100, New Oxford Street
London
WC1A 1HB
Secretary Name | Fiona Elizabeth Mansfield |
---|---|
Status | Current |
Appointed | 08 July 2019(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Stanhope 2nd Floor 100, New Oxford Street London WC1A 1HB |
Director Name | Mr Georgios Paris Andrianopoulos |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 01 August 2019(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Alternate Director To Mr Yacine Bouaka |
Country of Residence | United Kingdom |
Correspondence Address | Alberta Investment Management Corp. 4th Floor 72 Welbeck Street London W1G 0AY |
Director Name | Mr Yacine Abdelmalek Bouaka |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | French |
Status | Current |
Appointed | 23 August 2019(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alberta Investment Management Corp. 4th Floor 72 Welbeck Street London W1G 0AY |
Director Name | Mr Tatsu Imamura |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 April 2021(6 years after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mitsui Fudosan (U.K.) Limited 6th Floor, Cassi 57-58 St James's Street London SW1A 1LD |
Director Name | Mr Kamal Pawa |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 01 June 2022(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Alternate Director To Mr Tatsu Imamura |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mitsui Fudosan (U.K.) Limited 6th Floor, Cassi 57-58 St James's Street London SW1A 1LD |
Director Name | Mr Makoto Fukui |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 05 March 2015(same day as company formation) |
Role | Executive Manager |
Country of Residence | United Kingdom |
Correspondence Address | Norfolk House 31 St. James's Square London SW1Y 4JJ |
Director Name | Mr Hideto Yamada |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 05 March 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Norfolk House 31 St. James's Square London SW1Y 4JJ |
Director Name | Mr Takayuki Fukui |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 05 March 2015(same day as company formation) |
Role | Executive Manager |
Country of Residence | United Kingdom |
Correspondence Address | Norfolk House 31 St. James's Square London SW1Y 4JJ |
Director Name | Mr Simon Clive Camp |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2015(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 February 2019) |
Role | Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | C/O Stanhope 2nd Floor 100, New Oxford Street London WC1A 1HB |
Director Name | Mr Toshihiko Omachi |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 May 2015(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2019) |
Role | Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Berger House 38 Berkeley Square London W1J 5AE |
Director Name | Mr Michael John Fitzgerald |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 May 2015(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 07 June 2016) |
Role | Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | 1100-10830 Jasper Avenue Edmonton Abt5j2b3 |
Director Name | Mr Eiichiro Onozawa |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 03 June 2015(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2019) |
Role | Alternate Director For Toshihiko Omachi |
Country of Residence | England |
Correspondence Address | 7th Floor Berger House 38 Berkeley Square London W1J 6AE |
Director Name | Mr David John Camp |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 February 2019) |
Role | Alernate Director For Simon Camp |
Country of Residence | United Kingdom |
Correspondence Address | C/O Stanhope 2nd Floor 100, New Oxford Street London WC1A 1HB |
Director Name | Mr Adam Golebiowski |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 07 June 2016(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alberta Investment Management Corp. 4th Floor 72 Welbeck Street London W1G 0AY |
Director Name | Mr Kevin Benjamin Roseke |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 June 2016(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2019) |
Role | Alternate Director For Adam Golebiowski |
Country of Residence | United Kingdom |
Correspondence Address | Alberta Investment Management Corp. 4th Floor 72 Welbeck Street London W1G 0AY |
Director Name | Mr Eiichiro Onozawa |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2019(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2020) |
Role | Alternate To Hiroshi Hisada |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Berger House 38 Berkeley Square London W1J 5AE |
Director Name | Mr Hiroshi Hisada |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2019(4 years after company formation) |
Appointment Duration | 2 years (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mitsui Fudosan (U.K.) Limited 6th Floor, Cassi 57-58 St James's Street London SW1A 1LD |
Director Name | Mr Tomoo Nakamura |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 June 2020(5 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 2021) |
Role | Alternate Director To Mr Hiroshi Hisada |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mitsui Fudosan (U.K.) Limited 6th Floor, Cassi 57-58 St James's Street London SW1A 1LD |
Director Name | Mr Tomoo Nakamura |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2021(6 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2022) |
Role | Alternate Director To Mr Tatsu Imamura |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mitsui Fudosan (U.K.) Limited 6th Floor, Cassi 57-58 St James's Street London SW1A 1LD |
Registered Address | C/O Stanhope 2nd Floor 100, New Oxford Street London WC1A 1HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
4 June 2015 | Delivered on: 6 June 2015 Persons entitled: The British Broadcasting Corporation Classification: A registered charge Particulars: Land k/a the gateway site at 201 wood lane london part of the f/h property with t/no's BGL39277 and BGL39276. Outstanding |
---|
23 November 2020 | Total exemption full accounts made up to 31 December 2019 (31 pages) |
---|---|
14 September 2020 | Director's details changed for Mr Tomoo Nakamura on 4 September 2020 (2 pages) |
24 June 2020 | Director's details changed for Mr Hiroshi Hisada on 15 June 2020 (2 pages) |
24 June 2020 | Director's details changed for Mr Tomoo Nakamura on 15 June 2020 (2 pages) |
24 June 2020 | Change of details for Mf White Media City Limited as a person with significant control on 15 June 2020 (2 pages) |
5 June 2020 | Appointment of Mr Tomoo Nakamura as a director on 1 June 2020 (2 pages) |
4 June 2020 | Termination of appointment of Eiichiro Onozawa as a director on 31 May 2020 (1 page) |
14 April 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
14 April 2020 | Director's details changed for Mr Eiichiro Onozawa on 31 March 2020 (2 pages) |
27 March 2020 | Change of details for Her Majesty the Queen in Right of Alberta as a person with significant control on 31 December 2019 (2 pages) |
17 December 2019 | Change of share class name or designation (2 pages) |
17 December 2019 | Particulars of variation of rights attached to shares (2 pages) |
15 December 2019 | Resolutions
|
4 December 2019 | Satisfaction of charge 094739770001 in full (4 pages) |
27 November 2019 | Resolutions
|
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (29 pages) |
4 September 2019 | Appointment of Yacine Abdelmalek Bouaka as a director on 23 August 2019 (2 pages) |
4 September 2019 | Termination of appointment of Kevin Benjamin Roseke as a director on 23 August 2019 (1 page) |
13 August 2019 | Appointment of Mr Kevin Benjamin Roseke as a director on 1 August 2019 (2 pages) |
12 August 2019 | Termination of appointment of Kevin Benjamin Roseke as a director on 31 July 2019 (1 page) |
12 August 2019 | Termination of appointment of Adam Golebiowski as a director on 31 July 2019 (1 page) |
12 August 2019 | Appointment of Georgios Paris Andrianopoulos as a director on 1 August 2019 (2 pages) |
9 July 2019 | Appointment of Fiona Elizabeth Mansfield as a secretary on 8 July 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
4 April 2019 | Director's details changed for Mr Eiichiro Onozawa on 4 April 2019 (2 pages) |
2 April 2019 | Appointment of Mr Eiichiro Onozawa as a director on 1 April 2019 (2 pages) |
1 April 2019 | Termination of appointment of Eiichiro Onozawa as a director on 31 March 2019 (1 page) |
1 April 2019 | Termination of appointment of Toshihiko Omachi as a director on 31 March 2019 (1 page) |
1 April 2019 | Appointment of Mr Hiroshi Hisada as a director on 1 April 2019 (2 pages) |
28 February 2019 | Resolutions
|
27 February 2019 | Particulars of variation of rights attached to shares (2 pages) |
27 February 2019 | Change of share class name or designation (2 pages) |
21 February 2019 | Termination of appointment of David John Camp as a director on 15 February 2019 (1 page) |
21 February 2019 | Termination of appointment of Simon Clive Camp as a director on 15 February 2019 (1 page) |
11 August 2018 | Director's details changed for Mr Adam Golebiowski on 7 August 2018 (2 pages) |
10 August 2018 | Director's details changed for Mr Kevin Benjamin Roseke on 7 August 2018 (2 pages) |
23 July 2018 | Director's details changed for Toshihiko Omachi on 23 July 2018 (2 pages) |
23 July 2018 | Total exemption full accounts made up to 31 December 2017 (28 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
3 August 2017 | Total exemption full accounts made up to 31 December 2016 (28 pages) |
3 August 2017 | Total exemption full accounts made up to 31 December 2016 (28 pages) |
10 April 2017 | Director's details changed for Mr Eiichiro Onozawa on 8 April 2017 (2 pages) |
10 April 2017 | Director's details changed for Mr Eiichiro Onozawa on 8 April 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
6 April 2017 | Director's details changed for David Camp on 31 March 2017 (2 pages) |
6 April 2017 | Director's details changed for David Camp on 31 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Toshihiko Omachi on 31 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Toshihiko Omachi on 31 March 2017 (2 pages) |
6 July 2016 | Appointment of Mr Kevin Benjamin Roseke as a director on 7 June 2016 (2 pages) |
6 July 2016 | Appointment of Mr Kevin Benjamin Roseke as a director on 7 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Michael John Fitzgerald as a director on 7 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Michael John Fitzgerald as a director on 7 June 2016 (1 page) |
8 June 2016 | Appointment of Mr Adam Golebiowski as a director on 7 June 2016 (2 pages) |
8 June 2016 | Termination of appointment of Kevin Benjamin Roseke as a director on 7 June 2016 (1 page) |
8 June 2016 | Appointment of Mr Adam Golebiowski as a director on 7 June 2016 (2 pages) |
8 June 2016 | Termination of appointment of Kevin Benjamin Roseke as a director on 7 June 2016 (1 page) |
24 May 2016 | Total exemption full accounts made up to 31 December 2015 (28 pages) |
24 May 2016 | Total exemption full accounts made up to 31 December 2015 (28 pages) |
19 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
23 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
27 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
27 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
4 December 2015 | Director's details changed for Mr Simon Clive Camp on 4 December 2015 (2 pages) |
4 December 2015 | Secretary's details changed for Clare Noelle Pagan on 4 December 2015 (1 page) |
4 December 2015 | Secretary's details changed for Clare Noelle Pagan on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from Norfolk House 31 st. James's Square London SW1Y 4JJ to C/O Stanhope 2nd Floor 100, New Oxford Street London WC1A 1HB on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from Norfolk House 31 st. James's Square London SW1Y 4JJ to C/O Stanhope 2nd Floor 100, New Oxford Street London WC1A 1HB on 4 December 2015 (1 page) |
4 December 2015 | Director's details changed for Mr Simon Clive Camp on 4 December 2015 (2 pages) |
23 November 2015 | Resolutions
|
23 November 2015 | Resolutions
|
16 July 2015 | Appointment of Mr Kevin Benjamin Roseke as a director on 3 June 2015 (3 pages) |
16 July 2015 | Appointment of Mr Kevin Benjamin Roseke as a director on 3 June 2015 (3 pages) |
16 July 2015 | Appointment of Mr Kevin Benjamin Roseke as a director on 3 June 2015 (3 pages) |
26 June 2015 | Appointment of David Camp as a director on 3 June 2015 (3 pages) |
26 June 2015 | Appointment of David Camp as a director on 3 June 2015 (3 pages) |
26 June 2015 | Appointment of David Camp as a director on 3 June 2015 (3 pages) |
19 June 2015 | Appointment of Eiichiro Onozawa as a director on 3 June 2015 (3 pages) |
19 June 2015 | Appointment of Eiichiro Onozawa as a director on 3 June 2015 (3 pages) |
19 June 2015 | Appointment of Eiichiro Onozawa as a director on 3 June 2015 (3 pages) |
6 June 2015 | Registration of charge 094739770001, created on 4 June 2015
|
6 June 2015 | Registration of charge 094739770001, created on 4 June 2015
|
6 June 2015 | Registration of charge 094739770001, created on 4 June 2015
|
1 June 2015 | Termination of appointment of Takayuki Fukui as a director on 15 May 2015 (2 pages) |
1 June 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
1 June 2015 | Appointment of Mr Simon Clive Camp as a director on 15 May 2015 (3 pages) |
1 June 2015 | Registered office address changed from 7th Floor Berger House 38 Berkeley Square London W1J 5AE United Kingdom to Norfolk House 31 st. James's Square London SW1Y 4JJ on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from 7th Floor Berger House 38 Berkeley Square London W1J 5AE United Kingdom to Norfolk House 31 st. James's Square London SW1Y 4JJ on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Hideto Yamada as a director on 15 May 2015 (2 pages) |
1 June 2015 | Appointment of Clare Noelle Pagan as a secretary on 15 May 2015 (3 pages) |
1 June 2015 | Termination of appointment of Makoto Fukui as a director on 15 May 2015 (2 pages) |
1 June 2015 | Appointment of Mr Michael John Fitzgerald as a director on 15 May 2015 (3 pages) |
1 June 2015 | Registered office address changed from 7th Floor Berger House 38 Berkeley Square London W1J 5AE United Kingdom to Norfolk House 31 st. James's Square London SW1Y 4JJ on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Takayuki Fukui as a director on 15 May 2015 (2 pages) |
1 June 2015 | Appointment of Mr Simon Clive Camp as a director on 15 May 2015 (3 pages) |
1 June 2015 | Appointment of Toshihiko Omachi as a director on 15 May 2015 (3 pages) |
1 June 2015 | Resolutions
|
1 June 2015 | Resolutions
|
1 June 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
1 June 2015 | Change of share class name or designation (2 pages) |
1 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
1 June 2015 | Appointment of Mr Michael John Fitzgerald as a director on 15 May 2015 (3 pages) |
1 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
1 June 2015 | Termination of appointment of Hideto Yamada as a director on 15 May 2015 (2 pages) |
1 June 2015 | Termination of appointment of Makoto Fukui as a director on 15 May 2015 (2 pages) |
1 June 2015 | Change of share class name or designation (2 pages) |
1 June 2015 | Appointment of Clare Noelle Pagan as a secretary on 15 May 2015 (3 pages) |
1 June 2015 | Appointment of Toshihiko Omachi as a director on 15 May 2015 (3 pages) |
5 March 2015 | Incorporation (34 pages) |
5 March 2015 | Incorporation (34 pages) |