Company NameBlackstone Real Estate Europe Limited
Company StatusDissolved
Company Number06395400
CategoryPrivate Limited Company
Incorporation Date10 October 2007(16 years, 6 months ago)
Dissolution Date11 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Vijay Vithal Bharadia
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2012(4 years, 7 months after company formation)
Appointment Duration3 years (closed 11 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameIntertrust (UK) Limited (Corporation)
StatusClosed
Appointed15 May 2014(6 years, 7 months after company formation)
Appointment Duration12 months (closed 11 May 2015)
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMr Chad Rustan Pike
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address40 Berkeley Square
London
W1J 5AL
Director NameMr Stephen Allen Schwarzman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2007(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address345 Park Avenue
New York
Ny10021
Secretary NameMichael Puglisi
NationalityAmerican
StatusResigned
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address65 Larchmont Avenue
Larchmont
New York Ny10538
United States
Secretary NameMr Laurence Anthony Tosi
NationalityAmerican
StatusResigned
Appointed08 October 2008(12 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address345 Park Avenue
New York
New York State 10012
United States
Director NameMr Farhad Mawji Karim
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed01 February 2012(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Berkeley Square
London
W1J 5AL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 October 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 October 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed14 September 2011(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 July 2013)
Correspondence Address5th Floor
6 St Andrew Street
London
EC4A 3AE
Secretary NameIntertrust Holdings (UK) Limited (Corporation)
StatusResigned
Appointed19 July 2013(5 years, 9 months after company formation)
Appointment Duration10 months (resigned 15 May 2014)
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Blackstone Real Estate Partners Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2015Final Gazette dissolved following liquidation (1 page)
11 May 2015Final Gazette dissolved following liquidation (1 page)
11 February 2015Return of final meeting in a members' voluntary winding up (6 pages)
11 February 2015Return of final meeting in a members' voluntary winding up (6 pages)
21 August 2014Registered 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 2014Registered 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 2014Appointment of a voluntary liquidator (2 pages)
20 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 August 2014Appointment of a voluntary liquidator (2 pages)
20 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 August 2014Declaration of solvency (3 pages)
20 August 2014Declaration of solvency (3 pages)
3 July 2014Appointment of Intertrust (Uk) Limited as a secretary on 15 May 2014 (2 pages)
3 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary on 15 May 2014 (1 page)
3 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary on 15 May 2014 (1 page)
3 July 2014Appointment of Intertrust (Uk) Limited as a secretary on 15 May 2014 (2 pages)
21 May 2014Termination of appointment of Farhad Mawji Karim as a director on 19 May 2014 (1 page)
21 May 2014Termination of appointment of Farhad Mawji Karim as a director on 19 May 2014 (1 page)
14 May 2014Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
14 May 2014Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
26 March 2014Director's details changed for Vijay Vithal Bharadia on 17 February 2014 (2 pages)
26 March 2014Director's details changed for Vijay Vithal Bharadia on 17 February 2014 (2 pages)
10 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(14 pages)
10 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(14 pages)
2 October 2013Accounts made up to 31 December 2012 (8 pages)
2 October 2013Accounts made up to 31 December 2012 (8 pages)
25 July 2013Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England (1 page)
25 July 2013Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England (1 page)
24 July 2013Register(s) moved to registered inspection location (1 page)
24 July 2013Appointment of Intertrust (Uk) Limited as a secretary on 19 July 2013 (2 pages)
24 July 2013Appointment of Intertrust (Uk) Limited as a secretary on 19 July 2013 (2 pages)
24 July 2013Register(s) moved to registered inspection location (1 page)
17 July 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 12 July 2013 (1 page)
17 July 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 12 July 2013 (1 page)
27 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
14 September 2012Accounts made up to 31 December 2011 (8 pages)
14 September 2012Accounts made up to 31 December 2011 (8 pages)
28 May 2012Appointment of Vijay Vithal Bharadia as a director on 10 May 2012 (2 pages)
28 May 2012Appointment of Vijay Vithal Bharadia as a director on 10 May 2012 (2 pages)
28 May 2012Termination of appointment of Stephen Allen Schwarzman as a director on 10 May 2012 (1 page)
28 May 2012Termination of appointment of Stephen Allen Schwarzman as a director on 10 May 2012 (1 page)
22 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
22 February 2012Appointment of Mr Farhad Karim as a director on 1 February 2012 (2 pages)
22 February 2012Appointment of Mr Farhad Karim as a director on 1 February 2012 (2 pages)
22 February 2012Appointment of Mr Farhad Karim as a director on 1 February 2012 (2 pages)
21 February 2012Termination of appointment of Chad Rustan Pike as a director on 1 February 2012 (1 page)
21 February 2012Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
21 February 2012Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
21 February 2012Termination of appointment of Chad Rustan Pike as a director on 1 February 2012 (1 page)
21 February 2012Termination of appointment of Chad Rustan Pike as a director on 1 February 2012 (1 page)
2 February 2012Director's details changed for Mr Chad Rustan Pike on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Mr Chad Rustan Pike on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Mr Chad Rustan Pike on 2 February 2012 (2 pages)
3 October 2011Appointment of Tmf Corporate Administration Services Limited as a secretary on 14 September 2011 (2 pages)
3 October 2011Appointment of Tmf Corporate Administration Services Limited as a secretary on 14 September 2011 (2 pages)
27 September 2011Termination of appointment of Laurence Anthony Tosi as a secretary on 22 September 2011 (1 page)
27 September 2011Termination of appointment of Laurence Anthony Tosi as a secretary on 22 September 2011 (1 page)
28 February 2011Register(s) moved to registered inspection location (1 page)
28 February 2011Accounts made up to 31 December 2010 (8 pages)
28 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
28 February 2011Register(s) moved to registered inspection location (1 page)
28 February 2011Register inspection address has been changed (1 page)
28 February 2011Register inspection address has been changed (1 page)
28 February 2011Accounts made up to 31 December 2010 (8 pages)
24 June 2010Accounts made up to 31 December 2009 (7 pages)
24 June 2010Accounts made up to 31 December 2009 (7 pages)
9 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
8 March 2010Secretary's details changed for Laurence Anthony Tosi on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Stephen Schwarzman on 8 March 2010 (2 pages)
8 March 2010Secretary's details changed for Laurence Anthony Tosi on 8 March 2010 (2 pages)
8 March 2010Secretary's details changed for Laurence Anthony Tosi on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Stephen Schwarzman on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Stephen Schwarzman on 8 March 2010 (2 pages)
19 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
19 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
27 February 2009Return made up to 17/02/09; full list of members (10 pages)
27 February 2009Return made up to 17/02/09; full list of members (10 pages)
22 October 2008Secretary appointed laurence anthony tosi (1 page)
22 October 2008Appointment terminated secretary michael puglisi (1 page)
22 October 2008Appointment terminated secretary michael puglisi (1 page)
22 October 2008Secretary appointed laurence anthony tosi (1 page)
31 October 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
31 October 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
18 October 2007New secretary appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New secretary appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Secretary resigned (1 page)
10 October 2007Incorporation (18 pages)
10 October 2007Incorporation (18 pages)