INDURENT PROPCO B7 LTD
Overview
| Company Name | INDURENT PROPCO B7 LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13033703 |
| 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 INDURENT PROPCO B7 LTD?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is INDURENT PROPCO B7 LTD located?
| Registered Office Address | 1st Floor 2 Stockport Exchange Railway Road SK1 3GG Stockport United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INDURENT PROPCO B7 LTD?
| Company Name | From | Until |
|---|---|---|
| LIS PROPCO III B2 LTD | Aug 15, 2023 | Aug 15, 2023 |
| BGO BRUSH PROPCO LIMITED | Nov 20, 2020 | Nov 20, 2020 |
What are the latest accounts for INDURENT PROPCO B7 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 INDURENT PROPCO B7 LTD?
| Last Confirmation Statement Made Up To | Aug 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 29, 2025 |
| Overdue | No |
What are the latest filings for INDURENT PROPCO B7 LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Register(s) moved to registered inspection location 5th Floor, the Fitzrovia 247 Tottenham Court Road London W1T 7QX | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 5th Floor, the Fitzrovia 247 Tottenham Court Road London W1T 7QX | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Julian Roger Carey on Feb 02, 2026 | 2 pages | CH01 | ||||||||||
Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom to 1st Floor 2 Stockport Exchange Railway Road Stockport SK1 3GG on Feb 02, 2026 | 1 pages | AD01 | ||||||||||
Change of details for Mr Stephen Allen Schwarzman as a person with significant control on Aug 14, 2023 | 2 pages | PSC04 | ||||||||||
Registration of charge 130337030004, created on Nov 05, 2025 | 35 pages | MR01 | ||||||||||
Registration of charge 130337030005, created on Nov 05, 2025 | 31 pages | MR01 | ||||||||||
Registration of charge 130337030003, created on Nov 05, 2025 | 13 pages | MR01 | ||||||||||
legacy | 4 pages | RP01SH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||||||||||
Confirmation statement made on Aug 29, 2025 with updates | 4 pages | CS01 | ||||||||||
Registration of charge 130337030002, created on Aug 13, 2025 | 84 pages | MR01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 18 pages | AA | ||||||||||
Confirmation statement made on Aug 29, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of St. Modwen Corporate Services Limited as a secretary on Jul 01, 2024 | 1 pages | TM02 | ||||||||||
Certificate of change of name Company name changed lis propco iii B2 LTD\certificate issued on 01/07/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Two Devon Way Birmingham B31 2TS England to 180 Great Portland Street London W1W5QZ on Jul 01, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mr Charles Thibaut Olivier Augustin Brian as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jennifer Elizabeth Lambkin as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Anthony Lewis Olsen as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Porter as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jose Gabriel Caballero Martinez as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Julian Carey as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Who are the officers of INDURENT PROPCO B7 LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRIAN, Charles Thibaut Olivier Augustin | Director | Berkeley Square W1J 5AL London 40 United Kingdom | United Kingdom | French | 322253770001 | |||||||||
| CAREY, Julian Roger | Director | 2 Stockport Exchange Railway Road SK1 3GG Stockport 1st Floor United Kingdom | England | British | 128931780003 | |||||||||
| OLSEN, Thomas Anthony Lewis | Director | 2 Stockport Exchange Railway Road SK1 3GG Stockport 1st Floor United Kingdom | United Kingdom | British | 199973490001 | |||||||||
| ST. MODWEN CORPORATE SERVICES LIMITED | Secretary | Devon Way B31 2TS Birmingham 2 England |
| 136850980001 | ||||||||||
| FORD, Ian Christopher Jason, Mr. | Director | Seymour Street W1H 7JW London 7 England | United Kingdom | British | 280491690001 | |||||||||
| LAMBKIN, Jennifer Elizabeth | Director | Devon Way B31 2TS Birmingham Two England | England | British | 308207180001 | |||||||||
| LAMBKIN, Jennifer Elizabeth | Director | Devon Way B31 2TS Birmingham Two England | England | British | 308207180001 | |||||||||
| MARTINEZ, Jose Gabriel Caballero | Director | St. James's Square SW1Y 4LB London 12 England | England | Spanish | 294156990001 | |||||||||
| PORTER, Nicholas | Director | Devon Way B31 2TS Birmingham Two England | England | British | 312412870001 | |||||||||
| PURCELL, Gareth James | Director | Seymour Street W1H 7JW London 7 England | England | British | 276201290010 | |||||||||
| SCOTT, Duncan Alan | Director | St. James's Square SW1Y 4LB London 12 England | United Kingdom | British | 289446510001 |
Who are the persons with significant control of INDURENT PROPCO B7 LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Stephen Allen Schwarzman | Aug 14, 2023 | 2 Stockport Exchange Railway Road SK1 3GG Stockport 1st Floor United Kingdom | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Bgo Uk Logistics I Holdco Ii Limited | Jul 01, 2021 | Albemarle Street W1S 4HQ London 7 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Young Yoon | Nov 20, 2020 | 100 Wilshire Blvd. CA 90401 Santa Monica Ste. 270 United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Karamjit Singh Kalsi | Nov 20, 2020 | 285 Madison Avenue NY 10017 New York Suite 1800 United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for INDURENT PROPCO B7 LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 20, 2020 | Dec 04, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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