6 BROADGATE 2010 LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Katharine Eirwen Hynard. Termination date: 2023-12-31. 2024-01-09 View Report
Officers. Termination date: 2023-12-31. Officer name: Edward Richard Fitch. 2024-01-09 View Report
Accounts. Accounts type total exemption full. 2023-09-13 View Report
Officers. Appointment date: 2023-08-22. Officer name: Mr Edward Richard Fitch. 2023-08-22 View Report
Address. New address: 4th Floor, 78 st. James's Street London SW1A 1JB. Old address: One Curzon Street London W1J 5HD England. Change date: 2023-08-22. 2023-08-22 View Report
Officers. Officer name: Mr Steve Xuereb. Appointment date: 2023-02-27. 2023-03-02 View Report
Officers. Termination date: 2023-02-27. Officer name: Andrew John Muscat. 2023-03-02 View Report
Confirmation statement. Statement with no updates. 2023-02-23 View Report
Officers. Officer name: Mr Andrew John Muscat. Appointment date: 2022-12-21. 2023-01-04 View Report
Officers. Officer name: Ms Katharine Eirwen Hynard. Appointment date: 2022-11-24. 2022-12-01 View Report
Officers. Officer name: Mr Alistair James Seaton. Appointment date: 2022-11-24. 2022-12-01 View Report
Officers. Officer name: James Michael Boyd-Phillips. Termination date: 2022-11-24. 2022-12-01 View Report
Officers. Officer name: James Scott Lyon. Termination date: 2022-11-24. 2022-12-01 View Report
Officers. Change date: 2022-07-05. Officer name: Lgl Secretaries Limited. 2022-07-18 View Report
Officers. Termination date: 2022-04-21. Officer name: Andrew James Meyrick. 2022-05-11 View Report
Persons with significant control. Psc name: National Pension Service. Cessation date: 2022-03-11. 2022-03-28 View Report
Persons with significant control. Notification date: 2022-03-11. Psc name: Bluebutton (5 Broadgate) Uk Limited. 2022-03-28 View Report
Persons with significant control. Notification date: 2022-03-11. Psc name: National Pension Service. 2022-03-15 View Report
Persons with significant control. Cessation date: 2022-03-11. Psc name: Bluebutton (5 Broadgate) Uk Limited. 2022-03-15 View Report
Mortgage. Charge creation date: 2022-03-11. Charge number: 037072150003. 2022-03-15 View Report
Accounts. Accounts type dormant. 2022-03-14 View Report
Officers. Officer name: Mr James Michael Boyd-Phillips. Appointment date: 2022-03-11. 2022-03-11 View Report
Address. Change date: 2022-03-11. New address: One Curzon Street London W1J 5HD. Old address: 3 More London Riverside London SE1 2AQ United Kingdom. 2022-03-11 View Report
Officers. Officer name: Mr Andrew James Meyrick. Appointment date: 2022-03-11. 2022-03-11 View Report
Officers. Officer name: Mr James Scott Lyon. Appointment date: 2022-03-11. 2022-03-11 View Report
Officers. Appointment date: 2022-03-11. Officer name: Lgl Secretaries Limited. 2022-03-11 View Report
Officers. Termination date: 2022-03-11. Officer name: Eirene Yeung. 2022-03-11 View Report
Officers. Termination date: 2022-03-11. Officer name: Jonathan Theodore Miller. 2022-03-11 View Report
Officers. Officer name: Gerald Lai Chee Ma. Termination date: 2022-03-11. 2022-03-11 View Report
Officers. Officer name: Edmond Wai Leung Ho. Termination date: 2022-03-11. 2022-03-11 View Report
Officers. Officer name: Norose Company Secretarial Services Limited. Termination date: 2022-03-11. 2022-03-11 View Report
Confirmation statement. Statement with no updates. 2022-02-07 View Report
Accounts. Accounts type dormant. 2021-10-03 View Report
Confirmation statement. Statement with no updates. 2021-02-11 View Report
Officers. Officer name: Mr Gerald Lai Chee Ma. Change date: 2020-10-16. 2020-11-12 View Report
Accounts. Accounts type dormant. 2020-11-05 View Report
Confirmation statement. Statement with no updates. 2020-02-05 View Report
Accounts. Accounts type dormant. 2019-10-12 View Report
Accounts. Change account reference date company previous shortened. 2019-10-03 View Report
Resolution. Description: Resolutions. 2019-07-08 View Report
Confirmation statement. Statement with no updates. 2019-03-07 View Report
Accounts. Accounts type dormant. 2019-01-22 View Report
Officers. Termination date: 2018-06-14. Officer name: Madeleine Elizabeth Cosgrave. 2018-06-20 View Report
Address. Change date: 2018-06-19. New address: 3 More London Riverside London SE1 2AQ. Old address: York House 45 Seymour Street London W1H 7LX. 2018-06-19 View Report
Officers. Appointment date: 2018-06-14. Officer name: Mr Edmond Wai Leung Ho. 2018-06-18 View Report
Officers. Appointment date: 2018-06-14. Officer name: Ms Eirene Yeung. 2018-06-18 View Report
Officers. Officer name: Mr Gerald Lai Chee Ma. Appointment date: 2018-06-14. 2018-06-18 View Report
Officers. Officer name: Mr Jonathan Theodore Miller. Appointment date: 2018-06-14. 2018-06-18 View Report
Officers. Officer name: Norose Company Secretarial Services Limited. Appointment date: 2018-06-14. 2018-06-18 View Report
Officers. Termination date: 2018-06-14. Officer name: Hursh Shah. 2018-06-18 View Report