Company NameTishman Speyer European Real Estate Venture Vi(GP) Limited
Company StatusDissolved
Company Number05471107
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 11 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)
Previous NameAlnery No. 2522 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gerard Spencer Franklin
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2011(5 years, 11 months after company formation)
Appointment Duration10 years, 9 months (closed 15 February 2022)
RoleManaging Director, Europeantax
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DH
Director NameMr Michael Philip Maurice Spies
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 2005(2 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 March 2017)
RoleSenior Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Redcliffe Road
London
SW10 9MQ
Secretary NameGeraldine Copeland Wright
NationalityBritish
StatusResigned
Appointed03 August 2005(2 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHovers Well Aldershot Road
Pirbright
Surrey
GU24 0BX
Director NameGeraldine Copeland Wright
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(2 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHovers Well Aldershot Road
Pirbright
Surrey
GU24 0BY
Director NameMr Raimondo Amabile
Date of BirthDecember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed30 June 2010(5 years after company formation)
Appointment Duration10 months (resigned 28 April 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address61 Aldwych
London
WC2B 4AE
Secretary NameMr Michael Spies
StatusResigned
Appointed30 June 2010(5 years after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2017)
RoleCompany Director
Correspondence Address61 Aldwych
London
WC2B 4AE
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websitewww.tishmanspeyer.com
Telephone020 73332400
Telephone regionLondon

Location

Registered Address10 Bressenden Place
London
SW1E 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2021First Gazette notice for voluntary strike-off (1 page)
17 November 2021Application to strike the company off the register (1 page)
13 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
17 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
5 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
2 July 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
13 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
3 July 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
12 December 2017Registered office address changed from 61 Aldwych London WC2B 4AE to 10 Bressenden Place London SW1E 5DH on 12 December 2017 (1 page)
12 December 2017Registered office address changed from 61 Aldwych London WC2B 4AE to 10 Bressenden Place London SW1E 5DH on 12 December 2017 (1 page)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 August 2017Termination of appointment of Michael Philip Maurice Spies as a director on 31 March 2017 (1 page)
15 August 2017Termination of appointment of Michael Philip Maurice Spies as a director on 31 March 2017 (1 page)
15 August 2017Termination of appointment of Michael Spies as a secretary on 31 March 2017 (1 page)
15 August 2017Termination of appointment of Michael Spies as a secretary on 31 March 2017 (1 page)
15 August 2017Termination of appointment of Michael Philip Maurice Spies as a director on 31 March 2017 (1 page)
15 August 2017Termination of appointment of Michael Philip Maurice Spies as a director on 31 March 2017 (1 page)
15 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
4 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
4 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
1 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
1 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(4 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
1 October 2014Resolutions
  • RES13 ‐ It was resolved it was in the best interests of the company to approve the accounts. The secretary be instructed to arrange for the filing with the registrar of companies of a record of the resolution and a full copy of the annual accounts. 25/09/2014
(2 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
24 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
24 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
24 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(4 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 August 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
1 August 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
1 August 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
29 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
30 June 2011Appointment of Mr. Gerard Spencer Franklin as a director (2 pages)
30 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
30 June 2011Appointment of Mr. Gerard Spencer Franklin as a director (2 pages)
29 June 2011Termination of appointment of Raimondo Amabile as a director (1 page)
29 June 2011Termination of appointment of Raimondo Amabile as a director (1 page)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
2 July 2010Termination of appointment of Geraldine Copeland Wright as a director (1 page)
2 July 2010Appointment of Mr Michael Spies as a secretary (1 page)
2 July 2010Appointment of Mr Raimondo Amabile as a director (2 pages)
2 July 2010Termination of appointment of Geraldine Copeland Wright as a director (1 page)
2 July 2010Termination of appointment of Geraldine Copeland Wright as a secretary (1 page)
2 July 2010Appointment of Mr Michael Spies as a secretary (1 page)
2 July 2010Termination of appointment of Geraldine Copeland Wright as a secretary (1 page)
2 July 2010Appointment of Mr Raimondo Amabile as a director (2 pages)
9 June 2010Secretary's details changed for Geraldine Copeland Wright on 18 December 2009 (1 page)
9 June 2010Secretary's details changed for Geraldine Copeland Wright on 18 December 2009 (1 page)
9 June 2010Director's details changed for Geraldine Copeland Wright on 18 December 2009 (2 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Geraldine Copeland Wright on 18 December 2009 (2 pages)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
9 June 2009Return made up to 03/06/09; full list of members (3 pages)
9 June 2009Return made up to 03/06/09; full list of members (3 pages)
2 December 2008Registered office changed on 02/12/2008 from st catherine's house 8TH floor 14 kingsway london WC2B 6LH (1 page)
2 December 2008Registered office changed on 02/12/2008 from st catherine's house 8TH floor 14 kingsway london WC2B 6LH (1 page)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
11 August 2008Return made up to 03/06/08; full list of members (3 pages)
11 August 2008Return made up to 03/06/08; full list of members (3 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
15 August 2007Return made up to 03/06/07; no change of members (7 pages)
15 August 2007Return made up to 03/06/07; no change of members (7 pages)
13 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
13 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
11 August 2006Return made up to 03/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2006Return made up to 03/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2006Registered office changed on 06/01/06 from: millbank tower 21-24 millbank london SW1P 4QP (1 page)
6 January 2006Registered office changed on 06/01/06 from: millbank tower 21-24 millbank london SW1P 4QP (1 page)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
12 August 2005Secretary resigned;director resigned (1 page)
12 August 2005Secretary resigned;director resigned (1 page)
12 August 2005Registered office changed on 12/08/05 from: 9 cheapside london EC2V 6AD (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Memorandum and Articles of Association (11 pages)
12 August 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005Memorandum and Articles of Association (11 pages)
12 August 2005New secretary appointed (2 pages)
12 August 2005New secretary appointed (2 pages)
12 August 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
12 August 2005Registered office changed on 12/08/05 from: 9 cheapside london EC2V 6AD (1 page)
12 August 2005New director appointed (2 pages)
4 August 2005Company name changed alnery no. 2522 LIMITED\certificate issued on 04/08/05 (2 pages)
4 August 2005Company name changed alnery no. 2522 LIMITED\certificate issued on 04/08/05 (2 pages)
3 June 2005Incorporation (17 pages)
3 June 2005Incorporation (17 pages)