BLACKSTONE REAL ESTATE SUPERVISORY UK LIMITED

40 Berkeley Square, London, W1J 5AL
StatusACTIVE
Company No.07678674
CategoryPrivate Limited Company
Incorporated22 Jun 2011
Age12 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

BLACKSTONE REAL ESTATE SUPERVISORY UK LIMITED is an active private limited company with number 07678674. It was incorporated 12 years, 11 months, 6 days ago, on 22 June 2011. The company address is 40 Berkeley Square, London, W1J 5AL.



Company Fillings

Change person director company with change date

Date: 01 Dec 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-24

Officer name: Mr Christopher Simon Tolley

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Simon Tolley

Appointment date: 2023-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angus Henesey Lennox

Termination date: 2023-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2022

Action Date: 09 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-09

Psc name: Stephen Schwarzman

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-17

Officer name: Mr. Angus Henesey Lennox

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Farhad Mawji-Karim

Termination date: 2022-01-17

Documents

View document PDF

Accounts with accounts type small

Date: 02 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: 07 Jul 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Jul 2021

Category: Address

Type: AD02

New address: 1 Bartholomew Lane London EC2N 2AX

Old address: 35 Great St. Helen's London EC3A 6AP United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 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: 02 Sep 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Sep 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-03-30

Officer name: Intertrust (Uk) Limited

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Khisro Mir Shah

Appointment date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: D Andrew Lax

Termination date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Schwarzman

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon David Austin Davies

Appointment date: 2017-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-13

Officer name: Vijay Vithal Bharadia

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Jan 2017

Category: Address

Type: AD02

Old address: 11 Old Jewry 7th Floor London EC2R 8DU England

New address: 35 Great St. Helen's London EC3A 6AP

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-01-20

Officer name: Intertrust (Uk) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Aug 2016

Category: Address

Type: AD03

New address: 11 Old Jewry 7th Floor London EC2R 8DU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Change person director company with change date

Date: 16 May 2016

Action Date: 23 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-23

Officer name: Mr Farhad Mawji Karim

Documents

View document PDF

Change person director company with change date

Date: 16 May 2016

Action Date: 27 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-27

Officer name: Mr Vijay Vithal Bharadia

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-31

Officer name: Mr D Andrew Lax

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-31

Officer name: Michael John Pegler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-31

Officer name: Peter Huston Stoll

Documents

View document PDF

Appoint corporate secretary company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Intertrust (Uk) Limited

Documents

View document PDF

Termination secretary company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Intertrust Holdings (Uk) Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 May 2014

Action Date: 13 May 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Intertrust (Uk) Limited

Change date: 2014-05-13

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2014

Action Date: 17 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vijay Vithal Bharadia

Change date: 2014-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Change sail address company with old address

Date: 25 Jul 2013

Category: Address

Type: AD02

Old address: 400 Capability Green Luton Bedfordshire LU1 3AE England

Documents

View document PDF

Move registers to sail company

Date: 24 Jul 2013

Category: Address

Type: AD03

Documents

View document PDF

Appoint corporate secretary company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Intertrust (Uk) Limited

Documents

View document PDF

Termination secretary company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2013

Action Date: 28 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Pegler

Change date: 2011-09-28

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2012

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Huston Stoll

Change date: 2011-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Appoint corporate secretary company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Schwarzman

Documents

View document PDF

Move registers to sail company

Date: 04 Jul 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 04 Jul 2012

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Friedman

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-06-30

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chad Pike

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Farhad Karim

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2011

Action Date: 18 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Pegler

Change date: 2011-11-18

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vijay Vithal Bharadia

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Allen Schwarzman

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Laurence Friedman

Documents

View document PDF

Incorporation company

Date: 22 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL MEDIA (PRINT) LTD

OLD FIRE STATION,SALISBURY,SP1 1DU

Number:07841802
Status:ACTIVE
Category:Private Limited Company

HANOX GROUP LIMITED

13 SKIMPOT ROAD,LUTON,LU4 0JB

Number:11845603
Status:ACTIVE
Category:Private Limited Company

HARRISON PROPS LIMITED

587 UPPER RICHMOND ROAD,RICHMOND,TW10 5DW

Number:08900229
Status:ACTIVE
Category:Private Limited Company

INFORMATION MANAGEMENT SPECIALIST SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08796530
Status:ACTIVE
Category:Private Limited Company

REVIVASOUTHWEST LIMITED

8A ST. JAMES STREET,TAUNTON,TA1 1JH

Number:06955351
Status:ACTIVE
Category:Private Limited Company

THE POETRY BUSINESS LTD

CAMPO HOUSE,SHEFFIELD,S1 2EG

Number:02644139
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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