6 BROADGATE 2010 LIMITED
Status | ACTIVE |
Company No. | 03707215 |
Category | Private Limited Company |
Incorporated | 28 Jan 1999 |
Age | 25 years, 3 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
6 BROADGATE 2010 LIMITED is an active private limited company with number 03707215. It was incorporated 25 years, 3 months, 1 day ago, on 28 January 1999. The company address is 4th Floor, 78 St. James's Street, London, SW1A 1JB, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Feb 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Termination director company with name termination date
Date: 09 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katharine Eirwen Hynard
Termination date: 2023-12-31
Documents
Termination director company with name termination date
Date: 09 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-31
Officer name: Edward Richard Fitch
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 22 Aug 2023
Action Date: 22 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-22
Officer name: Mr Edward Richard Fitch
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2023
Action Date: 22 Aug 2023
Category: Address
Type: AD01
New address: 4th Floor, 78 st. James's Street London SW1A 1JB
Old address: One Curzon Street London W1J 5HD England
Change date: 2023-08-22
Documents
Appoint person director company with name date
Date: 02 Mar 2023
Action Date: 27 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steve Xuereb
Appointment date: 2023-02-27
Documents
Termination director company with name termination date
Date: 02 Mar 2023
Action Date: 27 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-27
Officer name: Andrew John Muscat
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Appoint person director company with name date
Date: 04 Jan 2023
Action Date: 21 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew John Muscat
Appointment date: 2022-12-21
Documents
Appoint person director company with name date
Date: 01 Dec 2022
Action Date: 24 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Katharine Eirwen Hynard
Appointment date: 2022-11-24
Documents
Appoint person director company with name date
Date: 01 Dec 2022
Action Date: 24 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alistair James Seaton
Appointment date: 2022-11-24
Documents
Termination director company with name termination date
Date: 01 Dec 2022
Action Date: 24 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Michael Boyd-Phillips
Termination date: 2022-11-24
Documents
Termination director company with name termination date
Date: 01 Dec 2022
Action Date: 24 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Scott Lyon
Termination date: 2022-11-24
Documents
Change person secretary company with change date
Date: 18 Jul 2022
Action Date: 05 Jul 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-07-05
Officer name: Lgl Secretaries Limited
Documents
Termination director company with name termination date
Date: 11 May 2022
Action Date: 21 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-21
Officer name: Andrew James Meyrick
Documents
Cessation of a person with significant control
Date: 28 Mar 2022
Action Date: 11 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: National Pension Service
Cessation date: 2022-03-11
Documents
Notification of a person with significant control
Date: 28 Mar 2022
Action Date: 11 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-03-11
Psc name: Bluebutton (5 Broadgate) Uk Limited
Documents
Notification of a person with significant control
Date: 15 Mar 2022
Action Date: 11 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-03-11
Psc name: National Pension Service
Documents
Cessation of a person with significant control
Date: 15 Mar 2022
Action Date: 11 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-11
Psc name: Bluebutton (5 Broadgate) Uk Limited
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Mar 2022
Action Date: 11 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-03-11
Charge number: 037072150003
Documents
Accounts with accounts type dormant
Date: 14 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 11 Mar 2022
Action Date: 11 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Michael Boyd-Phillips
Appointment date: 2022-03-11
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2022
Action Date: 11 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-11
New address: One Curzon Street London W1J 5HD
Old address: 3 More London Riverside London SE1 2AQ United Kingdom
Documents
Appoint person director company with name date
Date: 11 Mar 2022
Action Date: 11 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew James Meyrick
Appointment date: 2022-03-11
Documents
Appoint person director company with name date
Date: 11 Mar 2022
Action Date: 11 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Scott Lyon
Appointment date: 2022-03-11
Documents
Appoint person secretary company with name date
Date: 11 Mar 2022
Action Date: 11 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-03-11
Officer name: Lgl Secretaries Limited
Documents
Termination director company with name termination date
Date: 11 Mar 2022
Action Date: 11 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-11
Officer name: Eirene Yeung
Documents
Termination director company with name termination date
Date: 11 Mar 2022
Action Date: 11 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-11
Officer name: Jonathan Theodore Miller
Documents
Termination director company with name termination date
Date: 11 Mar 2022
Action Date: 11 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerald Lai Chee Ma
Termination date: 2022-03-11
Documents
Termination director company with name termination date
Date: 11 Mar 2022
Action Date: 11 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edmond Wai Leung Ho
Termination date: 2022-03-11
Documents
Termination secretary company with name termination date
Date: 11 Mar 2022
Action Date: 11 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Norose Company Secretarial Services Limited
Termination date: 2022-03-11
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Accounts with accounts type dormant
Date: 03 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Change person director company with change date
Date: 12 Nov 2020
Action Date: 16 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gerald Lai Chee Ma
Change date: 2020-10-16
Documents
Accounts with accounts type dormant
Date: 05 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Accounts with accounts type dormant
Date: 12 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 03 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-03-31
Documents
Resolution
Date: 08 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 07 Mar 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Accounts with accounts type dormant
Date: 22 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 20 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-14
Officer name: Madeleine Elizabeth Cosgrave
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-19
New address: 3 More London Riverside London SE1 2AQ
Old address: York House 45 Seymour Street London W1H 7LX
Documents
Appoint person director company with name date
Date: 18 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-14
Officer name: Mr Edmond Wai Leung Ho
Documents
Appoint person director company with name date
Date: 18 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-14
Officer name: Ms Eirene Yeung
Documents
Appoint person director company with name date
Date: 18 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerald Lai Chee Ma
Appointment date: 2018-06-14
Documents
Appoint person director company with name date
Date: 18 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Theodore Miller
Appointment date: 2018-06-14
Documents
Appoint corporate secretary company with name date
Date: 18 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Norose Company Secretarial Services Limited
Appointment date: 2018-06-14
Documents
Termination director company with name termination date
Date: 18 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-14
Officer name: Hursh Shah
Documents
Termination director company with name termination date
Date: 18 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-14
Officer name: Timothy Andrew Roberts
Documents
Termination director company with name termination date
Date: 18 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-14
Officer name: Timothy Andrew Roberts
Documents
Termination director company with name termination date
Date: 18 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deepa Kewal Devani
Termination date: 2018-06-14
Documents
Termination director company with name termination date
Date: 18 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Ian Lockyer
Termination date: 2018-06-14
Documents
Termination secretary company with name termination date
Date: 18 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: British Land Company Secretarial Limited
Termination date: 2018-06-14
Documents
Termination director company with name termination date
Date: 18 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deepa Kewal Devani
Termination date: 2018-06-14
Documents
Confirmation statement with updates
Date: 01 Feb 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Accounts with accounts type full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 07 Mar 2017
Action Date: 24 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-24
Officer name: Mr David Ian Lockyer
Documents
Termination director company with name termination date
Date: 06 Mar 2017
Action Date: 24 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Morrell Barzycki
Termination date: 2017-02-24
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Change person director company with change date
Date: 21 Feb 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Andrew Roberts
Change date: 2017-02-21
Documents
Termination director company with name termination date
Date: 17 Feb 2017
Action Date: 21 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-21
Officer name: Neil Gerrard Harris
Documents
Accounts with accounts type full
Date: 05 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination secretary company with name termination date
Date: 16 Dec 2016
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ndiana Ekpo
Termination date: 2016-12-06
Documents
Appoint corporate secretary company with name
Date: 14 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: British Land Company Secretarial Limited
Documents
Appoint corporate secretary company with name date
Date: 13 Dec 2016
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-12-06
Officer name: British Land Company Secretarial Limited
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Accounts with accounts type full
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Resolution
Date: 16 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 31 Mar 2015
Action Date: 25 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-25
Officer name: Lucinda Margaret Bell
Documents
Termination director company with name termination date
Date: 31 Mar 2015
Action Date: 25 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Michael John Forshaw
Termination date: 2015-03-25
Documents
Termination director company with name termination date
Date: 31 Mar 2015
Action Date: 25 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-25
Officer name: Stephen Howard Moore
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Change person director company with change date
Date: 09 Feb 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Stephen Howard Moore
Documents
Change person director company with change date
Date: 26 Oct 2014
Action Date: 09 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-09
Officer name: Mrs Lucinda Margaret Bell
Documents
Accounts with accounts type full
Date: 09 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company
Date: 16 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Appoint person director company with name date
Date: 15 Jul 2014
Action Date: 15 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Deepa Devani
Appointment date: 2014-07-15
Documents
Termination director company with name
Date: 08 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Morrish
Documents
Termination director company with name
Date: 20 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Farhad Mawji-Karim
Documents
Termination director company with name
Date: 20 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Pegler
Documents
Termination director company with name
Date: 20 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Lock
Documents
Termination director company with name
Date: 20 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Bingel
Documents
Termination director company with name
Date: 20 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anil Khera
Documents
Termination director company with name
Date: 20 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abhishek Agarwal
Documents
Appoint person director company with name
Date: 19 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Michael John Forshaw
Documents
Appoint person director company with name
Date: 19 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lucinda Margaret Bell
Documents
Appoint person director company with name
Date: 19 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hursh Shah
Documents
Termination director company with name
Date: 19 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Carter
Documents
Appoint person director company with name
Date: 19 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Howard Moore
Documents
Appoint person director company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher David Morrish
Documents
Appoint person director company with name
Date: 17 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neil Gerrard Harris
Documents
Appoint person director company with name
Date: 17 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Madeleine Elizabeth Cosgrave
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Accounts with accounts type full
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Mortgage satisfy charge full
Date: 21 Dec 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Change person director company with change date
Date: 03 Dec 2013
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Andrew Roberts
Change date: 2010-08-06
Documents
Some Companies
WIGMORE HOUSE,LUTON,LU2 9TN
Number: | 02224615 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-9 THE AVENUE,EASTBOURNE,BN21 3YA
Number: | 07875789 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 IRON MILL PLACE,DARTFORD,DA1 4RT
Number: | 07618840 |
Status: | ACTIVE |
Category: | Private Limited Company |
308 HIGH STREET,CROYDON,CR0 1NG
Number: | 04623577 |
Status: | ACTIVE |
Category: | Private Limited Company |
363A DUNSTABLE ROAD,LUTON,LU4 8BY
Number: | 11680216 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHEATSHEAF INN,PONTYPOOL,NP4 5SG
Number: | 11414329 |
Status: | ACTIVE |
Category: | Private Limited Company |