BLAXMILL (TWENTY-SIX) LIMITED - LONDON
Company Profile | Company Filings |
Overview
BLAXMILL (TWENTY-SIX) LIMITED is a Private Limited Company from LONDON and has the status: Active.
BLAXMILL (TWENTY-SIX) LIMITED was incorporated 19 years ago on 10/11/2004 and has the registered number: 05282746. The accounts status is DORMANT and accounts are next due on 30/06/2024.
BLAXMILL (TWENTY-SIX) LIMITED was incorporated 19 years ago on 10/11/2004 and has the registered number: 05282746. The accounts status is DORMANT and accounts are next due on 30/06/2024.
BLAXMILL (TWENTY-SIX) LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
SAFFRON COURT
LONDON
EC1N 8XA
This Company Originates in : United Kingdom
Previous trading names include:
PHONEBEACH LIMITED (until 22/11/2004)
PHONEBEACH LIMITED (until 22/11/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/10/2023 | 17/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR HIROYASU MATSUI | Jul 1965 | Japanese | Director | 2018-10-15 | CURRENT |
MR ROBERT CHARLES ENGLAND | Aug 1963 | British | Director | 2021-12-17 | CURRENT |
PHILIP THOMAS ROBINSON | Aug 1960 | British | Director | 2005-07-11 UNTIL 2007-03-19 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2004-11-10 UNTIL 2004-11-24 | RESIGNED | ||
MR AARON CAMPBELL | British | Secretary | 2009-02-24 UNTIL 2020-08-03 | RESIGNED | |
MS ELIZABETH MARIA MACLEAN | Feb 1977 | British | Secretary | 2005-03-07 UNTIL 2005-07-11 | RESIGNED |
ROSEMARY ELISABETH SCUDAMORE MARTIN | May 1960 | British | Secretary | 2004-11-24 UNTIL 2005-03-07 | RESIGNED |
MRS TRACEY ANNA MARIE HANSON | Dec 1966 | British | Secretary | 2005-07-11 UNTIL 2005-10-14 | RESIGNED |
MR ALAN CHARLES WALLWORK | May 1949 | British | Secretary | 2005-10-14 UNTIL 2008-09-01 | RESIGNED |
MR STUART GORDON OWENS | Jun 1971 | British | Director | 2009-10-20 UNTIL 2010-01-08 | RESIGNED |
MR JONATHAN PAUL WALBRIDGE | Aug 1978 | British | Director | 2009-07-23 UNTIL 2013-07-08 | RESIGNED |
ANDREW MARTIN POLLINS | Secretary | 2008-09-01 UNTIL 2009-02-24 | RESIGNED | ||
DAVID MARK SMITH | Dec 1970 | British | Director | 2004-11-24 UNTIL 2005-07-11 | RESIGNED |
MR JONATHAN PAUL SCOTT | Dec 1961 | British | Director | 2010-02-10 UNTIL 2021-10-18 | RESIGNED |
MR NICHOLAS PAUL BACKHOUSE | Apr 1963 | British | Director | 2006-03-01 UNTIL 2007-03-19 | RESIGNED |
MR ANDREW DONALD POTTER | Aug 1962 | British | Director | 2008-09-17 UNTIL 2010-11-23 | RESIGNED |
MR GORDON IAN WINSTON PARSONS | Sep 1967 | British | Director | 2008-03-06 UNTIL 2008-09-17 | RESIGNED |
ANDREW MARTIN POLLINS | Oct 1967 | British | Director | 2007-03-19 UNTIL 2009-07-23 | RESIGNED |
MRS TRACEY ANNA MARIE HANSON | Dec 1966 | British | Director | 2005-07-11 UNTIL 2007-03-19 | RESIGNED |
MR STUART GORDON OWENS | Jun 1971 | British | Director | 2009-10-20 UNTIL 2010-01-08 | RESIGNED |
ROBERT MAGNUS MACNAUGHTON | Aug 1963 | British | Director | 2005-07-11 UNTIL 2007-03-19 | RESIGNED |
HELEN AUDREY JONES | Jul 1963 | British | Director | 2004-11-24 UNTIL 2005-07-11 | RESIGNED |
MR PAUL JOHN THOMAS GILBERT | Jun 1962 | United Kingdom | Director | 2005-07-11 UNTIL 2005-11-11 | RESIGNED |
CHRISTOPHER KEITH DOBSON | Sep 1960 | British | Director | 2007-03-19 UNTIL 2008-03-31 | RESIGNED |
MRS JOANNE LESLEY COOPER | Mar 1968 | British | Director | 2010-11-23 UNTIL 2018-10-24 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2004-11-10 UNTIL 2004-11-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Macquarie Infrastructure And Real Assets (Europe) Limited | 2016-04-06 - 2017-08-03 | London | Significant influence or control | |
Primepanel Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |