280 BISHOPSGATE INVESTMENTS LIMITED
LONDON SHELFCO (NO.2640) LIMITED

Hellopages » Greater London » Islington » N1 9GE

Company number 04365174
Status Active
Incorporation Date 1 February 2002
Company Type Private Limited Company
Address KINGS PLACE, 90 YORK WAY, LONDON, UNITED KINGDOM, N1 9GE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 2 . The most likely internet sites of 280 BISHOPSGATE INVESTMENTS LIMITED are www.280bishopsgateinvestments.co.uk, and www.280-bishopsgate-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Brondesbury Park Rail Station is 3.8 miles; to Battersea Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.280 Bishopsgate Investments Limited is a Private Limited Company. The company registration number is 04365174. 280 Bishopsgate Investments Limited has been working since 01 February 2002. The present status of the company is Active. The registered address of 280 Bishopsgate Investments Limited is Kings Place 90 York Way London United Kingdom N1 9ge. . HAMMERSON COMPANY SECRETARIAL LIMITED is a Secretary of the company. BERGER-NORTH, Andrew John is a Director of the company. COLE, Peter William Beaumont is a Director of the company. Secretary HAYDON, Stuart John has been resigned. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director ATKINS, David John has been resigned. Director BAKER, Michael John has been resigned. Director BYWATER, John Andrew has been resigned. Director EMERY, Jonathan Michael has been resigned. Director HARDIE, Nicholas Alan Scott has been resigned. Director HARRIS, Iain Farlane Sim has been resigned. Director HUTCHINGS, Lawrence Francis has been resigned. Director JEPSON, Martin Clive has been resigned. Director THOMSON, Andrew James Gray has been resigned. Director WRIGHT, Geoffrey Harcroft has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HAMMERSON COMPANY SECRETARIAL LIMITED
Appointed Date: 23 September 2011

Director
BERGER-NORTH, Andrew John
Appointed Date: 08 October 2008
64 years old

Director
COLE, Peter William Beaumont
Appointed Date: 21 February 2002
66 years old

Resigned Directors

Secretary
HAYDON, Stuart John
Resigned: 22 September 2011
Appointed Date: 21 February 2002

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 21 February 2002
Appointed Date: 01 February 2002

Director
ATKINS, David John
Resigned: 01 October 2009
Appointed Date: 01 January 2005
59 years old

Director
BAKER, Michael John
Resigned: 30 June 2006
Appointed Date: 21 February 2002
62 years old

Director
BYWATER, John Andrew
Resigned: 31 March 2007
Appointed Date: 21 February 2002
78 years old

Director
EMERY, Jonathan Michael
Resigned: 08 October 2008
Appointed Date: 01 January 2007
59 years old

Director
HARDIE, Nicholas Alan Scott
Resigned: 14 October 2011
Appointed Date: 21 February 2002
70 years old

Director
HARRIS, Iain Farlane Sim
Resigned: 21 November 2003
Appointed Date: 21 February 2002
62 years old

Director
HUTCHINGS, Lawrence Francis
Resigned: 29 August 2012
Appointed Date: 08 October 2008
59 years old

Director
JEPSON, Martin Clive
Resigned: 31 July 2011
Appointed Date: 08 October 2008
63 years old

Director
THOMSON, Andrew James Gray
Resigned: 19 March 2014
Appointed Date: 01 January 2007
58 years old

Director
WRIGHT, Geoffrey Harcroft
Resigned: 30 June 2006
Appointed Date: 21 February 2002
82 years old

Nominee Director
MIKJON LIMITED
Resigned: 21 February 2002
Appointed Date: 01 February 2002

Persons With Significant Control

Hammerson Uk Properties Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

280 BISHOPSGATE INVESTMENTS LIMITED Events

02 Mar 2017
Confirmation statement made on 1 February 2017 with updates
20 Jun 2016
Accounts for a dormant company made up to 31 December 2015
04 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2

30 Jun 2015
Accounts for a dormant company made up to 31 December 2014
22 Jun 2015
Director's details changed for Mr Andrew John Berger-North on 1 June 2015
...
... and 71 more events
26 Feb 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Feb 2002
Resolutions
  • ELRES ‐ Elective resolution

26 Feb 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Feb 2002
Company name changed shelfco (no.2640) LIMITED\certificate issued on 14/02/02
01 Feb 2002
Incorporation