Advanced company searchLink opens in new window

BLACKSTONE REAL ESTATE DEBT ADVISORS UK LIMITED

Company number 07741509

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)
24 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
24 Nov 2016 4.71 Return of final meeting in a members' voluntary winding up
14 Sep 2016 AD03 Register(s) moved to registered inspection location 40 Berkeley Square London W1J 5AL
14 Sep 2016 AD02 Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 40 Berkeley Square London W1J 5AL
16 Aug 2016 AD03 Register(s) moved to registered inspection location 11 Old Jewry 7th Floor London EC2R 8DU
27 Jul 2016 AD01 Registered office address changed from 40 Berkeley Square London W1J 5AL to Hill House 1 Little New Street London EC4A 3TR on 27 July 2016
22 Jul 2016 4.70 Declaration of solvency
22 Jul 2016 600 Appointment of a voluntary liquidator
22 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-07
30 Jun 2016 TM01 Termination of appointment of Robert Harper as a director on 30 June 2016
06 May 2016 TM01 Termination of appointment of Gordon Robert Mckie as a director on 29 February 2016
26 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
08 Jul 2015 AA Full accounts made up to 31 December 2014
03 Jul 2015 TM01 Termination of appointment of Nicholas James Tassell as a director on 11 June 2015
16 Oct 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
16 Oct 2014 CH01 Director's details changed for Nicholas James Tassell on 13 September 2011
16 Oct 2014 CH01 Director's details changed for Mr Robert Harper on 23 January 2013
31 Aug 2014 AA Full accounts made up to 31 December 2013
05 Aug 2014 TM01 Termination of appointment of Peter Huston Stoll as a director on 31 July 2014
03 Jul 2014 TM02 Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary
03 Jul 2014 AP04 Appointment of Intertrust (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
18 Sep 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
09 Aug 2013 AA Full accounts made up to 31 December 2012