London
W1H 5BX
Director Name | Mr Richard Geoffrey Shaw |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2019(2 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 13 June 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Secretary Name | Hammerson Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 December 2016(same day as company formation) |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Director Name | Mr Warren Stuart Austin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2016(same day as company formation) |
Role | Uk Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Andrew John Berger-North |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2016(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Peter William Beaumont Cole |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2016(same day as company formation) |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Peter Frank Cooper |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2016(same day as company formation) |
Role | Director Asset Management |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Mark Richard Bourgeois |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(2 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 23 May 2019) |
Role | Managing Director Uk And Ireland |
Country of Residence | England |
Correspondence Address | Kings Place 90 York Way London N1 9GE |
Director Name | Mr Paul Justin Denby |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2019(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 April 2023) |
Role | Head Of Tax |
Country of Residence | England |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BX |
Registered Address | Marble Arch House 66 Seymour Street London W1H 5BX |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2023 | Termination of appointment of Paul Justin Denby as a director on 28 April 2023 (1 page) |
28 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2023 | Application to strike the company off the register (1 page) |
18 January 2023 | Secretary's details changed for Hammerson Company Secretarial Limited on 16 January 2023 (1 page) |
16 January 2023 | Registered office address changed from Kings Place 90 York Way London N1 9GE to Marble Arch House 66 Seymour Street London W1H 5BX on 16 January 2023 (1 page) |
16 December 2022 | Confirmation statement made on 16 December 2022 with updates (4 pages) |
16 November 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
22 July 2022 | Change of details for Hammerson Uk Properties Limited as a person with significant control on 12 May 2022 (2 pages) |
26 May 2022 | Change of details for Hammerson Uk Properties Plc as a person with significant control on 12 May 2022 (2 pages) |
16 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
9 November 2021 | Director's details changed for Mr Simon Charles Travis on 11 October 2021 (2 pages) |
8 August 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
21 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
14 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
17 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
22 August 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
8 June 2019 | Resolutions
|
24 May 2019 | Appointment of Mr. Paul Justin Denby as a director on 23 May 2019 (2 pages) |
24 May 2019 | Termination of appointment of Warren Stuart Austin as a director on 23 May 2019 (1 page) |
24 May 2019 | Termination of appointment of Andrew John Berger-North as a director on 23 May 2019 (1 page) |
24 May 2019 | Appointment of Mr Richard Geoffrey Shaw as a director on 23 May 2019 (2 pages) |
24 May 2019 | Resolutions
|
24 May 2019 | Termination of appointment of Mark Richard Bourgeois as a director on 23 May 2019 (1 page) |
2 May 2019 | Appointment of Mr. Simon Charles Travis as a director on 30 April 2019 (2 pages) |
2 May 2019 | Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019 (1 page) |
2 May 2019 | Termination of appointment of Peter Frank Cooper as a director on 30 April 2019 (1 page) |
2 May 2019 | Appointment of Mr Mark Richard Bourgeois as a director on 30 April 2019 (2 pages) |
18 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
30 May 2018 | Resolutions
|
24 May 2018 | Resolutions
|
18 December 2017 | Confirmation statement made on 16 December 2017 with updates (5 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with updates (5 pages) |
17 December 2016 | Incorporation Statement of capital on 2016-12-17
|
17 December 2016 | Incorporation Statement of capital on 2016-12-17
|