This company is commonly known as St Enoch Management Services Limited. The company was founded 17 years ago and was given the registration number 05909297. The firm's registered office is in BIRMINGHAM. You can find them at 11th Floor, Two, Snow Hill, Birmingham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | ST ENOCH MANAGEMENT SERVICES LIMITED |
---|---|---|
Company Number | : | 05909297 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11th Floor, Two, Snow Hill, Birmingham, England, B4 6WR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 5, 20 Fenchurch Street, London, England, EC3M 3BY | Corporate Secretary | 15 February 2021 | Active |
Level 5, 20 Fenchurch Street, London, England, EC3M 3BY | Director | 28 August 2023 | Active |
Level 5, 20 Fenchurch Street, London, England, EC3M 3BY | Director | 15 February 2021 | Active |
The Blackstone Group Llp, 40 Berkeley Square, London, England, W1J 5AL | Secretary | 18 October 2013 | Active |
95 Wellington Street West, Suite 600, Toronto, Canada, | Secretary | 17 August 2006 | Active |
St Enoch Management Services Limited, St Enoch Centre, 2nd Floor, 55 St Enoch Square, Glasgow, United Kingdom, G1 4BW | Secretary | 31 March 2017 | Active |
Eighth Floor, 10 Ten Bishops Square, London, E1 6EG | Corporate Secretary | 17 August 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 August 2006 | Active |
Level 5, 20 Fenchurch Street, London, England, EC3M 3BY | Director | 15 February 2021 | Active |
2-4, Rue Eugene Ruppert, L-2453, Luxembourg, Luxembourg, | Director | 30 November 2018 | Active |
5087, Chemin Cote St Antoine, Montreal, H4A 1N6 | Director | 24 September 2009 | Active |
Level 5, 20 Fenchurch Street, London, England, EC3M 3BY | Director | 15 February 2021 | Active |
1001, Rue Du Square Victoria, Montreal, Canada, H2Z 2B5 | Director | 17 August 2006 | Active |
Management Suite, Blanchardstown Centre, Blanchardstown, Dublin 15, Ireland, | Director | 14 September 2017 | Active |
Multi Corporation B.V., Gustav Mahlerlaan 1025, 1082 Mk, Amsterdam, Netherlands, | Director | 30 November 2018 | Active |
The Blackstone Group Llp, Berkeley Square, London, England, W1J 5AL | Director | 18 October 2013 | Active |
The Blackstone Group Llp, Berkeley Square, London, England, W1J 5AL | Director | 18 October 2013 | Active |
11th Floor, Two, Snow Hill, Birmingham, England, B4 6WR | Director | 14 October 2014 | Active |
31 White Lodge Crescent, Richmond Hill, Canada, L4C 9A1 | Director | 10 September 2007 | Active |
Multi Retail Management Ireland Limited, Blanchardstown Centre, Blanchardstown 15, Dublin D15 Xkk8, Ireland, | Director | 03 September 2019 | Active |
Multi Asset Management Uk, 2nd Floor Prince Frederick House, 35-37 Maddox Street, London, England, W1S 2PP | Director | 14 October 2014 | Active |
Multi Corporation B.V., Gustav Mahlerlaan 1025, 1082 Mk, Amsterdam, Netherlands, | Director | 30 November 2018 | Active |
40, Berkeley Square, London, England, W1J 5AL | Director | 14 September 2017 | Active |
Gustav Mahlerlaan 1025, 1082 Mk, Amsterdam, Netherlands, | Director | 14 October 2014 | Active |
Blanchardstown Centre, Blanchardstown 15, Dublin D15 Xkk8, Ireland, | Director | 01 April 2017 | Active |
Multi Retail Management Ireland Limited, Blanchardstown Centre, Blanchardstown 15, Dublin, Ireland, D15 XKK8 | Director | 12 May 2020 | Active |
Multi Corporation B.V., Gustav Mahlerlaan 1025, 1082 Mk, Amsterdam, Netherlands, | Director | 06 May 2019 | Active |
1000 Mahler Building, Gustav Mahlerlaan 1025, 1082 Mk, Amsterdam, Netherlands, | Director | 19 January 2016 | Active |
Multi Retail Management Ireland Limited, Blanchardstown Centre, Blanchardstown 15, Dublin D15 Xkk8, Ireland, | Director | 30 November 2018 | Active |
Genesis Jvco Limited | ||
Notified on | : | 15 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Level 5, 20 Fenchurch Street, London, England, EC3M 3BY |
Nature of control | : |
|
Mr Stephen Allen Schwarzman | ||
Notified on | : | 06 December 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Officers | Appoint person director company with name date. | Download |
2023-06-29 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Officers | Termination director company with name termination date. | Download |
2021-04-26 | Officers | Termination director company with name termination date. | Download |
2021-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-25 | Address | Change registered office address company with date old address new address. | Download |
2021-02-23 | Officers | Appoint person director company with name date. | Download |
2021-02-23 | Officers | Appoint person director company with name date. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Officers | Appoint person director company with name date. | Download |
2021-02-23 | Officers | Appoint corporate secretary company with name date. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.