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.
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 | : |
|
Registered Address | : | 12 St. James's Square, London, England, SW1Y 4LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX | Corporate Secretary | 30 March 2023 | Active |
4th Floor, 30 Broadwick Street, London, England, W1F 8JB | Director | 31 January 2023 | Active |
4th Floor, 30 Broadwick Street, London, England, W1F 8JB | Director | 31 January 2023 | Active |
4th Floor, 30 Broadwick Street, London, England, W1F 8JB | Director | 31 January 2023 | Active |
9 Clifford Street, London, W1S 2LD | Secretary | 01 August 2007 | Active |
7 Woodbrook, Rochestown Road, Cork, Ireland, IRISH | Secretary | 13 July 2006 | Active |
Asticus Building, 21 Palmer Street, London, England, SW1H 0AD | Corporate Secretary | 13 October 2015 | Active |
Gurraun North, Donoughmore, Ireland, IRISH | Director | 01 August 2007 | Active |
12, St. James's Square, London, England, SW1Y 4LB | Director | 01 July 2019 | Active |
Asticus Building, Palmer Street, London, England, SW1H 0AD | Director | 28 February 2017 | Active |
12, St. James's Square, London, England, SW1Y 4LB | Director | 16 July 2021 | Active |
Asticus Building, Palmer Street, London, England, SW1H 0AD | Director | 25 April 2015 | Active |
Asticus Building, Palmer Street, London, England, SW1H 0AD | Director | 28 February 2017 | Active |
Asticus Building, Palmer Street, London, England, SW1H 0AD | Director | 25 April 2015 | Active |
12, St James' Square, London, United Kingdom, SW1Y 4LB | Director | 15 November 2019 | Active |
Asticus Building, Palmer Street, London, England, SW1H 0AD | Director | 25 April 2015 | Active |
12, St James' Square, London, United Kingdom, SW1Y 4LB | Director | 15 November 2019 | Active |
Stoke Court, Greete, Ludlow, SY8 3BX | Director | 13 July 2006 | Active |
40, Berkeley Square, London, England, W1J 5AL | Director | 21 November 2014 | Active |
7 Woodbrook, Rochestown Road, Cork, Ireland, IRISH | Director | 13 July 2006 | Active |
12, St. James's Square, London, England, SW1Y 4LB | Director | 16 July 2021 | Active |
Asticus Building, Palmer Street, London, England, SW1H 0AD | Director | 03 May 2016 | Active |
12, St. James's Square, London, England, SW1Y 4LB | Director | 28 February 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-22 | Officers | Change person director company with change date. | Download |
2023-12-28 | Officers | Appoint corporate secretary company with name date. | Download |
2023-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-25 | Officers | Change person director company with change date. | Download |
2023-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-16 | Address | Change registered office address company with date old address new address. | Download |
2023-03-16 | Officers | Termination director company with name termination date. | Download |
2023-03-16 | Officers | Appoint person director company with name date. | Download |
2023-03-16 | Officers | Appoint person director company with name date. | Download |
2023-03-16 | Officers | Appoint person director company with name date. | Download |
2023-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Incorporation | Memorandum articles. | Download |
2023-02-14 | Resolution | Resolution. | Download |
2022-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-31 | Gazette | Gazette filings brought up to date. | Download |
2022-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-29 | Officers | Termination director company with name termination date. | Download |
2022-04-12 | Gazette | Gazette notice compulsory. | Download |
2021-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.