GL EUROPE REGENTS COURT UK LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 6AP

Company number 08906687
Status Active
Incorporation Date 21 February 2014
Company Type Private Limited Company
Address 35 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 68320 - Management of real estate on a fee or contract basis, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Satisfaction of charge 089066870001 in full; Satisfaction of charge 089066870002 in full; Registration of charge 089066870003, created on 7 March 2017. The most likely internet sites of GL EUROPE REGENTS COURT UK LIMITED are www.gleuroperegentscourtuk.co.uk, and www.gl-europe-regents-court-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gl Europe Regents Court Uk Limited is a Private Limited Company. The company registration number is 08906687. Gl Europe Regents Court Uk Limited has been working since 21 February 2014. The present status of the company is Active. The registered address of Gl Europe Regents Court Uk Limited is 35 Great St Helen S London United Kingdom Ec3a 6ap. . INTERTRUST (UK) LIMITED is a Secretary of the company. ADOMAIT, Natalie Johanna is a Director of the company. BUTLER, Timothy John is a Director of the company. MCCRAIN, Kevin O'Donnell is a Director of the company. ROSS, Jason Carl is a Director of the company. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director ANEJA, Vikram has been resigned. Director FORD, Jonathan David has been resigned. Director MOORE, Padraig James, Dr has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
INTERTRUST (UK) LIMITED
Appointed Date: 27 May 2016

Director
ADOMAIT, Natalie Johanna
Appointed Date: 25 November 2016
35 years old

Director
BUTLER, Timothy John
Appointed Date: 21 February 2014
66 years old

Director
MCCRAIN, Kevin O'Donnell
Appointed Date: 29 April 2016
46 years old

Director
ROSS, Jason Carl
Appointed Date: 24 October 2014
47 years old

Resigned Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 27 May 2016
Appointed Date: 21 February 2014

Director
ANEJA, Vikram
Resigned: 25 November 2016
Appointed Date: 29 April 2016
45 years old

Director
FORD, Jonathan David
Resigned: 29 April 2016
Appointed Date: 21 February 2014
51 years old

Director
MOORE, Padraig James, Dr
Resigned: 29 April 2016
Appointed Date: 21 February 2014
44 years old

Persons With Significant Control

Brookfield Asset Management Inc
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

GL EUROPE REGENTS COURT UK LIMITED Events

11 Mar 2017
Satisfaction of charge 089066870001 in full
11 Mar 2017
Satisfaction of charge 089066870002 in full
09 Mar 2017
Registration of charge 089066870003, created on 7 March 2017
08 Mar 2017
Confirmation statement made on 21 February 2017 with updates
26 Jan 2017
Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
...
... and 16 more events
09 Jun 2015
Full accounts made up to 28 December 2014
02 Jun 2015
Previous accounting period shortened from 28 February 2015 to 31 December 2014
23 Feb 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1

24 Oct 2014
Appointment of Mr Jason Carl Ross as a director on 24 October 2014
21 Feb 2014
Incorporation
Statement of capital on 2014-02-21
  • GBP 1

GL EUROPE REGENTS COURT UK LIMITED Charges

7 March 2017
Charge code 0890 6687 0003
Delivered: 9 March 2017
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Assigns and Permitted Transferees, Acting as the Obligor Security Trustee for the Obligor Secured Creditors Defined in the Accompanying Instrument)
Description: Contains fixed charge…
9 December 2016
Charge code 0890 6687 0002
Delivered: 20 December 2016
Status: Satisfied on 11 March 2017
Persons entitled: Rbc Europe Limited (As Secuirty Agent)
Description: Contains fixed charge…
29 April 2016
Charge code 0890 6687 0001
Delivered: 4 May 2016
Status: Satisfied on 11 March 2017
Persons entitled: Rbc Europe Limited
Description: Contains fixed charge…