BLACKSTONE REAL ESTATE SUPERVISORY UK LIMITED
Status | ACTIVE |
Company No. | 07678674 |
Category | Private Limited Company |
Incorporated | 22 Jun 2011 |
Age | 12 years, 11 months, 6 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint corporate secretary company with name
Date: 03 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Intertrust (Uk) Limited
Documents
Termination secretary company with name
Date: 03 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Intertrust Holdings (Uk) Limited
Documents
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
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
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
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
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
Move registers to sail company
Date: 24 Jul 2013
Category: Address
Type: AD03
Documents
Appoint corporate secretary company with name
Date: 24 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Intertrust (Uk) Limited
Documents
Termination secretary company with name
Date: 17 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tmf Corporate Administration Services Limited
Documents
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
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
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
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
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
Termination director company with name
Date: 09 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Schwarzman
Documents
Move registers to sail company
Date: 04 Jul 2012
Category: Address
Type: AD03
Documents
Termination director company with name
Date: 03 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Friedman
Documents
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
Termination director company with name
Date: 01 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chad Pike
Documents
Appoint person director company with name
Date: 01 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Farhad Karim
Documents
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
Appoint person director company with name
Date: 19 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Vijay Vithal Bharadia
Documents
Appoint person director company with name
Date: 19 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Allen Schwarzman
Documents
Appoint person director company with name
Date: 19 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Laurence Friedman
Documents
Some Companies
OLD FIRE STATION,SALISBURY,SP1 1DU
Number: | 07841802 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 SKIMPOT ROAD,LUTON,LU4 0JB
Number: | 11845603 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
8A ST. JAMES STREET,TAUNTON,TA1 1JH
Number: | 06955351 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMPO HOUSE,SHEFFIELD,S1 2EG
Number: | 02644139 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |