Company NameBlackrock Property Europe Limited
Company StatusDissolved
Company Number04825379
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 9 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous Names5

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameThomas William Lee
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed28 January 2013(9 years, 6 months after company formation)
Appointment Duration2 years, 12 months (closed 26 January 2016)
RoleHead Of Real Estate And Chief Investment Officer,
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Neeral Shashikant Patel
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2014(10 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 26 January 2016)
RoleReal Estate Regional Operations Officer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameMr Marcus Sperber
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2014(10 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 26 January 2016)
RoleGlobal Head Of Real Estate
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed16 October 2009(6 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 26 January 2016)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameJames Anthony Quille
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed22 October 2003(3 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 14 October 2008)
RoleChief Executive Officer
Correspondence AddressParkside Suite 2507
Pacific Palace, 88 Queensway
Hong Kong
Director NameMr Alexander Daniel Jeffrey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(3 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 01 September 2010)
RoleChief Executive Officer - Europe
Country of ResidenceUnited Kingdom
Correspondence Address46a Ainger Road
London
Nw 3ah
Director NameMr Digby Cyril Okell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed22 October 2003(3 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 04 October 2013)
RoleChief Operating Officer - Europe
Country of ResidenceUnited Kingdom
Correspondence AddressTorwood London Road
Ascot
Berkshire
SL5 7EG
Director NameMs Natalie Markham
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 2010)
RoleChief Financial Officer - Europe
Country of ResidenceUnited Kingdom
Correspondence Address44 Belleville Road
London
SW11 6QT
Director NameMr Steven Craig Willingham
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 2014)
RoleChief Financial Officer - Europe
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Laurent Xavier Luccioni
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2010(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 28 January 2013)
RoleChief Executive Officer - Europe
Country of ResidenceEngland
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Laurent Xavier Luccioni
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2010(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 28 January 2013)
RoleChief Executive Officer - Europe
Country of ResidenceEngland
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMs Christine Anne Clarke
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(7 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 June 2011)
RoleManaging Director, Asset & Development Management
Country of ResidenceUnited Kingdom
Correspondence AddressPellipar House, 1st Floor
9 Cloak Lane
London
EC4R 2RU
Director NameMr Richard Martin Thomason
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(7 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2014)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMs Claire Marie Lamb
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(7 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 28 June 2011)
RoleHead Of Human Resources - Europe
Country of ResidenceUnited Kingdom
Correspondence AddressPellipar House 1st Floor
9 Cloak Lane
London
EC4R 2RU
Director NameOlivier Antoine Roger Leon Vellay
Date of BirthNovember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed10 November 2011(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 August 2013)
RoleManaging Director, Europe Acquisitions
Country of ResidenceFrance
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameOlivier Antoine Roger Leon Vellay
Date of BirthNovember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed10 November 2011(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 August 2013)
RoleManaging Director, Europe Acquisitions
Country of ResidenceFrance
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMs Claire Marie Lamb
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(8 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2014)
RoleHead Of Human Resources - Europe
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitewww.blackrock.com
Telephone01534 600800
Telephone regionJersey

Location

Registered Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

350k at £1Blackrock Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,669,000
Gross Profit£7,862,000
Net Worth£3,287,000
Cash£4,156,000
Current Liabilities£4,630,000

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
23 October 2015Application to strike the company off the register (3 pages)
23 October 2015Application to strike the company off the register (3 pages)
23 September 2015Solvency Statement dated 21/09/15 (1 page)
23 September 2015Resolutions
  • RES13 ‐ Dividend of £9,572,000 be declared & satisfied 22/09/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Dividend of £9,572,000 be declared & satisfied 22/09/2015
(2 pages)
23 September 2015Statement by Directors (1 page)
23 September 2015Statement by Directors (1 page)
23 September 2015Statement of capital on 23 September 2015
  • GBP 1
(4 pages)
23 September 2015Solvency Statement dated 21/09/15 (1 page)
23 September 2015Statement of capital on 23 September 2015
  • GBP 1
(4 pages)
22 September 2015All of the property or undertaking no longer forms part of charge 4 (5 pages)
22 September 2015All of the property or undertaking no longer forms part of charge 4 (5 pages)
3 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 350,000
(6 pages)
3 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 350,000
(6 pages)
3 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 350,000
(6 pages)
3 November 2014Termination of appointment of Richard Martin Thomason as a director on 31 October 2014 (1 page)
3 November 2014Termination of appointment of Richard Martin Thomason as a director on 31 October 2014 (1 page)
18 July 2014Director's details changed for Thomas William Lee on 7 October 2013 (2 pages)
18 July 2014Director's details changed for Thomas William Lee on 27 February 2014 (2 pages)
18 July 2014Director's details changed for Thomas William Lee on 7 October 2013 (2 pages)
18 July 2014Director's details changed for Thomas William Lee on 7 October 2013 (2 pages)
18 July 2014Director's details changed for Thomas William Lee on 27 February 2014 (2 pages)
16 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 350,000
(7 pages)
16 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 350,000
(7 pages)
16 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 350,000
(7 pages)
15 July 2014Director's details changed for Thomas William Lee on 27 February 2014 (2 pages)
15 July 2014Director's details changed for Mr Richard Martin Thomason on 7 October 2013 (2 pages)
15 July 2014Director's details changed for Mr Richard Martin Thomason on 7 October 2013 (2 pages)
15 July 2014Director's details changed for Mr Richard Martin Thomason on 7 October 2013 (2 pages)
15 July 2014Director's details changed for Thomas William Lee on 27 February 2014 (2 pages)
1 July 2014Termination of appointment of Steven Willingham as a director (1 page)
1 July 2014Termination of appointment of Steven Willingham as a director (1 page)
2 April 2014Termination of appointment of Claire Lamb as a director (1 page)
2 April 2014Termination of appointment of Claire Lamb as a director (1 page)
19 March 2014Appointment of Mr Marcus Sperber as a director (2 pages)
19 March 2014Appointment of Mr Marcus Sperber as a director (2 pages)
17 March 2014Appointment of Mr Neeral Shashikant Patel as a director (2 pages)
17 March 2014Appointment of Mr Neeral Shashikant Patel as a director (2 pages)
26 February 2014Section 519 (1 page)
26 February 2014Section 519 (1 page)
18 October 2013Termination of appointment of Digby Okell as a director (1 page)
18 October 2013Termination of appointment of Digby Okell as a director (1 page)
16 October 2013Group of companies' accounts made up to 30 June 2013 (30 pages)
16 October 2013Group of companies' accounts made up to 30 June 2013 (30 pages)
9 October 2013Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
9 October 2013Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
8 October 2013Company name changed mgpa (europe) LIMITED\certificate issued on 08/10/13
  • RES15 ‐ Change company name resolution on 2013-10-07
(4 pages)
8 October 2013Company name changed mgpa (europe) LIMITED\certificate issued on 08/10/13
  • RES15 ‐ Change company name resolution on 2013-10-07
(4 pages)
8 October 2013Change of name notice (2 pages)
8 October 2013Change of name notice (2 pages)
28 August 2013Termination of appointment of Olivier Vellay as a director (1 page)
28 August 2013Termination of appointment of Olivier Vellay as a director (1 page)
22 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(9 pages)
22 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(9 pages)
22 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(9 pages)
23 April 2013Director's details changed for Mr Steven Craig Willingham on 22 February 2013 (2 pages)
23 April 2013Director's details changed for Mr Steven Craig Willingham on 22 February 2013 (2 pages)
17 April 2013Director's details changed for Thomas William Lee on 6 April 2013 (2 pages)
17 April 2013Director's details changed for Thomas William Lee on 6 April 2013 (2 pages)
17 April 2013Director's details changed for Thomas William Lee on 6 April 2013 (2 pages)
3 February 2013Termination of appointment of Laurent Luccioni as a director (1 page)
3 February 2013Termination of appointment of Laurent Luccioni as a director (1 page)
1 February 2013Appointment of Mr Laurent Xavier Luccioni as a director (2 pages)
1 February 2013Appointment of Thomas William Lee as a director (2 pages)
1 February 2013Appointment of Thomas William Lee as a director (2 pages)
1 February 2013Appointment of Mr Laurent Xavier Luccioni as a director (2 pages)
24 January 2013Termination of appointment of Laurent Luccioni as a director (1 page)
24 January 2013Termination of appointment of Laurent Luccioni as a director (1 page)
24 October 2012Group of companies' accounts made up to 30 June 2012 (30 pages)
24 October 2012Group of companies' accounts made up to 30 June 2012 (30 pages)
24 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (9 pages)
24 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (9 pages)
24 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (9 pages)
6 July 2012Director's details changed for Mr Richard Martin Thomason on 19 September 2011 (2 pages)
6 July 2012Director's details changed for Mr Richard Martin Thomason on 19 September 2011 (2 pages)
6 July 2012Director's details changed for Mr Laurent Xavier Luccioni on 19 September 2011 (2 pages)
6 July 2012Director's details changed for Mr Laurent Xavier Luccioni on 19 September 2011 (2 pages)
6 July 2012Director's details changed for Mr Steven Craig Willingham on 19 September 2011 (2 pages)
6 July 2012Director's details changed for Mr Steven Craig Willingham on 19 September 2011 (2 pages)
10 May 2012Appointment of Ms Claire Marie Lamb as a director (2 pages)
10 May 2012Appointment of Ms Claire Marie Lamb as a director (2 pages)
11 November 2011Appointment of Olivier Antoine Roger Leon Vellay as a director (2 pages)
11 November 2011Appointment of Olivier Antoine Roger Leon Vellay as a director (2 pages)
14 October 2011Group of companies' accounts made up to 30 June 2011 (27 pages)
14 October 2011Group of companies' accounts made up to 30 June 2011 (27 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
20 September 2011Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 20 September 2011 (1 page)
20 September 2011Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 20 September 2011 (1 page)
20 September 2011Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 20 September 2011 (1 page)
20 September 2011Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 20 September 2011 (1 page)
7 September 2011Termination of appointment of Claire Lamb as a director (1 page)
7 September 2011Termination of appointment of Olivier Vellay as a director (1 page)
7 September 2011Termination of appointment of Olivier Vellay as a director (1 page)
7 September 2011Termination of appointment of Claire Lamb as a director (1 page)
2 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (9 pages)
2 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (9 pages)
2 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (9 pages)
4 July 2011Appointment of Olivier Antoine Roger Leon Vellay as a director (2 pages)
4 July 2011Appointment of Olivier Antoine Roger Leon Vellay as a director (2 pages)
29 June 2011Appointment of Claire Marie Lamb as a director (2 pages)
29 June 2011Appointment of Claire Marie Lamb as a director (2 pages)
15 June 2011Termination of appointment of Christine Clarke as a director (1 page)
15 June 2011Termination of appointment of Christine Clarke as a director (1 page)
25 October 2010Group of companies' accounts made up to 30 June 2010 (25 pages)
25 October 2010Group of companies' accounts made up to 30 June 2010 (25 pages)
27 September 2010Director's details changed for Mr Laurent Xavier Luccioni on 27 September 2010 (2 pages)
27 September 2010Director's details changed for Mr Laurent Xavier Luccioni on 27 September 2010 (2 pages)
24 September 2010Appointment of Mr Richard Martin Thomason as a director (2 pages)
24 September 2010Appointment of Mr Richard Martin Thomason as a director (2 pages)
22 September 2010Appointment of Ms Christine Anne Clarke as a director (2 pages)
22 September 2010Appointment of Ms Christine Anne Clarke as a director (2 pages)
20 September 2010Company name changed mgpa (uk) LIMITED\certificate issued on 20/09/10
  • RES15 ‐ Change company name resolution on 2010-09-20
(2 pages)
20 September 2010Company name changed mgpa (uk) LIMITED\certificate issued on 20/09/10
  • RES15 ‐ Change company name resolution on 2010-09-20
(2 pages)
20 September 2010Change of name notice (2 pages)
20 September 2010Change of name notice (2 pages)
15 September 2010Director's details changed for Mr Steven Craig Willingham on 10 August 2010 (2 pages)
15 September 2010Director's details changed for Mr Steven Craig Willingham on 10 August 2010 (2 pages)
1 September 2010Appointment of Mr Laurent Xavier Luccioni as a director (2 pages)
1 September 2010Appointment of Mr Laurent Xavier Luccioni as a director (2 pages)
1 September 2010Termination of appointment of Alexander Jeffrey as a director (1 page)
1 September 2010Termination of appointment of Alexander Jeffrey as a director (1 page)
11 August 2010Appointment of Mr Steven Craig Willingham as a director (2 pages)
11 August 2010Appointment of Mr Steven Craig Willingham as a director (2 pages)
10 August 2010Termination of appointment of Natalie Markham as a director (1 page)
10 August 2010Termination of appointment of Natalie Markham as a director (1 page)
12 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Ms Natalie Markham on 8 July 2010 (2 pages)
12 July 2010Director's details changed for Ms Natalie Markham on 8 July 2010 (2 pages)
12 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Alexander Daniel Jeffrey on 8 July 2010 (2 pages)
12 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Alexander Daniel Jeffrey on 8 July 2010 (2 pages)
12 July 2010Director's details changed for Alexander Daniel Jeffrey on 8 July 2010 (2 pages)
12 July 2010Director's details changed for Ms Natalie Markham on 8 July 2010 (2 pages)
22 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages)
22 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages)
21 October 2009Group of companies' accounts made up to 30 June 2009 (23 pages)
21 October 2009Group of companies' accounts made up to 30 June 2009 (23 pages)
20 October 2009Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
20 October 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 20 October 2009 (1 page)
20 October 2009Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
20 October 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 20 October 2009 (1 page)
19 October 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
19 October 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
8 July 2009Director's change of particulars / digby okell / 08/07/2009 (1 page)
8 July 2009Director's change of particulars / alexander jeffrey / 08/07/2009 (1 page)
8 July 2009Director's change of particulars / digby okell / 08/07/2009 (1 page)
8 July 2009Return made up to 08/07/09; full list of members (4 pages)
8 July 2009Director's change of particulars / alexander jeffrey / 08/07/2009 (1 page)
8 July 2009Return made up to 08/07/09; full list of members (4 pages)
2 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 February 2009Group of companies' accounts made up to 30 June 2008 (22 pages)
9 February 2009Group of companies' accounts made up to 30 June 2008 (22 pages)
13 January 2009Director's change of particulars / natalie markham / 14/10/2008 (1 page)
13 January 2009Director's change of particulars / natalie markham / 14/10/2008 (1 page)
15 October 2008Appointment terminated director james quille (1 page)
15 October 2008Director appointed ms natalie markham (1 page)
15 October 2008Appointment terminated director james quille (1 page)
15 October 2008Director appointed ms natalie markham (1 page)
21 July 2008Return made up to 08/07/08; full list of members (4 pages)
21 July 2008Return made up to 08/07/08; full list of members (4 pages)
6 May 2008Memorandum and Articles of Association (18 pages)
6 May 2008Memorandum and Articles of Association (18 pages)
1 May 2008Group of companies' accounts made up to 30 June 2007 (16 pages)
1 May 2008Group of companies' accounts made up to 30 June 2007 (16 pages)
23 April 2008Company name changed macquarie global property advisors (uk) LIMITED\certificate issued on 23/04/08 (2 pages)
23 April 2008Company name changed macquarie global property advisors (uk) LIMITED\certificate issued on 23/04/08 (2 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
11 July 2007Return made up to 08/07/07; full list of members (2 pages)
11 July 2007Return made up to 08/07/07; full list of members (2 pages)
10 May 2007Full accounts made up to 30 June 2006 (16 pages)
10 May 2007Full accounts made up to 30 June 2006 (16 pages)
17 July 2006Return made up to 08/07/06; full list of members (2 pages)
17 July 2006Return made up to 08/07/06; full list of members (2 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
30 January 2006Full accounts made up to 30 June 2005 (15 pages)
30 January 2006Full accounts made up to 30 June 2005 (15 pages)
18 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2006Ad 21/12/05--------- £ si 349999@1=349999 £ ic 1/350000 (3 pages)
18 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2006Ad 21/12/05--------- £ si 349999@1=349999 £ ic 1/350000 (3 pages)
18 January 2006Nc inc already adjusted 21/12/05 (1 page)
18 January 2006Nc inc already adjusted 21/12/05 (1 page)
11 July 2005Return made up to 08/07/05; full list of members (2 pages)
11 July 2005Return made up to 08/07/05; full list of members (2 pages)
2 June 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
2 June 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
28 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
20 October 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
2 September 2004Memorandum and Articles of Association (18 pages)
2 September 2004Memorandum and Articles of Association (18 pages)
12 August 2004Resolutions
  • RES13 ‐ Execute all documents 03/08/04
(1 page)
12 August 2004Memorandum and Articles of Association (18 pages)
12 August 2004Resolutions
  • RES13 ‐ Execute all documents 03/08/04
(1 page)
12 August 2004Memorandum and Articles of Association (18 pages)
9 August 2004Return made up to 08/07/04; full list of members (6 pages)
9 August 2004Return made up to 08/07/04; full list of members (6 pages)
6 August 2004Company name changed ochtar capital partners (U.K.) l imited\certificate issued on 06/08/04 (2 pages)
6 August 2004Company name changed ochtar capital partners (U.K.) l imited\certificate issued on 06/08/04 (2 pages)
8 June 2004Particulars of mortgage/charge (6 pages)
8 June 2004Particulars of mortgage/charge (6 pages)
19 February 2004Particulars of mortgage/charge (13 pages)
19 February 2004Particulars of mortgage/charge (13 pages)
12 February 2004Memorandum and Articles of Association (18 pages)
12 February 2004Memorandum and Articles of Association (18 pages)
12 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2003Memorandum and Articles of Association (18 pages)
3 November 2003Memorandum and Articles of Association (18 pages)
28 October 2003Registered office changed on 28/10/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (3 pages)
28 October 2003New director appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (3 pages)
28 October 2003Director resigned (1 page)
28 October 2003Registered office changed on 28/10/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
28 October 2003Director resigned (1 page)
24 October 2003Company name changed packbridge LIMITED\certificate issued on 24/10/03 (2 pages)
24 October 2003Company name changed packbridge LIMITED\certificate issued on 24/10/03 (2 pages)
8 July 2003Incorporation (25 pages)
8 July 2003Incorporation (25 pages)