Advanced company searchLink opens in new window

BLACKSTONE REAL ESTATE SUPERVISORY UK LIMITED

Company number 07678674

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)
23 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
19 Apr 2017 AP01 Appointment of Mr Simon David Austin Davies as a director on 13 April 2017
19 Apr 2017 TM01 Termination of appointment of Vijay Vithal Bharadia as a director on 13 April 2017
25 Jan 2017 AD02 Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St. Helen's London EC3A 6AP
24 Jan 2017 CH04 Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
08 Oct 2016 AA Full accounts made up to 31 December 2015
16 Aug 2016 AD03 Register(s) moved to registered inspection location 11 Old Jewry 7th Floor London EC2R 8DU
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
16 May 2016 CH01 Director's details changed for Mr Farhad Mawji Karim on 23 January 2012
16 May 2016 CH01 Director's details changed for Mr Vijay Vithal Bharadia on 27 July 2011
02 Oct 2015 AA Full accounts made up to 31 December 2014
24 Sep 2015 AP01 Appointment of Mr D Andrew Lax as a director on 31 July 2015
07 Sep 2015 TM01 Termination of appointment of Michael John Pegler as a director on 31 July 2015
15 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
31 Aug 2014 AA Full accounts made up to 31 December 2013
14 Aug 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
05 Aug 2014 TM01 Termination of appointment of Peter Huston Stoll as a director on 31 July 2014
03 Jul 2014 AP04 Appointment of Intertrust (Uk) Limited as a secretary
03 Jul 2014 TM02 Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary
14 May 2014 CH04 Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014
26 Mar 2014 CH01 Director's details changed for Vijay Vithal Bharadia on 17 February 2014
17 Sep 2013 AA Full accounts made up to 31 December 2012
26 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1
25 Jul 2013 AD02 Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England
24 Jul 2013 AD03 Register(s) moved to registered inspection location