280 BISHOPSGATE LIMITED
LONDON HAMMERSON (280 BISHOPSGATE) LIMITED HAMMERSON INVESTMENTS (NO 3) LIMITED

Hellopages » City of London » City of London » EC2R 7AF

Company number 03723141
Status Active
Incorporation Date 24 February 1999
Company Type Private Limited Company
Address WILMINGTON TRUST SP SERVICES (LONDON) LIMITED, THIRD FLOOR, 1 KING'S ARMS YARD, LONDON, EC2R 7AF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Appointment of Mr Daniel Jonathan Wynne as a director on 20 March 2017; Confirmation statement made on 24 February 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of 280 BISHOPSGATE LIMITED are www.280bishopsgate.co.uk, and www.280-bishopsgate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.280 Bishopsgate Limited is a Private Limited Company. The company registration number is 03723141. 280 Bishopsgate Limited has been working since 24 February 1999. The present status of the company is Active. The registered address of 280 Bishopsgate Limited is Wilmington Trust Sp Services London Limited Third Floor 1 King S Arms Yard London Ec2r 7af. . WILMINGTON TRUST SP SERVICES (LONDON) LIMITED is a Secretary of the company. FILER, Mark Howard is a Director of the company. WYNNE, Daniel Jonathan is a Director of the company. WILMINGTON TRUST SP SERVICES (LONDON) LIMITED is a Director of the company. Secretary CARSON, Clare Frances has been resigned. Secretary HAYDON, Stuart John has been resigned. Secretary HAYDON, Stuart John has been resigned. Secretary NEWHAVEN LIMITED has been resigned. Secretary NEWHAVEN NOMINEES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAKER, Michael John has been resigned. Director BROWN, Philip David Harold has been resigned. Director BYWATER, John Andrew has been resigned. Director COLE, Peter William Beaumont has been resigned. Director DODDS, John Andrew William has been resigned. Director FAIRRIE, James Patrick Johnston has been resigned. Director HARDIE, Nicholas Alan Scott has been resigned. Director HARRIS, Iain Farlane Sim has been resigned. Director MCDERMOTT, Martin has been resigned. Director ROCKETT, Nicholas Anthony has been resigned. Director TSAO, Dawn Sin Fang has been resigned. Director WRIGHT, Geoffrey Harcroft has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director NEWHAVEN NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Appointed Date: 15 October 2004

Director
FILER, Mark Howard
Appointed Date: 15 October 2004
58 years old

Director
WYNNE, Daniel Jonathan
Appointed Date: 20 March 2017
55 years old

Director
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Appointed Date: 15 October 2004

Resigned Directors

Secretary
CARSON, Clare Frances
Resigned: 08 September 2000
Appointed Date: 26 April 1999

Secretary
HAYDON, Stuart John
Resigned: 19 April 2002
Appointed Date: 08 September 2000

Secretary
HAYDON, Stuart John
Resigned: 26 April 1999
Appointed Date: 24 February 1999

Secretary
NEWHAVEN LIMITED
Resigned: 15 October 2004
Appointed Date: 14 April 2003

Secretary
NEWHAVEN NOMINEES LIMITED
Resigned: 14 April 2003
Appointed Date: 19 April 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 February 1999
Appointed Date: 24 February 1999

Director
BAKER, Michael John
Resigned: 19 April 2002
Appointed Date: 01 August 2001
62 years old

Director
BROWN, Philip David Harold
Resigned: 31 May 1999
Appointed Date: 24 February 1999
73 years old

Director
BYWATER, John Andrew
Resigned: 19 April 2002
Appointed Date: 24 February 1999
78 years old

Director
COLE, Peter William Beaumont
Resigned: 19 April 2002
Appointed Date: 24 February 1999
66 years old

Director
DODDS, John Andrew William
Resigned: 24 August 2001
Appointed Date: 24 February 1999
69 years old

Director
FAIRRIE, James Patrick Johnston
Resigned: 20 July 2007
Appointed Date: 15 October 2004
78 years old

Director
HARDIE, Nicholas Alan Scott
Resigned: 19 April 2002
Appointed Date: 01 August 2001
70 years old

Director
HARRIS, Iain Farlane Sim
Resigned: 19 April 2002
Appointed Date: 24 February 1999
62 years old

Director
MCDERMOTT, Martin
Resigned: 05 December 2014
Appointed Date: 15 October 2004
62 years old

Director
ROCKETT, Nicholas Anthony
Resigned: 15 October 2004
Appointed Date: 19 April 2002
77 years old

Director
TSAO, Dawn Sin Fang
Resigned: 15 October 2004
Appointed Date: 19 April 2002
75 years old

Director
WRIGHT, Geoffrey Harcroft
Resigned: 19 April 2002
Appointed Date: 24 February 1999
82 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 February 1999
Appointed Date: 24 February 1999

Director
NEWHAVEN NOMINEES LIMITED
Resigned: 15 October 2004
Appointed Date: 19 April 2002

Persons With Significant Control

Euro Baltic Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

280 Bishopsgate Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

280 BISHOPSGATE LIMITED Events

19 Apr 2017
Appointment of Mr Daniel Jonathan Wynne as a director on 20 March 2017
24 Mar 2017
Confirmation statement made on 24 February 2017 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
25 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000,002

13 Oct 2015
Full accounts made up to 31 December 2014
...
... and 100 more events
14 Mar 1999
New director appointed
14 Mar 1999
New director appointed
14 Mar 1999
New director appointed
05 Mar 1999
Registered office changed on 05/03/99 from: 1 mitchell lane bristol BS1 6BU
24 Feb 1999
Incorporation

280 BISHOPSGATE LIMITED Charges

15 October 2004
Accession deed
Delivered: 29 October 2004
Status: Satisfied on 20 December 2004
Persons entitled: European Property Investment Company No.1 S.A.
Description: The mortgaged property and the relevant shares and other…
22 April 2002
Asset charge and floating charge
Delivered: 8 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited (As Agent and Security Trustee for and Onbehalf of the Beneficiaries)
Description: By way of fixed charge the investments, any share capital…