Company NameHigh Street Properties Investment Ltd.
Company StatusActive
Company Number11381373
CategoryPrivate Limited Company
Incorporation Date24 May 2018(5 years, 11 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 Karsten Borch
Date of BirthJuly 1943 (Born 80 years ago)
NationalityDanish
StatusCurrent
Appointed30 May 2018(6 days after company formation)
Appointment Duration5 years, 11 months
RoleVice Chairman
Country of ResidenceEngland
Correspondence Address5 Industrivej
Dk-6261
Bredebro
Denmark
Director NameWang Quan
Date of BirthNovember 1967 (Born 56 years ago)
NationalityChinese
StatusCurrent
Appointed06 July 2018(1 month, 1 week after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressEcco Sko A/S Industrivej 5
Dk-6261
Bredebro
Denmark
Director NameMr Peter Schott Knudsen
Date of BirthNovember 1973 (Born 50 years ago)
NationalityDanish
StatusCurrent
Appointed10 August 2022(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleVp, General Counsel
Country of ResidenceDenmark
Correspondence AddressIndustrivej 5
Bredebro
6261
Director NameMs Hui Yu Ngian
Date of BirthMay 1972 (Born 52 years ago)
NationalitySingaporean
StatusCurrent
Appointed27 June 2023(5 years, 1 month after company formation)
Appointment Duration10 months
RoleGroup Head Of Finance
Country of ResidenceSingapore
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameNg Wai Fun
Date of BirthJune 1954 (Born 69 years ago)
NationalitySingaporean
StatusResigned
Appointed24 May 2018(same day as company formation)
RoleFinance Manager
Country of ResidenceSingapore
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameAndreas Ronne Pedersen
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityDanish
StatusResigned
Appointed09 March 2021(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 August 2022)
RoleCorporate Legal Counsel
Country of ResidenceDenmark
Correspondence Address5 Industrivej
Bredebro 6261
Denmark
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2021(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 January 2024)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

Location

Registered AddressThe St Botolph Building
138 Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

27 June 2023Termination of appointment of Ng Wai Fun as a director on 27 June 2023 (1 page)
27 June 2023Appointment of Ms Hui Yu Ngian as a director on 27 June 2023 (2 pages)
23 May 2023Confirmation statement made on 23 May 2023 with updates (5 pages)
9 May 2023Statement of capital following an allotment of shares on 21 April 2023
  • GBP 32,100,000
(3 pages)
16 August 2022Accounts for a small company made up to 31 December 2021 (12 pages)
10 August 2022Termination of appointment of Andreas Ronne Pedersen as a director on 10 August 2022 (1 page)
10 August 2022Appointment of Mr Peter Schott Knudsen as a director on 10 August 2022 (2 pages)
23 May 2022Confirmation statement made on 23 May 2022 with updates (5 pages)
13 April 2022Statement of capital following an allotment of shares on 1 April 2022
  • GBP 31,800,000
(3 pages)
4 January 2022Statement of capital following an allotment of shares on 8 December 2021
  • GBP 30,700,000
(3 pages)
8 June 2021Accounts for a small company made up to 31 December 2020 (12 pages)
25 May 2021Confirmation statement made on 23 May 2021 with updates (5 pages)
16 April 2021Registered office address changed from C/O Krm (Great Britain) Ltd, Head Office, 102 Kensington High Street London W8 4SG England to The St Botolph Building 138 Houndsditch London EC3A 7AR on 16 April 2021 (1 page)
16 April 2021Appointment of Clyde Secretaries Limited as a secretary on 9 April 2021 (2 pages)
16 March 2021Appointment of Andreas Ronne Pedersen as a director on 9 March 2021 (2 pages)
4 December 2020Accounts for a small company made up to 31 December 2019 (18 pages)
3 December 2020Statement of capital following an allotment of shares on 2 December 2020
  • GBP 29,600,000
(3 pages)
10 June 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
19 May 2020Accounts for a small company made up to 31 December 2018 (12 pages)
20 March 2020Statement of capital following an allotment of shares on 20 March 2020
  • GBP 25,800,000
(3 pages)
2 December 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
5 June 2019Confirmation statement made on 23 May 2019 with updates (5 pages)
15 January 2019Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH United Kingdom to C/O Krm (Great Britain) Ltd, Head Office, 102 Kensington High Street London W8 4SG on 15 January 2019 (1 page)
15 August 2018Appointment of Wang Quan as a director on 6 July 2018 (2 pages)
19 July 2018Statement of capital following an allotment of shares on 6 July 2018
  • GBP 1
(3 pages)
1 June 2018Appointment of Mr Karsten Borch as a director on 30 May 2018 (2 pages)
24 May 2018Incorporation
Statement of capital on 2018-05-24
  • GBP 1
(34 pages)