Company Name201 Bishopsgate Limited
Company StatusActive
Company Number03619486
CategoryPrivate Limited Company
Incorporation Date21 August 1998(25 years, 7 months ago)
Previous NamesUnituser Limited and Broadgate Plaza Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Hursh Shah
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2014(15 years, 6 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr David Ian Lockyer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2017(18 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Darren Windsor Richards
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2019(20 years, 7 months after company formation)
Appointment Duration4 years, 12 months
RoleHead Of Real Estate
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed06 December 2016(18 years, 3 months after company formation)
Appointment Duration7 years, 3 months
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameShenol Adam
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(3 weeks, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 27 February 2001)
RoleCompany Director
Correspondence Address13 Beech Drive
London
N2 9NX
Secretary NamePeter Courtenay Clarke
NationalityBritish
StatusResigned
Appointed17 September 1998(3 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 05 September 2000)
RoleCompany Director
Correspondence AddressLangkawi
2 Ashlea Road
Chalfont St Peter
Buckinghamshire
SL9 8NY
Director NameMs Helen Christine Gordon
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 19 July 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressNw1
Director NameMr Michael John Grant
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(3 months, 2 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 07 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Elwill Way
Beckenham
Kent
BR3 6RY
Director NameSir Michael Peter Holden
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(3 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 15 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColedale
Cedar Road
Woking
Surrey
GU22 0JH
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(3 months, 2 weeks after company formation)
Appointment Duration9 years (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameRichard James Chenery
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(9 months, 4 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 October 1999)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressBarn Lodge Mills Lane
Wroxton-St-Mary
Banbury
Oxfordshire
OX15 6PY
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed05 September 2000(2 years after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Director NameDavid Alan Harding
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(3 years, 5 months after company formation)
Appointment Duration6 months (resigned 19 July 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCedar House
22 Plymouth Road
Barnt Green
Birmingham
B45 8JA
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(6 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 November 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(7 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Priory Gardens
Chiswick
London
W4 1TT
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(7 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(7 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 November 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameMr Anthony Braine
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 November 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(10 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 December 2016)
RoleCompany Director
Correspondence Address182 Chislehurst Road
Petts Wood
Kent
BR5 1NR
Director NameMr Stuart Morrison Grant
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(11 years, 2 months after company formation)
Appointment Duration1 year (resigned 02 December 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blackstone Group 40 Berkeley Square
London
W1J 5AL
Director NameMr Simon David Austin Davies
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(11 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 August 2011)
RoleEuropean Tax Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blackstone Group 40 Berkeley Square
London
W1J 5AL
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(11 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 February 2017)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(11 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 February 2014)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NamePeter Bingel
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(12 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 126 Bedford Hill
Balham
London
SW12 9HW
Director NameMr Abhishek Agarwal
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(12 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 5 Grosvenor Square
London
W1K 4AF
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(15 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(15 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Neil Gerrard Harris
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(15 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 December 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMs Madeleine Elizabeth Cosgrave
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(15 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 January 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMrs Deepa Kewal Devani
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(15 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st & 2nd Floor York House
45 Seymour Street
London
W1H 7LX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 August 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebritishland.com
Email address[email protected]

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

-OTHER
100.00%
-
366.6m at £0Broadgate (Phc 8) 2008 LTD
0.00%
Ordinary

Financials

Year2014
Turnover£2,000
Gross Profit£2,000
Net Worth£4,255,854
Cash£1,601,364
Current Liabilities£2,159,094

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return21 August 2023 (7 months, 1 week ago)
Next Return Due4 September 2024 (5 months, 1 week from now)

Charges

29 October 2009Delivered on: 5 November 2009
Satisfied on: 20 August 2010
Persons entitled: The British Land Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 201 bishopgate, london and broadgate tower, london t/no NGL767599. F/h 201 bishopsgate, london and broadgate tower, london t/no ngl 606842, NGL41263, 275384 and 314721 and all rights under any licence or other agreement or document which gives the chargor a right to occupy or use the real property see image for full details.
Fully Satisfied
29 October 2009Delivered on: 5 November 2009
Satisfied on: 20 August 2010
Persons entitled: The British Land Company PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

18 October 2023Full accounts made up to 31 March 2023 (21 pages)
5 September 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
21 December 2022Full accounts made up to 31 March 2022 (21 pages)
22 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
22 August 2022Termination of appointment of Michael Andrew Wiseman as a director on 16 March 2022 (1 page)
23 December 2021Full accounts made up to 31 March 2021 (20 pages)
27 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
6 May 2021Director's details changed for Mr Hursh Shah on 26 February 2021 (2 pages)
8 October 2020Full accounts made up to 31 March 2020 (20 pages)
28 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
13 October 2019Full accounts made up to 31 March 2019 (20 pages)
4 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
2 April 2019Appointment of Mr Darren Windsor Richards as a director on 31 March 2019 (2 pages)
2 April 2019Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page)
8 October 2018Full accounts made up to 31 March 2018 (20 pages)
17 September 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
18 January 2018Termination of appointment of Madeleine Elizabeth Cosgrave as a director on 17 January 2018 (1 page)
18 January 2018Termination of appointment of Deepa Kewal Devani as a director on 17 January 2018 (1 page)
2 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
2 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
19 October 2017Full accounts made up to 31 March 2017 (17 pages)
19 October 2017Full accounts made up to 31 March 2017 (17 pages)
1 September 2017Notification of Broadgate (Phc 8) 2008 Limited as a person with significant control on 1 September 2017 (1 page)
1 September 2017Notification of Broadgate (Phc 8) 2008 Limited as a person with significant control on 6 April 2016 (1 page)
1 September 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
19 April 2017Termination of appointment of a director (1 page)
19 April 2017Termination of appointment of a director (1 page)
7 March 2017Appointment of Mr David Ian Lockyer as a director on 24 February 2017 (2 pages)
7 March 2017Appointment of Mr David Ian Lockyer as a director on 24 February 2017 (2 pages)
6 March 2017Termination of appointment of Sarah Morrell Barzycki as a director on 24 February 2017 (1 page)
6 March 2017Termination of appointment of Sarah Morrell Barzycki as a director on 24 February 2017 (1 page)
17 February 2017Termination of appointment of Neil Gerrard Harris as a director on 21 December 2016 (1 page)
17 February 2017Termination of appointment of Neil Gerrard Harris as a director on 21 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary (2 pages)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary (2 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
12 October 2016Full accounts made up to 31 March 2016 (19 pages)
12 October 2016Full accounts made up to 31 March 2016 (19 pages)
5 October 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
27 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP .002
(9 pages)
27 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP .002
(9 pages)
28 September 2015Full accounts made up to 31 March 2015 (16 pages)
28 September 2015Full accounts made up to 31 March 2015 (16 pages)
2 July 2015Auditor's resignation (1 page)
2 July 2015Auditor's resignation (1 page)
16 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
16 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
31 March 2015Termination of appointment of Lucinda Margaret Bell as a director on 25 March 2015 (1 page)
31 March 2015Termination of appointment of Christopher Michael John Forshaw as a director on 25 March 2015 (1 page)
31 March 2015Termination of appointment of Christopher Michael John Forshaw as a director on 25 March 2015 (1 page)
31 March 2015Termination of appointment of Stephen Howard Moore as a director on 25 March 2015 (1 page)
31 March 2015Termination of appointment of Stephen Howard Moore as a director on 25 March 2015 (1 page)
31 March 2015Termination of appointment of Lucinda Margaret Bell as a director on 25 March 2015 (1 page)
9 February 2015Director's details changed for Stephen Howard Moore on 1 January 2015 (2 pages)
9 February 2015Director's details changed for Stephen Howard Moore on 1 January 2015 (2 pages)
9 February 2015Director's details changed for Stephen Howard Moore on 1 January 2015 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
9 October 2014Full accounts made up to 31 March 2014 (17 pages)
9 October 2014Full accounts made up to 31 March 2014 (17 pages)
29 September 2014Second filing of AR01 previously delivered to Companies House made up to 21 August 2013 (23 pages)
29 September 2014Second filing of AR01 previously delivered to Companies House made up to 21 August 2013 (23 pages)
26 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(21 pages)
26 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(21 pages)
16 July 2014Termination of appointment of a director (1 page)
16 July 2014Termination of appointment of a director (1 page)
15 July 2014Appointment of Mrs Deepa Devani as a director on 15 July 2014 (2 pages)
15 July 2014Appointment of Mrs Deepa Devani as a director on 15 July 2014 (2 pages)
8 July 2014Termination of appointment of Christopher Morrish as a director (1 page)
8 July 2014Termination of appointment of Christopher Morrish as a director (1 page)
20 February 2014Termination of appointment of Peter Bingel as a director (1 page)
20 February 2014Termination of appointment of Anil Khera as a director (1 page)
20 February 2014Termination of appointment of Abhishek Agarwal as a director (1 page)
20 February 2014Termination of appointment of Farhad Mawji-Karim as a director (1 page)
20 February 2014Termination of appointment of Michael Pegler as a director (1 page)
20 February 2014Termination of appointment of James Lock as a director (1 page)
20 February 2014Termination of appointment of James Lock as a director (1 page)
20 February 2014Termination of appointment of Michael Pegler as a director (1 page)
20 February 2014Termination of appointment of Peter Bingel as a director (1 page)
20 February 2014Termination of appointment of Farhad Mawji-Karim as a director (1 page)
20 February 2014Termination of appointment of Abhishek Agarwal as a director (1 page)
20 February 2014Termination of appointment of Anil Khera as a director (1 page)
19 February 2014Appointment of Stephen Howard Moore as a director (2 pages)
19 February 2014Appointment of Stephen Howard Moore as a director (2 pages)
19 February 2014Appointment of Mr Christopher Michael John Forshaw as a director (2 pages)
19 February 2014Appointment of Lucinda Margaret Bell as a director (2 pages)
19 February 2014Termination of appointment of Simon Carter as a director (1 page)
19 February 2014Appointment of Lucinda Margaret Bell as a director (2 pages)
19 February 2014Appointment of Hursh Shah as a director (2 pages)
19 February 2014Appointment of Mr Christopher Michael John Forshaw as a director (2 pages)
19 February 2014Termination of appointment of Simon Carter as a director (1 page)
19 February 2014Appointment of Hursh Shah as a director (2 pages)
18 February 2014Appointment of Christopher David Morrish as a director (2 pages)
18 February 2014Appointment of Christopher David Morrish as a director (2 pages)
17 February 2014Appointment of Madeleine Elizabeth Cosgrave as a director (2 pages)
17 February 2014Appointment of Neil Gerrard Harris as a director (2 pages)
17 February 2014Appointment of Neil Gerrard Harris as a director (2 pages)
17 February 2014Appointment of Madeleine Elizabeth Cosgrave as a director (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
7 October 2013Full accounts made up to 31 March 2013 (17 pages)
7 October 2013Full accounts made up to 31 March 2013 (17 pages)
5 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 10,001.602455
  • ANNOTATION Clarification a second filed AR01 was registered on 29/09/2014
(22 pages)
5 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 10,001.602455
  • ANNOTATION Clarification a second filed AR01 was registered on 29/09/2014
(22 pages)
2 January 2013Full accounts made up to 31 March 2012 (17 pages)
2 January 2013Full accounts made up to 31 March 2012 (17 pages)
7 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (21 pages)
7 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (21 pages)
18 January 2012Appointment of Farhad Mawji-Karim as a director (2 pages)
18 January 2012Termination of appointment of Chad Pike as a director (1 page)
18 January 2012Appointment of Farhad Mawji-Karim as a director (2 pages)
18 January 2012Termination of appointment of Chad Pike as a director (1 page)
6 January 2012Second filing of AR01 previously delivered to Companies House made up to 21 August 2011 (23 pages)
6 January 2012Second filing of AR01 previously delivered to Companies House made up to 21 August 2011 (23 pages)
5 January 2012Full accounts made up to 31 March 2011 (17 pages)
5 January 2012Full accounts made up to 31 March 2011 (17 pages)
6 December 2011Director's details changed for Mr Michael John Pegler on 18 November 2011 (3 pages)
6 December 2011Director's details changed for Mr Michael John Pegler on 18 November 2011 (3 pages)
11 November 2011Director's details changed for Mr Pike, Chad on 2 August 2011 (2 pages)
11 November 2011Director's details changed for Mr Pike, Chad on 2 August 2011 (2 pages)
11 November 2011Director's details changed for Mr Pike, Chad on 2 August 2011 (2 pages)
7 October 2011Annual return made up to 21 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/01/12
(22 pages)
7 October 2011Annual return made up to 21 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/01/12
(22 pages)
31 August 2011Termination of appointment of Guy Rudd as a director (1 page)
31 August 2011Termination of appointment of Guy Rudd as a director (1 page)
30 August 2011Termination of appointment of Simon Davies as a director (1 page)
30 August 2011Appointment of Mr James Lock as a director (2 pages)
30 August 2011Termination of appointment of Peter Bingel as a director (1 page)
30 August 2011Appointment of Mr Abhishek Agarwal as a director (2 pages)
30 August 2011Termination of appointment of Anil Khera as a director (1 page)
30 August 2011Termination of appointment of Adam Lyle as a director (1 page)
30 August 2011Termination of appointment of Simon Davies as a director (1 page)
30 August 2011Appointment of Mr Michael John Pegler as a director (2 pages)
30 August 2011Termination of appointment of Peter Bingel as a director (1 page)
30 August 2011Appointment of Mr James Lock as a director (2 pages)
30 August 2011Appointment of Anil Khera as a director (2 pages)
30 August 2011Termination of appointment of Anil Khera as a director (1 page)
30 August 2011Appointment of Mr Abhishek Agarwal as a director (2 pages)
30 August 2011Appointment of Mr Pike, Chad as a director (2 pages)
30 August 2011Termination of appointment of Michael Pegler as a director (1 page)
30 August 2011Termination of appointment of Peter Bingel as a director (1 page)
30 August 2011Termination of appointment of Adam Lyle as a director (1 page)
30 August 2011Termination of appointment of Simon Davies as a director (1 page)
30 August 2011Appointment of Mr Pike, Chad as a director (2 pages)
30 August 2011Termination of appointment of Adam Lyle as a director (1 page)
30 August 2011Appointment of Anil Khera as a director (2 pages)
30 August 2011Termination of appointment of Peter Bingel as a director (1 page)
30 August 2011Termination of appointment of Michael Pegler as a director (1 page)
30 August 2011Termination of appointment of Simon Davies as a director (1 page)
30 August 2011Appointment of Mr Michael John Pegler as a director (2 pages)
30 August 2011Termination of appointment of Adam Lyle as a director (1 page)
30 August 2011Appointment of Peter Bingel as a director (2 pages)
30 August 2011Appointment of Peter Bingel as a director (2 pages)
10 December 2010Appointment of Mr Guy Lukin Rudd as a director (2 pages)
10 December 2010Appointment of Mr Guy Lukin Rudd as a director (2 pages)
6 December 2010Termination of appointment of Stuart Grant as a director (1 page)
6 December 2010Termination of appointment of Stuart Grant as a director (1 page)
4 October 2010Full accounts made up to 31 March 2010 (17 pages)
4 October 2010Full accounts made up to 31 March 2010 (17 pages)
8 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (21 pages)
8 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (21 pages)
7 September 2010Appointment of Peter Bingel as a director (2 pages)
7 September 2010Appointment of Peter Bingel as a director (2 pages)
6 September 2010Termination of appointment of Bindi Shah as a director (1 page)
6 September 2010Termination of appointment of Bindi Shah as a director (1 page)
26 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 August 2010Director's details changed for Mr Simon Geoffrey Carter on 19 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Simon Geoffrey Carter on 19 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 August 2010Appointment of Anil Khera as a director (2 pages)
3 August 2010Appointment of Anil Khera as a director (2 pages)
14 April 2010Appointment of Bindi Shah as a director (2 pages)
14 April 2010Appointment of Bindi Shah as a director (2 pages)
19 March 2010Appointment of Michael John Pegler as a director (2 pages)
19 March 2010Appointment of Michael John Pegler as a director (2 pages)
26 November 2009Appointment of Simon David Austin Davies as a director (3 pages)
26 November 2009Appointment of Mr Timothy Andrew Roberts as a director (3 pages)
26 November 2009Appointment of Simon David Austin Davies as a director (3 pages)
26 November 2009Termination of appointment of Peter Clarke as a director (2 pages)
26 November 2009Appointment of Mr Timothy Andrew Roberts as a director (3 pages)
26 November 2009Appointment of Adam Nicholas Lyle as a director (3 pages)
26 November 2009Appointment of Simon Geoffrey Carter as a director (3 pages)
26 November 2009Termination of appointment of Anthony Braine as a director (2 pages)
26 November 2009Appointment of Simon Geoffrey Carter as a director (3 pages)
26 November 2009Appointment of Adam Nicholas Lyle as a director (3 pages)
26 November 2009Termination of appointment of Peter Clarke as a director (2 pages)
26 November 2009Termination of appointment of Anthony Braine as a director (2 pages)
26 November 2009Appointment of Ms Sarah Morrell Barzycki as a director (3 pages)
26 November 2009Appointment of Stuart Morrison Grant as a director (3 pages)
26 November 2009Appointment of Ms Sarah Morrell Barzycki as a director (3 pages)
26 November 2009Appointment of Stuart Morrison Grant as a director (3 pages)
18 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-sec 551 capitalise 51853932 sh £1 each 27/10/2009
(28 pages)
18 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-sec 551 capitalise 51853932 sh £1 each 27/10/2009
(28 pages)
9 November 2009Statement of capital following an allotment of shares on 27 October 2009
  • GBP 366,627,656
(4 pages)
9 November 2009Statement of company's objects (2 pages)
9 November 2009Statement of capital following an allotment of shares on 27 October 2009
  • GBP 366,627,656
(4 pages)
9 November 2009Statement of company's objects (2 pages)
7 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 551 capitalisation 27/10/2009
(2 pages)
7 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 551 capitalisation 27/10/2009
(2 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
27 October 2009Termination of appointment of Sarah Barzycki as a director (2 pages)
27 October 2009Termination of appointment of Graham Roberts as a director (2 pages)
27 October 2009Termination of appointment of Andrew Jones as a director (2 pages)
27 October 2009Termination of appointment of Lucinda Bell as a director (2 pages)
27 October 2009Solvency statement dated 27/10/09 (1 page)
27 October 2009Statement of capital on 27 October 2009
  • GBP 100
(4 pages)
27 October 2009Termination of appointment of Timothy Roberts as a director (2 pages)
27 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 October 2009Statement by directors (1 page)
27 October 2009Termination of appointment of Sarah Barzycki as a director (2 pages)
27 October 2009Termination of appointment of Nigel Webb as a director (2 pages)
27 October 2009Termination of appointment of Christopher Forshaw as a director (2 pages)
27 October 2009Statement by directors (1 page)
27 October 2009Solvency statement dated 27/10/09 (1 page)
27 October 2009Termination of appointment of Timothy Roberts as a director (2 pages)
27 October 2009Termination of appointment of Graham Roberts as a director (2 pages)
27 October 2009Termination of appointment of Christopher Forshaw as a director (2 pages)
27 October 2009Termination of appointment of Lucinda Bell as a director (2 pages)
27 October 2009Statement of capital on 27 October 2009
  • GBP 100
(4 pages)
27 October 2009Termination of appointment of Nigel Webb as a director (2 pages)
27 October 2009Termination of appointment of Andrew Jones as a director (2 pages)
11 September 2009Full accounts made up to 31 March 2009 (19 pages)
11 September 2009Full accounts made up to 31 March 2009 (19 pages)
7 September 2009Return made up to 21/08/09; full list of members (6 pages)
7 September 2009Return made up to 21/08/09; full list of members (6 pages)
27 May 2009Secretary appointed ndiana ekpo (1 page)
27 May 2009Secretary appointed ndiana ekpo (1 page)
19 May 2009Appointment terminated secretary rebecca scudamore (1 page)
19 May 2009Appointment terminated secretary rebecca scudamore (1 page)
31 January 2009Full accounts made up to 31 March 2008 (19 pages)
31 January 2009Full accounts made up to 31 March 2008 (19 pages)
2 December 2008Appointment terminated director stephen hester (1 page)
2 December 2008Appointment terminated director stephen hester (1 page)
14 November 2008Nc inc already adjusted 11/11/08 (2 pages)
14 November 2008Ad 11/11/08\gbp si 150000000@1=150000000\gbp ic 164773724/314773724\ (2 pages)
14 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 November 2008Ad 11/11/08\gbp si 150000000@1=150000000\gbp ic 164773724/314773724\ (2 pages)
14 November 2008Nc inc already adjusted 11/11/08 (2 pages)
14 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 September 2008Return made up to 21/08/08; full list of members (6 pages)
16 September 2008Return made up to 21/08/08; full list of members (6 pages)
31 January 2008Full accounts made up to 31 March 2007 (19 pages)
31 January 2008Full accounts made up to 31 March 2007 (19 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
6 September 2007Return made up to 21/08/07; full list of members (4 pages)
6 September 2007Return made up to 21/08/07; full list of members (4 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace, regent's park, london, NW1 4QP (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace, regent's park, london, NW1 4QP (1 page)
5 February 2007Director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
23 January 2007New director appointed (1 page)
23 January 2007New director appointed (1 page)
19 January 2007Company name changed broadgate plaza LIMITED\certificate issued on 19/01/07 (2 pages)
19 January 2007Ad 20/12/06--------- £ si 164763724@1=164763724 £ ic 10000/164773724 (2 pages)
19 January 2007Nc inc already adjusted 20/12/06 (2 pages)
19 January 2007Nc inc already adjusted 20/12/06 (2 pages)
19 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2007Ad 20/12/06--------- £ si 164763724@1=164763724 £ ic 10000/164773724 (2 pages)
19 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2007Company name changed broadgate plaza LIMITED\certificate issued on 19/01/07 (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
11 December 2006Full accounts made up to 31 March 2006 (19 pages)
11 December 2006Full accounts made up to 31 March 2006 (19 pages)
6 October 2006Return made up to 21/08/06; full list of members (4 pages)
6 October 2006Return made up to 21/08/06; full list of members (4 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
28 September 2006New director appointed (5 pages)
28 September 2006New director appointed (5 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
27 September 2005Full accounts made up to 31 March 2005 (18 pages)
27 September 2005Full accounts made up to 31 March 2005 (18 pages)
15 September 2005Return made up to 21/08/05; full list of members (3 pages)
15 September 2005Return made up to 21/08/05; full list of members (3 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
19 July 2005Secretary's particulars changed (1 page)
19 July 2005Secretary's particulars changed (1 page)
10 January 2005New director appointed (1 page)
10 January 2005New director appointed (1 page)
15 September 2004Return made up to 21/08/04; full list of members (3 pages)
15 September 2004Return made up to 21/08/04; full list of members (3 pages)
30 July 2004Full accounts made up to 31 March 2004 (18 pages)
30 July 2004Full accounts made up to 31 March 2004 (18 pages)
11 March 2004Secretary's particulars changed (1 page)
11 March 2004Secretary's particulars changed (1 page)
17 September 2003Return made up to 21/08/03; full list of members (3 pages)
17 September 2003Return made up to 21/08/03; full list of members (3 pages)
20 August 2003Full accounts made up to 31 March 2003 (18 pages)
20 August 2003Full accounts made up to 31 March 2003 (18 pages)
5 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2002Return made up to 21/08/02; no change of members (7 pages)
20 September 2002Return made up to 21/08/02; no change of members (7 pages)
20 August 2002New director appointed (4 pages)
20 August 2002New director appointed (4 pages)
20 August 2002New director appointed (3 pages)
20 August 2002New director appointed (4 pages)
20 August 2002New director appointed (3 pages)
20 August 2002New director appointed (4 pages)
20 August 2002New director appointed (4 pages)
20 August 2002New director appointed (4 pages)
12 August 2002Auditor's resignation (4 pages)
12 August 2002Auditor's resignation (4 pages)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
8 August 2002Full accounts made up to 31 March 2002 (11 pages)
8 August 2002Full accounts made up to 31 March 2002 (11 pages)
19 February 2002New director appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (3 pages)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (3 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
26 September 2001Full accounts made up to 31 March 2001 (9 pages)
26 September 2001Full accounts made up to 31 March 2001 (9 pages)
14 September 2001Return made up to 21/08/01; no change of members (7 pages)
14 September 2001Return made up to 21/08/01; no change of members (7 pages)
1 August 2001Director's particulars changed (1 page)
1 August 2001Director's particulars changed (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
24 November 2000Director's particulars changed (1 page)
24 November 2000Director's particulars changed (1 page)
7 November 2000Full accounts made up to 31 March 2000 (9 pages)
7 November 2000Full accounts made up to 31 March 2000 (9 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
4 September 2000Return made up to 21/08/00; full list of members (22 pages)
4 September 2000Return made up to 21/08/00; full list of members (22 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
15 November 1999Full accounts made up to 31 March 1999 (8 pages)
15 November 1999Full accounts made up to 31 March 1999 (8 pages)
11 October 1999Return made up to 21/08/99; full list of members (28 pages)
11 October 1999Return made up to 21/08/99; full list of members (28 pages)
11 October 1999New secretary appointed (1 page)
11 October 1999New secretary appointed (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999New director appointed (1 page)
22 September 1999New director appointed (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (3 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (3 pages)
11 August 1999New director appointed (6 pages)
11 August 1999New director appointed (7 pages)
11 August 1999New director appointed (5 pages)
11 August 1999New director appointed (6 pages)
11 August 1999New director appointed (7 pages)
11 August 1999New director appointed (5 pages)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
13 November 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
13 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 November 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
13 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 October 1998£ nc 1000/10000 28/09/98 (1 page)
13 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
13 October 1998Ad 28/09/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
13 October 1998New director appointed (1 page)
13 October 1998£ nc 1000/10000 28/09/98 (1 page)
13 October 1998New director appointed (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
13 October 1998Ad 28/09/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
13 October 1998New director appointed (2 pages)
6 October 1998New director appointed (16 pages)
6 October 1998New director appointed (16 pages)
30 September 1998Director resigned (1 page)
30 September 1998New director appointed (10 pages)
30 September 1998Director resigned (1 page)
30 September 1998Memorandum and Articles of Association (9 pages)
30 September 1998Secretary resigned (1 page)
30 September 1998Registered office changed on 30/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 September 1998New director appointed (10 pages)
30 September 1998Secretary resigned (1 page)
30 September 1998Registered office changed on 30/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 September 1998Memorandum and Articles of Association (9 pages)
24 September 1998Company name changed unituser LIMITED\certificate issued on 24/09/98 (2 pages)
24 September 1998Company name changed unituser LIMITED\certificate issued on 24/09/98 (2 pages)
21 August 1998Incorporation (13 pages)
21 August 1998Incorporation (13 pages)