ELDON BUSINESS PARK LIMITED - LONDON
Company Profile | Company Filings |
Overview
ELDON BUSINESS PARK LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ELDON BUSINESS PARK LIMITED was incorporated 17 years ago on 13/07/2006 and has the registered number: 05875263. The accounts status is DORMANT and accounts are next due on 30/04/2024.
ELDON BUSINESS PARK LIMITED was incorporated 17 years ago on 13/07/2006 and has the registered number: 05875263. The accounts status is DORMANT and accounts are next due on 30/04/2024.
ELDON BUSINESS PARK LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
4TH FLOOR
LONDON
W1F 8JB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/03/2023 | 05/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOSEPH STEPHEN WRIGGLESWORTH | Dec 1986 | British | Director | 2023-01-31 | CURRENT |
MR CHARLES HOWARD | Jun 1972 | British | Director | 2023-01-31 | CURRENT |
MR RICHARD JOHN PHILLIPS | Oct 1973 | British | Director | 2023-01-31 | CURRENT |
MR THOMAS ANTHONY BARRY | Jan 1973 | Irish | Secretary | 2007-08-01 UNTIL 2014-11-21 | RESIGNED |
MR THOMAS ANTHONY BARRY | Jan 1973 | Irish | Director | 2007-08-01 UNTIL 2014-11-21 | RESIGNED |
BRIAN O'NEILL | Nov 1951 | Irish | Secretary | 2006-07-13 UNTIL 2009-07-31 | RESIGNED |
MR RAYMOND MARQUIS | Nov 1965 | British | Director | 2019-11-15 UNTIL 2020-04-17 | RESIGNED |
APEX GROUP SECRETARIES (UK) LIMITED | Corporate Secretary | 2015-10-13 UNTIL 2020-01-31 | RESIGNED | ||
MR PANAYOT KOSTADINOV VASILEV | May 1976 | Bulgarian | Director | 2016-05-03 UNTIL 2019-11-15 | RESIGNED |
MS REBECCA LOUISE TAYLOR | Sep 1986 | New Zealander | Director | 2021-07-16 UNTIL 2022-03-21 | RESIGNED |
BRIAN O'NEILL | Nov 1951 | Irish | Director | 2006-07-13 UNTIL 2009-07-31 | RESIGNED |
MR MICHAEL JOSEPH O'FLYNN | Aug 1957 | Irish | Director | 2014-11-21 UNTIL 2015-04-25 | RESIGNED |
MRS EMMA JANE MORTON | Apr 1980 | British | Director | 2019-11-15 UNTIL 2021-07-30 | RESIGNED |
MR JOHN OLIVER NESBITT | Aug 1961 | British | Director | 2006-07-13 UNTIL 2015-04-25 | RESIGNED |
MR GORDON ROBERT MCKIE | Jul 1973 | British | Director | 2015-04-25 UNTIL 2016-02-29 | RESIGNED |
MS GEMMA NANDITA KATAKY | Sep 1983 | British | Director | 2017-02-28 UNTIL 2019-11-15 | RESIGNED |
MR JAMES ROBERT LOCK | Jan 1976 | British | Director | 2015-04-25 UNTIL 2017-02-28 | RESIGNED |
MR SIMON DAVID AUSTIN DAVIES | Aug 1976 | British | Director | 2015-04-25 UNTIL 2019-11-15 | RESIGNED |
DANIEL ALEXANDER BROWN | Feb 1977 | British | Director | 2021-07-16 UNTIL 2023-01-31 | RESIGNED |
MR JASON CHRISTOPHER BINGHAM | Oct 1978 | British | Director | 2017-02-28 UNTIL 2019-07-01 | RESIGNED |
MISS CORAL SUZANNE BIDEL | Sep 1983 | British | Director | 2019-07-01 UNTIL 2020-01-31 | RESIGNED |
MR CHRISTOPHER MICHAEL WARNES | Feb 1977 | British | Director | 2017-02-28 UNTIL 2020-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cic International Co. Ltd | 2023-01-31 - 2017-11-29 | Beijing | Significant influence or control | |
Mr Stephen Allen Schwarzman | 2019-11-18 - 2023-01-31 | 2/1947 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
The Blackstone Group Limited Partnership | 2019-11-18 - 2021-12-02 | New York | Significant influence or control as firm | |
Mr Stephen Allen Schwarzman | 2018-10-30 - 2019-11-18 | 2/1947 | New York | Significant influence or control |
China Investment Corporation | 2017-11-29 | Dongcheng Beijing |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - ELDON BUSINESS PARK LIMITED | 2022-06-11 | 31-07-2021 | £14 Cash £14 equity |
Dormant Company Accounts - ELDON BUSINESS PARK LIMITED | 2020-08-22 | 31-07-2020 | £14 Cash £14 equity |
Dormant Company Accounts - ELDON BUSINESS PARK LIMITED | 2020-05-05 | 31-07-2019 | £14 Cash £14 equity |
Dormant Company Accounts - ELDON BUSINESS PARK LIMITED | 2019-04-16 | 31-07-2018 | £14 Cash £14 equity |
Dormant Company Accounts - ELDON BUSINESS PARK LIMITED | 2018-04-18 | 31-07-2017 | £14 Cash £14 equity |
Dormant Company Accounts - ELDON BUSINESS PARK LIMITED | 2017-04-29 | 31-07-2016 | £14 Cash £14 equity |
Dormant Company Accounts - ELDON BUSINESS PARK LIMITED | 2016-05-20 | 31-07-2015 | £14 Cash £14 equity |