Company NamePBSA Summit UK Limited
Company StatusLiquidation
Company Number08906667
CategoryPrivate Limited Company
Incorporation Date21 February 2014(10 years, 1 month ago)
Previous NameGl Europe Summit UK Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Steven David Towler
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2022(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameMs Angela Marie Russell
Date of BirthOctober 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed23 December 2022(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleSenior Managing Director Greystar Europe
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Circus House Finsbury Circus
London
EC2M 7EB
Director NameMs Isabel Rose Peacock
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2022(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleManaging Director Greystar Europe
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Circus House Finsbury Circus
London
EC2M 7EB
Director NameMr Mark Stuart Allnutt
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2022(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleSenior Managing Director Greystar Europe
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Circus House Finsbury Circus
London
EC2M 7EB
Director NameMr Jonathan David Ford
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Knightsbridge
London
SW1X 7LY
Director NameDr Padraig James Moore
Date of BirthJuly 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed21 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Knightsbridge
London
SW1X 7LY
Director NameMr Timothy John Butler
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 11-12 Pall Mall
London
SW1Y 5LU
Director NameMr Jason Carl Ross
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2017)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Pall Mall
London
SW1Y 5LU
Director NameMr Vikram Aneja
Date of BirthDecember 1979 (Born 44 years ago)
NationalityCanadian
StatusResigned
Appointed29 April 2016(2 years, 2 months after company formation)
Appointment Duration7 months (resigned 25 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Old Jewry
7 Floor
London
EC2R 8DU
Director NameMr Kevin O'Donnell McCrain
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2016(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 25 1 Canada Square
Canary Wharf
London
E14 5AA
Director NameMs Natalie Johanna Adomait
Date of BirthDecember 1989 (Born 34 years ago)
NationalityCanadian
StatusResigned
Appointed25 November 2016(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 2018)
RoleSenior Associate, Brookfield
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 25 1 Canada Square
Canary Wharf
London
E14 5AA
Director NameMs Jeannie Chun Yee Wong
Date of BirthAugust 1983 (Born 40 years ago)
NationalityCanadian
StatusResigned
Appointed31 July 2017(3 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Bishopsgate
London
EC2M 3XD
Director NameMr Paul Inglett
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(4 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 02 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameNathan Paul Goddard
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(4 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 23 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Charles House 148 Great Charles Street
Birmingham
B3 3HT
Director NameMr Jonathan Henry Hire
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2018(4 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Charles House 148 Great Charles Street
Birmingham
B3 3HT
Director NameMs Jeannie Chun Yee Wong
Date of BirthAugust 1983 (Born 40 years ago)
NationalityCanadian
StatusResigned
Appointed06 September 2018(4 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 25 1 Canada Square
Canary Wharf
London
E14 5AA
Director NameMs Jessica Gallop
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2022(8 years, 10 months after company formation)
Appointment Duration4 weeks (resigned 20 January 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8th Floor, Charles House 148 Great Charles Street
Birmingham
B3 3HT
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2014(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed27 May 2016(2 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 2021)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Gl Europe Summit S.a.r.l.
100.00%
Ordinary

Financials

Year2014
Turnover£1,351,000
Gross Profit£60,000
Net Worth£20,000
Cash£689,000
Current Liabilities£735,000

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 December 2023 (3 months, 3 weeks ago)
Next Return Due22 December 2024 (8 months, 4 weeks from now)

Charges

7 March 2017Delivered on: 9 March 2017
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Assigns and Permitted Transferees, Acting as the Obligor Security Trustee for the Obligor Secured Creditors Defined in the Accompanying Instrument)

Classification: A registered charge
Outstanding
9 December 2016Delivered on: 20 December 2016
Persons entitled: Rbc Europe Limited (As Security Agent)

Classification: A registered charge
Outstanding
29 April 2016Delivered on: 4 May 2016
Persons entitled: Rbc Europe Limited

Classification: A registered charge
Outstanding
19 December 2014Delivered on: 24 December 2014
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Properties registered with t/nos LT55575 LT286608 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
29 August 2014Delivered on: 16 September 2014
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: T/Nos LT55575 LT2808 LT7521 LT396764 (leicester summit) please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding

Filing History

12 March 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
14 August 2020Full accounts made up to 31 December 2019 (20 pages)
12 June 2020Director's details changed for Mr Jonathan Henry Hire on 12 June 2020 (2 pages)
12 June 2020Director's details changed for Nathan Paul Goddard on 12 June 2020 (2 pages)
12 June 2020Secretary's details changed for Intertrust (Uk) Limited on 12 June 2020 (1 page)
30 March 2020Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 30 March 2020 (1 page)
10 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
28 May 2019Full accounts made up to 31 December 2018 (19 pages)
6 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
12 November 2018Termination of appointment of Kevin O'donnell Mccrain as a director on 2 November 2018 (1 page)
12 November 2018Termination of appointment of Paul Inglett as a director on 2 November 2018 (1 page)
8 October 2018Termination of appointment of Natalie Johanna Adomait as a director on 6 September 2018 (1 page)
8 October 2018Appointment of Jeannie Chun Yee Wong as a director on 6 September 2018 (2 pages)
30 August 2018Director's details changed for Mr Kevin O'donnell Mccrain on 13 August 2018 (2 pages)
30 August 2018Director's details changed for Ms Natalie Johanna Adomait on 13 August 2018 (2 pages)
8 August 2018Termination of appointment of Jeannie Chun Yee Wong as a director on 23 July 2018 (1 page)
8 August 2018Appointment of Mr Jonathan Henry Hire as a director on 23 July 2018 (2 pages)
23 July 2018Full accounts made up to 31 December 2017 (19 pages)
21 June 2018Termination of appointment of Timothy John Butler as a director on 28 March 2018 (1 page)
21 June 2018Appointment of Nathan Paul Goddard as a director on 28 March 2018 (2 pages)
21 June 2018Appointment of Mr Paul Inglett as a director on 28 March 2018 (2 pages)
21 June 2018Termination of appointment of Timothy John Butler as a director on 28 March 2018 (1 page)
22 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
21 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-17
(3 pages)
21 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-17
(3 pages)
6 September 2017Termination of appointment of Jason Carl Ross as a director on 31 July 2017 (1 page)
6 September 2017Appointment of Ms Jeannie Chun Yee Wong as a director on 31 July 2017 (2 pages)
6 September 2017Termination of appointment of Jason Carl Ross as a director on 31 July 2017 (1 page)
6 September 2017Appointment of Ms Jeannie Chun Yee Wong as a director on 31 July 2017 (2 pages)
27 June 2017Full accounts made up to 27 December 2016 (20 pages)
27 June 2017Full accounts made up to 27 December 2016 (20 pages)
11 March 2017Satisfaction of charge 089066670003 in full (4 pages)
11 March 2017Satisfaction of charge 089066670004 in full (4 pages)
11 March 2017Satisfaction of charge 089066670004 in full (4 pages)
11 March 2017Satisfaction of charge 089066670003 in full (4 pages)
10 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
9 March 2017Registration of charge 089066670005, created on 7 March 2017 (75 pages)
9 March 2017Registration of charge 089066670005, created on 7 March 2017 (75 pages)
26 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
26 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 11 Old Jewry 7 Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 11 Old Jewry 7 Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page)
20 December 2016Registration of charge 089066670004, created on 9 December 2016 (48 pages)
20 December 2016Registration of charge 089066670004, created on 9 December 2016 (48 pages)
9 December 2016Appointment of Natalie Johanna Adomait as a director on 25 November 2016 (2 pages)
9 December 2016Appointment of Natalie Johanna Adomait as a director on 25 November 2016 (2 pages)
8 December 2016Termination of appointment of Vikram Aneja as a director on 25 November 2016 (1 page)
8 December 2016Termination of appointment of Vikram Aneja as a director on 25 November 2016 (1 page)
23 September 2016Full accounts made up to 27 December 2015 (21 pages)
23 September 2016Full accounts made up to 27 December 2015 (21 pages)
5 July 2016Appointment of Intertrust (Uk) Limited as a secretary on 27 May 2016 (2 pages)
5 July 2016Appointment of Intertrust (Uk) Limited as a secretary on 27 May 2016 (2 pages)
21 June 2016Termination of appointment of Jordan Company Secretaries Limited as a secretary on 27 May 2016 (1 page)
21 June 2016Termination of appointment of Jordan Company Secretaries Limited as a secretary on 27 May 2016 (1 page)
2 June 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 11 Old Jewry 7 Floor London EC2R 8DU on 2 June 2016 (1 page)
2 June 2016Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 11 Old Jewry 7 Floor London EC2R 8DU on 2 June 2016 (1 page)
19 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 May 2016Memorandum and Articles of Association (15 pages)
19 May 2016Memorandum and Articles of Association (15 pages)
19 May 2016Appointment of Mr Kevin O'donnell Mccrain as a director on 29 April 2016 (2 pages)
19 May 2016Appointment of Mr Kevin O'donnell Mccrain as a director on 29 April 2016 (2 pages)
18 May 2016Termination of appointment of Padraig James Moore as a director on 29 April 2016 (1 page)
18 May 2016Termination of appointment of Jonathan David Ford as a director on 29 April 2016 (1 page)
18 May 2016Termination of appointment of Jonathan David Ford as a director on 29 April 2016 (1 page)
18 May 2016Termination of appointment of Padraig James Moore as a director on 29 April 2016 (1 page)
18 May 2016Appointment of Mr Vikram Aneja as a director on 29 April 2016 (2 pages)
18 May 2016Appointment of Mr Vikram Aneja as a director on 29 April 2016 (2 pages)
4 May 2016Satisfaction of charge 089066670001 in full (4 pages)
4 May 2016Registration of charge 089066670003, created on 29 April 2016 (47 pages)
4 May 2016Satisfaction of charge 089066670002 in full (4 pages)
4 May 2016Registration of charge 089066670003, created on 29 April 2016 (47 pages)
4 May 2016Satisfaction of charge 089066670002 in full (4 pages)
4 May 2016Satisfaction of charge 089066670001 in full (4 pages)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(7 pages)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(7 pages)
15 June 2015Full accounts made up to 28 December 2014 (18 pages)
15 June 2015Full accounts made up to 28 December 2014 (18 pages)
2 June 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
2 June 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(7 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(7 pages)
24 December 2014Registration of charge 089066670002, created on 19 December 2014 (45 pages)
24 December 2014Registration of charge 089066670002, created on 19 December 2014 (45 pages)
24 October 2014Appointment of Mr Jason Carl Ross as a director on 24 October 2014 (2 pages)
24 October 2014Appointment of Mr Jason Carl Ross as a director on 24 October 2014 (2 pages)
16 September 2014Registration of charge 089066670001, created on 29 August 2014 (43 pages)
16 September 2014Registration of charge 089066670001, created on 29 August 2014 (43 pages)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 1
(23 pages)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 1
(23 pages)