UKBizDB.co.uk

8BUILD LIMITED

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

This company is commonly known as 8build Limited. The company was founded 18 years ago and was given the registration number 05523722. The firm's registered office is in LONDON. You can find them at 64 Leman Street, , London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:8BUILD LIMITED
Company Number:05523722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:64 Leman Street, London, E1 8EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Leman Street, London, E1 8EU

Secretary31 December 2016Active
64, Leman Street, London, United Kingdom, E1 8EU

Director01 August 2005Active
64, Leman Street, London, United Kingdom, E1 8EU

Director01 April 2015Active
64, Leman Street, London, United Kingdom, E1 8EU

Director01 August 2005Active
64, Leman Street, London, United Kingdom, E1 8EU

Director01 June 2014Active
64, Leman Street, London, United Kingdom, E1 8EU

Director01 August 2005Active
64, Leman Street, London, E1 8EU

Director01 January 2018Active
64, Leman Street, London, United Kingdom, E1 8EU

Director01 January 2013Active
64, Leman Street, London, United Kingdom, E1 8EU

Secretary20 March 2009Active
32 Acacia Way, The Hollies, Sidcup, DA15 8WW

Secretary01 August 2005Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary01 August 2005Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director01 August 2005Active

People with Significant Control

8build Group Limited
Notified on:27 March 2020
Status:Active
Country of residence:England
Address:64 Leman Street, Leman Street, London, England, E1 8EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel John William Bellamy
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:64, Leman Street, London, E1 8EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael John Francis Mannion
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:64, Leman Street, London, E1 8EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen James Oakford
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:64, Leman Street, London, E1 8EU
Nature of control:
  • Ownership of shares 25 to 50 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type full.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-19Capital

Capital allotment shares.

Download
2020-06-11Officers

Change person director company with change date.

Download
2020-06-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-04-28Officers

Change person director company with change date.

Download
2020-04-01Mortgage

Mortgage satisfy charge full.

Download
2020-02-06Capital

Capital return purchase own shares treasury capital date.

Download
2019-12-23Capital

Capital return purchase own shares.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Accounts

Accounts with accounts type group.

Download
2019-05-07Capital

Capital allotment shares.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Accounts

Accounts with accounts type full.

Download
2018-05-29Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.