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.
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 | : |
|
Registered Address | : | 1 Bartholomew Lane, London, England, EC2N 2AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Finsbury Circus House, Finsbury Circus, London, England, EC2M 7EB | Director | 23 December 2022 | Active |
Finsbury Circus House, Finsbury Circus, London, England, EC2M 7EB | Director | 23 December 2022 | Active |
Finsbury Circus House, Finsbury Circus, London, England, EC2M 7EB | Director | 23 December 2022 | Active |
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB | Director | 23 December 2022 | Active |
1, Bartholomew Lane, London, England, EC2N 2AX | Corporate Secretary | 27 May 2016 | Active |
21 St. Thomas Street, Bristol, United Kingdom, BS1 6JS | Corporate Secretary | 20 November 2014 | Active |
Level 25, 1 Canada Square, Canary Wharf, London, United Kingdom, E14 5AA | Director | 25 November 2016 | Active |
11, Old Jewry, 7 Floor, London, England, EC2R 8DU | Director | 29 April 2016 | Active |
2nd Floor, 11-12 Pall Mall, London, United Kingdom, SW1Y 5LU | Director | 20 November 2014 | Active |
25 Knightsbridge, London, United Kingdom, SW1X 7LY | Director | 20 November 2014 | Active |
8th Floor, Charles House, 148 Great Charles Street Queensway, Birmingham, England, B3 3HT | Director | 23 December 2022 | Active |
8th Floor, Charles House, 148 Great Charles Street Queensway, Birmingham, England, B3 3HT | Director | 28 March 2018 | Active |
8th Floor, Charles House, 148 Great Charles Street Queensway, Birmingham, England, B3 3HT | Director | 23 July 2018 | Active |
35, Great St. Helen's, London, United Kingdom, EC3A 6AP | Director | 28 March 2018 | Active |
Level 25, 1 Canada Square, Canary Wharf, London, United Kingdom, E14 5AA | Director | 29 April 2016 | Active |
25 Knightsbridge, London, United Kingdom, SW1X 7LY | Director | 20 November 2014 | Active |
2nd Floor, 11-12 Pall Mall, London, United Kingdom, SW1Y 5LU | Director | 20 November 2014 | Active |
Level 25, 1 Canada Square, Canary Wharf, London, United Kingdom, E14 5AA | Director | 06 September 2018 | Active |
99, Bishopsgate, London, United Kingdom, EC2M 3XD | Director | 31 July 2017 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Address | Change registered office address company with date old address new address. | Download |
2023-12-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-12-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-20 | Resolution | Resolution. | Download |
2023-12-12 | Capital | Second filing capital allotment shares. | Download |
2023-12-08 | Capital | Capital allotment shares. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-26 | Officers | Termination director company with name termination date. | Download |
2023-01-14 | Officers | Second filing of director appointment with name. | Download |
2023-01-14 | Officers | Second filing of director appointment with name. | Download |
2023-01-14 | Officers | Second filing of director appointment with name. | Download |
2023-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-30 | Officers | Appoint person director company with name date. | Download |
2022-12-30 | Officers | Appoint person director company with name date. | Download |
2022-12-29 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type full. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.