EUSTON TOWER LIMITED - LONDON
Company Profile | Company Filings |
Overview
EUSTON TOWER LIMITED is a Private Limited Company from LONDON and has the status: Active.
EUSTON TOWER LIMITED was incorporated 17 years ago on 11/12/2006 and has the registered number: 06024920. The accounts status is FULL and accounts are next due on 31/12/2024.
EUSTON TOWER LIMITED was incorporated 17 years ago on 11/12/2006 and has the registered number: 06024920. The accounts status is FULL and accounts are next due on 31/12/2024.
EUSTON TOWER 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
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/12/2023 | 25/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BRITISH LAND COMPANY SECRETARIAL LIMITED | Corporate Secretary | 2016-12-06 | CURRENT | ||
MR DAVID IAN LOCKYER | Sep 1969 | British | Director | 2023-06-30 | CURRENT |
MR JONATHAN DAVID LOVEJOY | May 1970 | British | Director | 2022-03-18 | CURRENT |
JONATHAN DAVID TAYLOR | Apr 1983 | British | Director | 2022-03-18 | CURRENT |
KELLY MARIE CLEVELAND | Mar 1977 | New Zealander | Director | 2023-06-30 | CURRENT |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2006-12-11 UNTIL 2006-12-11 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2006-12-11 UNTIL 2006-12-11 | RESIGNED | ||
REBECCA JANE SCUDAMORE | Oct 1972 | Other | Secretary | 2006-12-11 UNTIL 2009-04-30 | RESIGNED |
NDIANA EKPO | Other | Secretary | 2009-04-30 UNTIL 2016-12-06 | RESIGNED | |
MR SIMON GEOFFREY CARTER | Sep 1975 | British | Director | 2012-07-13 UNTIL 2015-01-30 | RESIGNED |
MR TIMOTHY ANDREW ROBERTS | Jul 1964 | British | Director | 2006-12-11 UNTIL 2019-03-31 | RESIGNED |
MR GRAHAM CHARLES ROBERTS | Jun 1958 | British | Director | 2006-12-11 UNTIL 2011-07-30 | RESIGNED |
MR ANDREW MARC JONES | Jul 1968 | British | Director | 2006-12-11 UNTIL 2009-11-06 | RESIGNED |
STEPHEN ALAN MICHAEL HESTER | Dec 1960 | British | Director | 2006-12-11 UNTIL 2008-11-15 | RESIGNED |
MR BENJAMIN TOBY GROSE | Sep 1969 | British | Director | 2012-07-13 UNTIL 2014-10-02 | RESIGNED |
PETER COURTENAY CLARKE | Mar 1966 | British | Director | 2006-12-11 UNTIL 2010-08-16 | RESIGNED |
MRS LUCINDA MARGARET BELL | Sep 1964 | British | Director | 2006-12-11 UNTIL 2018-01-19 | RESIGNED |
MR ROBERT EDWARD BOWDEN | May 1942 | British | Director | 2006-12-11 UNTIL 2007-12-31 | RESIGNED |
MR JEAN-MARC VANDEVIVERE | Aug 1977 | French | Director | 2012-07-13 UNTIL 2016-01-31 | RESIGNED |
MRS SARAH MORRELL BARZYCKI | Aug 1958 | British | Director | 2006-12-11 UNTIL 2022-03-18 | RESIGNED |
MR NIGEL MARK WEBB | Nov 1963 | British | Director | 2006-12-11 UNTIL 2023-06-30 | RESIGNED |
STEPHEN PAUL SMITH | Aug 1953 | British | Director | 2012-07-13 UNTIL 2013-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bl Euston Tower Holding Company Limited | 2021-08-24 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Regent's Place Holding 2 Limited | 2019-07-31 - 2021-08-24 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Regent's Place Holding Company Limited | 2016-12-11 - 2019-07-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |