UKBizDB.co.uk

THE OFFICE (SHOREDITCH) LIMITED

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

This company is commonly known as The Office (shoreditch) Limited. The company was founded 17 years ago and was given the registration number 05998248. The firm's registered office is in LONDON. You can find them at The Smiths Building, 179 Great Portland Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE OFFICE (SHOREDITCH) LIMITED
Company Number:05998248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Smiths Building, 179 Great Portland Street, London, United Kingdom, W1W 5PL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89, Wardour Street, London, England, W1F 0UB

Director19 September 2022Active
40, Berkeley Square, London, England, W1J 5AL

Director06 June 2023Active
The Smiths Building, 179 Great Portland Street, London, United Kingdom, W1W 5PL

Director14 November 2006Active
2, Stephen Street, London, England, W1T 1AN

Director19 September 2022Active
47, Exeter Road, London, United Kingdom, NW2 4SE

Secretary14 November 2006Active
22, Manchester Square, London, W1U 3PT

Secretary01 December 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 November 2006Active
22, Manchester Square, London, England, W1U 3PT

Director31 August 2010Active
The Smiths Building, 179 Great Portland Street, London, United Kingdom, W1W 5PL

Director14 November 2006Active
The Smiths Building, 179 Great Portland Street, London, United Kingdom, W1W 5PL

Director06 July 2017Active
2, Stephen Street, London, England, W1T 1AN

Director19 January 2023Active
The Smiths Building, 179 Great Portland Street, London, United Kingdom, W1W 5PL

Director06 July 2017Active
Smithincott, The Avenue, Bucklebury, Reading, RG7 6NP

Director12 December 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 November 2006Active

People with Significant Control

The Office Group Limited
Notified on:20 September 2022
Status:Active
Country of residence:England
Address:C/O The Office Group, 2 Stephen Street, London, England, W1T 1AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Allen Schwarzman
Notified on:06 July 2017
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, 10154
Nature of control:
  • Significant influence or control
Tog 7 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Smiths Building, 179 Great Portland Street, London, United Kingdom, W1W 5PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Officers

Termination director company with name termination date.

Download
2024-03-21Persons with significant control

Change to a person with significant control.

Download
2024-03-11Accounts

Accounts with accounts type full.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-02-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-03Accounts

Legacy.

Download
2023-02-03Other

Legacy.

Download
2023-02-03Other

Legacy.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2023-01-12Other

Legacy.

Download
2023-01-12Other

Legacy.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Persons with significant control

Notification of a person with significant control.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Persons with significant control

Change to a person with significant control.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-20Change of name

Certificate change of name company.

Download
2022-02-24Persons with significant control

Cessation of a person with significant control.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.