BRSHUT OPCO LIMITED
LONDON PRINTWORKS EXETER LIMITED INTERCEDE 2405 LIMITED

Hellopages » City of London » City of London » EC2N 2DL

Company number 07550739
Status Active
Incorporation Date 3 March 2011
Company Type Private Limited Company
Address 12 THROGMORTON AVENUE, LONDON, EC2N 2DL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 1 . The most likely internet sites of BRSHUT OPCO LIMITED are www.brshutopco.co.uk, and www.brshut-opco.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.6 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.Brshut Opco Limited is a Private Limited Company. The company registration number is 07550739. Brshut Opco Limited has been working since 03 March 2011. The present status of the company is Active. The registered address of Brshut Opco Limited is 12 Throgmorton Avenue London Ec2n 2dl. . JORDAN COMPANY SECRETARIES LIMITED is a Secretary of the company. BROWN, Justin Ward is a Director of the company. JAAP, Jason is a Director of the company. TEBBIT, Paul David is a Director of the company. Secretary SANDERSON, Timothy has been resigned. Secretary MITRE SECRETARIES LIMITED has been resigned. Director EDWARDS, Nicholas William John has been resigned. Director FERGUSON DAVIE, Charles John has been resigned. Director SIDWELL, Graham Robert has been resigned. Director YUILL, William George Henry has been resigned. Director MITRE DIRECTORS LIMITED has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 06 April 2016

Director
BROWN, Justin Ward
Appointed Date: 08 August 2014
52 years old

Director
JAAP, Jason
Appointed Date: 08 August 2014
50 years old

Director
TEBBIT, Paul David
Appointed Date: 08 August 2014
46 years old

Resigned Directors

Secretary
SANDERSON, Timothy
Resigned: 10 September 2012
Appointed Date: 16 March 2011

Secretary
MITRE SECRETARIES LIMITED
Resigned: 16 March 2011
Appointed Date: 03 March 2011

Director
EDWARDS, Nicholas William John
Resigned: 08 August 2014
Appointed Date: 21 August 2012
51 years old

Director
FERGUSON DAVIE, Charles John
Resigned: 08 August 2014
Appointed Date: 21 August 2012
46 years old

Director
SIDWELL, Graham Robert
Resigned: 13 December 2013
Appointed Date: 16 March 2011
71 years old

Director
YUILL, William George Henry
Resigned: 16 March 2011
Appointed Date: 03 March 2011
64 years old

Director
MITRE DIRECTORS LIMITED
Resigned: 16 March 2011
Appointed Date: 03 March 2011

Director
MITRE SECRETARIES LIMITED
Resigned: 16 March 2011
Appointed Date: 03 March 2011

Persons With Significant Control

Blackrock Uk Holdco Limited
Notified on: 4 July 2016
Nature of control: Ownership of shares – 75% or more

BRSHUT OPCO LIMITED Events

13 Apr 2017
Confirmation statement made on 3 March 2017 with updates
20 Oct 2016
Total exemption full accounts made up to 31 December 2015
09 May 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1

20 Apr 2016
Register(s) moved to registered inspection location 21 st. Thomas Street Bristol BS1 6JS
20 Apr 2016
Register inspection address has been changed to 21 st. Thomas Street Bristol BS1 6JS
...
... and 37 more events
22 Mar 2011
Termination of appointment of Mitre Secretaries Limited as a director
22 Mar 2011
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 22 March 2011
22 Mar 2011
Current accounting period shortened from 31 March 2012 to 31 December 2011
17 Mar 2011
Company name changed intercede 2405 LIMITED\certificate issued on 17/03/11
  • CONNOT ‐

03 Mar 2011
Incorporation

BRSHUT OPCO LIMITED Charges

21 August 2013
Charge code 0755 0739 0002
Delivered: 24 August 2013
Status: Satisfied on 22 November 2014
Persons entitled: Abbey National Treasury Services PLC
Description: L/H land and buildings forming part of the property known…
14 February 2012
Debenture
Delivered: 18 February 2012
Status: Satisfied on 12 August 2014
Persons entitled: Abbey National Treasury Services PLC
Description: Fixed and floating charge over the undertaking and all…