6 BROADGATE 2010 LIMITED

4th Floor, 78 St. James's Street, London, SW1A 1JB, England
StatusACTIVE
Company No.03707215
CategoryPrivate Limited Company
Incorporated28 Jan 1999
Age25 years, 3 months, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 08 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 14 Jul 2015

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company

Date: 16 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Morrish

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Farhad Mawji-Karim

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Pegler

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Lock

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Bingel

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anil Khera

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abhishek Agarwal

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lucinda Margaret Bell

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hursh Shah

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Carter

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Howard Moore

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher David Morrish

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Gerrard Harris

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Madeleine Elizabeth Cosgrave

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF


Some Companies

FIRST CHOICE (TURKEY) LIMITED

WIGMORE HOUSE,LUTON,LU2 9TN

Number:02224615
Status:ACTIVE
Category:Private Limited Company

RAIL EQUIPMENT LIMITED

7-9 THE AVENUE,EASTBOURNE,BN21 3YA

Number:07875789
Status:ACTIVE
Category:Private Limited Company

RAYNER RAYNER LTD

40 IRON MILL PLACE,DARTFORD,DA1 4RT

Number:07618840
Status:ACTIVE
Category:Private Limited Company

S P DAVEY LIMITED

308 HIGH STREET,CROYDON,CR0 1NG

Number:04623577
Status:ACTIVE
Category:Private Limited Company

SAM'S BEAUTY BOOTH LTD

363A DUNSTABLE ROAD,LUTON,LU4 8BY

Number:11680216
Status:ACTIVE
Category:Private Limited Company

SOUTH EAST FLAVOURS LTD

WHEATSHEAF INN,PONTYPOOL,NP4 5SG

Number:11414329
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source