UKBizDB.co.uk

PBSA ST JAMES POINT UK LIMITED

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

This company is commonly known as Pbsa St James Point Uk Limited. The company was founded 7 years ago and was given the registration number 10348100. 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 ST JAMES POINT UK LIMITED
Company Number:10348100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2016
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
10, Fleet Place, London, EC4M 7RB

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

Corporate Secretary26 August 2016Active
Level 25, 1 Canada Square, Canary Wharf, London, United Kingdom, E14 5AA

Director31 July 2017Active
11-12 Pall Mall, London, United Kingdom, SW1Y 5LU

Director26 August 2016Active
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

Director31 July 2017Active
11-12 Pall Mall, London, United Kingdom, SW1Y 5LU

Director26 August 2016Active
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, Finsbury Circus, London, England, EC2M 7EB
Nature of control:
  • Significant influence or control
Brookfield Asset Management Inc.
Notified on:26 August 2016
Status:Active
Country of residence:Canada
Address:Brookfield Place, 181 Bay Street, Toronto, Canada, M5J 2T3
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Brookfield Asset Management (Us) Inc.
Notified on:26 August 2016
Status:Active
Country of residence:Canada
Address:300-181 Bay Street, Brookfield Place, 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
2023-12-19Address

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

Download
2023-12-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-12-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-19Resolution

Resolution.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-11Mortgage

Mortgage satisfy charge full.

Download
2023-01-05Persons with significant control

Notification of a person with significant control.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Persons with significant control

Cessation 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
2022-12-30Officers

Appoint person director company with name date.

Download
2022-12-30Officers

Appoint person director company with name date.

Download
2022-12-30Officers

Appoint person director company with name date.

Download
2022-08-02Accounts

Accounts with accounts type full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Officers

Termination secretary company with name termination date.

Download
2021-08-25Address

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

Download
2021-08-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-19Other

Legacy.

Download
2021-08-19Other

Legacy.

Download
2021-08-19Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.