St Peter's Eaton Square Trading Limited LONDON


Founded in 2010, St Peter's Eaton Square Trading, classified under reg no. 07196311 is an active company. Currently registered at 119 Eaton Square SW1W 9AL, London the company has been in the business for fourteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 5 directors, namely Jonathan K., John H. and Samantha S. and others. Of them, James G. has been with the company the longest, being appointed on 1 January 2015 and Jonathan K. has been with the company for the least time - from 28 February 2023. As of 26 April 2024, there were 11 ex directors - Laura C., Katherine S. and others listed below. There were no ex secretaries.

St Peter's Eaton Square Trading Limited Address / Contact

Office Address 119 Eaton Square
Town London
Post code SW1W 9AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07196311
Date of Incorporation Fri, 19th Mar 2010
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Jonathan K.

Position: Director

Appointed: 28 February 2023

John H.

Position: Director

Appointed: 19 January 2022

Samantha S.

Position: Director

Appointed: 19 January 2022

Richard C.

Position: Director

Appointed: 01 May 2019

James G.

Position: Director

Appointed: 01 January 2015

Laura C.

Position: Director

Appointed: 01 May 2019

Resigned: 19 January 2022

Katherine S.

Position: Director

Appointed: 21 May 2015

Resigned: 19 January 2022

Ralph W.

Position: Director

Appointed: 30 April 2015

Resigned: 19 January 2022

Philip C.

Position: Director

Appointed: 17 March 2015

Resigned: 19 January 2022

Charlie C.

Position: Director

Appointed: 15 May 2012

Resigned: 31 December 2015

Alisa B.

Position: Director

Appointed: 04 May 2011

Resigned: 31 March 2014

John H.

Position: Director

Appointed: 19 March 2010

Resigned: 17 April 2012

Peter W.

Position: Director

Appointed: 19 March 2010

Resigned: 31 December 2015

Andrew E.

Position: Director

Appointed: 19 March 2010

Resigned: 15 May 2012

Nicholas P.

Position: Director

Appointed: 19 March 2010

Resigned: 10 March 2013

Nancy W.

Position: Director

Appointed: 19 March 2010

Resigned: 04 May 2011

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we established, there is James G. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Philip C. This PSC has significiant influence or control over the company,. The third one is Ralph W., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

James G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Philip C.

Notified on 6 April 2016
Ceased on 19 January 2022
Nature of control: significiant influence or control

Ralph W.

Notified on 6 April 2016
Ceased on 19 January 2022
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 31st, May 2023
Free Download (6 pages)

Company search

Advertisements