Warning: file_put_contents(c/1fea5571612bae714d3501a9e3868510.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Business Centres Jv Partner Limited, W2 2UT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BUSINESS CENTRES JV PARTNER LIMITED

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

This company is commonly known as Business Centres Jv Partner Limited. The company was founded 14 years ago and was given the registration number 07163682. The firm's registered office is in LONDON. You can find them at 1 Burwood Place, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BUSINESS CENTRES JV PARTNER LIMITED
Company Number:07163682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2010
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1 Burwood Place, London, England, W2 2UT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor,, 2 Kingdom Street, London, England, W2 6BD

Director16 May 2016Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Secretary19 February 2010Active
3000, Hillswood Drive, Chertsey, United Kingdom, KT16 0RS

Director23 February 2010Active
1, Burwood Place, London, England, W2 2UT

Director06 December 2011Active
1, Burwood Place, London, England, W2 2UT

Director06 February 2020Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Director19 February 2010Active
100, Pall Mall, London, United Kingdom, SW1Y 5NQ

Director23 February 2010Active
268, Bath Road, Slough, United Kingdom, SL1 4DX

Director06 December 2011Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Director19 February 2010Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Director19 February 2010Active

People with Significant Control

Iwg Plc
Notified on:19 December 2016
Status:Active
Country of residence:Jersey
Address:22, Grenville Street, St Helier, Jersey, JE4 8PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Regus Plc
Notified on:31 October 2016
Status:Active
Address:22, Grenville Street, St Helier, JE4 8PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Regus Estates (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Burwood Place, London, England, W2 2UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-07Accounts

Accounts with accounts type dormant.

Download
2023-08-10Address

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

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-05-09Accounts

Accounts with accounts type full.

Download
2022-12-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type dormant.

Download
2021-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type dormant.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type full.

Download
2017-09-28Miscellaneous

Legacy.

Download
2017-08-17Persons with significant control

Cessation of a person with significant control.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Cessation of a person with significant control.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.