Advanced company searchLink opens in new window

BROOKFIELD (99 BISHOPSGATE) LIMITED

Company number 06663603

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jan 2014 CH03 Secretary's details changed for Jennifer Draper on 16 December 2013
16 Dec 2013 AD01 Registered office address changed from 23 Hanover Square London W1S 1JB on 16 December 2013
05 Nov 2013 AA Full accounts made up to 31 December 2012
22 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 35,000,000
24 Oct 2012 AP01 Appointment of Mr Martin Clive Jepson as a director
23 Oct 2012 AP01 Appointment of Mr James Lane Tuckey as a director
23 Oct 2012 AP03 Appointment of Jennifer Draper as a secretary
23 Oct 2012 TM01 Termination of appointment of Andrew Berger-North as a director
23 Oct 2012 TM01 Termination of appointment of Peter Beaumont Cole as a director
23 Oct 2012 TM01 Termination of appointment of Andrew Gray Thomson as a director
23 Oct 2012 TM02 Termination of appointment of Hammerson Company Secretarial Limited as a secretary
23 Oct 2012 AD01 Registered office address changed from 10 Grosvenor Street London W1K 4BJ on 23 October 2012
18 Oct 2012 CERTNM Company name changed hammerson (99 bishopsgate) LIMITED\certificate issued on 18/10/12
  • RES15 ‐ Change company name resolution on 2012-10-15
18 Oct 2012 CONNOT Change of name notice
15 Oct 2012 MEM/ARTS Memorandum and Articles of Association
15 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Oct 2012 TM01 Termination of appointment of Lawrence Hutchings as a director
05 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
05 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 2
24 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
06 Aug 2012 SH19 Statement of capital on 6 August 2012
  • GBP 35,000,000
06 Aug 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 12/07/2012
06 Aug 2012 SH20 Statement by directors
06 Aug 2012 CAP-SS Solvency statement dated 12/07/12
11 Jun 2012 AA Full accounts made up to 31 December 2011