UKBizDB.co.uk

ELDON BUSINESS PARK LIMITED

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

This company is commonly known as Eldon Business Park Limited. The company was founded 17 years ago and was given the registration number 05875263. The firm's registered office is in LONDON. You can find them at 12 St. James's Square, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ELDON BUSINESS PARK LIMITED
Company Number:05875263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2006
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:12 St. James's Square, London, England, SW1Y 4LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Corporate Secretary30 March 2023Active
4th Floor, 30 Broadwick Street, London, England, W1F 8JB

Director31 January 2023Active
4th Floor, 30 Broadwick Street, London, England, W1F 8JB

Director31 January 2023Active
4th Floor, 30 Broadwick Street, London, England, W1F 8JB

Director31 January 2023Active
9 Clifford Street, London, W1S 2LD

Secretary01 August 2007Active
7 Woodbrook, Rochestown Road, Cork, Ireland, IRISH

Secretary13 July 2006Active
Asticus Building, 21 Palmer Street, London, England, SW1H 0AD

Corporate Secretary13 October 2015Active
Gurraun North, Donoughmore, Ireland, IRISH

Director01 August 2007Active
12, St. James's Square, London, England, SW1Y 4LB

Director01 July 2019Active
Asticus Building, Palmer Street, London, England, SW1H 0AD

Director28 February 2017Active
12, St. James's Square, London, England, SW1Y 4LB

Director16 July 2021Active
Asticus Building, Palmer Street, London, England, SW1H 0AD

Director25 April 2015Active
Asticus Building, Palmer Street, London, England, SW1H 0AD

Director28 February 2017Active
Asticus Building, Palmer Street, London, England, SW1H 0AD

Director25 April 2015Active
12, St James' Square, London, United Kingdom, SW1Y 4LB

Director15 November 2019Active
Asticus Building, Palmer Street, London, England, SW1H 0AD

Director25 April 2015Active
12, St James' Square, London, United Kingdom, SW1Y 4LB

Director15 November 2019Active
Stoke Court, Greete, Ludlow, SY8 3BX

Director13 July 2006Active
40, Berkeley Square, London, England, W1J 5AL

Director21 November 2014Active
7 Woodbrook, Rochestown Road, Cork, Ireland, IRISH

Director13 July 2006Active
12, St. James's Square, London, England, SW1Y 4LB

Director16 July 2021Active
Asticus Building, Palmer Street, London, England, SW1H 0AD

Director03 May 2016Active
12, St. James's Square, London, England, SW1Y 4LB

Director28 February 2017Active

People with Significant Control

Cic International Co. Ltd
Notified on:31 January 2023
Status:Active
Country of residence:China
Address:Floor 16-19, New Poly Plaza, No.1 North Chaoyangmen Street, Beijing, China, 000000
Nature of control:
  • Significant influence or control
Mr Stephen Allen Schwarzman
Notified on:18 November 2019
Status:Active
Date of birth:February 1947
Nationality:American
Country of residence:England
Address:4th Floor, 30 Broadwick Street, London, England, W1F 8JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Blackstone Group Limited Partnership
Notified on:18 November 2019
Status:Active
Country of residence:United States
Address:354, Park Avenue, New York, United States, NY 10154
Nature of control:
  • Significant influence or control as firm
Mr Stephen Allen Schwarzman
Notified on:30 October 2018
Status:Active
Date of birth:February 1947
Nationality:American
Country of residence:United States
Address:The Blackstone Group L.P, 345 Park Avenue, New York, United States, NY 10154
Nature of control:
  • Significant influence or control
China Investment Corporation
Notified on:29 November 2017
Status:Active
Country of residence:China
Address:New Poly Plaza, No 1 Chaoyangmen Beidajie, Dongcheng, China, 100010
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with updates.

Download
2024-03-22Officers

Change person director company with change date.

Download
2023-12-28Officers

Appoint corporate secretary company with name date.

Download
2023-11-27Persons with significant control

Cessation of a person with significant control.

Download
2023-11-24Persons with significant control

Notification of a person with significant control.

Download
2023-08-25Officers

Change person director company with change date.

Download
2023-04-25Accounts

Accounts with accounts type dormant.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Persons with significant control

Notification of a person with significant control.

Download
2023-03-22Persons with significant control

Cessation of a person with significant control.

Download
2023-03-16Address

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

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Incorporation

Memorandum articles.

Download
2023-02-14Resolution

Resolution.

Download
2022-06-10Accounts

Accounts with accounts type dormant.

Download
2022-05-31Gazette

Gazette filings brought up to date.

Download
2022-05-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-29Officers

Termination director company with name termination date.

Download
2022-04-12Gazette

Gazette notice compulsory.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-12-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.