UKBizDB.co.uk

PBSA NEWARKE UK LIMITED

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

This company is commonly known as Pbsa Newarke Uk Limited. The company was founded 9 years ago and was given the registration number 09319739. The firm's registered office is in LONDON. You can find them at 1 Bartholomew Lane, , London, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:PBSA NEWARKE UK LIMITED
Company Number:09319739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2014
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Bartholomew Lane, London, England, EC2N 2AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Finsbury Circus House, Finsbury Circus, London, England, EC2M 7EB

Director23 December 2022Active
Finsbury Circus House, Finsbury Circus, London, England, EC2M 7EB

Director23 December 2022Active
Finsbury Circus House, Finsbury Circus, London, England, EC2M 7EB

Director23 December 2022Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director23 December 2022Active
1, Bartholomew Lane, London, England, EC2N 2AX

Corporate Secretary27 May 2016Active
21 St. Thomas Street, Bristol, United Kingdom, BS1 6JS

Corporate Secretary20 November 2014Active
Level 25, 1 Canada Square, Canary Wharf, London, United Kingdom, E14 5AA

Director25 November 2016Active
11, Old Jewry, 7 Floor, London, England, EC2R 8DU

Director29 April 2016Active
2nd Floor, 11-12 Pall Mall, London, United Kingdom, SW1Y 5LU

Director20 November 2014Active
25 Knightsbridge, London, United Kingdom, SW1X 7LY

Director20 November 2014Active
8th Floor, Charles House, 148 Great Charles Street Queensway, Birmingham, England, B3 3HT

Director23 December 2022Active
8th Floor, Charles House, 148 Great Charles Street Queensway, Birmingham, England, B3 3HT

Director28 March 2018Active
8th Floor, Charles House, 148 Great Charles Street Queensway, Birmingham, England, B3 3HT

Director23 July 2018Active
35, Great St. Helen's, London, United Kingdom, EC3A 6AP

Director28 March 2018Active
Level 25, 1 Canada Square, Canary Wharf, London, United Kingdom, E14 5AA

Director29 April 2016Active
25 Knightsbridge, London, United Kingdom, SW1X 7LY

Director20 November 2014Active
2nd Floor, 11-12 Pall Mall, London, United Kingdom, SW1Y 5LU

Director20 November 2014Active
Level 25, 1 Canada Square, Canary Wharf, London, United Kingdom, E14 5AA

Director06 September 2018Active
99, Bishopsgate, London, United Kingdom, EC2M 3XD

Director31 July 2017Active

People with Significant Control

Roost Uk Gp Limited
Notified on:23 December 2022
Status:Active
Country of residence:England
Address:Finsbury Circus House, 15 Finsbury Circus, London, England, EC2M 7EB
Nature of control:
  • Significant influence or control
Brookfield Asset Management (Us) Inc.
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:300-181, Bay St, Toronto, Canada, M5J 2T3
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Significant influence or control as firm

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
2023-12-20Address

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

Download
2023-12-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-12-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-20Resolution

Resolution.

Download
2023-12-12Capital

Second filing capital allotment shares.

Download
2023-12-08Capital

Capital allotment shares.

Download
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Mortgage

Mortgage satisfy charge full.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-14Officers

Second filing of director appointment with name.

Download
2023-01-14Officers

Second filing of director appointment with name.

Download
2023-01-14Officers

Second filing of director appointment with name.

Download
2023-01-05Persons with significant control

Notification of a person with significant control.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Persons with significant control

Cessation of a person with significant control.

Download
2022-12-30Officers

Appoint person director company with name date.

Download
2022-12-30Officers

Appoint person director company with name date.

Download
2022-12-29Officers

Appoint person director company with name date.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type full.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.