BLACKSTONE REAL ESTATE PARTNERS HOLDINGS LIMITED
Overview
| Company Name | BLACKSTONE REAL ESTATE PARTNERS HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06277558 |
| 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 BLACKSTONE REAL ESTATE PARTNERS HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BLACKSTONE REAL ESTATE PARTNERS HOLDINGS LIMITED located?
| Registered Office Address | 40 Berkeley Square London W1J 5AL |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BLACKSTONE REAL ESTATE PARTNERS HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for BLACKSTONE REAL ESTATE PARTNERS HOLDINGS 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 | 3 pages | DS01 | ||||||||||
Register inspection address has been changed from 35 Great St Helen's London EC3A 6AP United Kingdom to Intertrust Uk 1 Bartholomew Lane London EC2N 2AX | 1 pages | AD02 | ||||||||||
Change of details for Mr Stephen Schwarzman as a person with significant control on Aug 09, 2021 | 2 pages | PSC04 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||||||
Secretary's details changed for Intertrust (Uk) Limited on Mar 30, 2020 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Jun 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Kimberly Percy as a director on Mar 22, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Vijay Vithal Bharadia as a director on Mar 22, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 30 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Stephen Schwarzman as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP | 1 pages | AD02 | ||||||||||
Secretary's details changed for Intertrust (Uk) Limited on Jan 20, 2017 | 1 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Register(s) moved to registered inspection location 11 Old Jewry 7th Floor London EC2R 8DU | 1 pages | AD03 | ||||||||||
Annual return made up to Jun 13, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location 11 Old Jewry 7th Floor London EC2R 8DU | 1 pages | AD03 | ||||||||||
Who are the officers of BLACKSTONE REAL ESTATE PARTNERS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INTERTRUST (UK) LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 United Kingdom |
| 188126550001 | ||||||||||
| MAWJI-KARIM, Farhad | Director | 40 Berkeley Square London W1J 5AL | United Kingdom | British | 166000930001 | |||||||||
| PERCY, Kimberly Jill, Mrs. | Director | 40 Berkeley Square London W1J 5AL | United Kingdom | British | 256755080001 | |||||||||
| PUGLISI, Michael | Secretary | 65 Larchmont Avenue Larchmont New York Ny10538 Usa | American | 69384090001 | ||||||||||
| TOSI, Laurence Anthony | Secretary | Park Avenue New York 345 New York State 10012 Usa | American | 133074050001 | ||||||||||
| INTERTRUST HOLDINGS (UK) LIMITED | Secretary | Old Jewry 7th Floor EC2R 8DU London 11 England |
| 126631680006 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | Floor 6 St Andrew Street EC4A 3AE London 5th England |
| 140723560001 | ||||||||||
| BHARADIA, Vijay Vithal | Director | 40 Berkeley Square London W1J 5AL | United Kingdom | British | 261456060001 | |||||||||
| PIKE, Chad Rustan | Director | 40 Berkeley Square London W1J 5AL | United Kingdom | United States | 87606860003 | |||||||||
| SCHWARZMAN, Stephen A | Director | 40 Berkeley Square London W1J 5AL | United States | American | 69384310001 |
Who are the persons with significant control of BLACKSTONE REAL ESTATE PARTNERS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen Schwarzman | Apr 06, 2016 | 345 Park Avenue 10154 New York Blackstone Inc. New York United States | No |
Nationality: American Country of Residence: United States | |||
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