Company Name80 George Street Tenant Limited
DirectorsRobyn Sarah Bremner and Claudio AndrÉS Hidalgo SÁEz
Company StatusActive
Company NumberSC615605
CategoryPrivate Limited Company
Incorporation Date6 December 2018(5 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Robyn Sarah Bremner
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(5 years, 1 month after company formation)
Appointment Duration3 months, 1 week
RoleRegional Controller, Emea
Country of ResidenceUnited Kingdom
Correspondence AddressCollins House Rutland Square
Edinburgh
City Of Edinburgh
EH1 2AA
Scotland
Director NameClaudio AndrÉS Hidalgo SÁEz
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityChilean
StatusCurrent
Appointed29 January 2024(5 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressCollins House Rutland Square
Edinburgh
City Of Edinburgh
EH1 2AA
Scotland
Director NameMr Abraham Joseph Safdie
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 2018(same day as company formation)
RoleVice President, International Business Affairs
Country of ResidenceUnited States
Correspondence AddressWework Chelsea, 115 W 18th Street
New York
Ny 10011
Director NameMr Anthony Yazbeck
Date of BirthOctober 1978 (Born 45 years ago)
NationalityFrench,Lebanese
StatusResigned
Appointed06 December 2018(same day as company formation)
RoleDeputy Managing Director/Coo - Europe
Country of ResidenceUnited Kingdom
Correspondence AddressWework, 71-91 Aldwych
London
WC2B 4HN
Director NameMr Mathieu Julien Nicolas Proust
Date of BirthJuly 1986 (Born 37 years ago)
NationalityFrench
StatusResigned
Appointed12 February 2021(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 April 2023)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 York Road
London
SE1 7ND
Director NameMs Natalie Leanne Lovett
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2021(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 January 2024)
RoleSenior Finance & Business Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 York Road
London
SE1 7ND
Director NameMichael Depinho
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2023(4 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 18 January 2024)
RoleFinance
Country of ResidenceUnited States
Correspondence Address10 York Road
London
SE1 7ND
Secretary NameDarren Anthony Thomas Barnett
StatusResigned
Appointed25 April 2023(4 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 November 2023)
RoleCompany Director
Correspondence AddressCollins House Rutland Square
Edinburgh
City Of Edinburgh
EH1 2AA
Scotland
Secretary NameDLA Piper Scotland Llp (Corporation)
StatusResigned
Appointed06 December 2018(same day as company formation)
Correspondence AddressCollins House Rutland Square
Edinburgh
City Of Edinburgh
EH1 2AA
Scotland
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed14 August 2019(8 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 14 August 2019)
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland

Location

Registered AddressCollins House
Rutland Square
Edinburgh
City Of Edinburgh
EH1 2AA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

23 February 2021Termination of appointment of Anthony Yazbeck as a director on 12 February 2021 (1 page)
23 February 2021Appointment of Mr Mathieu Julien Nicolas Proust as a director on 12 February 2021 (2 pages)
10 December 2020Accounts for a small company made up to 31 December 2019 (15 pages)
4 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
20 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
22 August 2019Appointment of Secretar Securities Limited as a secretary on 14 August 2019 (2 pages)
22 August 2019Termination of appointment of Secretar Securities Limited as a secretary on 14 August 2019 (1 page)
14 August 2019Termination of appointment of Dla Piper Scotland Llp as a secretary on 14 August 2019 (1 page)
14 August 2019Appointment of Secretar Securities Limited as a secretary on 14 August 2019 (2 pages)
6 December 2018Incorporation
Statement of capital on 2018-12-06
  • GBP 1
(52 pages)