Company NameBlackstone Real Estate Debt Advisors UK Limited
Company StatusDissolved
Company Number07741509
CategoryPrivate Limited Company
Incorporation Date16 August 2011(12 years, 8 months ago)
Dissolution Date24 February 2017 (7 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Vijay Vithal Bharadia
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Berkeley Square
London
W1J 5AL
Secretary NameIntertrust (UK) Limited (Corporation)
StatusClosed
Appointed15 May 2014(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 24 February 2017)
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameJohn Gary Finley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address40 Berkeley Square
London
W1J 5AL
Director NameMr Chad Rustan Pike
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Berkeley Square
London
W1J 5AL
Director NameMr Peter Huston Stoll
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Berkeley Square
London
W1J 5AL
Director NameMr Gordon Robert McKie
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Berkeley Square
London
W1J 5AL
Director NameNicholas James Tassell
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 11 June 2015)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Berkeley Square
London
W1J 5AL
Director NameMr Robert Harper
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2013(1 year, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 Berkeley Square
London
W1J 5AL
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed16 August 2011(same day as company formation)
Correspondence Address5th Floor
6 St Andrew Street
London
EC4A 3AE
Secretary NameIntertrust Holdings (UK) Limited (Corporation)
StatusResigned
Appointed19 July 2013(1 year, 11 months after company formation)
Appointment Duration10 months (resigned 15 May 2014)
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU

Contact

Telephone020 74514000
Telephone regionLondon

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

Shareholders

1 at £1Blackstone Holdings Iv Lp
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 February 2017Final Gazette dissolved following liquidation (1 page)
24 February 2017Final Gazette dissolved following liquidation (1 page)
24 November 2016Return of final meeting in a members' voluntary winding up (10 pages)
24 November 2016Return of final meeting in a members' voluntary winding up (10 pages)
14 September 2016Register(s) moved to registered inspection location 40 Berkeley Square London W1J 5AL (2 pages)
14 September 2016Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 40 Berkeley Square London W1J 5AL (2 pages)
14 September 2016Register(s) moved to registered inspection location 40 Berkeley Square London W1J 5AL (2 pages)
14 September 2016Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 40 Berkeley Square London W1J 5AL (2 pages)
16 August 2016Register(s) moved to registered inspection location 11 Old Jewry 7th Floor London EC2R 8DU (1 page)
16 August 2016Register(s) moved to registered inspection location 11 Old Jewry 7th Floor London EC2R 8DU (1 page)
27 July 2016Registered office address changed from 40 Berkeley Square London W1J 5AL to Hill House 1 Little New Street London EC4A 3TR on 27 July 2016 (2 pages)
27 July 2016Registered office address changed from 40 Berkeley Square London W1J 5AL to Hill House 1 Little New Street London EC4A 3TR on 27 July 2016 (2 pages)
22 July 2016Appointment of a voluntary liquidator (2 pages)
22 July 2016Appointment of a voluntary liquidator (2 pages)
22 July 2016Declaration of solvency (3 pages)
22 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-07
(1 page)
22 July 2016Declaration of solvency (3 pages)
22 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-07
(1 page)
30 June 2016Termination of appointment of Robert Harper as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Robert Harper as a director on 30 June 2016 (1 page)
6 May 2016Termination of appointment of Gordon Robert Mckie as a director on 29 February 2016 (1 page)
6 May 2016Termination of appointment of Gordon Robert Mckie as a director on 29 February 2016 (1 page)
26 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(7 pages)
26 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(7 pages)
8 July 2015Full accounts made up to 31 December 2014 (18 pages)
8 July 2015Full accounts made up to 31 December 2014 (18 pages)
3 July 2015Termination of appointment of Nicholas James Tassell as a director on 11 June 2015 (1 page)
3 July 2015Termination of appointment of Nicholas James Tassell as a director on 11 June 2015 (1 page)
16 October 2014Director's details changed for Nicholas James Tassell on 13 September 2011 (2 pages)
16 October 2014Director's details changed for Nicholas James Tassell on 13 September 2011 (2 pages)
16 October 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(8 pages)
16 October 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(8 pages)
16 October 2014Director's details changed for Mr Robert Harper on 23 January 2013 (2 pages)
16 October 2014Director's details changed for Mr Robert Harper on 23 January 2013 (2 pages)
31 August 2014Full accounts made up to 31 December 2013 (17 pages)
31 August 2014Full accounts made up to 31 December 2013 (17 pages)
5 August 2014Termination of appointment of Peter Huston Stoll as a director on 31 July 2014 (1 page)
5 August 2014Termination of appointment of Peter Huston Stoll as a director on 31 July 2014 (1 page)
3 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page)
3 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page)
3 July 2014Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
3 July 2014Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
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)
18 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(9 pages)
18 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(9 pages)
9 August 2013Full accounts made up to 31 December 2012 (17 pages)
9 August 2013Full accounts made up to 31 December 2012 (17 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 2013Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
24 July 2013Register(s) moved to registered inspection location (1 page)
24 July 2013Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
24 July 2013Register(s) moved to registered inspection location (1 page)
15 July 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
15 July 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
6 February 2013Appointment of Mr Robert Harper as a director (3 pages)
6 February 2013Appointment of Mr Robert Harper as a director (3 pages)
15 November 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
15 November 2012Register(s) moved to registered inspection location (1 page)
15 November 2012Director's details changed for Peter Huston Stoll on 1 September 2011 (2 pages)
15 November 2012Director's details changed for Peter Huston Stoll on 1 September 2011 (2 pages)
15 November 2012Register inspection address has been changed (1 page)
15 November 2012Register inspection address has been changed (1 page)
15 November 2012Director's details changed for Peter Huston Stoll on 1 September 2011 (2 pages)
15 November 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
15 November 2012Register(s) moved to registered inspection location (1 page)
8 November 2012Director's details changed for Nicholas James Tassell on 11 May 2012 (2 pages)
8 November 2012Director's details changed for Nicholas James Tassell on 11 May 2012 (2 pages)
25 October 2012Secretary's details changed for Tmf Corporate Administration Services Limited on 16 September 2011 (2 pages)
25 October 2012Secretary's details changed for Tmf Corporate Administration Services Limited on 16 September 2011 (2 pages)
22 February 2012Termination of appointment of Chad Pike as a director (1 page)
22 February 2012Termination of appointment of Chad Pike as a director (1 page)
14 November 2011Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
14 November 2011Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
14 September 2011Appointment of Nicholas James Tassell as a director (2 pages)
14 September 2011Termination of appointment of John Finley as a director (2 pages)
14 September 2011Termination of appointment of John Finley as a director (2 pages)
14 September 2011Appointment of Nicholas James Tassell as a director (2 pages)
16 August 2011Incorporation (45 pages)
16 August 2011Incorporation (45 pages)