Company NameBritel Real Estate International (UK) Gp Limited
Company StatusActive
Company Number06676747
CategoryPrivate Limited Company
Incorporation Date19 August 2008(15 years, 7 months ago)

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 NameMs Kirsty Ann-Marie Wilman
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2016(7 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Adam David Jackson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(14 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor 150 Cheapside
London
EC2V 6ET
Director NameWill Gibby
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(15 years, 3 months after company formation)
Appointment Duration4 months, 1 week
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor 150 Cheapside
London
EC2V 6ET
Secretary NameHermes Secretariat Limited (Corporation)
StatusCurrent
Appointed19 August 2008(same day as company formation)
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Alasdair David Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(same day as company formation)
RoleDirector Corporate Property Finance
Country of ResidenceUnited Kingdom
Correspondence AddressTreaton Mill 8 Copsem Lane
Esher
Surrey
KT10 9EU
Director NameNeil Fleming Ross
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(same day as company formation)
RoleChartered Accountant
Correspondence Address9 Rosehall Place
Haddington
East Lothian
EH41 4ED
Scotland
Director NameMiss Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMr Benjamin David Sanderson
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(9 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 20 December 2021)
RoleDirector International Investment
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr David Leonard Grose
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Matthew James Torode
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(9 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 August 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMs Jennifer Anne Lisbey
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2019(11 years after company formation)
Appointment Duration6 months, 1 week (resigned 28 February 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMs Diane Duncan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(11 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 June 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET

Contact

Telephone020 77020888
Telephone regionLondon

Location

Registered AddressSixth Floor, 150
Cheapside
London
EC2V 6ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at A$1Britel Fund Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£25,530
Cash£10,340
Current Liabilities£27,255

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return18 August 2023 (7 months, 2 weeks ago)
Next Return Due1 September 2024 (5 months from now)

Filing History

20 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
3 July 2020Accounts for a small company made up to 30 June 2019 (39 pages)
13 March 2020Appointment of Ms Diane Duncan as a director on 28 February 2020 (2 pages)
3 March 2020Termination of appointment of Jennifer Anne Lisbey as a director on 28 February 2020 (1 page)
5 September 2019Appointment of Ms Jennifer Anne Lisbey as a director on 23 August 2019 (2 pages)
28 August 2019Termination of appointment of Matthew James Torode as a director on 23 August 2019 (1 page)
21 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
2 April 2019Accounts for a small company made up to 30 June 2018 (15 pages)
23 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
23 May 2018Director's details changed for Mr Benjamin David Sanderson on 23 May 2018 (2 pages)
27 February 2018Appointment of Mr Matthew James Torode as a director on 16 February 2018 (2 pages)
14 February 2018Termination of appointment of David Leonard Grose as a director on 31 January 2018 (1 page)
9 February 2018Full accounts made up to 30 June 2017 (17 pages)
5 February 2018Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 (1 page)
31 January 2018Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 (1 page)
1 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
6 April 2017Full accounts made up to 30 June 2016 (36 pages)
6 April 2017Full accounts made up to 30 June 2016 (36 pages)
22 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
15 July 2016Termination of appointment of Emily Ann Mousley as a director on 8 July 2016 (1 page)
15 July 2016Termination of appointment of Emily Ann Mousley as a director on 8 July 2016 (1 page)
15 July 2016Appointment of Mr David Leonard Grose as a director on 1 July 2016 (2 pages)
15 July 2016Appointment of Mr David Leonard Grose as a director on 1 July 2016 (2 pages)
5 July 2016Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 23 June 2016 (2 pages)
5 July 2016Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 23 June 2016 (2 pages)
10 March 2016Full accounts made up to 30 June 2015 (27 pages)
10 March 2016Full accounts made up to 30 June 2015 (27 pages)
26 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • AUD 50,000
(4 pages)
26 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • AUD 50,000
(4 pages)
16 January 2015Full accounts made up to 30 June 2014 (13 pages)
16 January 2015Full accounts made up to 30 June 2014 (13 pages)
11 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
11 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
10 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • AUD 50,000
(4 pages)
10 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • AUD 50,000
(4 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • AUD 50,000
(4 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • AUD 50,000
(4 pages)
8 August 2013Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages)
8 August 2013Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages)
24 May 2013Full accounts made up to 31 December 2012 (12 pages)
24 May 2013Full accounts made up to 31 December 2012 (12 pages)
3 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
15 May 2012Full accounts made up to 31 December 2011 (13 pages)
15 May 2012Full accounts made up to 31 December 2011 (13 pages)
19 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
2 August 2011Director's details changed for Mr Benjamin David Sanderson on 11 February 2011 (2 pages)
2 August 2011Director's details changed for Mr Benjamin David Sanderson on 11 February 2011 (2 pages)
8 July 2011Full accounts made up to 31 December 2010 (13 pages)
8 July 2011Full accounts made up to 31 December 2010 (13 pages)
6 April 2011Capitals not rolled up (2 pages)
6 April 2011Capitals not rolled up (2 pages)
28 September 2010Termination of appointment of Alasdair Evans as a director (1 page)
28 September 2010Termination of appointment of Alasdair Evans as a director (1 page)
27 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
27 August 2010Secretary's details changed for Hermes Secretariat Limited on 18 August 2010 (2 pages)
27 August 2010Secretary's details changed for Hermes Secretariat Limited on 18 August 2010 (2 pages)
27 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
20 May 2010Full accounts made up to 31 December 2009 (13 pages)
20 May 2010Full accounts made up to 31 December 2009 (13 pages)
18 August 2009Return made up to 18/08/09; full list of members (4 pages)
18 August 2009Return made up to 18/08/09; full list of members (4 pages)
3 July 2009Director appointed benjamin david sanderson (2 pages)
3 July 2009Director appointed benjamin david sanderson (2 pages)
17 June 2009Appointment terminated director neil ross (1 page)
17 June 2009Appointment terminated director neil ross (1 page)
1 June 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
1 June 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
19 August 2008Incorporation (28 pages)
19 August 2008Incorporation (28 pages)