Company Name10 Gresham Street Llp
Company StatusActive
Company NumberOC356762
CategoryLimited Liability Partnership
Incorporation Date27 July 2010(13 years, 9 months ago)

Directors

LLP Designated Member NamePrima Harta (Jersey) Limited (Corporation)
StatusCurrent
Appointed24 October 2012(2 years, 3 months after company formation)
Appointment Duration11 years, 6 months
Correspondence AddressEquity Trust House 28-31 The Parade
St Helier
JE1 1EQ
LLP Designated Member NameTMF Channel Islands Ltd & Tmf Charitable Trustee Ltd (Corporation)
StatusCurrent
Appointed24 October 2012(2 years, 3 months after company formation)
Appointment Duration11 years, 6 months
Correspondence AddressLevel 1 Ifc 1 Esplanade
St. Helier
Jersey
JE2 3BX
LLP Designated Member NameHammerson International Holdings Limited (Corporation)
StatusResigned
Appointed27 July 2010(same day as company formation)
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
LLP Designated Member NameHammerson UK Properties Plc (Corporation)
StatusResigned
Appointed27 July 2010(same day as company formation)
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
LLP Designated Member NameCanada Pension Plan Investment Board (Corporation)
StatusResigned
Appointed03 August 2010(1 week after company formation)
Appointment Duration2 years, 2 months (resigned 24 October 2012)
Correspondence AddressOne Queen Street East
Suite 2600, P.O. Box 101
Toronto Ontario
M5c 2w5
Canada
LLP Member NameCppib Gresham Street Unit Trust (Corporation)
StatusResigned
Appointed03 August 2010(1 week after company formation)
Appointment Duration3 years, 4 months (resigned 24 December 2013)
Correspondence Address47 Esplanade
St Helier
Jersey
JE1 0BD
LLP Member NameHammerson Gresham Street Unit Trust (Corporation)
StatusResigned
Appointed03 August 2010(1 week after company formation)
Appointment Duration3 years, 4 months (resigned 24 December 2013)
Correspondence Address47 Esplanade
St Helier
Jersey
JE1 0BD

Contact

Websitenumber-10.gov.uk

Location

Registered AddressOne Angel Court
13th Floor
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£13,945,000
Gross Profit£11,320,000
Net Worth£100,070,000
Cash£5,602,000
Current Liabilities£9,506,000

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

27 November 2019Delivered on: 28 November 2019
Persons entitled: Oversea-Chinese Banking Corporation Limited

Classification: A registered charge
Particulars: Registered land: all that leasehold property known as: (1) land and buildings on the south side of gresham street, the west side of wood street, the north side of goldsmith street and the east side of gutter lane as more particularly described in a lease dated 26 july 2000 between (1) the wardens and commonalty of the mystery of goldsmiths of the city of london and (2) the standard life assurance company; and (2) land and buildings to the east of gutter lane as more particularly described in a lease dated 9 august 2001 between (1) the wardens and commonalty of the mystery of goldsmiths of the city of london and (2) the standard life assurance company; both registered at hm land registry under title number NGL790923.
Outstanding
10 June 2014Delivered on: 19 June 2014
Persons entitled: Australia and New Zealand Banking Group Limited (As Security Agent for the Secured Parties)

Classification: A registered charge
Outstanding

Filing History

6 November 2023Full accounts made up to 31 December 2022 (27 pages)
16 October 2023Registered office address changed from Cbre Global Investors Limited One New Change London EC4M 9AF to One Angel Court 13th Floor London EC2R 7HJ on 16 October 2023 (1 page)
5 September 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
9 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
5 April 2022Full accounts made up to 31 December 2021 (27 pages)
27 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
13 July 2021Full accounts made up to 31 December 2020 (33 pages)
2 February 2021Full accounts made up to 31 December 2019 (32 pages)
11 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
11 August 2020Notification of a person with significant control statement (2 pages)
28 November 2019Registration of charge OC3567620002, created on 27 November 2019 (48 pages)
6 November 2019Cessation of Tmf Channel Islands Ltd & Tmf Charitable Trustee Ltd as a person with significant control on 6 April 2016 (1 page)
2 October 2019Change of details for Tmf Channel Islands Ltd &Tmf Charitable Trustee Ltd as a person with significant control on 24 July 2018 (2 pages)
2 October 2019Member's details changed for Tmf Channel Islands Ltd & Tmf Charitable Trustee Ltd on 24 July 2018 (1 page)
24 September 2019Satisfaction of charge OC3567620001 in full (1 page)
8 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
16 April 2019Full accounts made up to 31 December 2018 (32 pages)
6 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
15 March 2018Full accounts made up to 31 December 2017 (32 pages)
7 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
1 August 2017Withdrawal of a person with significant control statement on 1 August 2017 (2 pages)
1 August 2017Withdrawal of a person with significant control statement on 1 August 2017 (2 pages)
6 July 2017Notification of Tmf Channel Islands Ltd &Tmf Charitable Trustee Ltd as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Tmf Channel Islands Ltd &Tmf Charitable Trustee Ltd as a person with significant control on 6 April 2016 (2 pages)
20 February 2017Full accounts made up to 31 December 2016 (31 pages)
20 February 2017Full accounts made up to 31 December 2016 (31 pages)
22 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
22 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
25 February 2016Full accounts made up to 31 December 2015 (31 pages)
25 February 2016Full accounts made up to 31 December 2015 (31 pages)
6 September 2015Full accounts made up to 31 December 2014 (31 pages)
6 September 2015Full accounts made up to 31 December 2014 (31 pages)
11 August 2015Annual return made up to 27 July 2015 (3 pages)
11 August 2015Annual return made up to 27 July 2015 (3 pages)
30 July 2014Registered office address changed from C/O Cbre Global Investore Limited Third Floor One New Change London EC4M 9AF to Cbre Global Investors Limited One New Change London EC4M 9AF on 30 July 2014 (1 page)
30 July 2014Registered office address changed from C/O Cbre Global Investore Limited Third Floor One New Change London EC4M 9AF to Cbre Global Investors Limited One New Change London EC4M 9AF on 30 July 2014 (1 page)
30 July 2014Annual return made up to 27 July 2014 (3 pages)
30 July 2014Annual return made up to 27 July 2014 (3 pages)
19 June 2014Registration of charge 3567620001 (39 pages)
19 June 2014Registration of charge 3567620001 (39 pages)
7 March 2014Full accounts made up to 31 December 2013 (29 pages)
7 March 2014Full accounts made up to 31 December 2013 (29 pages)
6 January 2014Termination of appointment of Hammerson Gresham Street Unit Trust as a member (2 pages)
6 January 2014Termination of appointment of Cppib Gresham Street Unit Trust as a member (2 pages)
6 January 2014Termination of appointment of Hammerson Gresham Street Unit Trust as a member (2 pages)
6 January 2014Termination of appointment of Cppib Gresham Street Unit Trust as a member (2 pages)
26 September 2013Annual return made up to 27 July 2013 (5 pages)
26 September 2013Appointment of Tmf Channel Islands Ltd & Tmf Charitable Trustee Ltd as a member (2 pages)
26 September 2013Appointment of Prima Harta (Jersey) Limited as a member (2 pages)
26 September 2013Termination of appointment of Hammerson Uk Properties Plc as a member (1 page)
26 September 2013Termination of appointment of Canada Pension Plan Investment Board as a member (1 page)
26 September 2013Termination of appointment of Hammerson Uk Properties Plc as a member (1 page)
26 September 2013Member's details changed for Tmf Channel Islands Ltd & Tmf Charitable Trustee Ltd on 24 October 2012 (2 pages)
26 September 2013Termination of appointment of Canada Pension Plan Investment Board as a member (1 page)
26 September 2013Annual return made up to 27 July 2013 (5 pages)
26 September 2013Appointment of Tmf Channel Islands Ltd & Tmf Charitable Trustee Ltd as a member (2 pages)
26 September 2013Member's details changed for Tmf Channel Islands Ltd & Tmf Charitable Trustee Ltd on 24 October 2012 (2 pages)
26 September 2013Appointment of Prima Harta (Jersey) Limited as a member (2 pages)
23 September 2013Full accounts made up to 31 December 2012 (31 pages)
23 September 2013Full accounts made up to 31 December 2012 (31 pages)
24 October 2012Registered office address changed from 10 Grosvenor Street London W1K 4BJ on 24 October 2012 (2 pages)
24 October 2012Registered office address changed from 10 Grosvenor Street London W1K 4BJ on 24 October 2012 (2 pages)
16 August 2012Annual return made up to 27 July 2012 (5 pages)
16 August 2012Annual return made up to 27 July 2012 (5 pages)
11 July 2012Full accounts made up to 31 December 2011 (16 pages)
11 July 2012Full accounts made up to 31 December 2011 (16 pages)
4 August 2011Annual return made up to 27 July 2011 (5 pages)
4 August 2011Annual return made up to 27 July 2011 (5 pages)
3 June 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
3 June 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
24 August 2010Appointment of Canada Pension Plan Investment Board as a member (3 pages)
24 August 2010Appointment of Canada Pension Plan Investment Board as a member (3 pages)
23 August 2010Current accounting period shortened from 31 July 2011 to 31 December 2010 (3 pages)
23 August 2010Current accounting period shortened from 31 July 2011 to 31 December 2010 (3 pages)
17 August 2010Termination of appointment of Hammerson International Holdings Limited as a member (2 pages)
17 August 2010Appointment of Cppib Gresham Street Unit Trust as a member (3 pages)
17 August 2010Termination of appointment of Hammerson International Holdings Limited as a member (2 pages)
17 August 2010Appointment of Cppib Gresham Street Unit Trust as a member (3 pages)
17 August 2010Appointment of Hammerson Gresham Street Unit Trust as a member (3 pages)
17 August 2010Appointment of Hammerson Gresham Street Unit Trust as a member (3 pages)
27 July 2010Incorporation of a limited liability partnership (9 pages)
27 July 2010Incorporation of a limited liability partnership (9 pages)