6 BROADGATE 2010 LIMITED
Overview
| Company Name | 6 BROADGATE 2010 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03707215 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of 6 BROADGATE 2010 LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROADGATE (PHC 4) LIMITED | Jan 28, 1999 | Jan 28, 1999 |
What are the latest accounts for 6 BROADGATE 2010 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for 6 BROADGATE 2010 LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 07, 2025 |
What are the latest filings for 6 BROADGATE 2010 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Director's details changed for Mr Alistair James Seaton on Jun 18, 2025 | 2 pages | CH01 | ||
Satisfaction of charge 037072150003 in full | 4 pages | MR04 | ||
Confirmation statement made on Feb 07, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Alistair James Seaton on Sep 23, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Feb 07, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Katharine Eirwen Hynard as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Edward Richard Fitch as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||
Appointment of Mr Edward Richard Fitch as a director on Aug 22, 2023 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Appointment of Mr Steve Xuereb as a director on Feb 27, 2023 | 2 pages | AP01 | ||
Termination of appointment of Andrew John Muscat as a director on Feb 27, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 07, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew John Muscat as a director on Dec 21, 2022 | 2 pages | AP01 | ||
Appointment of Ms Katharine Eirwen Hynard as a director on Nov 24, 2022 | 2 pages | AP01 | ||
Appointment of Mr Alistair James Seaton as a director on Nov 24, 2022 | 2 pages | AP01 | ||
Termination of appointment of James Michael Boyd-Phillips as a director on Nov 24, 2022 | 1 pages | TM01 | ||
Termination of appointment of James Scott Lyon as a director on Nov 24, 2022 | 1 pages | TM01 | ||
Secretary's details changed for Lgl Secretaries Limited on Jul 05, 2022 | 1 pages | CH03 | ||
Termination of appointment of Andrew James Meyrick as a director on Apr 21, 2022 | 1 pages | TM01 | ||
Cessation of National Pension Service as a person with significant control on Mar 11, 2022 | 1 pages | PSC07 | ||
Who are the officers of 6 BROADGATE 2010 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LIMITED, Altum Secretaries | Secretary | Castle Street JE1 1GL St Helier 1st Floor, Liberation House Jersey | 293510450002 | |||||||||||
| SEATON, Alistair James | Director | St. James's Street SW1A 1JB London 4th Floor, 78 England | England | British | 302858970003 | |||||||||
| XUEREB, Steve | Director | St. James's Street SW1A 1JB London 4th Floor, 78 England | United Kingdom | Maltese | 305547780001 | |||||||||
| BRAINE, Anthony | Secretary | 21 Woodville Road Ealing W5 2SE London | British | 32809000002 | ||||||||||
| CLARKE, Peter Courtenay | Secretary | Langkawi 2 Ashlea Road SL9 8NY Chalfont St Peter Buckinghamshire | British | 78691990001 | ||||||||||
| EKPO, Ndiana | Secretary | Chislehurst Road BR5 1NR Petts Wood 182 Kent United Kingdom | Other | 138446320001 | ||||||||||
| SCUDAMORE, Rebecca Jane | Secretary | 40 Canbury Avenue KT2 6JP Kingston Upon Thames Surrey | Other | 72249480003 | ||||||||||
| BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
| NOROSE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | More London Riverside SE1 2AQ London 3 United Kingdom |
| 146007650001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ADAM, Shenol | Director | 13 Beech Drive N2 9NX London | British | 2068480001 | ||||||||||
| AGARWAL, Abhishek | Director | 5 Grosvenor Square W1K 4AF London Flat 9 United Kingdom | United Kingdom | British | 162657380001 | |||||||||
| BARZYCKI, Sarah Morrell | Director | 45 Seymour Street W1H 7LX London York House | United Kingdom | British | 58016770004 | |||||||||
| BELL, Lucinda Margaret | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 32809050044 | |||||||||
| BELL, Lucinda Margaret | Director | 6 Priory Gardens Chiswick W4 1TT London | England | British | 32809050004 | |||||||||
| BINGEL, Peter | Director | 126 Bedford Hill Balham SW12 9HW London Flat 1 United Kingdom | United Kingdom | British | 153930130001 | |||||||||
| BINGEL, Peter | Director | 126 Bedford Hill Balham SW12 9HW London Flat 1 United Kingdom | United Kingdom | British | 153930130001 | |||||||||
| BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | 152497530001 | |||||||||
| BOYD-PHILLIPS, James Michael | Director | Curzon Street W1J 5HD London One England | England | British | 293508750001 | |||||||||
| BRAINE, Anthony | Director | 21 Woodville Road Ealing W5 2SE London | United Kingdom | British | 32809000002 | |||||||||
| CARTER, Simon Geoffrey | Director | 45 Seymour Street W1H 7LX London York House | United Kingdom | British | 170891060001 | |||||||||
| CLARKE, Peter Courtenay | Director | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | 78691990003 | |||||||||
| COSGRAVE, Madeleine Elizabeth | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 242984070001 | |||||||||
| DAVIES, Simon David Austin | Director | 40 Berkeley Square W1J 5AL London The Blackstone Group | United Kingdom | British | 147210490001 | |||||||||
| DEVANI, Deepa Kewal | Director | York House 45 Seymour Street W1H 7LX London 1st & 2nd Floor United Kingdom | United Kingdom | British | 133317730001 | |||||||||
| FITCH, Edward Richard | Director | St. James's Street SW1A 1JB London 4th Floor, 78 England | England | British | 307659140001 | |||||||||
| FORSHAW, Christopher Michael John | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 1898090001 | |||||||||
| GRANT, Stuart Morrison | Director | 40 Berkeley Square W1J 5AL London The Blackstone Group | United Kingdom | British | 107533530001 | |||||||||
| HARRIS, Neil Gerrard | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 185199770001 | |||||||||
| HESTER, Stephen Alan Michael | Director | 3 Ilchester Place W14 8AA London | British | 51688320001 | ||||||||||
| HO, Edmond Wai Leung, Dr | Director | More London Riverside SE1 2AQ London 3 United Kingdom | United Kingdom | British | 56542790002 | |||||||||
| HYNARD, Katharine Eirwen | Director | St. James's Street SW1A 1JB London 4th Floor, 78 England | England | British | 282875440001 | |||||||||
| KALMAN, Stephen Lionel | Director | 81 Eastbury Road HA6 3AP Northwood Middlesex | England | British | 1188110001 | |||||||||
| KHERA, Anil | Director | 40 Berkely Square W1J 5AL London The Blackstone Group United Kingdom | United Kingdom | British | 124358280001 | |||||||||
| KHERA, Anil | Director | 40 Berkely Square W1J 5AL London The Blackstone Group United Kingdom | United Kingdom | British | 124358280001 |
Who are the persons with significant control of 6 BROADGATE 2010 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| National Pension Service | Mar 11, 2022 | 180 Gigi-Ro Deokjin-Gu 54870 Jeonju-Si Kukmin-Yeonkum Building Jeollabuk-Do South Korea | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bluebutton (5 Broadgate) Uk Limited | Mar 11, 2022 | Curzon Street W1J 5HD London One England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bluebutton (5 Broadgate) Uk Limited | Jan 28, 2017 | 45 Seymour Street W1H 7LX London York House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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