1-3 UPPER JAMES ST LIMITED

Register to unlock more data on OkredoRegister

1-3 UPPER JAMES ST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10431073

Incorporation date

17/10/2016

Size

Small

Contacts

Registered address

Registered address

105 Wigmore Street, 7th Floor W1U 1QYCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2016)
dot icon15/12/2025
Accounts for a small company made up to 2025-05-31
dot icon23/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon02/12/2024
Accounts for a small company made up to 2024-05-31
dot icon17/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon16/05/2024
Termination of appointment of Thomas Richard Betts as a director on 2024-05-15
dot icon27/12/2023
Accounts for a small company made up to 2023-05-31
dot icon30/10/2023
Director's details changed for Mark Simon Kingston on 2016-10-28
dot icon30/10/2023
Director's details changed for Mr Thomas Richard Betts on 2023-03-13
dot icon30/10/2023
Change of details for Topland (No. 21) Limited as a person with significant control on 2023-06-21
dot icon30/10/2023
Director's details changed for Mark Simon Kingston on 2023-03-13
dot icon30/10/2023
Director's details changed for Mr Terence David O'beirne on 2023-03-13
dot icon30/10/2023
Secretary's details changed for Natalia Franchini Gliorsi on 2023-03-13
dot icon30/10/2023
Director's details changed for Mr Eddie Zakay on 2023-03-13
dot icon30/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon21/06/2023
Registered office address changed from 55 Baker Street London W1U 7EU to 105 Wigmore Street 7th Floor W1U 1QY on 2023-06-21
dot icon15/12/2022
Accounts for a small company made up to 2022-05-31
dot icon13/12/2022
Registration of charge 104310730002, created on 2022-12-06
dot icon17/10/2022
Director's details changed for Mr Eddie Zakay on 2021-10-01
dot icon17/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon16/09/2022
Appointment of Natalia Franchini Gliorsi as a secretary on 2022-09-01
dot icon16/09/2022
Termination of appointment of Cheryl Frances Moharm as a secretary on 2022-09-01
dot icon18/07/2022
Director's details changed for Mr Terence David O'beirne on 2020-05-13
dot icon31/01/2022
Accounts for a small company made up to 2021-05-31
dot icon22/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon14/12/2020
Accounts for a small company made up to 2020-05-31
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon27/05/2020
Appointment of Mr Terence David O'beirne as a director on 2020-05-13
dot icon18/05/2020
Termination of appointment of Simon Levick Garth Wilson as a director on 2020-05-13
dot icon03/12/2019
Satisfaction of charge 104310730001 in full
dot icon28/11/2019
Accounts for a small company made up to 2019-05-31
dot icon17/10/2019
Confirmation statement made on 2019-10-16 with updates
dot icon29/01/2019
Appointment of Mr Eddie Zakay as a director on 2019-01-28
dot icon29/01/2019
Appointment of Mr Simon Levick Garth Wilson as a director on 2019-01-28
dot icon29/01/2019
Termination of appointment of Andrew Rahamin as a director on 2019-01-25
dot icon29/01/2019
Termination of appointment of Farid Alizadeh Ghenavat as a director on 2019-01-25
dot icon04/12/2018
Full accounts made up to 2018-05-31
dot icon16/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon06/12/2017
Full accounts made up to 2017-05-31
dot icon16/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon16/10/2017
Notification of Topland (No. 21) Limited as a person with significant control on 2016-10-22
dot icon16/10/2017
Cessation of D & a Nominees Limited as a person with significant control on 2016-10-26
dot icon05/09/2017
Appointment of Mr Thomas Richard Betts as a director on 2016-10-28
dot icon28/11/2016
Registration of charge 104310730001, created on 2016-11-25
dot icon24/11/2016
Statement of capital following an allotment of shares on 2016-10-28
dot icon22/11/2016
Resolutions
dot icon16/11/2016
Statement of capital following an allotment of shares on 2016-10-28
dot icon15/11/2016
Appointment of Andrew Rahamin as a director
dot icon15/11/2016
Appointment of Cheryl Frances Moharm as a secretary
dot icon15/11/2016
Appointment of Mark Simon Kingston as a director
dot icon15/11/2016
Change of share class name or designation
dot icon15/11/2016
Registered office address changed from 55 Baker Street London W1U 7EU to 55 Baker Street London W1U 7EU on 2016-11-15
dot icon10/11/2016
Appointment of Andrew Rahamin as a director on 2016-10-28
dot icon10/11/2016
Change of share class name or designation
dot icon10/11/2016
Registered office address changed from Salisbury House London Wall London EC2M 5PS England to 55 Baker Street London W1U 7EU on 2016-11-10
dot icon10/11/2016
Appointment of Cheryl Frances Moharm as a secretary on 2016-10-28
dot icon10/11/2016
Current accounting period shortened from 2017-10-31 to 2017-05-31
dot icon10/11/2016
Appointment of Mark Simon Kingston as a director on 2016-10-28
dot icon17/10/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Simon Levick Garth
Director
28/01/2019 - 13/05/2020
141
Betts, Thomas Richard
Director
28/10/2016 - 15/05/2024
121
Kingston, Mark Simon
Director
28/10/2016 - Present
231
Ghenavat, Farid Alizadeh
Director
17/10/2016 - 25/01/2019
19
Zakay, Eddie
Director
28/01/2019 - Present
204

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1-3 UPPER JAMES ST LIMITED

1-3 UPPER JAMES ST LIMITED is an(a) Active company incorporated on 17/10/2016 with the registered office located at 105 Wigmore Street, 7th Floor W1U 1QY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1-3 UPPER JAMES ST LIMITED?

toggle

1-3 UPPER JAMES ST LIMITED is currently Active. It was registered on 17/10/2016 .

Where is 1-3 UPPER JAMES ST LIMITED located?

toggle

1-3 UPPER JAMES ST LIMITED is registered at 105 Wigmore Street, 7th Floor W1U 1QY.

What does 1-3 UPPER JAMES ST LIMITED do?

toggle

1-3 UPPER JAMES ST LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 1-3 UPPER JAMES ST LIMITED?

toggle

The latest filing was on 15/12/2025: Accounts for a small company made up to 2025-05-31.