BL INNOVATION PROPERTIES 2 LIMITED - LONDON
Company Profile | Company Filings |
Overview
BL INNOVATION PROPERTIES 2 LIMITED is a Private Limited Company from LONDON and has the status: Active.
BL INNOVATION PROPERTIES 2 LIMITED was incorporated 20 years ago on 11/03/2004 and has the registered number: 05070554. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
BL INNOVATION PROPERTIES 2 LIMITED was incorporated 20 years ago on 11/03/2004 and has the registered number: 05070554. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
BL INNOVATION PROPERTIES 2 LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
YORK HOUSE
LONDON
W1H 7LX
This Company Originates in : United Kingdom
Previous trading names include:
PILLAR GLASGOW 1 LIMITED (until 04/10/2021)
PILLAR GLASGOW 1 LIMITED (until 04/10/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/03/2023 | 06/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BRITISH LAND COMPANY SECRETARIAL LIMITED | Corporate Secretary | 2016-10-31 | CURRENT | ||
MR JONATHAN CHARLES MCNUFF | Aug 1986 | British | Director | 2016-07-13 | CURRENT |
MR GAVIN BERGIN | Feb 1990 | British | Director | 2021-03-29 | CURRENT |
CLARE BAGLAND | Mar 1989 | British | Director | 2022-03-18 | CURRENT |
MR BRUCE MICHAEL JAMES | Jul 1967 | British | Director | 2018-04-10 UNTIL 2021-12-31 | RESIGNED |
MR ANDREW MARC JONES | Jul 1968 | British | Director | 2004-03-22 UNTIL 2009-11-06 | RESIGNED |
MISS CATHERINE FIONA SAYERS | Jun 1991 | British | Director | 2023-11-17 UNTIL 2024-01-22 | RESIGNED |
MR ANDREW DAVID SMITH | Nov 1976 | British | Director | 2012-07-18 UNTIL 2014-02-14 | RESIGNED |
MR MARK ANDREW STIRLING | Jun 1963 | British | Director | 2005-07-28 UNTIL 2009-11-06 | RESIGNED |
MR VALENTINE TRISTRAM BERESFORD | Oct 1965 | British | Director | 2005-07-28 UNTIL 2009-11-06 | RESIGNED |
MR BENJAMIN TOBY GROSE | Sep 1969 | British | Director | 2009-10-13 UNTIL 2021-05-13 | RESIGNED |
SDG REGISTRARS LIMITED | Corporate Nominee Director | 2004-03-11 UNTIL 2004-03-11 | RESIGNED | ||
MR CHARLES JOHN MIDDLETON | Apr 1966 | British | Director | 2016-07-13 UNTIL 2022-03-31 | RESIGNED |
MR HAROLD RAYMOND MOULD | Dec 1940 | British | Director | 2004-03-11 UNTIL 2005-07-28 | RESIGNED |
MR PHILIP JOHN MARTIN | Mar 1957 | British | Director | 2009-10-13 UNTIL 2016-10-31 | RESIGNED |
HUMPHREY JAMES MONTGOMERY PRICE | Apr 1942 | British | Director | 2004-03-11 UNTIL 2005-07-28 | RESIGNED |
SDG SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-03-11 UNTIL 2004-03-11 | RESIGNED | ||
MR PHILIP JOHN MARTIN | Mar 1957 | British | Secretary | 2004-03-11 UNTIL 2016-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bl Office (Non-City) Holding Company Limited | 2021-10-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Pillar Property Group Limited | 2017-03-11 - 2021-10-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |