CENTRAL SAINT GILES GENERAL PARTNER LIMITED

Register to unlock more data on OkredoRegister

CENTRAL SAINT GILES GENERAL PARTNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05624041

Incorporation date

15/11/2005

Size

Small

Contacts

Registered address

Registered address

280 Bishopsgate, London EC2M 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2005)
dot icon29/01/2026
Accounts for a small company made up to 2025-06-30
dot icon30/05/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon15/10/2024
Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on 2024-10-15
dot icon10/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon11/04/2024
Accounts for a small company made up to 2023-06-30
dot icon04/12/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon18/10/2023
Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on 2023-10-18
dot icon19/06/2023
Statement by Directors
dot icon19/06/2023
Solvency Statement dated 16/06/23
dot icon19/06/2023
Resolutions
dot icon19/06/2023
Statement of capital on 2023-06-19
dot icon05/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon18/08/2022
Accounts for a small company made up to 2021-12-31
dot icon09/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon29/03/2022
Notification of Google Uk Limited as a person with significant control on 2022-02-04
dot icon29/03/2022
Cessation of Mec Uk Limited as a person with significant control on 2022-02-04
dot icon09/02/2022
Appointment of Neela Marie Morrison as a director on 2022-02-04
dot icon08/02/2022
Appointment of Valentine Anthony Bohan as a director on 2022-02-04
dot icon08/02/2022
Registered office address changed from One Coleman Street London EC2R 5AA to 100 New Bridge Street London EC4V 6JA on 2022-02-08
dot icon08/02/2022
Termination of appointment of Yuichiro Shioda as a director on 2022-02-04
dot icon08/02/2022
Termination of appointment of Thomas Edward Alan Brown as a director on 2022-02-04
dot icon08/02/2022
Termination of appointment of Hiroyuki Aizawa as a director on 2022-02-04
dot icon08/02/2022
Termination of appointment of Gordon Clark Aitchison as a director on 2022-02-04
dot icon08/02/2022
Termination of appointment of Legal & General Co Sec Limited as a secretary on 2022-02-04
dot icon03/06/2021
Confirmation statement made on 2021-05-30 with updates
dot icon18/05/2021
Cessation of Legal & General Property Limited as a person with significant control on 2020-09-07
dot icon06/04/2021
Accounts for a small company made up to 2020-12-31
dot icon16/11/2020
Accounts for a small company made up to 2019-12-31
dot icon27/10/2020
Termination of appointment of Paul Alexander Edwards as a director on 2020-09-07
dot icon27/10/2020
Appointment of Thomas Edward Alan Brown as a director on 2020-09-07
dot icon02/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon02/06/2020
Appointment of Mr Hiroyuki Aizawa as a director on 2020-05-29
dot icon01/06/2020
Termination of appointment of Yuko Koibuchi as a director on 2020-05-29
dot icon25/09/2019
Appointment of Mr Paul Alexander Edwards as a director on 2019-09-18
dot icon25/09/2019
Termination of appointment of Andrew Banks as a director on 2019-09-18
dot icon30/05/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon22/05/2019
Termination of appointment of Shinichi Kagitomi as a director on 2019-04-01
dot icon22/05/2019
Appointment of Ms Yuko Koibuchi as a director on 2019-04-01
dot icon08/04/2019
Accounts for a small company made up to 2018-12-31
dot icon06/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon21/03/2018
Accounts for a small company made up to 2017-12-31
dot icon15/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon05/04/2017
Accounts for a small company made up to 2016-12-31
dot icon15/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon17/05/2016
Appointment of Mr Yuichiro Shioda as a director on 2016-04-27
dot icon11/05/2016
Full accounts made up to 2015-12-31
dot icon01/04/2016
Termination of appointment of Naoki Umeda as a director on 2016-04-01
dot icon01/10/2015
Director's details changed for Mr Shinichi Kagitomi on 2015-10-01
dot icon01/10/2015
Director's details changed for Mr Naoki Umeda on 2015-10-01
dot icon01/10/2015
Director's details changed for Mr Shinichi Kagitomi on 2015-10-01
dot icon01/10/2015
Director's details changed for Mr Naoki Umeda on 2015-10-01
dot icon01/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon26/05/2015
Full accounts made up to 2014-12-31
dot icon16/06/2014
Full accounts made up to 2013-12-31
dot icon13/06/2014
Appointment of Mr Shinichi Kagitomi as a director
dot icon30/05/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon10/04/2014
Termination of appointment of Hiroyuki Arimura as a director
dot icon18/10/2013
Director's details changed for Mr Naoki Umeda on 2013-10-18
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon31/05/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon01/05/2013
Appointment of Naoki Umeda as a director
dot icon01/05/2013
Termination of appointment of Hiroaki Fujii as a director
dot icon21/11/2012
Director's details changed for Mr Hiroyuki Arimura on 2012-11-21
dot icon30/05/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon12/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/11/2011
Appointment of Gordon Clark Aitchison as a director
dot icon28/10/2011
Termination of appointment of Helen Gordon as a director
dot icon01/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon05/04/2011
Full accounts made up to 2010-12-31
dot icon04/04/2011
Appointment of Hiroyuki Arimura as a director
dot icon01/04/2011
Termination of appointment of Masami Amano as a director
dot icon02/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon12/05/2010
Full accounts made up to 2009-12-31
dot icon16/11/2009
Director's details changed for Hiroaki Fujii on 2009-11-16
dot icon16/11/2009
Director's details changed for Mr Masami Amano on 2009-11-16
dot icon15/10/2009
Director's details changed for Helen Christine Gordon on 2009-10-14
dot icon14/10/2009
Director's details changed for Andrew Banks on 2009-10-14
dot icon01/09/2009
Full accounts made up to 2008-12-31
dot icon03/06/2009
Return made up to 30/05/09; full list of members
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon13/08/2008
Director appointed andrew banks
dot icon28/07/2008
Appointment terminated director mark creedy
dot icon16/07/2008
Return made up to 30/05/08; full list of members
dot icon16/06/2008
Appointment terminated director naoki umeda
dot icon16/06/2008
Director appointed hiroaki fujii
dot icon21/01/2008
New director appointed
dot icon18/01/2008
Director resigned
dot icon02/10/2007
Secretary's particulars changed
dot icon02/10/2007
Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP
dot icon21/08/2007
New director appointed
dot icon21/08/2007
New director appointed
dot icon19/08/2007
Full accounts made up to 2006-12-31
dot icon08/08/2007
Memorandum and Articles of Association
dot icon08/08/2007
Resolutions
dot icon08/08/2007
Resolutions
dot icon08/08/2007
Resolutions
dot icon15/07/2007
Ad 02/07/07--------- £ si 500@1=500 £ ic 500/1000
dot icon15/07/2007
Ad 02/07/07--------- £ si 499@1=499 £ ic 1/500
dot icon22/06/2007
Memorandum and Articles of Association
dot icon14/06/2007
Certificate of change of name
dot icon05/06/2007
Return made up to 30/05/07; full list of members
dot icon02/01/2007
Director resigned
dot icon02/01/2007
New director appointed
dot icon28/11/2006
Return made up to 15/11/06; full list of members
dot icon25/01/2006
Resolutions
dot icon25/01/2006
Resolutions
dot icon25/01/2006
Resolutions
dot icon25/01/2006
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon28/11/2005
New director appointed
dot icon28/11/2005
New secretary appointed
dot icon28/11/2005
New director appointed
dot icon17/11/2005
Secretary resigned
dot icon17/11/2005
Director resigned
dot icon15/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bohan, Valentine Anthony
Director
04/02/2022 - Present
18
Edwards, Paul Alexander
Director
18/09/2019 - 07/09/2020
61
Morrison, Neela Marie
Director
04/02/2022 - Present
7
Barrie, Michael Donald
Director
22/12/2006 - 14/01/2008
77

Persons with Significant Control

0

No PSC data available.

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 CENTRAL SAINT GILES GENERAL PARTNER LIMITED

CENTRAL SAINT GILES GENERAL PARTNER LIMITED is an(a) Active company incorporated on 15/11/2005 with the registered office located at 280 Bishopsgate, London EC2M 4AG. There are currently 2 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 CENTRAL SAINT GILES GENERAL PARTNER LIMITED?

toggle

CENTRAL SAINT GILES GENERAL PARTNER LIMITED is currently Active. It was registered on 15/11/2005 .

Where is CENTRAL SAINT GILES GENERAL PARTNER LIMITED located?

toggle

CENTRAL SAINT GILES GENERAL PARTNER LIMITED is registered at 280 Bishopsgate, London EC2M 4AG.

What does CENTRAL SAINT GILES GENERAL PARTNER LIMITED do?

toggle

CENTRAL SAINT GILES GENERAL PARTNER LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CENTRAL SAINT GILES GENERAL PARTNER LIMITED?

toggle

The latest filing was on 29/01/2026: Accounts for a small company made up to 2025-06-30.