334 RAMSBURY OXFORD LIMITED - LONDON
Company Profile | Company Filings |
Overview
334 RAMSBURY OXFORD LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
334 RAMSBURY OXFORD LIMITED was incorporated 19 years ago on 26/10/2004 and has the registered number: 05270216. The accounts status is FULL and accounts are next due on 30/09/2024.
334 RAMSBURY OXFORD LIMITED was incorporated 19 years ago on 26/10/2004 and has the registered number: 05270216. The accounts status is FULL and accounts are next due on 30/09/2024.
334 RAMSBURY OXFORD 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 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3 BUNHILL ROW
LONDON
EC1Y 8YZ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BF PROPCO (NO.10) LIMITED (until 25/08/2016)
BF PROPCO (NO.10) LIMITED (until 25/08/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/10/2023 | 09/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
NILS OLA DANIEL NILSSON | Jul 1978 | Swedish | Director | 2018-12-28 | CURRENT |
LARS GUNNAR DRANGEL | Apr 1961 | Swedish | Director | 2022-08-30 | CURRENT |
LARS DRANGEL | Secretary | 2016-08-19 | CURRENT | ||
PETER COURTENAY CLARKE | Mar 1966 | British | Director | 2006-07-14 UNTIL 2010-08-16 | RESIGNED |
NDIANA EKPO | Other | Secretary | 2009-04-30 UNTIL 2016-08-19 | RESIGNED | |
REBECCA JANE SCUDAMORE | Oct 1972 | Other | Secretary | 2005-02-22 UNTIL 2009-04-30 | RESIGNED |
MR CHRISTOPHER KEVIN WOODHOUSE | Jun 1961 | British | Secretary | 2004-10-26 UNTIL 2005-02-22 | RESIGNED |
MR BRYAN LEWIS | Jan 1967 | British | Director | 2014-10-02 UNTIL 2016-08-19 | RESIGNED |
MR NIGEL MARK WEBB | Nov 1963 | British | Director | 2006-07-14 UNTIL 2016-08-19 | RESIGNED |
MR JEAN-MARC VANDEVIVERE | Aug 1977 | French | Director | 2012-07-13 UNTIL 2016-01-31 | RESIGNED |
STEPHEN PAUL SMITH | Aug 1953 | British | Director | 2012-07-13 UNTIL 2013-03-31 | RESIGNED |
MR ROBERT WILLIAM TEMPLEMAN | Oct 1957 | British | Director | 2004-10-26 UNTIL 2005-02-22 | RESIGNED |
MR TIMOTHY ANDREW ROBERTS | Jul 1964 | British | Director | 2005-02-22 UNTIL 2016-08-19 | RESIGNED |
MR GRAHAM CHARLES ROBERTS | Jun 1958 | British | Director | 2005-02-22 UNTIL 2011-06-30 | RESIGNED |
MR JOHN DAVID LOVERING | Oct 1949 | British | Director | 2004-10-26 UNTIL 2005-02-22 | RESIGNED |
MR ANDREW MARC JONES | Jul 1968 | British | Director | 2006-07-14 UNTIL 2009-11-06 | RESIGNED |
MR BENJAMIN TOBY GROSE | Sep 1969 | British | Director | 2012-07-13 UNTIL 2014-10-02 | RESIGNED |
MR SIMON GEOFFREY CARTER | Sep 1975 | British | Director | 2012-07-13 UNTIL 2015-01-30 | RESIGNED |
MR ROBERT EDWARD BOWDEN | May 1942 | British | Director | 2005-02-22 UNTIL 2007-12-31 | RESIGNED |
MRS LUCINDA MARGARET BELL | Sep 1964 | British | Director | 2006-07-14 UNTIL 2016-08-19 | RESIGNED |
MRS SARAH MORRELL BARZYCKI | Aug 1958 | British | Director | 2006-07-14 UNTIL 2016-08-19 | RESIGNED |
PER ASPLUND | Dec 1949 | Swedish | Director | 2016-08-19 UNTIL 2018-12-28 | RESIGNED |
MR CHRISTOPHER KEVIN WOODHOUSE | Jun 1961 | British | Director | 2004-10-26 UNTIL 2005-02-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Stefan Erling Persson | 2016-08-19 | 10/1947 | Stockholm | Significant influence or control |
The British Land Company Plc | 2016-07-12 - 2016-07-12 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Bl City Offices Holding Company Limited | 2016-07-11 - 2016-07-12 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Bf Properties (No.5) Ltd | 2016-04-06 - 2016-07-11 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |