Company NameBjorgen Property Investment Holdings (UK) Limited
Company StatusDissolved
Company Number09280078
CategoryPrivate Limited Company
Incorporation Date24 October 2014(9 years, 6 months ago)
Dissolution Date7 March 2022 (2 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stuart Roderick Jenkin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(2 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 07 March 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressUnit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Director NameMrs Susan Maclachlan
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2017(2 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 07 March 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Director NameMiss Ava Kathleen Gallagher
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2019(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 07 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMr Nicholas John Bland
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2020(5 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 07 March 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Old Jewry
London
EC2R 8DU
Secretary NameOcorian Secretaries (Jersey) Limited (Corporation)
StatusClosed
Appointed18 June 2015(7 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 07 March 2022)
Correspondence Address26 New Street
St. Helier
Jersey
JE2 3RA
Director NameMr Jonathan Matthew Evans
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Grosvenor Street
London
W1K 3HZ
Director NameMr Mark Edward Peck
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(same day as company formation)
RoleRead Estate Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address60 Grosvenor Street
London
W1K 3HZ
Director NameMr Roland Mark Deller
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(7 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMr Timothy Luke Trott
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(7 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMr Edward John McMichael Gibbon
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2017(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 July 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry
London
EC2R 8DU

Location

Registered AddressUnit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

2 at NOK1Bjorgen Property Investment Holdings (Jersey) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 November 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
19 October 2017Statement of capital on 19 October 2017
  • NOK 2
(5 pages)
19 October 2017Solvency Statement dated 25/09/17 (1 page)
19 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 October 2017Statement by Directors (1 page)
8 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 July 2017Appointment of Mrs Susan Maclachlan as a director on 9 June 2017 (2 pages)
4 July 2017Appointment of Mr Edward John Mcmichael Gibbon as a director on 9 June 2017 (2 pages)
4 April 2017Appointment of Mr Stuart Roderick Jenkin as a director on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Roland Mark Deller as a director on 1 April 2017 (1 page)
6 February 2017Secretary's details changed for Bedell Secretaries Limited on 15 November 2016 (1 page)
3 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
27 July 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
17 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • NOK 2
(4 pages)
12 November 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
9 November 2015Registered office address changed from 60 Grosvenor Street London London W1K 3HZ United Kingdom to 11 Old Jewry London EC2R 8DU on 9 November 2015 (1 page)
26 October 2015Appointment of Bedell Secretaries Limited as a secretary on 18 June 2015 (2 pages)
18 August 2015Termination of appointment of Jonathan Matthew Evans as a director on 11 June 2015 (1 page)
18 August 2015Termination of appointment of Mark Edward Peck as a director on 11 June 2015 (1 page)
18 August 2015Appointment of Mr Roland Deller as a director on 11 June 2015 (2 pages)
18 August 2015Appointment of Mr Timothy Luke Trott as a director on 11 June 2015 (2 pages)
24 October 2014Incorporation
Statement of capital on 2014-10-24
  • NOK 2
(50 pages)