PLJ MEZZ BORROWER UK LTD
Overview
| Company Name | PLJ MEZZ BORROWER UK LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09714862 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PLJ MEZZ BORROWER UK LTD?
- Buying and selling of own real estate (68100) / Real estate activities
Where is PLJ MEZZ BORROWER UK LTD located?
| Registered Office Address | 843 Finchley Road NW11 8NA London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PLJ MEZZ BORROWER UK LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PLJ MEZZ BORROWER UK LTD?
| Last Confirmation Statement Made Up To | Aug 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 02, 2025 |
| Overdue | No |
What are the latest filings for PLJ MEZZ BORROWER UK LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Aug 02, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Mr David Philip Berman on Jul 23, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Termination of appointment of Whitebridge Limited as a director on Feb 21, 2025 | 1 pages | TM01 | ||
Termination of appointment of Park Limited as a director on Feb 21, 2025 | 1 pages | TM01 | ||
Registered office address changed from Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU England to 843 Finchley Road London NW11 8NA on Jan 09, 2025 | 3 pages | AD01 | ||
Director's details changed for Whitebridge Limited on Nov 05, 2024 | 1 pages | CH02 | ||
Director's details changed for Park Limited on Nov 05, 2024 | 1 pages | CH02 | ||
Confirmation statement made on Aug 02, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Level 5 Nova North 11 Bressenden Place London SW1E 5BY England to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on May 29, 2024 | 1 pages | AD01 | ||
Termination of appointment of Robert James Stanley Burton as a director on May 08, 2024 | 1 pages | TM01 | ||
Registered office address changed from 10 Old Burlington Street London W1S 3AG England to Level 5 Nova North 11 Bressenden Place London SW1E 5BY on Jan 31, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Aug 02, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Aug 02, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Appointment of Mr Robert James Stanley Burton as a director on Sep 14, 2021 | 2 pages | AP01 | ||
Termination of appointment of Mark Veale as a director on Sep 14, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Aug 02, 2021 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 097148620001 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Dec 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Aug 02, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 6 pages | AA | ||
Who are the officers of PLJ MEZZ BORROWER UK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BERMAN, David Philip | Director | Finchley Road NW11 8NA London 843 | United Kingdom | British | 101278760006 | |||||||||||||
| VINSON, Aurélien | Director | 25a Boulevard Royal L-2449 Luxembourg Chelsey Investissement Sa Luxembourg | Luxembourg | French | 248344290001 | |||||||||||||
| BURTON, Robert James Stanley | Director | 11 Bressenden Place SW1E 5BY London Level 5 Nova North England | Isle Of Man | British | 106570350002 | |||||||||||||
| FOKI, Marion | Director | c/o Chelsey Investissement Sa Boulevard Royal L-2449 Luxembourg 25a Luxembourg | France | French | 201242290001 | |||||||||||||
| ROWNEY, Sophie Alice | Director | Clifford Street W1S 2FT London 9 England | United Kingdom | British | 194509820001 | |||||||||||||
| VEALE, Mark | Director | Old Burlington Street W1S 3AG London 10 England | Isle Of Man | British | 226130980001 | |||||||||||||
| PARK LIMITED | Director | Upper Church Street Douglas IM1 1EE Isle Of Man 2nd Floor Isle Of Man |
| 199876650001 | ||||||||||||||
| WHITEBRIDGE LIMITED | Director | Upper Church Street Douglas IM1 1EE Isle Of Man 2nd Floor Isle Of Man |
| 199876660001 |
Who are the persons with significant control of PLJ MEZZ BORROWER UK LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Plj Mezz Holdco Uk Ltd | Apr 06, 2016 | Old Burlington Street W1S 3AG London 10 England | No | ||||||||||
| |||||||||||||
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