Company Name4 Broadgate 2010 Limited
DirectorsAlistair James Seaton and Steve Xuereb
Company StatusActive
Company Number03707211
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 2 months ago)
Previous NameBroadgate (Phc 1) Limited

Business Activity

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

Directors

Secretary NameAltum Secretaries Limited
StatusCurrent
Appointed11 March 2022(23 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address1st Floor, Liberation House Castle Street
St Helier
JE1 1GL
Director NameMr Alistair James Seaton
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2022(23 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleStategic Initiatives Director
Country of ResidenceEngland
Correspondence Address4th Floor, 78 St. James's Street
London
SW1A 1JB
Director NameMr Steve Xuereb
Date of BirthJune 1986 (Born 37 years ago)
NationalityMaltese
StatusCurrent
Appointed27 February 2023(24 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 78 St. James's Street
London
SW1A 1JB
Secretary NamePeter Courtenay Clarke
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLangkawi
2 Ashlea Road
Chalfont St Peter
Buckinghamshire
SL9 8NY
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(1 week, 1 day after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2007)
RoleChrtered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameMr Stephen Lionel Kalman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(1 week, 1 day after company formation)
Appointment Duration5 months, 1 week (resigned 16 July 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address81 Eastbury Road
Northwood
Middlesex
HA6 3AP
Director NameShenol Adam
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(1 week, 1 day after company formation)
Appointment Duration2 years (resigned 27 February 2001)
RoleCompany Director
Correspondence Address13 Beech Drive
London
N2 9NX
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(5 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 03 November 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Priory Gardens
Chiswick
London
W4 1TT
Director NameMr Anthony Braine
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(5 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 03 November 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(5 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 03 November 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Secretary NameMr Anthony Braine
NationalityBritish
StatusResigned
Appointed05 September 2000(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed21 December 2001(2 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(5 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 November 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(10 years, 3 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 NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(10 years, 9 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(10 years, 9 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 NameMr Simon David Austin Davies
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(10 years, 9 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 NameMr Stuart Morrison Grant
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(10 years, 9 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 NameAnil Khera
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 04 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blackstone Group 40 Berkely Square
London
W1J 5AL
Director NamePeter Bingel
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(11 years, 6 months after company formation)
Appointment Duration12 months (resigned 02 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 126 Bedford Hill
Balham
London
SW12 9HW
Director NameAnil Khera
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(12 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blackstone Group 40 Berkely Square
London
W1J 5AL
Director NamePeter Bingel
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(12 years, 6 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, 6 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 NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(15 years 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 Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(15 years 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 NameMr Neil Gerrard Harris
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(15 years 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 after company formation)
Appointment Duration4 years, 4 months (resigned 14 June 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, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st & 2nd Floor York House
45 Seymour Street
London
W1H 7LX
Director NameDr Edmond Wai Leung Ho
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2018(19 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr James Michael Boyd-Phillips
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2022(23 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMs Katharine Eirwen Hynard
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2022(23 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2023)
RoleHead Of Uk Commercial Asset Management
Country of ResidenceEngland
Correspondence Address4th Floor, 78 St. James's Street
London
SW1A 1JB
Director NameMr Edward Richard Fitch
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2023(24 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 December 2023)
RoleHead Of Uk Commercial Asset Management
Country of ResidenceEngland
Correspondence Address4th Floor, 78 St. James's Street
London
SW1A 1JB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusResigned
Appointed06 December 2016(17 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 June 2018)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 June 2018(19 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 March 2022)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Location

Registered Address4th Floor, 78 St. James's Street
London
SW1A 1JB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Bluebutton (5 Broadgate) Uk LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months, 1 week from now)

Charges

11 March 2022Delivered on: 15 March 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 March 2005Delivered on: 17 March 2005
Satisfied on: 21 December 2013
Persons entitled: Capita Irg Trustees Limited (The Borrower Security Trustee) on Trust for Itself and the Otherborrower Secured Parties

Classification: Borrower deed of charge
Secured details: All monies due or to become due from the chargors to the borrower secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first equitable mortgage all estates or interest in each property (4 broadgate london (formerly k/a phase 1 broadgate) t/n NGL770383) and all rights under any licence or other agreement or document which gives the company a right to occupy or use that property.. See the mortgage charge document for full details.
Fully Satisfied
14 May 1999Delivered on: 29 May 1999
Satisfied on: 7 June 2005
Persons entitled: Royal Exchange Trust Company Limited

Classification: Borrower deed of charge
Secured details: All present and future obligations and liabilities of broadgate (funding) PLC (the "borrower") to royal exchange trust company limited in its capacity as the trustee pursuant to the secured note trust deed (the "secured note trustee") on trust for itself and the other borrower secured parties (as defined) under (a) the secured note trust deed;(b) any property advisory agreement;(c) the property management agreement;(d) the borrower bank agreement;(e) the borrower cash management agreement;(f) the secured note agency agreement;(g) clause 5(e) of the note subscription agreement.
Particulars: The company charges by way of first legal mortgage:(i) all of the property belonging to it specified in schedule 2 to the deed of charge;(ii) all estates or interest in any f/h or l/h property (except any borrower charged property specified in schedule 2 to the deed of charge) now or hereafter belonging to it;and (iii) all its rights under the property agreements in respect of the property belonging to it specified in schedule 2 to the deed of charge.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
9 January 2024Termination of appointment of Edward Richard Fitch as a director on 31 December 2023 (1 page)
9 January 2024Termination of appointment of Katharine Eirwen Hynard as a director on 31 December 2023 (1 page)
13 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
22 August 2023Appointment of Mr Edward Richard Fitch as a director on 22 August 2023 (2 pages)
22 August 2023Registered office address changed from One Curzon Street London W1J 5HD England to 4th Floor, 78 st. James's Street London SW1A 1JB on 22 August 2023 (1 page)
2 March 2023Appointment of Mr Steve Xuereb as a director on 27 February 2023 (2 pages)
2 March 2023Termination of appointment of Andrew John Muscat as a director on 27 February 2023 (1 page)
23 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
4 January 2023Appointment of Mr Andrew John Muscat as a director on 21 December 2022 (2 pages)
2 December 2022Appointment of Mr Alistair James Seaton as a director on 24 November 2022 (2 pages)
1 December 2022Termination of appointment of James Michael Boyd-Phillips as a director on 28 November 2022 (1 page)
1 December 2022Termination of appointment of James Scott Lyon as a director on 24 November 2022 (1 page)
1 December 2022Appointment of Ms Katharine Eirwen Hynard as a director on 24 November 2022 (2 pages)
18 July 2022Secretary's details changed for Lgl Secretaries Limited on 5 July 2022 (1 page)
11 May 2022Termination of appointment of Andrew James Meyrick as a director on 21 April 2022 (1 page)
28 March 2022Notification of Bluebutton (5 Broadgate) Uk Limited as a person with significant control on 11 March 2022 (2 pages)
28 March 2022Cessation of National Pension Service as a person with significant control on 11 March 2022 (1 page)
15 March 2022Appointment of Mr James Michael Boyd-Phillips as a director on 11 March 2022 (2 pages)
15 March 2022Cessation of Bluebutton (5 Broadgate) Uk Limited as a person with significant control on 11 March 2022 (1 page)
15 March 2022Notification of National Pension Service as a person with significant control on 11 March 2022 (2 pages)
15 March 2022Registration of charge 037072110003, created on 11 March 2022 (36 pages)
14 March 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
11 March 2022Termination of appointment of Gerald Lai Chee Ma as a director on 11 March 2022 (1 page)
11 March 2022Appointment of Mr Andrew James Meyrick as a director on 11 March 2022 (2 pages)
11 March 2022Appointment of Lgl Secretaries Limited as a secretary on 11 March 2022 (2 pages)
11 March 2022Termination of appointment of Jonathan Theodore Miller as a director on 11 March 2022 (1 page)
11 March 2022Termination of appointment of Edmond Wai Leung Ho as a director on 11 March 2022 (1 page)
11 March 2022Appointment of Mr James Scott Lyon as a director on 11 March 2022 (2 pages)
11 March 2022Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 11 March 2022 (1 page)
11 March 2022Termination of appointment of Eirene Yeung as a director on 11 March 2022 (1 page)
11 March 2022Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to One Curzon Street London W1J 5HD on 11 March 2022 (1 page)
7 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
3 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
11 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
12 November 2020Director's details changed for Mr Gerald Lai Chee Ma on 16 October 2020 (2 pages)
5 November 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
5 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
12 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
3 October 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
8 July 2019Resolutions
  • RES13 ‐ All decisions taken, approvals given and items resolved to be approved by the directors from the 14/06/2019 to the date of this resolution be comfirmed, ratified and approved 24/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
14 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
22 January 2019Accounts for a dormant company made up to 31 March 2018 (12 pages)
20 June 2018Termination of appointment of Madeleine Elizabeth Cosgrave as a director on 14 June 2018 (1 page)
18 June 2018Appointment of Mr Gerald Lai Chee Ma as a director on 14 June 2018 (2 pages)
18 June 2018Termination of appointment of Hursh Shah as a director on 14 June 2018 (1 page)
18 June 2018Termination of appointment of Hursh Shah as a director on 14 June 2018 (1 page)
18 June 2018Registered office address changed from York House 45 Seymour Street London W1H 7LX to 3 More London Riverside London SE1 2AQ on 18 June 2018 (1 page)
18 June 2018Termination of appointment of David Ian Lockyer as a director on 14 June 2018 (1 page)
18 June 2018Appointment of Mr Edmond Wai Leung Ho as a director on 14 June 2018 (2 pages)
18 June 2018Termination of appointment of British Land Company Secretarial Limited as a secretary on 14 June 2018 (1 page)
18 June 2018Appointment of Ms Eirene Yeung as a director on 14 June 2018 (2 pages)
18 June 2018Appointment of Norose Company Secretarial Services Limited as a secretary on 14 June 2018 (2 pages)
18 June 2018Termination of appointment of Timothy Andrew Roberts as a director on 14 June 2018 (1 page)
18 June 2018Appointment of Mr Jonathan Theodore Miller as a director on 14 June 2018 (2 pages)
18 June 2018Termination of appointment of Deepa Kewal Devani as a director on 14 June 2018 (1 page)
18 June 2018Termination of appointment of Deepa Kewal Devani as a director on 14 June 2018 (1 page)
18 June 2018Termination of appointment of David Ian Lockyer as a director on 14 June 2018 (1 page)
1 February 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
19 October 2017Full accounts made up to 31 March 2017 (14 pages)
19 October 2017Full accounts made up to 31 March 2017 (14 pages)
7 March 2017Termination of appointment of Sarah Morrell Barzycki as a director on 24 February 2017 (1 page)
7 March 2017Termination of appointment of Sarah Morrell Barzycki as a director on 24 February 2017 (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)
20 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
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)
5 January 2017Full accounts made up to 31 March 2016 (16 pages)
5 January 2017Full accounts made up to 31 March 2016 (16 pages)
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)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(9 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(9 pages)
2 January 2016Full accounts made up to 31 March 2015 (14 pages)
2 January 2016Full accounts made up to 31 March 2015 (14 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 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 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 Lucinda Margaret Bell as a director on 25 March 2015 (1 page)
23 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(12 pages)
23 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(12 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)
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)
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 Farhad Mawji-Karim as a director (1 page)
20 February 2014Termination of appointment of James Lock 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 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 Anil Khera 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 Michael Pegler as a director (1 page)
20 February 2014Termination of appointment of Abhishek Agarwal as a director (1 page)
20 February 2014Termination of appointment of Peter Bingel as a director (1 page)
20 February 2014Termination of appointment of Abhishek Agarwal as a director (1 page)
19 February 2014Appointment of Lucinda Margaret Bell as a director (2 pages)
19 February 2014Appointment of Lucinda Margaret Bell as a director (2 pages)
19 February 2014Appointment of Stephen Howard Moore as a director (2 pages)
19 February 2014Termination of appointment of Simon Carter as a director (1 page)
19 February 2014Appointment of Stephen Howard Moore 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)
19 February 2014Appointment of Mr Christopher Michael John Forshaw 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)
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 Neil Gerrard Harris 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 Madeleine Elizabeth Cosgrave as a director (2 pages)
4 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(12 pages)
4 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(12 pages)
3 January 2014Full accounts made up to 31 March 2013 (17 pages)
3 January 2014Full accounts made up to 31 March 2013 (17 pages)
21 December 2013Satisfaction of charge 2 in full (4 pages)
21 December 2013Satisfaction of charge 2 in full (4 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)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
8 April 2013Full accounts made up to 31 March 2012 (17 pages)
8 April 2013Full accounts made up to 31 March 2012 (17 pages)
6 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (12 pages)
6 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (12 pages)
23 July 2012Memorandum and Articles of Association (26 pages)
23 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 July 2012Memorandum and Articles of Association (26 pages)
20 March 2012Solvency statement dated 20/03/12 (6 pages)
20 March 2012Statement by directors (6 pages)
20 March 2012Solvency statement dated 20/03/12 (6 pages)
20 March 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 114,681,041.00
(4 pages)
20 March 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 114,681,041.00
(4 pages)
20 March 2012Resolutions
  • RES13 ‐ Consolidation 20/03/2012
(1 page)
20 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 March 2012Statement by directors (6 pages)
20 March 2012Consolidation of shares on 20 March 2012 (5 pages)
20 March 2012Resolutions
  • RES13 ‐ Directors authorised to allot shares 20/03/2012
(1 page)
20 March 2012Resolutions
  • RES13 ‐ Directors authorised to allot shares 20/03/2012
(1 page)
20 March 2012Statement of capital on 20 March 2012
  • GBP 100.00
(4 pages)
20 March 2012Resolutions
  • RES13 ‐ Consolidation 20/03/2012
(1 page)
20 March 2012Consolidation of shares on 20 March 2012 (5 pages)
20 March 2012Statement of capital on 20 March 2012
  • GBP 100.00
(4 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (12 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (12 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 2012Appointment of Farhad Mawji-Karim as a director (2 pages)
18 January 2012Termination of appointment of Chad Pike as a director (1 page)
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)
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 2011Termination of appointment of Guy Rudd as a director (1 page)
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 Mr Abhishek Agarwal as a director (2 pages)
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 Pike, Chad as a director (2 pages)
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 Peter Bingel as a director (2 pages)
30 August 2011Termination of appointment of Anil Khera as a director (1 page)
30 August 2011Termination of appointment of Peter Bingel 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 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 Simon Davies 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 Guy Rudd as a director (1 page)
30 August 2011Termination of appointment of Michael Pegler as a director (1 page)
30 August 2011Appointment of Mr Michael John Pegler 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 2011Termination of appointment of Adam Lyle as a director (1 page)
30 August 2011Appointment of Mr Michael John Pegler as a director (2 pages)
30 August 2011Termination of appointment of Simon Davies as a director (1 page)
30 August 2011Appointment of Mr Abhishek Agarwal as a director (2 pages)
21 July 2011Annual return made up to 28 January 2011 with a full list of shareholders (12 pages)
21 July 2011Annual return made up to 28 January 2011 with a full list of shareholders (12 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)
17 September 2010Change of name notice (2 pages)
17 September 2010Change of name notice (2 pages)
17 September 2010Company name changed broadgate (phc 1) LIMITED\certificate issued on 17/09/10
  • RES15 ‐ Change company name resolution on 2010-09-14
(2 pages)
17 September 2010Company name changed broadgate (phc 1) LIMITED\certificate issued on 17/09/10
  • RES15 ‐ Change company name resolution on 2010-09-14
(2 pages)
7 September 2010Appointment of Peter Bingel as a director (2 pages)
7 September 2010Termination of appointment of Bindi Shah as a director (1 page)
7 September 2010Termination of appointment of Bindi Shah as a director (1 page)
7 September 2010Appointment of Peter Bingel as a director (2 pages)
26 August 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages)
26 August 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages)
26 August 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages)
26 August 2010Declaration that part of the property/undertaking: released/ceased /part /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)
4 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
1 December 2009Appointment of Mr Timothy Andrew Roberts as a director (3 pages)
1 December 2009Appointment of Ms Sarah Morrell Barzycki as a director (3 pages)
1 December 2009Appointment of Simon Geoffrey Carter as a director (3 pages)
1 December 2009Appointment of Simon David Austin Davies as a director (3 pages)
1 December 2009Termination of appointment of Graham Roberts as a director (2 pages)
1 December 2009Appointment of Stuart Morrison Grant as a director (3 pages)
1 December 2009Appointment of Adam Nicholas Lyle as a director (3 pages)
1 December 2009Termination of appointment of Peter Clarke as a director (2 pages)
1 December 2009Termination of appointment of Anthony Braine as a director (2 pages)
1 December 2009Termination of appointment of Lucinda Bell as a director (2 pages)
1 December 2009Appointment of Adam Nicholas Lyle as a director (3 pages)
1 December 2009Termination of appointment of Graham Roberts as a director (2 pages)
1 December 2009Appointment of Ms Sarah Morrell Barzycki as a director (3 pages)
1 December 2009Appointment of Simon Geoffrey Carter as a director (3 pages)
1 December 2009Termination of appointment of Peter Clarke as a director (2 pages)
1 December 2009Termination of appointment of Anthony Braine as a director (2 pages)
1 December 2009Appointment of Mr Timothy Andrew Roberts as a director (3 pages)
1 December 2009Appointment of Simon David Austin Davies as a director (3 pages)
1 December 2009Termination of appointment of Lucinda Bell as a director (2 pages)
1 December 2009Appointment of Stuart Morrison Grant as a director (3 pages)
23 November 2009Statement of company's objects (2 pages)
23 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
23 November 2009Statement of company's objects (2 pages)
23 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 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)
29 May 2009Secretary appointed ndiana ekpo (1 page)
29 May 2009Secretary appointed ndiana ekpo (1 page)
20 May 2009Appointment terminated secretary rebecca scudamore (1 page)
20 May 2009Appointment terminated secretary rebecca scudamore (1 page)
12 February 2009Return made up to 28/01/09; full list of members (4 pages)
12 February 2009Return made up to 28/01/09; full list of members (4 pages)
2 December 2008Appointment terminated director stephen hester (1 page)
2 December 2008Appointment terminated director stephen hester (1 page)
1 October 2008Full accounts made up to 31 March 2008 (19 pages)
1 October 2008Full accounts made up to 31 March 2008 (19 pages)
29 February 2008Location of register of members (1 page)
29 February 2008Location of register of members (1 page)
29 February 2008Return made up to 28/01/08; full list of members (4 pages)
29 February 2008Return made up to 28/01/08; full list of members (4 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
3 October 2007Full accounts made up to 31 March 2007 (19 pages)
3 October 2007Full accounts made up to 31 March 2007 (19 pages)
7 March 2007Return made up to 28/01/07; full list of members (3 pages)
7 March 2007Return made up to 28/01/07; full list of members (3 pages)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
21 January 2007Full accounts made up to 31 March 2006 (20 pages)
21 January 2007Full accounts made up to 31 March 2006 (20 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
18 January 2006Return made up to 28/01/06; full list of members (3 pages)
18 January 2006Return made up to 28/01/06; full list of members (3 pages)
30 November 2005Full accounts made up to 31 March 2005 (19 pages)
30 November 2005Full accounts made up to 31 March 2005 (19 pages)
13 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
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)
7 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2005Particulars of mortgage/charge (35 pages)
17 March 2005Particulars of mortgage/charge (35 pages)
14 February 2005Return made up to 28/01/05; full list of members (4 pages)
14 February 2005Return made up to 28/01/05; full list of members (4 pages)
7 January 2005New director appointed (1 page)
7 January 2005New director appointed (1 page)
8 October 2004Full accounts made up to 31 March 2004 (18 pages)
8 October 2004Full accounts made up to 31 March 2004 (18 pages)
6 July 2004Director's particulars changed (1 page)
6 July 2004Director's particulars changed (1 page)
11 March 2004Secretary's particulars changed (1 page)
11 March 2004Secretary's particulars changed (1 page)
30 January 2004Return made up to 28/01/04; full list of members (3 pages)
30 January 2004Return made up to 28/01/04; full list of members (3 pages)
20 August 2003Full accounts made up to 31 March 2003 (17 pages)
20 August 2003Full accounts made up to 31 March 2003 (17 pages)
25 February 2003Return made up to 28/01/03; full list of members (3 pages)
25 February 2003Return made up to 28/01/03; full list of members (3 pages)
29 October 2002Full accounts made up to 31 March 2002 (14 pages)
29 October 2002Full accounts made up to 31 March 2002 (14 pages)
12 August 2002Auditor's resignation (4 pages)
12 August 2002Auditor's resignation (4 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
1 February 2002Return made up to 28/01/02; no change of members (8 pages)
1 February 2002Return made up to 28/01/02; no change of members (8 pages)
7 January 2002New secretary appointed (2 pages)
7 January 2002New secretary appointed (2 pages)
31 December 2001Secretary resigned (1 page)
31 December 2001Secretary resigned (1 page)
13 August 2001Full accounts made up to 31 March 2001 (12 pages)
13 August 2001Full accounts made up to 31 March 2001 (12 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
27 February 2001Return made up to 28/01/01; no change of members (8 pages)
27 February 2001Return made up to 28/01/01; no change of members (8 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
17 August 2000Director's particulars changed (1 page)
17 August 2000Director's particulars changed (1 page)
27 July 2000Full accounts made up to 31 March 2000 (11 pages)
27 July 2000Full accounts made up to 31 March 2000 (11 pages)
18 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2000Full accounts made up to 31 March 1999 (10 pages)
15 April 2000Full accounts made up to 31 March 1999 (10 pages)
8 March 2000Accounting reference date shortened from 31/03/00 to 31/03/99 (1 page)
8 March 2000Accounting reference date shortened from 31/03/00 to 31/03/99 (1 page)
6 March 2000Return made up to 28/01/00; full list of members (21 pages)
6 March 2000Return made up to 28/01/00; full list of members (21 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
15 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 July 1999Memorandum and Articles of Association (17 pages)
15 July 1999Nc inc already adjusted 14/05/99 (1 page)
15 July 1999Ad 14/05/99--------- £ si 5249998@1=5249998 £ ic 2/5250000 (2 pages)
15 July 1999Memorandum and Articles of Association (17 pages)
15 July 1999Nc inc already adjusted 14/05/99 (1 page)
15 July 1999Ad 14/05/99--------- £ si 5249998@1=5249998 £ ic 2/5250000 (2 pages)
15 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 May 1999Particulars of mortgage/charge (22 pages)
29 May 1999Particulars of mortgage/charge (22 pages)
30 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
30 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
30 April 1999Memorandum and Articles of Association (17 pages)
30 April 1999Memorandum and Articles of Association (17 pages)
5 March 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
5 March 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
3 March 1999New director appointed (3 pages)
3 March 1999New director appointed (3 pages)
3 March 1999New director appointed (3 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (3 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999Secretary resigned (1 page)
28 January 1999Incorporation (63 pages)
28 January 1999Incorporation (63 pages)