GL EUROPE TRINITY SQUARE UK LIMITED
LONDON

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

Company number 08706209
Status Active
Incorporation Date 25 September 2013
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, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Satisfaction of charge 087062090004 in full; Satisfaction of charge 087062090003 in full; Registration of charge 087062090005, created on 7 March 2017. The most likely internet sites of GL EUROPE TRINITY SQUARE UK LIMITED are www.gleuropetrinitysquareuk.co.uk, and www.gl-europe-trinity-square-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one 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 Trinity Square Uk Limited is a Private Limited Company. The company registration number is 08706209. Gl Europe Trinity Square Uk Limited has been working since 25 September 2013. The present status of the company is Active. The registered address of Gl Europe Trinity Square 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: 01 January 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: 25 September 2013

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: 25 September 2013
51 years old

Director
MOORE, Padraig James, Dr
Resigned: 29 April 2016
Appointed Date: 25 September 2013
44 years old

Persons With Significant Control

Brookfield Asset Management (Us) Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

GL EUROPE TRINITY SQUARE UK LIMITED Events

11 Mar 2017
Satisfaction of charge 087062090004 in full
11 Mar 2017
Satisfaction of charge 087062090003 in full
09 Mar 2017
Registration of charge 087062090005, created on 7 March 2017
26 Jan 2017
Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
20 Jan 2017
Registered office address changed from 11 Old Jewry 7 Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP on 20 January 2017
...
... and 23 more events
16 Sep 2014
Registration of charge 087062090001, created on 29 August 2014
23 Jan 2014
Appointment of Mr Timothy John Butler as a director
01 Nov 2013
Director's details changed for Mr Jon David Ford on 8 October 2013
26 Sep 2013
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1

25 Sep 2013
Incorporation

GL EUROPE TRINITY SQUARE UK LIMITED Charges

7 March 2017
Charge code 0870 6209 0005
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 0870 6209 0004
Delivered: 20 December 2016
Status: Satisfied on 11 March 2017
Persons entitled: Rbc Europe Limited (As Security Agent)
Description: Contains fixed charge…
29 April 2016
Charge code 0870 6209 0003
Delivered: 4 May 2016
Status: Satisfied on 11 March 2017
Persons entitled: Rbc Europe Limited
Description: Contains fixed charge…
19 December 2014
Charge code 0870 6209 0002
Delivered: 24 December 2014
Status: Satisfied on 4 May 2016
Persons entitled: U.S. Bank Trustees Limited
Description: Properties registered with title numbers: LT55575…
29 August 2014
Charge code 0870 6209 0001
Delivered: 16 September 2014
Status: Satisfied on 4 May 2016
Persons entitled: U.S. Bank Trustees Limited
Description: T/Nos LT55575 LT28608 LT7521 LT396764 please see image for…