1-3 UPPER JAMES ST LIMITED - 7TH FLOOR
Company Profile | Company Filings |
Overview
1-3 UPPER JAMES ST LIMITED is a Private Limited Company from 7TH FLOOR ENGLAND and has the status: Active.
1-3 UPPER JAMES ST LIMITED was incorporated 7 years ago on 17/10/2016 and has the registered number: 10431073. The accounts status is SMALL and accounts are next due on 28/02/2025.
1-3 UPPER JAMES ST LIMITED was incorporated 7 years ago on 17/10/2016 and has the registered number: 10431073. The accounts status is SMALL and accounts are next due on 28/02/2025.
1-3 UPPER JAMES ST LIMITED - 7TH FLOOR
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
105 WIGMORE STREET
7TH FLOOR
W1U 1QY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/10/2023 | 30/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR EDDIE ZAKAY | Jul 1950 | British | Director | 2019-01-28 | CURRENT |
MR TERENCE DAVID O'BEIRNE | Jul 1976 | Irish | Director | 2020-05-13 | CURRENT |
MR MARK SIMON KINGSTON | May 1965 | British | Director | 2016-10-28 | CURRENT |
MR THOMAS RICHARD BETTS | Jul 1966 | British | Director | 2016-10-28 | CURRENT |
NATALIA FRANCHINI GLIORSI | Secretary | 2022-09-01 | CURRENT | ||
ANDREW RAHAMIN | Feb 1987 | British | Director | 2016-10-28 UNTIL 2019-01-25 | RESIGNED |
MR FARID ALIZADEH GHENAVAT | Feb 1980 | British | Director | 2016-10-17 UNTIL 2019-01-25 | RESIGNED |
MR SIMON LEVICK GARTH WILSON | Feb 1974 | British | Director | 2019-01-28 UNTIL 2020-05-13 | RESIGNED |
CHERYL FRANCES MOHARM | Secretary | 2016-10-28 UNTIL 2022-09-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Topland (No. 21) Limited | 2016-10-22 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
D & A Nominees Limited | 2016-10-17 - 2016-10-26 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |