96 ST GEORGE'S SQUARE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

96 ST GEORGE'S SQUARE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06817390

Incorporation date

12/02/2009

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Bunn & Co, 18 Churton Street, London SW1V 2LLCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2009)
dot icon25/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon27/08/2025
Micro company accounts made up to 2024-12-31
dot icon13/03/2025
Notification of Andrew John Bell as a person with significant control on 2025-03-13
dot icon13/03/2025
Notification of Malcolm Lyon as a person with significant control on 2025-03-13
dot icon13/03/2025
Notification of Nicola Evelyn Ottaway as a person with significant control on 2025-03-13
dot icon13/03/2025
Notification of Linda Whittle as a person with significant control on 2025-03-13
dot icon13/03/2025
Notification of Stephen Michael Ferguson as a person with significant control on 2025-03-13
dot icon21/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon19/02/2025
Cessation of Stephen Michael Ferguson as a person with significant control on 2025-02-07
dot icon23/10/2024
Appointment of Ms Linda Whittle as a director on 2024-10-23
dot icon08/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/02/2024
Registered office address changed from 18 Churton Street London SW1V 2LL England to C/O Bunn & Co 18 Churton Street London SW1V 2LL on 2024-02-23
dot icon23/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon17/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/07/2023
Secretary's details changed for Bunn & Co. (London) Limited on 2023-07-12
dot icon15/05/2023
Registered office address changed from 22 Moreton Street London SW1V 2PT to 18 Churton Street London SW1V 2LL on 2023-05-15
dot icon16/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/03/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon28/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/03/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon16/03/2020
Director's details changed for Lady Nicola Evelyn Ottaway on 2020-03-16
dot icon16/03/2020
Director's details changed for Mr Malcolm Lyon on 2020-03-16
dot icon16/03/2020
Director's details changed for Mr Stephen Michael Ferguson on 2020-03-16
dot icon16/03/2020
Termination of appointment of Malcolm Lyon as a secretary on 2020-03-16
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/03/2019
Confirmation statement made on 2019-02-12 with updates
dot icon27/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/05/2018
Termination of appointment of Juliana De Souza as a director on 2018-03-02
dot icon31/05/2018
Appointment of Bunn & Co. (London) Limited as a secretary on 2018-04-06
dot icon31/05/2018
Registered office address changed from 96 st. Georges Square London SW1V 3QY to 22 Moreton Street London SW1V 2PT on 2018-05-31
dot icon28/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon07/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/05/2017
Appointment of Mr Malcolm Lyon as a secretary on 2017-05-05
dot icon12/05/2017
Termination of appointment of Andrew John Bell as a secretary on 2017-05-05
dot icon24/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon13/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon21/08/2015
Appointment of Lady Nicola Evelyn Ottaway as a director on 2015-05-05
dot icon21/08/2015
Appointment of Miss Juliana De Souza as a director on 2015-05-05
dot icon21/08/2015
Appointment of Mr Malcolm Lyon as a director on 2015-05-05
dot icon19/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon15/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon15/02/2013
Termination of appointment of Hlf Nominees Limited as a secretary
dot icon05/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/03/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon16/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/02/2011
Appointment of Andrew John Bell as a secretary
dot icon18/02/2011
Registered office address changed from 20 West Mills Newbury Berkshire RG14 5HG on 2011-02-18
dot icon18/02/2011
Previous accounting period shortened from 2011-02-28 to 2010-12-31
dot icon17/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon15/12/2010
Accounts for a dormant company made up to 2010-02-28
dot icon24/06/2010
Memorandum and Articles of Association
dot icon15/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon15/02/2010
Director's details changed for Mr Andrew John Bell on 2010-02-12
dot icon15/02/2010
Termination of appointment of Simon Barrett as a director
dot icon15/02/2010
Secretary's details changed for Hlf Nominees Limited on 2010-02-12
dot icon10/02/2010
Certificate of change of name
dot icon10/02/2010
Change of name notice
dot icon06/02/2010
Memorandum and Articles of Association
dot icon28/01/2010
Resolutions
dot icon20/01/2010
Statement of capital following an allotment of shares on 2010-01-20
dot icon20/01/2010
Appointment of Mr Stephen Michael Ferguson as a director
dot icon20/01/2010
Appointment of Mr Andrew John Bell as a director
dot icon12/02/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£6.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
6.00
-
2022
0
-
-
0.00
6.00
-
2022
0
-
-
0.00
6.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lyon, Malcolm
Director
05/05/2015 - Present
3
Ms Linda Whittle
Director
23/10/2024 - Present
2
BUNN & CO. (LONDON) LTD
Corporate Secretary
06/04/2018 - Present
11
Bell, Andrew John
Director
20/01/2010 - Present
1
Ferguson, Stephen Michael
Director
20/01/2010 - Present
11

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 96 ST GEORGE'S SQUARE INVESTMENTS LIMITED

96 ST GEORGE'S SQUARE INVESTMENTS LIMITED is an(a) Active company incorporated on 12/02/2009 with the registered office located at C/O Bunn & Co, 18 Churton Street, London SW1V 2LL. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 96 ST GEORGE'S SQUARE INVESTMENTS LIMITED?

toggle

96 ST GEORGE'S SQUARE INVESTMENTS LIMITED is currently Active. It was registered on 12/02/2009 .

Where is 96 ST GEORGE'S SQUARE INVESTMENTS LIMITED located?

toggle

96 ST GEORGE'S SQUARE INVESTMENTS LIMITED is registered at C/O Bunn & Co, 18 Churton Street, London SW1V 2LL.

What does 96 ST GEORGE'S SQUARE INVESTMENTS LIMITED do?

toggle

96 ST GEORGE'S SQUARE INVESTMENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 96 ST GEORGE'S SQUARE INVESTMENTS LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-12 with no updates.