117 ST. GEORGE'S SQUARE (PIMLICO) LIMITED

Register to unlock more data on OkredoRegister

117 ST. GEORGE'S SQUARE (PIMLICO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03116353

Incorporation date

20/10/1995

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor, 117 St George's Square, London SW1V 3QPCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1995)
dot icon17/12/2025
Director's details changed for Mr James David Fitzgerald Oliver on 2025-12-12
dot icon17/11/2025
Director's details changed for Ms Olga Jansen Van Vuuren on 2025-08-18
dot icon29/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon07/10/2025
Compulsory strike-off action has been discontinued
dot icon06/10/2025
Micro company accounts made up to 2024-10-31
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon08/11/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon26/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon03/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon20/09/2022
Termination of appointment of Clarisse Yuriko Kagotani as a director on 2022-09-07
dot icon20/09/2022
Appointment of Mr John Andrew Wygard as a director on 2022-09-07
dot icon20/09/2022
Termination of appointment of Anthea Rosalind Mary Wygard as a director on 2022-09-07
dot icon20/09/2022
Appointment of Mr Felix Ehrlich-Adám as a director on 2022-09-07
dot icon04/07/2022
Micro company accounts made up to 2021-10-31
dot icon07/06/2022
Director's details changed for Ms Olga Jansen Van Vuuren on 2022-06-07
dot icon21/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon03/11/2020
Micro company accounts made up to 2020-10-31
dot icon21/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon24/08/2020
Director's details changed for Ms Olga Peftieva on 2018-06-28
dot icon19/02/2020
Micro company accounts made up to 2019-10-31
dot icon21/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon22/01/2019
Micro company accounts made up to 2018-10-31
dot icon20/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon13/07/2018
Micro company accounts made up to 2017-10-31
dot icon23/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon07/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/01/2017
Appointment of Mr James David Fitzgerald Oliver as a director on 2017-01-17
dot icon19/01/2017
Termination of appointment of Dirk Aernout Van Lennep as a director on 2017-01-17
dot icon20/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/03/2016
Appointment of Dr Kate Francesca O'kelly as a director on 2016-02-15
dot icon07/03/2016
Termination of appointment of Mark O'sullivan as a director on 2016-02-15
dot icon02/03/2016
Appointment of Mr Dirk Aernout Van Lennep as a director on 2015-10-20
dot icon19/02/2016
Director's details changed for Ms Olga Peftieva on 2016-02-02
dot icon08/02/2016
Appointment of Ms Olga Peftieva as a director on 2016-02-02
dot icon05/02/2016
Termination of appointment of Erika Lisbeth Temple as a director on 2016-01-02
dot icon20/10/2015
Annual return made up to 2015-10-20 no member list
dot icon20/10/2015
Termination of appointment of Bryony Hilda Van Lennep as a director on 2015-06-14
dot icon11/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/10/2014
Annual return made up to 2014-10-20 no member list
dot icon01/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/10/2013
Annual return made up to 2013-10-20 no member list
dot icon17/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/11/2012
Annual return made up to 2012-10-20 no member list
dot icon07/11/2012
Appointment of Bryony Hilda Van Lennep as a director
dot icon06/11/2012
Appointment of Anthea Rosalind Mary Wygard as a director
dot icon06/11/2012
Appointment of Victoria Louise Ward as a director
dot icon16/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/10/2011
Annual return made up to 2011-10-20 no member list
dot icon20/10/2011
Director's details changed for Mrs Erika Lisbeth Temple on 2011-10-20
dot icon17/10/2011
Termination of appointment of Erika Temple as a director
dot icon16/10/2011
Appointment of Mrs Erika Lisbeth Temple as a director
dot icon18/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon21/07/2011
Director's details changed for Miss Yuriko Clarisse Kagotani on 2010-09-22
dot icon21/07/2011
Termination of appointment of Victoria Ward as a director
dot icon20/07/2011
Termination of appointment of Anthea Wygard as a director
dot icon20/07/2011
Termination of appointment of Victoria Ward as a director
dot icon20/07/2011
Termination of appointment of Bryony Van Lennep as a director
dot icon15/11/2010
Annual return made up to 2010-10-20 no member list
dot icon15/11/2010
Appointment of Mr Mark O'sullivan as a director
dot icon14/11/2010
Appointment of Ms Victoria Louise Ward as a director
dot icon20/10/2010
Termination of appointment of Ross Ballantyne as a director
dot icon15/10/2010
Appointment of Miss Yuriko Clarisse Kagotani as a director
dot icon11/10/2010
Total exemption small company accounts made up to 2009-10-31
dot icon17/09/2010
Termination of appointment of Zarina Kalapesi as a director
dot icon17/08/2010
Termination of appointment of Cherag Kalapesi as a director
dot icon18/05/2010
Termination of appointment of Zarina Kalapesi as a secretary
dot icon11/05/2010
Director's details changed for Anthea Rosalind Mary Wygard on 2009-10-30
dot icon11/05/2010
Director's details changed for Bryony Hilda Van Lennep on 2009-10-30
dot icon11/05/2010
Director's details changed for Erika Lisbeth Temple on 2009-10-30
dot icon11/05/2010
Director's details changed for Zarina Kalapesi on 2009-10-30
dot icon11/05/2010
Director's details changed for Cherag Kalapesi on 2009-10-30
dot icon11/05/2010
Director's details changed for Ross Ewing Craig Ballantyne on 2009-11-01
dot icon02/11/2009
Annual return made up to 2009-10-20 no member list
dot icon28/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon27/10/2008
Annual return made up to 20/10/08
dot icon30/01/2008
Annual return made up to 20/10/07
dot icon30/01/2008
New secretary appointed
dot icon22/01/2008
Director resigned
dot icon22/01/2008
Secretary resigned;director resigned
dot icon19/12/2007
New director appointed
dot icon19/12/2007
New director appointed
dot icon19/12/2007
Total exemption small company accounts made up to 2007-10-31
dot icon16/10/2007
Director resigned
dot icon16/10/2007
Secretary resigned;director resigned
dot icon09/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon20/11/2006
Annual return made up to 20/10/06
dot icon11/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon14/11/2005
Annual return made up to 20/10/05
dot icon21/09/2005
New director appointed
dot icon21/09/2005
New secretary appointed
dot icon21/09/2005
Secretary resigned;director resigned
dot icon21/09/2005
Registered office changed on 21/09/05 from: c/o jennifer israel & co 1346 high road whetstone london N20 9HJ
dot icon12/11/2004
Annual return made up to 20/10/04
dot icon12/11/2004
Total exemption small company accounts made up to 2004-10-31
dot icon11/11/2003
Annual return made up to 20/10/03
dot icon11/11/2003
New director appointed
dot icon11/11/2003
Total exemption small company accounts made up to 2003-10-31
dot icon03/04/2003
Total exemption small company accounts made up to 2002-10-31
dot icon15/11/2002
Annual return made up to 20/10/02
dot icon15/11/2002
New secretary appointed
dot icon15/05/2002
New director appointed
dot icon02/05/2002
Secretary resigned;director resigned
dot icon02/04/2002
Total exemption small company accounts made up to 2001-10-31
dot icon27/10/2001
Annual return made up to 20/10/01
dot icon05/03/2001
Accounts for a small company made up to 2000-10-31
dot icon08/11/2000
Annual return made up to 20/10/00
dot icon22/06/2000
Accounts for a small company made up to 1999-10-31
dot icon11/11/1999
Annual return made up to 20/10/99
dot icon05/10/1999
Accounts for a small company made up to 1998-10-31
dot icon30/12/1998
Annual return made up to 20/10/98
dot icon12/08/1998
Accounts for a small company made up to 1997-10-31
dot icon24/11/1997
Accounts for a small company made up to 1996-10-31
dot icon10/11/1997
Annual return made up to 20/10/97
dot icon16/01/1997
Annual return made up to 20/10/96
dot icon16/01/1997
Director resigned
dot icon16/01/1997
New director appointed
dot icon16/01/1997
Director's particulars changed
dot icon16/01/1997
New secretary appointed
dot icon18/12/1996
Memorandum and Articles of Association
dot icon01/02/1996
New director appointed
dot icon01/02/1996
New director appointed
dot icon01/02/1996
New director appointed
dot icon01/02/1996
New director appointed
dot icon01/02/1996
New director appointed
dot icon01/02/1996
New director appointed
dot icon01/11/1995
Director resigned
dot icon01/11/1995
Secretary resigned
dot icon20/10/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.45K
-
0.00
-
-
2022
0
9.21K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wygard, Anthea Rosalind Mary
Director
21/10/2011 - 07/09/2022
-
Jansen Van Vuuren, Olga
Director
02/02/2016 - Present
2
NOMINEE SECRETARIES LTD
Nominee Secretary
20/10/1995 - 20/10/1995
1396
Van Lennep, Dirk Aernout
Director
20/10/2015 - 17/01/2017
2
Powell, Leona Madeleine Rachel
Director
21/02/2003 - 05/10/2007
6

Persons with Significant Control

1
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 117 ST. GEORGE'S SQUARE (PIMLICO) LIMITED

117 ST. GEORGE'S SQUARE (PIMLICO) LIMITED is an(a) Active company incorporated on 20/10/1995 with the registered office located at First Floor, 117 St George's Square, London SW1V 3QP. There are currently 6 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 117 ST. GEORGE'S SQUARE (PIMLICO) LIMITED?

toggle

117 ST. GEORGE'S SQUARE (PIMLICO) LIMITED is currently Active. It was registered on 20/10/1995 .

Where is 117 ST. GEORGE'S SQUARE (PIMLICO) LIMITED located?

toggle

117 ST. GEORGE'S SQUARE (PIMLICO) LIMITED is registered at First Floor, 117 St George's Square, London SW1V 3QP.

What does 117 ST. GEORGE'S SQUARE (PIMLICO) LIMITED do?

toggle

117 ST. GEORGE'S SQUARE (PIMLICO) LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for 117 ST. GEORGE'S SQUARE (PIMLICO) LIMITED?

toggle

The latest filing was on 17/12/2025: Director's details changed for Mr James David Fitzgerald Oliver on 2025-12-12.