Company NameBishopsgate Premier Intermediate Holdings Limited
Company StatusDissolved
Company Number05183100
CategoryPrivate Limited Company
Incorporation Date19 July 2004(19 years, 9 months ago)
Dissolution Date4 August 2022 (1 year, 8 months ago)
Previous NameDiamondhaven Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2017(12 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 04 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 Kings Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed05 August 2004(2 weeks, 3 days after company formation)
Appointment Duration18 years (closed 04 August 2022)
Correspondence AddressFifth Floor 6 Broad Street Place
London
EC2M 7JH
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed05 August 2004(2 weeks, 3 days after company formation)
Appointment Duration18 years (closed 04 August 2022)
Correspondence AddressFifth Floor 6 Broad Street Place
London
EC2M 7JH
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleSolicitor
Correspondence AddressNutwood House
Wormley West End
Broxbourne
Hertfordshire
EN10 7QN
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMr James Patrick Johnston Fairrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(2 weeks, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Astwood Mews
South Kensington
London
SW7 4DE
Director NameNicholas Patch
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(2 weeks, 3 days after company formation)
Appointment Duration5 days (resigned 10 August 2004)
RoleCompany Director
Correspondence Address72 Calshot Avenue
Chafford Hundred
Grays
Essex
RM16 6NS
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(3 weeks, 1 day after company formation)
Appointment Duration10 years, 3 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(1 month after company formation)
Appointment Duration12 years, 7 months (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Bishopsgate Premier Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,196,000
Current Liabilities£47,575,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

30 November 2004Delivered on: 13 December 2004
Persons entitled: Citicorp Trustee Company Limited (Landlord Security Trustee)

Classification: 280 bishopsgate landlord deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right, title and interest in and under the sale and purchase agreement and acquirerco tax deed. See the mortgage charge document for full details.
Outstanding
30 November 2004Delivered on: 13 December 2004
Persons entitled: Citicorp Trustee Company Limited (Landlord Security Trustee)

Classification: Premier place landlord deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right, title and interest in and under the sale and purchase agreement and acquirerco tax deed. See the mortgage charge document for full details.
Outstanding
30 November 2004Delivered on: 9 December 2004
Persons entitled: Bishopsgate Premier Finance Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the charged assets, and by way of floating charge the whole of the undertaking. See the mortgage charge document for full details.
Outstanding
20 August 2004Delivered on: 9 September 2004
Satisfied on: 20 December 2004
Persons entitled: European Property Investment Company No.1 S.A.

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged property and the relevant shares and all other present and future shares of the company in any member group. The benefits of all rights title and interest of the company to in and under all agreements contracts deeds licences undertakings guarantees covenants warranties representations and other documents.
Fully Satisfied

Filing History

3 October 2017Full accounts made up to 31 December 2016 (17 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
25 April 2017Termination of appointment of Mark Howard Filer as a director on 7 April 2017 (2 pages)
13 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 20 March 2017 (3 pages)
11 October 2016Full accounts made up to 31 December 2015 (18 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
15 October 2015Full accounts made up to 31 December 2014 (15 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(5 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
5 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(6 pages)
21 July 2014Full accounts made up to 31 December 2013 (14 pages)
7 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
4 July 2013Full accounts made up to 31 December 2012 (14 pages)
8 August 2012Full accounts made up to 31 December 2011 (14 pages)
25 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
21 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
25 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
6 July 2011Full accounts made up to 31 December 2010 (14 pages)
1 June 2011Director's details changed (3 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Secretary's details changed (3 pages)
4 October 2010Full accounts made up to 31 December 2009 (14 pages)
30 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
12 August 2009Return made up to 19/07/09; full list of members (4 pages)
2 October 2008Full accounts made up to 31 December 2007 (15 pages)
25 July 2008Return made up to 19/07/08; full list of members (4 pages)
8 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
7 May 2008Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
28 July 2007Director resigned (1 page)
26 July 2007Return made up to 19/07/07; full list of members (3 pages)
19 April 2007Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
9 October 2006Full accounts made up to 31 December 2005 (13 pages)
28 July 2006Return made up to 19/07/06; full list of members (3 pages)
21 July 2006Director's particulars changed (1 page)
10 January 2006Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 international financial centre 25 old broad street london EC2N 1HQ (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
21 July 2005Return made up to 19/07/05; full list of members (3 pages)
11 January 2005Director resigned (1 page)
20 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2004Particulars of mortgage/charge (7 pages)
13 December 2004Particulars of mortgage/charge (7 pages)
9 December 2004Particulars of mortgage/charge (5 pages)
9 September 2004Particulars of mortgage/charge (14 pages)
3 September 2004Memorandum and Articles of Association (18 pages)
1 September 2004New director appointed (2 pages)
23 August 2004New director appointed (3 pages)
23 August 2004New director appointed (6 pages)
23 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 August 2004New secretary appointed;new director appointed (9 pages)
17 August 2004Director resigned (1 page)
17 August 2004New director appointed (6 pages)
11 August 2004Director resigned (1 page)
11 August 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
11 August 2004Registered office changed on 11/08/04 from: 10 upper bank street london E14 5JJ (1 page)
11 August 2004Secretary resigned (1 page)
11 August 2004Director resigned (1 page)
6 August 2004Company name changed diamondhaven LIMITED\certificate issued on 06/08/04 (2 pages)
28 July 2004Director's particulars changed (1 page)
19 July 2004Incorporation (25 pages)