About

Registered Number: 06709283
Date of Incorporation: 26/09/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Carlyle House 235-237 Vauxhall Bridge Road, Lower Ground Floor, London, SW1V 1EJ,

 

Based in London, Administration Saint Nicolas Ltd was established in 2008, it's status is listed as "Active". The current directors of this company are listed as Jacquier, Fabrice, Chirigoni, Sauveur, Christopoulos Hardoon, Marie, Meyer, Patrick Gerard, Edward Whiterspoon Ltd in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACQUIER, Fabrice 27 September 2010 - 1
CHRISTOPOULOS HARDOON, Marie 26 September 2008 04 February 2010 1
MEYER, Patrick Gerard 26 September 2008 04 February 2010 1
EDWARD WHITERSPOON LTD 04 February 2010 01 November 2012 1
Secretary Name Appointed Resigned Total Appointments
CHIRIGONI, Sauveur 26 September 2008 04 February 2010 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 25 May 2017
AD01 - Change of registered office address 15 May 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 06 October 2014
RESOLUTIONS - N/A 09 June 2014
MEM/ARTS - N/A 09 June 2014
CC04 - Statement of companies objects 09 June 2014
CH01 - Change of particulars for director 23 May 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 02 November 2012
TM01 - Termination of appointment of director 01 November 2012
AA - Annual Accounts 09 June 2012
AP01 - Appointment of director 01 June 2012
TM01 - Termination of appointment of director 01 June 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 12 October 2010
AP01 - Appointment of director 12 October 2010
AA - Annual Accounts 05 March 2010
DISS40 - Notice of striking-off action discontinued 06 February 2010
AP02 - Appointment of corporate director 05 February 2010
AR01 - Annual Return 04 February 2010
TM01 - Termination of appointment of director 04 February 2010
TM01 - Termination of appointment of director 04 February 2010
TM02 - Termination of appointment of secretary 04 February 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
NEWINC - New incorporation documents 26 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.