director 2009-11-30 CURRENT 2009-11-30 Dissolved 2015-08-04
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE FARNHAM GP LIMITED Director 2009-11-30 CURRENT 2009-11-30 Dissolved 2015-04-12
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE BLACKPOOL GP LIMITED Director 2009-11-30 CURRENT 2009-11-30 Dissolved 2015-04-12
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE HULL GP LIMITED Director 2009-11-30 CURRENT 2009-11-30 Dissolved 2015-04-12
SIMON ALEXANDER MALCOLM CONWAY QUILLPOINT CAPITAL INVESTMENT NOMINEE LIMITED Director 2009-11-30 CURRENT 2009-11-30 Active
SIMON ALEXANDER MALCOLM CONWAY MP REAL ESTATE W6 NO.1 NOMINEE LIMITED Director 2009-11-30 CURRENT 2009-11-30 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP REAL ESTATE W6 NO. 2 GP LIMITED Director 2009-11-30 CURRENT 2009-11-30 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE PARTNERSHIP NO. 2 NOMINEE LIMITED Director 2009-11-28 CURRENT 2009-11-28 Dissolved 2015-05-05
SIMON ALEXANDER MALCOLM CONWAY MP SPIRE NO.1 GP LTD Director 2009-11-27 CURRENT 2009-11-27 Dissolved 2015-05-15
SIMON ALEXANDER MALCOLM CONWAY EURODIET LIMITED Director 2009-11-11 CURRENT 2009-11-11 Dissolved 2015-08-18
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL PARTNERSHIP MANAGEMENT LIMITED Director 2009-02-11 CURRENT 2009-02-11 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP PROPERTY INVESTMENT PARTNERSHIP NO.2 NOMINEE LIMITED Director 2009-02-11 CURRENT 2009-02-11 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MP PROPERTY MANAGEMENT (UK) LIMITED Director 2009-02-11 CURRENT 2009-02-11 Active
SIMON ALEXANDER MALCOLM CONWAY MP PROPERTY INVESTMENT PARTNERSHIP NO.1 NOMINEE LIMITED Director 2009-02-11 CURRENT 2009-02-11 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY CRS LEISURE LIMITED Director 2008-11-21 CURRENT 2005-12-01 Dissolved 2014-01-14
SIMON ALEXANDER MALCOLM CONWAY RIB SHACK INVESTMENTS LIMITED Director 2008-11-21 CURRENT 2006-07-19 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY RIB SHACK LIMITED Director 2008-11-21 CURRENT 2006-08-04 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY CHICAGO RIB SHACK GROUP LIMITED Director 2008-11-21 CURRENT 2006-08-04 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL PROPERTIES LIMITED Director 2007-10-17 CURRENT 2007-10-17 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL CHAMPS ELYSEES LIMITED Director 2007-10-15 CURRENT 2007-10-15 Dissolved 2014-10-28
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL REAL ESTATES LIMITED Director 2007-05-08 CURRENT 2007-04-23 Active
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL MAYFAIR NO.1 LIMITED Director 2007-03-07 CURRENT 2006-11-02 Dissolved 2014-01-14
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL ST EDMUNDS Director 2007-02-08 CURRENT 2007-02-08 Dissolved 2014-10-28
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL ST. JOSEPH'S TWO Director 2006-10-23 CURRENT 2006-10-23 Dissolved 2014-10-28
SIMON ALEXANDER MALCOLM CONWAY 2C BROADLAND NORWICH LIMITED Director 2006-10-20 CURRENT 2006-08-03 Active
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL PROPERTIES NO.1 LIMITED Director 2006-08-01 CURRENT 2006-04-25 Active
SIMON ALEXANDER MALCOLM CONWAY MKAP PUBS & BARS GROUP LIMITED Director 2006-02-03 CURRENT 2006-01-04 Dissolved 2014-11-20
SIMON ALEXANDER MALCOLM CONWAY MATTERHORN CAPITAL LIMITED Director 2005-10-20 CURRENT 2005-10-20 Active
SIMON ALEXANDER MALCOLM CONWAY ERROL STREET REAL ESTATE LIMITED Director 2005-09-27 CURRENT 2005-07-07 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY LAMBS PASSAGE REAL ESTATE LIMITED Director 2005-09-27 CURRENT 2005-07-07 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY ST JAMES CAPITAL CHISWELL STREET HOLDINGS LIMITED Director 2005-09-20 CURRENT 2005-07-07 Active - Proposal to Strike off
SIMON ALEXANDER MALCOLM CONWAY QUILLPOINT CAPITAL LIMITED Director 2005-03-14 CURRENT 2005-01-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-3031/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-04APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT COFFER
2024-06-11Compulsory strike-off action has been discontinued
2024-06-1031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-28FIRST GAZETTE notice for compulsory strike-off
2024-03-12CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES
2023-02-27CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2022-11-29PSC04Change of details for Mr Anthony Lyons as a person with significant control on 2022-10-01
2022-07-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2021-03-11AD02Register inspection address changed from Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH
2020-12-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2020-03-05AD02Register inspection address changed from 30 City Road London EC1Y 2AB United Kingdom to Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2018-03-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY LYONS
2018-03-05PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018
2018-03-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERT COFFER
2018-03-05PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018
2018-03-01AD03Registers moved to registered inspection location of 30 City Road London EC1Y 2AB
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04AD02Register inspection address changed from 58-60 Berners Street London W1T 3JS United Kingdom to 30 City Road London EC1Y 2AB
2016-03-02AR0101/03/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT COFFER / 17/07/2015
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT COFFER / 17/07/2015
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-16AR0101/03/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-26AR0101/03/14 ANNUAL RETURN FULL LIST
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12AR0101/03/13 ANNUAL RETURN FULL LIST
2012-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-07-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-07-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-07-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-03-28AR0101/03/12 ANNUAL RETURN FULL LIST
2011-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT COFFER / 23/06/2011
2011-05-05AR0101/03/11 FULL LIST
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LYONS
2010-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON ALEXANDER MALCOLM CONWAY / 01/11/2010
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER MALCOLM CONWAY / 01/11/2010
2010-04-28AR0101/03/10 FULL LIST
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2009-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-10-14AD02SAIL ADDRESS CREATED
2009-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-03-24363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-11-14288aSECRETARY APPOINTED SIMON ALEXANDER MALCOLM CONWAY
2008-09-18288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LYONS / 01/09/2008
2008-09-10288bAPPOINTMENT TERMINATED SECRETARY SUSAN CONWAY
2008-09-10287REGISTERED OFFICE CHANGED ON 10/09/2008 FROM GRIFFITH SMITH CONWAY 154A CHURCH ROAD HOVE EAST SUSSEX BN3 2DL
2008-03-03363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-22363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-03-21353LOCATION OF REGISTER OF MEMBERS
2007-03-21288cDIRECTOR'S PARTICULARS CHANGED
2007-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2006-03-10363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-10-17288cDIRECTOR'S PARTICULARS CHANGED
2005-07-21395PARTICULARS OF MORTGAGE/CHARGE
2005-04-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2005-03-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-11363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2005-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-10395PARTICULARS OF MORTGAGE/CHARGE
2004-04-27363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2004-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-18288cDIRECTOR'S PARTICULARS CHANGED
2003-08-05395PARTICULARS OF MORTGAGE/CHARGE
2003-07-10395PARTICULARS OF MORTGAGE/CHARGE
2003-07-06288aNEW DIRECTOR APPOINTED
2003-04-28363sRETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
2003-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-02395PARTICULARS OF MORTGAGE/CHARGE
2002-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-06395PARTICULARS OF MORTGAGE/CHARGE
2002-04-08363sRETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS
2002-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to ST. JAMES CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST. JAMES CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2005-07-13 Satisfied ANGLO IRISH ASSET FINANCE PLC
DEBENTURE 2004-05-06 Satisfied INVESTEC BANK (UK) LIMITED
DEBENTURE 2003-07-28 Satisfied HSBC BANK PLC
MORTGAGE OF SHARES 2003-07-09 Satisfied HSBC REPUBLIC BANK (UK) LIMITED
DEBENTURE 2002-12-18 Satisfied NATIONAL WESTMINSTER BANK PLC
SUPPLEMENTAL MORTGAGE OF SHARES 2002-07-29 Satisfied EUROHYPO AKTIENGESELLSCHAFT EUROPAISCHE HYPOTHEKENBANK DER DEUTSCHEN BANK LONDON BRANCH (THE SECURITY TRUSTEE)
INTERCREDITOR DEED BETWEEN ST.JAMES CAPITAL (LONG ACRE) LIMITED (THE "BORROWER"),THE CHARGING COMPANY,THE ORIGINAL MEZZANINE CREDITOR,THE ORIGINAL SENIOR CREDITOR,THE MEZZANINE AGENT,THE SENIOR AGENT AND THE SECURITY TRUSTEE (EACH AS DEFINED) 1999-08-06 Satisfied EUROHYPO AKTIENGESELLSCHAFT EUROPAISCHE HYPOTHEKENBANK DER DEUTSCHEN BANK,LONDON BRANCH,ASAGENT AND TRUSTEE FOR THE SENIOR CREDITORS AND THE MEZZANINE CREDITOR
INTERCREDITOR DEED (AS DEFINED) 1999-03-31 Satisfied EUROHYPO AKTIENGESELLSCHAFT EUROPAISCHE HYPOTHEKENBANK DER DEUTSCHEN BANK,LONDON BRANCH,ASAGENT AND TRUSTEE FOR THE SENIOR CREDITORS AND THE MEZZANINE CREDITORS (AS DEFINED)
MORTGAGE OF SHARES 1999-03-31 Satisfied EUROHYPO AKTIENGESELLSCHAFT EUROPAISCHE HYPOTHEKENBANK DER DEUTSCHEN BANK,LONDON BRANCH,ASAGENT AND TRUSTEE FOR THE SENIOR FINANCE PARTIES AND MEZZANINE FINANCE PARTIES
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST. JAMES CAPITAL LIMITED

Intangible Assets
Patents
We have not found any records of ST. JAMES CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. JAMES CAPITAL LIMITED
Trademarks
We have not found any records of ST. JAMES CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. JAMES CAPITAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ST. JAMES CAPITAL LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ST. JAMES CAPITAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST. JAMES CAPITAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST. JAMES CAPITAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.