London
EC4A 3TR
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2014(6 years, 7 months after company formation) |
Appointment Duration | 12 months (closed 11 May 2015) |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Chad Rustan Pike |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 40 Berkeley Square London W1J 5AL |
Director Name | Mr Stephen Allen Schwarzman |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | 345 Park Avenue New York Ny10021 |
Secretary Name | Michael Puglisi |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Larchmont Avenue Larchmont New York Ny10538 United States |
Secretary Name | Mr Laurence Anthony Tosi |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 October 2008(12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 September 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 345 Park Avenue New York New York State 10012 United States |
Director Name | Mr Farhad Mawji Karim |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 February 2012(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Berkeley Square London W1J 5AL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2011(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 July 2013) |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Secretary Name | Intertrust Holdings (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2013(5 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 15 May 2014) |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Blackstone Real Estate Partners Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2015 | Final Gazette dissolved following liquidation (1 page) |
11 May 2015 | Final Gazette dissolved following liquidation (1 page) |
11 February 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
11 February 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
21 August 2014 | Registered office address changed from 40 Berkeley Square London W1J 5AL to Hill House 1 Little New Street London EC4A 3TR on 21 August 2014 (2 pages) |
21 August 2014 | Registered office address changed from 40 Berkeley Square London W1J 5AL to Hill House 1 Little New Street London EC4A 3TR on 21 August 2014 (2 pages) |
20 August 2014 | Appointment of a voluntary liquidator (2 pages) |
20 August 2014 | Resolutions
|
20 August 2014 | Appointment of a voluntary liquidator (2 pages) |
20 August 2014 | Resolutions
|
20 August 2014 | Declaration of solvency (3 pages) |
20 August 2014 | Declaration of solvency (3 pages) |
3 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary on 15 May 2014 (2 pages) |
3 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary on 15 May 2014 (1 page) |
3 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary on 15 May 2014 (1 page) |
3 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary on 15 May 2014 (2 pages) |
21 May 2014 | Termination of appointment of Farhad Mawji Karim as a director on 19 May 2014 (1 page) |
21 May 2014 | Termination of appointment of Farhad Mawji Karim as a director on 19 May 2014 (1 page) |
14 May 2014 | Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page) |
14 May 2014 | Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page) |
26 March 2014 | Director's details changed for Vijay Vithal Bharadia on 17 February 2014 (2 pages) |
26 March 2014 | Director's details changed for Vijay Vithal Bharadia on 17 February 2014 (2 pages) |
10 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
2 October 2013 | Accounts made up to 31 December 2012 (8 pages) |
2 October 2013 | Accounts made up to 31 December 2012 (8 pages) |
25 July 2013 | Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England (1 page) |
25 July 2013 | Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England (1 page) |
24 July 2013 | Register(s) moved to registered inspection location (1 page) |
24 July 2013 | Appointment of Intertrust (Uk) Limited as a secretary on 19 July 2013 (2 pages) |
24 July 2013 | Appointment of Intertrust (Uk) Limited as a secretary on 19 July 2013 (2 pages) |
24 July 2013 | Register(s) moved to registered inspection location (1 page) |
17 July 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 12 July 2013 (1 page) |
17 July 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 12 July 2013 (1 page) |
27 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Accounts made up to 31 December 2011 (8 pages) |
14 September 2012 | Accounts made up to 31 December 2011 (8 pages) |
28 May 2012 | Appointment of Vijay Vithal Bharadia as a director on 10 May 2012 (2 pages) |
28 May 2012 | Appointment of Vijay Vithal Bharadia as a director on 10 May 2012 (2 pages) |
28 May 2012 | Termination of appointment of Stephen Allen Schwarzman as a director on 10 May 2012 (1 page) |
28 May 2012 | Termination of appointment of Stephen Allen Schwarzman as a director on 10 May 2012 (1 page) |
22 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Appointment of Mr Farhad Karim as a director on 1 February 2012 (2 pages) |
22 February 2012 | Appointment of Mr Farhad Karim as a director on 1 February 2012 (2 pages) |
22 February 2012 | Appointment of Mr Farhad Karim as a director on 1 February 2012 (2 pages) |
21 February 2012 | Termination of appointment of Chad Rustan Pike as a director on 1 February 2012 (1 page) |
21 February 2012 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
21 February 2012 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
21 February 2012 | Termination of appointment of Chad Rustan Pike as a director on 1 February 2012 (1 page) |
21 February 2012 | Termination of appointment of Chad Rustan Pike as a director on 1 February 2012 (1 page) |
2 February 2012 | Director's details changed for Mr Chad Rustan Pike on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Mr Chad Rustan Pike on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Mr Chad Rustan Pike on 2 February 2012 (2 pages) |
3 October 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 14 September 2011 (2 pages) |
3 October 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 14 September 2011 (2 pages) |
27 September 2011 | Termination of appointment of Laurence Anthony Tosi as a secretary on 22 September 2011 (1 page) |
27 September 2011 | Termination of appointment of Laurence Anthony Tosi as a secretary on 22 September 2011 (1 page) |
28 February 2011 | Register(s) moved to registered inspection location (1 page) |
28 February 2011 | Accounts made up to 31 December 2010 (8 pages) |
28 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Register(s) moved to registered inspection location (1 page) |
28 February 2011 | Register inspection address has been changed (1 page) |
28 February 2011 | Register inspection address has been changed (1 page) |
28 February 2011 | Accounts made up to 31 December 2010 (8 pages) |
24 June 2010 | Accounts made up to 31 December 2009 (7 pages) |
24 June 2010 | Accounts made up to 31 December 2009 (7 pages) |
9 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Secretary's details changed for Laurence Anthony Tosi on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Stephen Schwarzman on 8 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Laurence Anthony Tosi on 8 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Laurence Anthony Tosi on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Stephen Schwarzman on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Stephen Schwarzman on 8 March 2010 (2 pages) |
19 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
19 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
27 February 2009 | Return made up to 17/02/09; full list of members (10 pages) |
27 February 2009 | Return made up to 17/02/09; full list of members (10 pages) |
22 October 2008 | Secretary appointed laurence anthony tosi (1 page) |
22 October 2008 | Appointment terminated secretary michael puglisi (1 page) |
22 October 2008 | Appointment terminated secretary michael puglisi (1 page) |
22 October 2008 | Secretary appointed laurence anthony tosi (1 page) |
31 October 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
31 October 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Incorporation (18 pages) |
10 October 2007 | Incorporation (18 pages) |