Company NameUs Real Estate Holdings No.3 Limited
Company StatusActive
Company Number09915192
CategoryPrivate Limited Company
Incorporation Date14 December 2015(8 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jai Westwood
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed14 December 2015(same day as company formation)
RoleBanking
Country of ResidenceUnited States
Correspondence Address745 Seventh Avenue
10019
New York
United States
Director NameMichelle Shu
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed08 November 2017(1 year, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleFinancial Controller
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJulian Bozeman
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed23 November 2022(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCorporate Real Estate
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMs Jenni Cruise
Date of BirthMarch 1984 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed23 November 2022(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed14 December 2015(same day as company formation)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Glenn Listor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2015(same day as company formation)
RoleHead Of Corporate Real Estate
Country of ResidenceUsa, New Jersey
Correspondence Address745 Seventh Avenue
10019
New York
United States
Director NameMr Stephen Nahley
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2015(same day as company formation)
RoleAttorney
Country of ResidenceUsa, New York
Correspondence Address745 Seventh Avenue
Ny 10019
New York
United States
Director NameMr Robert Napolitano
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2015(same day as company formation)
RoleHead Of Real Estate
Country of ResidenceUsa, New Jersey
Correspondence Address745 Seventh Avenue
Ny 10019
New York
United States
Director NameMr Edward Sellazzo
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2015(same day as company formation)
RoleDirector Facilities Management
Country of ResidenceUsa, New York
Correspondence Address745 Seventh Avenue
Ny 10019
New York
United States
Director NameMr Timothy Tobiasen
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2015(same day as company formation)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address745 Seventh Avenue
Ny 10019
New York
United States
Director NameMrs Rachael Maree Millar
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed14 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address745 Seventh Avenue
Ny 10019
New York
United States
Director NameNeil Malcolm Grassie
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(1 year, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 June 2022)
RoleArchitect
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAndrea Megnin
Date of BirthApril 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2018(2 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 May 2020)
RoleProject Manager
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameNeil Andrew Woodger
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(2 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 May 2019)
RoleProject Director
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Matthew John Scalza
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2020(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 April 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePraveer Sevak
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2020(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 May 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP

Location

Registered Address1 Churchill Place
London
E14 5HP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

16 December 2015Delivered on: 18 December 2015
Persons entitled: Real Estate Participation Management Limited

Classification: A registered charge
Outstanding

Filing History

26 September 2023Full accounts made up to 31 December 2022 (38 pages)
31 May 2023Confirmation statement made on 16 May 2023 with updates (4 pages)
9 January 2023Appointment of Ms Jenni Cruise as a director on 23 November 2022 (2 pages)
9 January 2023Appointment of Julian Bozeman as a director on 23 November 2022 (2 pages)
15 November 2022Confirmation statement made on 1 November 2022 with updates (4 pages)
13 October 2022Statement of capital following an allotment of shares on 14 September 2022
  • USD 101
(3 pages)
14 September 2022Cessation of Real Estate Participation Services Limited as a person with significant control on 13 September 2022 (1 page)
14 September 2022Notification of Barclays Bank Plc as a person with significant control on 13 September 2022 (2 pages)
22 August 2022Resolutions
  • RES14 ‐ Sum of 87,566,806.12 to be capitalised 10/08/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 August 2022Solvency Statement dated 10/08/22 (1 page)
11 August 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 August 2022Statement of capital following an allotment of shares on 10 August 2022
  • USD 87,566,906.12
(3 pages)
11 August 2022Statement by Directors (1 page)
11 August 2022Statement of capital on 11 August 2022
  • USD 100.00
(3 pages)
10 August 2022Full accounts made up to 31 December 2021 (33 pages)
28 June 2022Termination of appointment of Neil Malcolm Grassie as a director on 28 June 2022 (1 page)
12 May 2022Termination of appointment of Praveer Sevak as a director on 12 May 2022 (1 page)
27 April 2022Termination of appointment of Matthew John Scalza as a director on 26 April 2022 (1 page)
1 December 2021Confirmation statement made on 1 November 2021 with updates (4 pages)
17 July 2021Full accounts made up to 31 December 2020 (30 pages)
22 December 2020Appointment of Praveer Sevak as a director on 30 October 2020 (2 pages)
18 December 2020Appointment of Mr Matthew John Scalza as a director on 30 October 2020 (2 pages)
11 December 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
1 December 2020Full accounts made up to 31 December 2019 (29 pages)
8 October 2020Termination of appointment of Andrea Megnin as a director on 8 May 2020 (1 page)
7 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
13 October 2019Full accounts made up to 31 December 2018 (25 pages)
9 May 2019Termination of appointment of Neil Andrew Woodger as a director on 7 May 2019 (1 page)
7 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (24 pages)
29 June 2018Appointment of Neil Andrew Woodger as a director on 27 June 2018 (2 pages)
11 June 2018Appointment of Andrea Megnin as a director on 7 June 2018 (2 pages)
8 March 2018Termination of appointment of Rachael Maree Millar as a director on 28 February 2018 (1 page)
14 November 2017Appointment of Michelle Shu as a director on 8 November 2017 (2 pages)
14 November 2017Appointment of Michelle Shu as a director on 8 November 2017 (2 pages)
13 November 2017Appointment of Neil Malcolm Grassie as a director on 8 November 2017 (2 pages)
13 November 2017Termination of appointment of Timothy Tobiasen as a director on 8 November 2017 (1 page)
13 November 2017Appointment of Neil Malcolm Grassie as a director on 8 November 2017 (2 pages)
13 November 2017Termination of appointment of Edward Sellazzo as a director on 8 November 2017 (1 page)
13 November 2017Termination of appointment of Stephen Nahley as a director on 8 November 2017 (1 page)
13 November 2017Termination of appointment of Edward Sellazzo as a director on 8 November 2017 (1 page)
13 November 2017Termination of appointment of Glenn Listor as a director on 8 November 2017 (1 page)
13 November 2017Termination of appointment of Robert Napolitano as a director on 8 November 2017 (1 page)
13 November 2017Termination of appointment of Robert Napolitano as a director on 8 November 2017 (1 page)
13 November 2017Termination of appointment of Timothy Tobiasen as a director on 8 November 2017 (1 page)
13 November 2017Termination of appointment of Glenn Listor as a director on 8 November 2017 (1 page)
13 November 2017Termination of appointment of Stephen Nahley as a director on 8 November 2017 (1 page)
6 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
15 August 2017Director's details changed for Mr Jai Westwood on 26 July 2017 (2 pages)
15 August 2017Director's details changed for Mr Jai Westwood on 26 July 2017 (2 pages)
10 August 2017Full accounts made up to 31 December 2016 (23 pages)
10 August 2017Full accounts made up to 31 December 2016 (23 pages)
3 January 2017Full accounts made up to 31 December 2015 (20 pages)
3 January 2017Full accounts made up to 31 December 2015 (20 pages)
23 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
12 October 2016Full accounts made up to 15 December 2015 (14 pages)
12 October 2016Full accounts made up to 15 December 2015 (14 pages)
19 September 2016Previous accounting period shortened from 15 December 2016 to 31 December 2015 (1 page)
19 September 2016Previous accounting period shortened from 15 December 2016 to 31 December 2015 (1 page)
18 December 2015Registration of charge 099151920001, created on 16 December 2015 (30 pages)
18 December 2015Registration of charge 099151920001, created on 16 December 2015 (30 pages)
14 December 2015Incorporation
Statement of capital on 2015-12-14
  • USD 100
(47 pages)
14 December 2015Current accounting period shortened from 31 December 2016 to 15 December 2015 (1 page)
14 December 2015Incorporation
Statement of capital on 2015-12-14
  • USD 100
(47 pages)
14 December 2015Current accounting period shortened from 31 December 2016 to 15 December 2015 (1 page)