200 Aldersgate Street
London
EC1A 4HD
Director Name | Mr Christopher Edwin Walker |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2020(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Avondale House Suite 1l-1o Strathclyde Business Pa Bellshill ML4 3NJ Scotland |
Director Name | Mr Joseph Charles Bayston Jones |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2020(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 200 Aldersgate Street 3rd Floor (South) London EC1A 4HD |
Director Name | Mr Benjamin Huw Leech |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Suite 1a, Willow House Kestrel View Strathclyde Business Park Bellshill, Lanarkshire ML4 3PB Scotland |
Director Name | Mr Richard Daniel Knight |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1a, Willow House Kestrel View Strathclyde Business Park Bellshill, Lanarkshire ML4 3PB Scotland |
Director Name | Mr Sion Laurence Jones |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2018(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1a, Willow House Kestrel View Strathclyde Business Park Bellshill, Lanarkshire ML4 3PB Scotland |
Director Name | Mr Jonathan Charles Smith |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2018(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1a, Willow House Kestrel View Strathclyde Business Park Bellshill, Lanarkshire ML4 3PB Scotland |
Registered Address | Avondale House Suite 1l-1o Strathclyde Business Park Bellshill ML4 3NJ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
27 July 2021 | Delivered on: 2 August 2021 Persons entitled: U.S. Bank Trustees Limited as Security Trustee Classification: A registered charge Outstanding |
---|---|
21 April 2021 | Delivered on: 22 April 2021 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
30 March 2021 | Delivered on: 1 April 2021 Persons entitled: U.S. Bank Trustees Limited (As Security Agent) Classification: A registered charge Outstanding |
22 July 2016 | Delivered on: 1 August 2016 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Outstanding |
23 November 2020 | Amended accounts for a dormant company made up to 31 December 2019 (21 pages) |
---|---|
11 November 2020 | Registered office address changed from Suite 1a, Willow House Kestrel View Strathclyde Business Park Bellshill, Lanarkshire ML4 3PB Scotland to Avondale House Suite 1L-1O Strathclyde Business Park Bellshill ML4 3NJ on 11 November 2020 (1 page) |
11 November 2020 | Director's details changed for Mrs Charlotte Sophie Ellen Douglass on 9 November 2020 (2 pages) |
21 September 2020 | Appointment of Mr Joseph Charles Bayston Jones as a director on 9 September 2020 (2 pages) |
10 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
27 May 2020 | Appointment of Mr Christopher Edwin Walker as a director on 27 May 2020 (2 pages) |
5 March 2020 | Termination of appointment of Sion Laurence Jones as a director on 5 March 2020 (1 page) |
5 March 2020 | Termination of appointment of Jonathan Charles Smith as a director on 5 March 2020 (1 page) |
5 March 2020 | Termination of appointment of Richard Daniel Knight as a director on 5 March 2020 (1 page) |
3 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
18 November 2019 | Director's details changed for Mrs Charlotte Sophie Ellen Douglass on 18 November 2019 (2 pages) |
2 October 2019 | Cessation of Equitix Fund Iii Lp as a person with significant control on 1 October 2019 (1 page) |
2 October 2019 | Notification of Equitix Fund Holdco 3 Limited as a person with significant control on 1 October 2019 (2 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (20 pages) |
12 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
23 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
17 May 2018 | Termination of appointment of Benjamin Huw Leech as a director on 17 May 2018 (1 page) |
17 May 2018 | Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on 17 May 2018 (2 pages) |
27 March 2018 | Appointment of Mr Jonathan Charles Smith as a director on 26 March 2018 (2 pages) |
26 March 2018 | Appointment of Mr Sion Laurence Jones as a director on 26 March 2018 (2 pages) |
31 January 2018 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
31 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
22 September 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (3 pages) |
22 September 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (3 pages) |
31 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
22 August 2016 | Resolutions
|
22 August 2016 | Resolutions
|
18 August 2016 | Resolutions
|
18 August 2016 | Resolutions
|
1 August 2016 | Registration of charge SC5253040001, created on 22 July 2016 (23 pages) |
1 August 2016 | Registration of charge SC5253040001, created on 22 July 2016 (23 pages) |
27 January 2016 | Incorporation Statement of capital on 2016-01-27
|
27 January 2016 | Incorporation Statement of capital on 2016-01-27
|