CENTURY SQUARE OPERATING COMPANY LIMITED

CENTURY SQUARE OPERATING COMPANY LIMITED

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

    Company NameCENTURY SQUARE OPERATING COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09648681
    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 CENTURY SQUARE OPERATING COMPANY LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CENTURY SQUARE OPERATING COMPANY LIMITED located?

    Registered Office Address
    7th Floor Cottons Centre
    Cottons Lane
    SE1 2QG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTURY SQUARE OPERATING COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MREF III RADFORD OPERATIONS LIMITEDJun 19, 2015Jun 19, 2015

    What are the latest accounts for CENTURY SQUARE OPERATING COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for CENTURY SQUARE OPERATING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jun 19, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Gemma Nandita Kataky as a director on May 15, 2020

    2 pagesAP01

    Appointment of Mr Michael David Vrana as a director on May 15, 2020

    2 pagesAP01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Memorandum and Articles of Association

    15 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Mrs Rebecca Jane Worthington as a director on Oct 14, 2019

    2 pagesAP01

    Termination of appointment of Stephen Sui Sang Leung as a director on Oct 14, 2019

    1 pagesTM01

    Confirmation statement made on Jun 19, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    19 pagesAA

    Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU

    1 pagesAD03

    Confirmation statement made on Jun 19, 2018 with updates

    4 pagesCS01

    Register inspection address has been changed to 55 Baker Street London W1U 7EU

    1 pagesAD02

    Notification of Wellcome Trust Investments 1 Unlimited as a person with significant control on Sep 29, 2017

    2 pagesPSC02

    Notification of Titanium Uk Holdco 1 Limited as a person with significant control on Sep 29, 2017

    2 pagesPSC02

    Cessation of Iqsa Century Square S.A.R.L. as a person with significant control on Sep 29, 2017

    1 pagesPSC07

    Change of details for Mref Iii Sheffield Property Sarl as a person with significant control on Sep 29, 2017

    2 pagesPSC05

    Full accounts made up to Sep 30, 2017

    19 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of company name 29/09/2017
    RES13

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 30, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 29, 2017

    RES15

    Current accounting period shortened from Dec 31, 2017 to Sep 30, 2017

    1 pagesAA01

    Registered office address changed from 10 Grosvenor Street Mayfair London England W1K 4QB England to 7th Floor Cottons Centre Cottons Lane London SE1 2QG on Sep 29, 2017

    1 pagesAD01

    Termination of appointment of Marc Edward Charles Gilbard as a director on Sep 28, 2017

    1 pagesTM01

    Who are the officers of CENTURY SQUARE OPERATING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAZIC, Iliya William
    Cottons Lane
    SE1 2QG London
    7th Floor
    England
    Director
    Cottons Lane
    SE1 2QG London
    7th Floor
    England
    United KingdomAustralian187798270001
    KATAKY, Gemma Nandita
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    7th Floor
    England
    Director
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    7th Floor
    England
    United KingdomBritish208442910001
    TYMMS, David Samuel
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    7th Floor
    England
    Director
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    7th Floor
    England
    EnglandBritish187790290001
    VRANA, Michael David
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    7th Floor
    England
    Director
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    7th Floor
    England
    EnglandAmerican197849520001
    WORTHINGTON, Rebecca Jane
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    7th Floor
    England
    Director
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    7th Floor
    England
    EnglandBritish130493170001
    EDWARDS, Nicholas William John
    Grosvenor Street
    Mayfair
    W1K 4QB London
    10
    England
    England
    Director
    Grosvenor Street
    Mayfair
    W1K 4QB London
    10
    England
    England
    EnglandBritish166575000001
    FERGUSON-DAVIE, Charles John
    Grosvenor Street
    Mayfair
    W1K 4QB London
    10
    England
    England
    Director
    Grosvenor Street
    Mayfair
    W1K 4QB London
    10
    England
    England
    United KingdomBritish185318660001
    GILBARD, Marc Edward Charles
    Grosvenor Street
    Mayfair
    W1K 4QB London
    10
    England
    England
    Director
    Grosvenor Street
    Mayfair
    W1K 4QB London
    10
    England
    England
    United KingdomBritish29232300002
    LEUNG, Stephen Sui Sang
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    7th Floor
    England
    Director
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    7th Floor
    England
    United KingdomBritish196161690001

    Who are the persons with significant control of CENTURY SQUARE OPERATING COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Euston Road
    NW1 2BE London
    215
    England
    Sep 29, 2017
    Euston Road
    NW1 2BE London
    215
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06483238
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    England
    Sep 29, 2017
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09955278
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Iqsa Century Square S.A.R.L.
    Rue Du Fosse
    L-1536
    Luxembourg
    2
    Luxembourg
    Apr 06, 2016
    Rue Du Fosse
    L-1536
    Luxembourg
    2
    Luxembourg
    Yes
    Legal FormLimited By Shares
    Country RegisteredLuxembourg
    Legal AuthorityLimited By Shares
    Place RegisteredLuxembourg
    Registration NumberB194751
    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.

    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