London
EC2V 6DL
Director Name | Marie Lewis |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 March 2017(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
Director Name | Mr William Kane |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 March 2021(7 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Real Estate |
Country of Residence | United States |
Correspondence Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
Director Name | Colleen O'Connor |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 March 2021(7 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Real Estate |
Country of Residence | United States |
Correspondence Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
Director Name | Mr Jonathan Klassen |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2014(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
Director Name | Karen Sztraicher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 2014(3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 March 2021) |
Role | Executive Vice President, Asset Management |
Country of Residence | United States |
Correspondence Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
Director Name | Mr John Peter Bonanno |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2016(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 March 2017) |
Role | Exec. Vice President, Development & Investments |
Country of Residence | United States |
Correspondence Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
Director Name | Mr Denis Joseph Sullivan |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2016(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 March 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
Registered Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Biomed Realty Development Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,481,778 |
Gross Profit | £345,825 |
Net Worth | £262,775 |
Cash | £33,876 |
Current Liabilities | £8,328,826 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
26 November 2020 | Full accounts made up to 31 December 2019 (17 pages) |
---|---|
25 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
5 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
26 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
6 April 2017 | Appointment of Marie Lewis as a director on 16 March 2017 (2 pages) |
6 April 2017 | Appointment of Marie Lewis as a director on 16 March 2017 (2 pages) |
5 April 2017 | Termination of appointment of John Peter Bonanno as a director on 15 March 2017 (1 page) |
5 April 2017 | Termination of appointment of John Peter Bonanno as a director on 15 March 2017 (1 page) |
4 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
8 September 2016 | Appointment of Mr John Peter Bonanno as a director on 31 August 2016 (2 pages) |
8 September 2016 | Appointment of Mr Kevin Matthew Simonsen as a director on 31 August 2016 (2 pages) |
8 September 2016 | Appointment of Mr Denis Joseph Sullivan as a director on 31 August 2016 (2 pages) |
8 September 2016 | Appointment of Mr John Peter Bonanno as a director on 31 August 2016 (2 pages) |
8 September 2016 | Appointment of Mr Denis Joseph Sullivan as a director on 31 August 2016 (2 pages) |
8 September 2016 | Appointment of Mr Kevin Matthew Simonsen as a director on 31 August 2016 (2 pages) |
7 September 2016 | Termination of appointment of Jonathan Klassen as a director on 31 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Jonathan Klassen as a director on 31 August 2016 (1 page) |
5 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
23 September 2015 | Registered office address changed from , 6 New Street Square London, EC4A 3LX to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 23 September 2015 (1 page) |
23 September 2015 | Registered office address changed from , 6 New Street Square London, EC4A 3LX to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 23 September 2015 (1 page) |
16 September 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
16 September 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
15 September 2015 | Director's details changed for Mr Jonathan Klassen on 11 September 2015 (2 pages) |
15 September 2015 | Director's details changed for Mr Jonathan Klassen on 11 September 2015 (2 pages) |
10 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
15 July 2014 | Company name changed bmr-csp 430 developer LIMITED\certificate issued on 15/07/14
|
15 July 2014 | Company name changed bmr-csp 430 developer LIMITED\certificate issued on 15/07/14
|
27 June 2014 | Appointment of Karen Sztraicher as a director on 23 June 2014 (2 pages) |
27 June 2014 | Appointment of Karen Sztraicher as a director on 23 June 2014 (2 pages) |
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|