Sjm Four (south Block) Gp Limited LONDON


Sjm Four (south Block) Gp started in year 2015 as Private Limited Company with registration number 09512536. The Sjm Four (south Block) Gp company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at 1 St. James's Market. Postal code: SW1Y 4AH.

The firm has 5 directors, namely Jay D., Robin E. and Robert A. and others. Of them, Hannah M. has been with the company the longest, being appointed on 24 February 2020 and Jay D. has been with the company for the least time - from 5 February 2024. As of 11 May 2024, there were 14 ex directors - Charles C., Robin E. and others listed below. There were no ex secretaries.

Sjm Four (south Block) Gp Limited Address / Contact

Office Address 1 St. James's Market
Town London
Post code SW1Y 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09512536
Date of Incorporation Thu, 26th Mar 2015
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Jay D.

Position: Director

Appointed: 05 February 2024

Robin E.

Position: Director

Appointed: 29 September 2022

Robert A.

Position: Director

Appointed: 22 July 2021

Rhys T.

Position: Director

Appointed: 22 July 2021

Hannah M.

Position: Director

Appointed: 24 February 2020

Cornhill Secretaries Limited

Position: Corporate Secretary

Appointed: 26 March 2015

Charles C.

Position: Director

Appointed: 23 July 2021

Resigned: 18 March 2022

Robin E.

Position: Director

Appointed: 20 July 2021

Resigned: 29 September 2022

David B.

Position: Director

Appointed: 24 February 2020

Resigned: 23 July 2021

Joanne M.

Position: Director

Appointed: 05 August 2019

Resigned: 05 February 2024

Alison L.

Position: Director

Appointed: 20 May 2019

Resigned: 29 September 2022

Christopher C.

Position: Director

Appointed: 01 June 2017

Resigned: 31 July 2019

Rhys T.

Position: Director

Appointed: 03 September 2015

Resigned: 22 July 2021

James C.

Position: Director

Appointed: 03 September 2015

Resigned: 22 July 2021

Paul B.

Position: Director

Appointed: 15 May 2015

Resigned: 20 May 2019

Michael R.

Position: Director

Appointed: 15 May 2015

Resigned: 01 June 2017

Alison L.

Position: Director

Appointed: 15 May 2015

Resigned: 20 May 2019

David B.

Position: Director

Appointed: 27 March 2015

Resigned: 17 February 2020

Paul C.

Position: Director

Appointed: 26 March 2015

Resigned: 17 February 2020

Rhys T.

Position: Director

Appointed: 26 March 2015

Resigned: 03 September 2015

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats established, there is Purple Holdco Limited from London, United Kingdom. This PSC is classified as "a limited by shares" and has 25-50% shares. This PSC and has 25-50% shares. Another one in the persons with significant control register is Oxford Sjm 2 Gp Limited that put London, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Oxford Sjm 2 Limited Partnership Acting By Its General Partner Sjm 2 Gp Limited, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a corporate", owns 25-50% shares. This PSC , owns 25-50% shares.

Purple Holdco Limited

1 St James's Market, London, SW1Y 4AH, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 7427296
Notified on 6 April 2016
Nature of control: 25-50% shares

Oxford Sjm 2 Gp Limited

8 Sackville Street, London, W1S 3DG, United Kingdom

Legal authority English
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 10449823
Notified on 14 November 2016
Nature of control: 25-50% shares

Oxford Sjm 2 Limited Partnership Acting By Its General Partner Sjm 2 Gp Limited

30 Charles Ii Street, St James's, London, SW1Y 4AE, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number Lp017684
Notified on 14 November 2016
Ceased on 14 November 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On Mon, 5th Feb 2024 new director was appointed.
filed on: 9th, February 2024
Free Download (2 pages)

Company search

Advertisements