UKBizDB.co.uk

4 BROADGATE 2010 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 4 Broadgate 2010 Limited. The company was founded 25 years ago and was given the registration number 03707211. The firm's registered office is in LONDON. You can find them at 3 More London Riverside, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:4 BROADGATE 2010 LIMITED
Company Number:03707211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:3 More London Riverside, London, United Kingdom, SE1 2AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Liberation House, Castle Street, St Helier, Jersey, JE1 1GL

Secretary11 March 2022Active
4th Floor, 78, St. James's Street, London, England, SW1A 1JB

Director24 November 2022Active
4th Floor, 78, St. James's Street, London, England, SW1A 1JB

Director27 February 2023Active
21 Woodville Road, Ealing, London, W5 2SE

Secretary05 September 2000Active
Langkawi, 2 Ashlea Road, Chalfont St Peter, SL9 8NY

Secretary28 January 1999Active
182, Chislehurst Road, Petts Wood, United Kingdom, BR5 1NR

Secretary30 April 2009Active
40 Canbury Avenue, Kingston Upon Thames, KT2 6JP

Secretary21 December 2001Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Corporate Secretary06 December 2016Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Corporate Secretary14 June 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 January 1999Active
13 Beech Drive, London, N2 9NX

Director05 February 1999Active
Flat 9, 5 Grosvenor Square, London, United Kingdom, W1K 4AF

Director02 August 2011Active
York House, 45 Seymour Street, London, W1H 7LX

Director03 November 2009Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director14 February 2014Active
6 Priory Gardens, Chiswick, London, W4 1TT

Director15 July 1999Active
Flat 1, 126 Bedford Hill, Balham, London, United Kingdom, SW12 9HW

Director02 August 2011Active
Flat 1, 126 Bedford Hill, Balham, London, United Kingdom, SW12 9HW

Director06 August 2010Active
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG

Director05 February 1999Active
One, Curzon Street, London, England, W1J 5HD

Director11 March 2022Active
21 Woodville Road, Ealing, London, W5 2SE

Director15 July 1999Active
York House, 45 Seymour Street, London, W1H 7LX

Director03 November 2009Active
Oakmeade, Park Road, Stoke Poges, SL2 4PG

Director15 July 1999Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director14 February 2014Active
The Blackstone Group, 40 Berkeley Square, London, W1J 5AL

Director03 November 2009Active
1st & 2nd Floor, York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director15 July 2014Active
4th Floor, 78, St. James's Street, London, England, SW1A 1JB

Director22 August 2023Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director14 February 2014Active
The Blackstone Group, 40 Berkeley Square, London, W1J 5AL

Director03 November 2009Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director14 February 2014Active
3 Ilchester Place, London, W14 8AA

Director07 January 2005Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Director14 June 2018Active
4th Floor, 78, St. James's Street, London, England, SW1A 1JB

Director24 November 2022Active
81 Eastbury Road, Northwood, HA6 3AP

Director05 February 1999Active
The Blackstone Group, 40 Berkely Square, London, United Kingdom, W1J 5AL

Director02 August 2011Active
The Blackstone Group, 40 Berkely Square, London, W1J 5AL

Director28 July 2010Active

People with Significant Control

National Pension Service
Notified on:11 March 2022
Status:Active
Country of residence:South Korea
Address:Kukmin-Yeonkum Building, 180 Gigi-Ro, Jeonju-Si, South Korea, 54870
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Bluebutton (5 Broadgate) Uk Limited
Notified on:11 March 2022
Status:Active
Country of residence:England
Address:One, Curzon Street, London, England, W1J 5HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bluebutton (5 Broadgate) Uk Limited
Notified on:28 January 2017
Status:Active
Country of residence:England
Address:York House, 45 Seymour Street, London, England, W1H 7LX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-08-22Address

Change registered office address company with date old address new address.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-07-18Officers

Change person secretary company with change date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Persons with significant control

Notification of a person with significant control.

Download
2022-03-15Persons with significant control

Notification of a person with significant control.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-14Accounts

Accounts with accounts type dormant.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-03-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.