6 BROADGATE 2010 LIMITED

6 BROADGATE 2010 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company Name6 BROADGATE 2010 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03707215
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 6 BROADGATE 2010 LIMITED?

    • Development of building projects (41100) / Construction

    Where is 6 BROADGATE 2010 LIMITED located?

    Registered Office Address
    4th Floor, 78 St. James's Street
    SW1A 1JB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of 6 BROADGATE 2010 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROADGATE (PHC 4) LIMITEDJan 28, 1999Jan 28, 1999

    What are the latest accounts for 6 BROADGATE 2010 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for 6 BROADGATE 2010 LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 07, 2025

    What are the latest filings for 6 BROADGATE 2010 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Director's details changed for Mr Alistair James Seaton on Jun 18, 2025

    2 pagesCH01

    Satisfaction of charge 037072150003 in full

    4 pagesMR04

    Confirmation statement made on Feb 07, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Alistair James Seaton on Sep 23, 2024

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on Feb 07, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Katharine Eirwen Hynard as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Edward Richard Fitch as a director on Dec 31, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    11 pagesAA

    Appointment of Mr Edward Richard Fitch as a director on Aug 22, 2023

    2 pagesAP01

    Registered office address changed from One Curzon Street London W1J 5HD England to 4th Floor, 78 st. James's Street London SW1A 1JB on Aug 22, 2023

    1 pagesAD01

    Appointment of Mr Steve Xuereb as a director on Feb 27, 2023

    2 pagesAP01

    Termination of appointment of Andrew John Muscat as a director on Feb 27, 2023

    1 pagesTM01

    Confirmation statement made on Feb 07, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Andrew John Muscat as a director on Dec 21, 2022

    2 pagesAP01

    Appointment of Ms Katharine Eirwen Hynard as a director on Nov 24, 2022

    2 pagesAP01

    Appointment of Mr Alistair James Seaton as a director on Nov 24, 2022

    2 pagesAP01

    Termination of appointment of James Michael Boyd-Phillips as a director on Nov 24, 2022

    1 pagesTM01

    Termination of appointment of James Scott Lyon as a director on Nov 24, 2022

    1 pagesTM01

    Secretary's details changed for Lgl Secretaries Limited on Jul 05, 2022

    1 pagesCH03

    Termination of appointment of Andrew James Meyrick as a director on Apr 21, 2022

    1 pagesTM01

    Cessation of National Pension Service as a person with significant control on Mar 11, 2022

    1 pagesPSC07

    Who are the officers of 6 BROADGATE 2010 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LIMITED, Altum Secretaries
    Castle Street
    JE1 1GL St Helier
    1st Floor, Liberation House
    Jersey
    Secretary
    Castle Street
    JE1 1GL St Helier
    1st Floor, Liberation House
    Jersey
    293510450002
    SEATON, Alistair James
    St. James's Street
    SW1A 1JB London
    4th Floor, 78
    England
    Director
    St. James's Street
    SW1A 1JB London
    4th Floor, 78
    England
    EnglandBritish302858970003
    XUEREB, Steve
    St. James's Street
    SW1A 1JB London
    4th Floor, 78
    England
    Director
    St. James's Street
    SW1A 1JB London
    4th Floor, 78
    England
    United KingdomMaltese305547780001
    BRAINE, Anthony
    21 Woodville Road
    Ealing
    W5 2SE London
    Secretary
    21 Woodville Road
    Ealing
    W5 2SE London
    British32809000002
    CLARKE, Peter Courtenay
    Langkawi
    2 Ashlea Road
    SL9 8NY Chalfont St Peter
    Buckinghamshire
    Secretary
    Langkawi
    2 Ashlea Road
    SL9 8NY Chalfont St Peter
    Buckinghamshire
    British78691990001
    EKPO, Ndiana
    Chislehurst Road
    BR5 1NR Petts Wood
    182
    Kent
    United Kingdom
    Secretary
    Chislehurst Road
    BR5 1NR Petts Wood
    182
    Kent
    United Kingdom
    Other138446320001
    SCUDAMORE, Rebecca Jane
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Secretary
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Other72249480003
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number8992198
    187856670001
    NOROSE COMPANY SECRETARIAL SERVICES LIMITED
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Secretary
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4016745
    146007650001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ADAM, Shenol
    13 Beech Drive
    N2 9NX London
    Director
    13 Beech Drive
    N2 9NX London
    British2068480001
    AGARWAL, Abhishek
    5 Grosvenor Square
    W1K 4AF London
    Flat 9
    United Kingdom
    Director
    5 Grosvenor Square
    W1K 4AF London
    Flat 9
    United Kingdom
    United KingdomBritish162657380001
    BARZYCKI, Sarah Morrell
    45 Seymour Street
    W1H 7LX London
    York House
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United KingdomBritish58016770004
    BELL, Lucinda Margaret
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish32809050044
    BELL, Lucinda Margaret
    6 Priory Gardens
    Chiswick
    W4 1TT London
    Director
    6 Priory Gardens
    Chiswick
    W4 1TT London
    EnglandBritish32809050004
    BINGEL, Peter
    126 Bedford Hill
    Balham
    SW12 9HW London
    Flat 1
    United Kingdom
    Director
    126 Bedford Hill
    Balham
    SW12 9HW London
    Flat 1
    United Kingdom
    United KingdomBritish153930130001
    BINGEL, Peter
    126 Bedford Hill
    Balham
    SW12 9HW London
    Flat 1
    United Kingdom
    Director
    126 Bedford Hill
    Balham
    SW12 9HW London
    Flat 1
    United Kingdom
    United KingdomBritish153930130001
    BOWDEN, Robert Edward
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    Director
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    United KingdomBritish152497530001
    BOYD-PHILLIPS, James Michael
    Curzon Street
    W1J 5HD London
    One
    England
    Director
    Curzon Street
    W1J 5HD London
    One
    England
    EnglandBritish293508750001
    BRAINE, Anthony
    21 Woodville Road
    Ealing
    W5 2SE London
    Director
    21 Woodville Road
    Ealing
    W5 2SE London
    United KingdomBritish32809000002
    CARTER, Simon Geoffrey
    45 Seymour Street
    W1H 7LX London
    York House
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United KingdomBritish170891060001
    CLARKE, Peter Courtenay
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    Director
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    United KingdomBritish78691990003
    COSGRAVE, Madeleine Elizabeth
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish242984070001
    DAVIES, Simon David Austin
    40 Berkeley Square
    W1J 5AL London
    The Blackstone Group
    Director
    40 Berkeley Square
    W1J 5AL London
    The Blackstone Group
    United KingdomBritish147210490001
    DEVANI, Deepa Kewal
    York House
    45 Seymour Street
    W1H 7LX London
    1st & 2nd Floor
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    1st & 2nd Floor
    United Kingdom
    United KingdomBritish133317730001
    FITCH, Edward Richard
    St. James's Street
    SW1A 1JB London
    4th Floor, 78
    England
    Director
    St. James's Street
    SW1A 1JB London
    4th Floor, 78
    England
    EnglandBritish307659140001
    FORSHAW, Christopher Michael John
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish1898090001
    GRANT, Stuart Morrison
    40 Berkeley Square
    W1J 5AL London
    The Blackstone Group
    Director
    40 Berkeley Square
    W1J 5AL London
    The Blackstone Group
    United KingdomBritish107533530001
    HARRIS, Neil Gerrard
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish185199770001
    HESTER, Stephen Alan Michael
    3 Ilchester Place
    W14 8AA London
    Director
    3 Ilchester Place
    W14 8AA London
    British51688320001
    HO, Edmond Wai Leung, Dr
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Director
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    United KingdomBritish56542790002
    HYNARD, Katharine Eirwen
    St. James's Street
    SW1A 1JB London
    4th Floor, 78
    England
    Director
    St. James's Street
    SW1A 1JB London
    4th Floor, 78
    England
    EnglandBritish282875440001
    KALMAN, Stephen Lionel
    81 Eastbury Road
    HA6 3AP Northwood
    Middlesex
    Director
    81 Eastbury Road
    HA6 3AP Northwood
    Middlesex
    EnglandBritish1188110001
    KHERA, Anil
    40 Berkely Square
    W1J 5AL London
    The Blackstone Group
    United Kingdom
    Director
    40 Berkely Square
    W1J 5AL London
    The Blackstone Group
    United Kingdom
    United KingdomBritish124358280001
    KHERA, Anil
    40 Berkely Square
    W1J 5AL London
    The Blackstone Group
    United Kingdom
    Director
    40 Berkely Square
    W1J 5AL London
    The Blackstone Group
    United Kingdom
    United KingdomBritish124358280001

    Who are the persons with significant control of 6 BROADGATE 2010 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    National Pension Service
    180 Gigi-Ro
    Deokjin-Gu
    54870 Jeonju-Si
    Kukmin-Yeonkum Building
    Jeollabuk-Do
    South Korea
    Mar 11, 2022
    180 Gigi-Ro
    Deokjin-Gu
    54870 Jeonju-Si
    Kukmin-Yeonkum Building
    Jeollabuk-Do
    South Korea
    Yes
    Legal FormCorporation
    Legal AuthoritySouth Korea
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Curzon Street
    W1J 5HD London
    One
    England
    Mar 11, 2022
    Curzon Street
    W1J 5HD London
    One
    England
    No
    Legal FormCompany
    Country RegisteredUnited Kingdom
    Legal AuthorityUk
    Place RegisteredUnited Kingdom
    Registration Number07316457
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bluebutton (5 Broadgate) Uk Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Jan 28, 2017
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number07316457
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0