UKBizDB.co.uk

GENERALI SAXON LAND DEVELOPMENT COMPANY LIMITED

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

This company is commonly known as Generali Saxon Land Development Company Limited. The company was founded 25 years ago and was given the registration number 03794233. The firm's registered office is in LONDON. You can find them at 55 Mark Lane, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:GENERALI SAXON LAND DEVELOPMENT COMPANY LIMITED
Company Number:03794233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:55 Mark Lane, London, England, EC3R 7NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Rue Pillet Will, 75009 Paris, France,

Director29 November 2019Active
55, Mark Lane, London, England, EC3R 7NE

Director29 November 2019Active
17 Fern Close, Wormley, Broxbourne, EN10 6NZ

Secretary28 February 2006Active
48 Defoe House, Barbican, London, EC2Y 8DN

Secretary24 June 1999Active
9, Savoy Street, London, England, WC2E 7EG

Secretary11 December 2014Active
55, Mark Lane, London, England, EC3R 7NE

Secretary01 January 2019Active
11, Charles Ii Street, London, England, SW1Y 4QU

Secretary18 December 2015Active
Tudor Cottage, 5 St Thomas Street, Wells, BA5 2UU

Secretary28 July 1999Active
225 New London Road, Chelmsford, CM2 9AA

Secretary24 June 1999Active
1a, Friars Place Lane, Acton, United Kingdom, W3 7AG

Secretary01 September 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 June 1999Active
Europa Residence, Place Des Moulins, Monte Carlo, Principality Of Monaco,

Director28 June 2005Active
100, Leman Street, London, E1 8AJ

Director12 April 2018Active
Barnhurst, 75 Bluehouse Lane, Limpsfield, RH8 0AP

Director10 October 2008Active
Barnhurst, 75 Bluehouse Lane, Limpsfield, RH8 0AP

Director15 November 1999Active
48 Defoe House, Barbican, London, EC2Y 8DN

Director24 June 1999Active
Bradways Rue Des Tranquesous, St Saviours, Guernsey, GY7 9TL

Director28 July 1999Active
2 Queen Annes Gardens, Chiswick, London, W4 1TU

Director20 November 2003Active
Skaiteshill House, Chalford, Stroud, GL6 8QA

Director29 January 2001Active
Generali House, Hirzel Street, St. Peter Port, Guernsey, Channel Islands, GY1 4PA

Director12 September 2012Active
', Via Motta 34, Lugano, Switzerland,

Director26 September 2005Active
Aldermary House, 10 - 15 Queen Street, London, United Kingdom, EC4N 1TX

Director02 December 2009Active
Generali, 4 Thomas More Square, London, England, E1W 1YW

Director07 December 2021Active
Aldermary House, 10 - 15 Queen Street, London, United Kingdom, EC4N 1TX

Director01 June 2012Active
Apt 12, 429 Norfolk Street, Somerville, Usa,

Director28 July 1999Active
225 New London Road, Chelmsford, CM2 9AA

Director24 June 1999Active
10 B Via San Francesco 10 B, Porza, Switzerland, CH 6984

Director28 June 2005Active
55, Mark Lane, London, England, EC3R 7NE

Director23 April 2014Active
100, Leman Street, London, England, E1 8AJ

Director23 April 2014Active
Aldermary House, 10 - 15 Queen Street, London, United Kingdom, EC4N 1TX

Director02 December 2009Active
Generali House, Hirzel Street, St Peter Port, Guernsey, Channel Islands, GY1 4PA

Director09 December 2013Active
Aldermary House, 10 - 15 Queen Street, London, United Kingdom, EC4N 1TX

Director02 December 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 June 1999Active

People with Significant Control

Generali Deutschland Holding Ag
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:100, Leman Street, London, England, E1 8AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Generali Vie
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:100, Leman Street, London, England, E1 8AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Officers

Termination secretary company with name termination date.

Download
2023-10-23Accounts

Accounts with accounts type full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Accounts

Accounts with accounts type full.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-06-10Officers

Change person director company with change date.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Address

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

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-11-30Officers

Termination director company with name termination date.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Officers

Appoint person secretary company with name date.

Download
2019-01-10Officers

Termination secretary company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Officers

Appoint person director company with name date.

Download
2018-04-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.