UKBizDB.co.uk

UNITED UK REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS 2 LTD

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

This company is commonly known as United Uk Real Estate Investment Industrial Holdings 2 Ltd. The company was founded 6 years ago and was given the registration number 11106575. The firm's registered office is in LONDON. You can find them at 1 Bartholomew Lane, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:UNITED UK REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS 2 LTD
Company Number:11106575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2017
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Copthall Avenue, London, England, EC2R 7BH

Secretary01 January 2023Active
3, Copthall Avenue, London, England, EC2R 7BH

Director20 December 2021Active
3, Copthall Avenue, London, England, EC2R 7BH

Director20 January 2023Active
3, Copthall Avenue, London, England, EC2R 7BH

Director12 June 2021Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Corporate Secretary10 October 2019Active
3rd Floor, The Monument Building, 11 Monument Street, London, United Kingdom, EC3R 8AF

Director11 December 2017Active
12, St. James's Square, London, England, SW1Y 4LB

Director12 June 2021Active
3rd Floor, The Monument Building, 11 Monument Street, London, United Kingdom, EC3R 8AF

Director02 May 2018Active
3rd Floor, The Monument Building, 11 Monument Street, London, United Kingdom, EC3R 8AF

Director11 December 2017Active
3rd Floor, The Monument Building, 11 Monument Street, London, United Kingdom, EC3R 8AF

Director02 May 2018Active
3rd Floor, The Monument Building, 11 Monument Street, London, United Kingdom, EC3R 8AF

Director11 December 2017Active
3rd Floor, The Monument Building, 11 Monument Street, London, United Kingdom, EC3R 8AF

Director02 May 2018Active
3rd Floor, The Monument Building, 11 Monument Street, London, United Kingdom, EC3R 8AF

Director11 December 2017Active
3rd Floor, The Monument Building, 11 Monument Street, London, United Kingdom, EC3R 8AF

Director11 December 2017Active
Blackstone, 40 Berkeley Square, London, United Kingdom, W1J 5AL

Director06 July 2018Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director27 January 2020Active
3rd Floor, The Monument Building, 11 Monument Street, London, United Kingdom, EC3R 8AF

Director11 December 2017Active
3rd Floor, The Monument Building, 11 Monument Street, London, United Kingdom, EC3R 8AF

Director02 May 2018Active
The Blackstone Group International Partners Llp, 40 Berkeley Square, London, United Kingdom, W1J 5AL

Director06 July 2018Active

People with Significant Control

Stephen Allen Schwarzman
Notified on:06 July 2018
Status:Active
Date of birth:February 1947
Nationality:American
Country of residence:United States
Address:Blackstone Inc., 345 Park Avenue, New York, United States, 10154
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
M7 Multi-Let Reit Holdco 1 Limited
Notified on:11 December 2017
Status:Active
Country of residence:United Kingdom
Address:10, Queen Street Place, London, United Kingdom, EC4R 1AG
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
2024-03-11Mortgage

Mortgage satisfy charge full.

Download
2024-03-11Mortgage

Mortgage satisfy charge full.

Download
2024-03-11Mortgage

Mortgage satisfy charge full.

Download
2024-03-11Mortgage

Mortgage satisfy charge full.

Download
2024-03-11Mortgage

Mortgage satisfy charge full.

Download
2024-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Address

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

Download
2023-05-20Accounts

Accounts with accounts type full.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2023-01-18Officers

Appoint person secretary company with name date.

Download
2023-01-17Address

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

Download
2023-01-17Officers

Termination secretary company with name termination date.

Download
2023-01-17Address

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

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Accounts

Accounts with accounts type full.

Download
2022-08-25Officers

Change person director company with change date.

Download
2022-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-06-10Persons with significant control

Change to a person with significant control.

Download
2022-05-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.