Company NamePrincipal Place Commercial Gp Limited
Company StatusActive
Company Number11240745
CategoryPrivate Limited Company
Incorporation Date7 March 2018(6 years ago)

Business Activity

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

Directors

Director NameMr Grant Muirhead Hogben
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 8 Monaghan Court Business Park
Newry County Down
BT35 6BH
Northern Ireland
Director NameJohannes Andries Van Den Berg
Date of BirthDecember 1979 (Born 44 years ago)
NationalityDutch
StatusCurrent
Appointed02 June 2020(2 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleManaging Director
Country of ResidenceLuxembourg
Correspondence AddressLevel 26 One Canada Square
London
E14 5AB
Director NameMr Paras Maalde
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLevel 26 One Canada Square
London
E14 5AB
Director NameCharlotte Marie Dean
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2022(4 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 26 One Canada Square
London
E14 5AB
Director NameMr Neil Thompson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, 99 Bishopsgate
London
EC2M 3XD
Director NameMs Rose Belle Claire Meller
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2018(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressLevel 15, Citypoint 1 Ropemaker Street
London
EC2Y 9AW
Director NameMr Rory Aidan Mulvaney
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence AddressUnit 8 Monaghan Court Business Park
Newry County Down
BT35 6BH
Northern Ireland
Director NameMr Zachary Bryan Vaughan
Date of BirthAugust 1977 (Born 46 years ago)
NationalityCanadian
StatusResigned
Appointed14 June 2018(3 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 18 March 2019)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 15, Citypoint 1 Ropemaker Street
London
EC2Y 9AW
Director NameMr Karl Laurenz Wambach
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityGerman,American
StatusResigned
Appointed18 March 2019(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 06 December 2021)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressLevel 26 One Canada Square
London
E14 5AB
Director NameMr Anthony John Dawes
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2020(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 07 March 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLevel 26 One Canada Square
London
E14 5AB

Location

Registered AddressLevel 26 One Canada Square
London
E14 5AB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 March 2024 (3 weeks, 1 day ago)
Next Return Due20 March 2025 (11 months, 3 weeks from now)

Charges

23 March 2018Delivered on: 28 March 2018
Persons entitled: Landesbank Baden-Wurttemberg, London Branch as Security Trusteee for the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Particulars: L/H one principal place at principal place london t/no AGL288621.
Outstanding
23 March 2018Delivered on: 27 March 2018
Persons entitled: Landesbank Baden-Württemberg, London Branch

Classification: A registered charge
Particulars: The building known as one principal place at principal place, london EC2 with registered leasehold title number AGL288621.
Outstanding

Filing History

24 February 2021Statement of capital following an allotment of shares on 24 February 2021
  • GBP 2
(3 pages)
6 November 2020Director's details changed for Mr Anthony John Dawes on 6 November 2020 (2 pages)
15 July 2020Full accounts made up to 31 December 2019 (41 pages)
10 June 2020Termination of appointment of Rory Aidan Mulvaney as a director on 2 June 2020 (1 page)
10 June 2020Appointment of Johannes Andries Van Den Berg as a director on 2 June 2020 (2 pages)
15 April 2020Termination of appointment of Rose Belle Claire Meller as a director on 14 April 2020 (1 page)
15 April 2020Appointment of Mr Anthony John Dawes as a director on 14 April 2020 (2 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
10 July 2019Full accounts made up to 31 December 2018 (38 pages)
19 March 2019Appointment of Karl Laurenz Wambach as a director on 18 March 2019 (2 pages)
19 March 2019Termination of appointment of Zachary Bryan Vaughan as a director on 18 March 2019 (1 page)
15 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
1 August 2018Director's details changed for Rose Belle Claire Meller on 30 July 2018 (2 pages)
30 July 2018Registered office address changed from Second Floor, 99 Bishopsgate London EC2M 3XD to Level 15, Citypoint 1 Ropemaker Street London EC2Y 9AW on 30 July 2018 (1 page)
22 June 2018Appointment of Mr Zachary Bryan Vaughan as a director on 14 June 2018 (2 pages)
21 June 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
21 June 2018Termination of appointment of Neil Thompson as a director on 6 June 2018 (1 page)
28 March 2018Registration of charge 112407450002, created on 23 March 2018 (44 pages)
27 March 2018Registration of charge 112407450001, created on 23 March 2018 (43 pages)
7 March 2018Incorporation
Statement of capital on 2018-03-07
  • GBP 1
(64 pages)