Company NameSt James' Central Investments Limited
Company StatusActive
Company Number09543011
CategoryPrivate Limited Company
Incorporation Date15 April 2015(9 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Paul Clement
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue House Great North Road
Jesmond
Newcastle Upon Tyne
NE2 3NH
Director NameMr Robert William Kalbraier
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue House Great North Road
Jesmond
Newcastle Upon Tyne
NE2 3NH
Director NameMr Paul David Pestell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBlue House Great North Road
Jesmond
Newcastle Upon Tyne
NE2 3NH
Secretary NameMiss Victoria Jane Kalbraier
StatusCurrent
Appointed21 June 2016(1 year, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressBlue House Great North Road
Jesmond
Newcastle Upon Tyne
NE2 3NH
Director NameMr Graeme Richard Kalbraier
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPicton Manor Ellison Place
Newcastle Upon Tyne
NE1 8XG

Location

Registered AddressBlue House Great North Road
Jesmond
Newcastle Upon Tyne
NE2 3NH
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 October 2023 (6 months, 3 weeks ago)
Next Return Due8 November 2024 (5 months, 3 weeks from now)

Filing History

26 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
10 July 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
1 November 2022Register(s) moved to registered office address Blue House Great North Road Jesmond Newcastle upon Tyne NE2 3NH (1 page)
1 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
3 August 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
10 February 2022Registered office address changed from Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG United Kingdom to Blue House Great North Road Jesmond Newcastle upon Tyne NE2 3NH on 10 February 2022 (1 page)
5 November 2021Confirmation statement made on 25 October 2021 with updates (5 pages)
4 October 2021Director's details changed for Mr Paul David Pestell on 4 October 2021 (2 pages)
10 July 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
28 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
4 November 2019Confirmation statement made on 25 October 2019 with updates (6 pages)
5 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
9 April 2019Change of details for Tyneside Group Limited as a person with significant control on 8 April 2019 (2 pages)
22 March 2019Notification of Tyneside Group Limited as a person with significant control on 22 March 2019 (2 pages)
30 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (6 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (6 pages)
1 August 2017Statement of capital following an allotment of shares on 19 July 2017
  • GBP 25,214.68
(3 pages)
1 August 2017Statement of capital following an allotment of shares on 19 July 2017
  • GBP 25,214.68
(3 pages)
24 July 2017Termination of appointment of Graeme Richard Kalbraier as a director on 24 July 2017 (1 page)
24 July 2017Cessation of Graeme Richard Kalbraier as a person with significant control on 24 July 2017 (1 page)
24 July 2017Cessation of Graeme Richard Kalbraier as a person with significant control on 24 July 2017 (1 page)
24 July 2017Termination of appointment of Graeme Richard Kalbraier as a director on 24 July 2017 (1 page)
19 April 2017Confirmation statement made on 15 April 2017 with updates (10 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (10 pages)
27 January 2017Statement of capital following an allotment of shares on 22 January 2017
  • GBP 24,684.95
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 24 January 2017
  • GBP 25,184.95
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 24 January 2017
  • GBP 25,184.95
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 22 January 2017
  • GBP 24,684.95
(3 pages)
13 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
13 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
12 December 2016Statement of capital following an allotment of shares on 9 December 2016
  • GBP 24,460
(3 pages)
12 December 2016Statement of capital following an allotment of shares on 9 December 2016
  • GBP 24,460
(3 pages)
22 November 2016Register(s) moved to registered office address Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG (1 page)
22 November 2016Register(s) moved to registered office address Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG (1 page)
22 November 2016Register(s) moved to registered office address Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG (1 page)
22 November 2016Register(s) moved to registered office address Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG (1 page)
17 November 2016Statement of capital following an allotment of shares on 4 August 2016
  • GBP 23,610
(3 pages)
17 November 2016Statement of capital following an allotment of shares on 28 October 2016
  • GBP 23,860
(3 pages)
17 November 2016Statement of capital following an allotment of shares on 28 October 2016
  • GBP 23,860
(3 pages)
17 November 2016Statement of capital following an allotment of shares on 4 August 2016
  • GBP 23,610
(3 pages)
1 November 2016Registered office address changed from Saxon House Cromwell Square Ipswich Suffolk IP1 1TS United Kingdom to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG on 1 November 2016 (1 page)
1 November 2016Registered office address changed from Saxon House Cromwell Square Ipswich Suffolk IP1 1TS United Kingdom to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG on 1 November 2016 (1 page)
22 June 2016Appointment of Miss Victoria Jane Kalbraier as a secretary on 21 June 2016 (2 pages)
22 June 2016Appointment of Miss Victoria Jane Kalbraier as a secretary on 21 June 2016 (2 pages)
22 June 2016Register inspection address has been changed to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG (1 page)
22 June 2016Register inspection address has been changed to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG (1 page)
22 June 2016Register(s) moved to registered inspection location Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG (1 page)
22 June 2016Register(s) moved to registered inspection location Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG (1 page)
21 June 2016Director's details changed for Mr Graeme Richard Kalbraier on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Mr Graeme Richard Kalbraier on 21 June 2016 (2 pages)
12 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 21,110
(6 pages)
12 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 21,110
(6 pages)
22 October 2015Current accounting period extended from 30 April 2016 to 30 September 2016 (1 page)
22 October 2015Current accounting period extended from 30 April 2016 to 30 September 2016 (1 page)
3 September 2015Sub-division of shares on 10 July 2015 (5 pages)
3 September 2015Sub-division of shares on 10 July 2015 (5 pages)
3 September 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 27,710
(4 pages)
3 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Convert shares 10/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
3 September 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 27,710
(4 pages)
3 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Convert shares 10/07/2015
(13 pages)
15 April 2015Incorporation
Statement of capital on 2015-04-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 April 2015Incorporation
Statement of capital on 2015-04-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)