AUSTRALIA REAL ESTATE PORTFOLIO UK CO LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 5AL

Company number 09063608
Status Active
Incorporation Date 30 May 2014
Company Type Private Limited Company
Address 40 BERKELEY SQUARE, LONDON, W1J 5AL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom to 35 Great St. Helen's London EC3A 6AP; Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of AUSTRALIA REAL ESTATE PORTFOLIO UK CO LIMITED are www.australiarealestateportfolioukco.co.uk, and www.australia-real-estate-portfolio-uk-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. Australia Real Estate Portfolio Uk Co Limited is a Private Limited Company. The company registration number is 09063608. Australia Real Estate Portfolio Uk Co Limited has been working since 30 May 2014. The present status of the company is Active. The registered address of Australia Real Estate Portfolio Uk Co Limited is 40 Berkeley Square London W1j 5al. . INTERTRUST (UK) LIMITED is a Secretary of the company. DAVIES, Simon David Austin is a Director of the company. KARIM, Farhad Mawji is a Director of the company. LAX, D Andrew is a Director of the company. Director PEGLER, Michael John has been resigned. Director STOLL, Peter Huston has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
INTERTRUST (UK) LIMITED
Appointed Date: 30 May 2014

Director
DAVIES, Simon David Austin
Appointed Date: 31 July 2015
49 years old

Director
KARIM, Farhad Mawji
Appointed Date: 30 May 2014
56 years old

Director
LAX, D Andrew
Appointed Date: 31 July 2015
48 years old

Resigned Directors

Director
PEGLER, Michael John
Resigned: 31 July 2015
Appointed Date: 30 May 2014
49 years old

Director
STOLL, Peter Huston
Resigned: 31 July 2014
Appointed Date: 30 May 2014
53 years old

Persons With Significant Control

Mr Stephen Allen Schwarzman
Notified on: 6 April 2016
78 years old
Nature of control: Right to appoint and remove directors

Blackstone Real Estate Supervisory Asia Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Blackstone Real Estate Capital Gp Asia Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

AUSTRALIA REAL ESTATE PORTFOLIO UK CO LIMITED Events

25 Jan 2017
Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom to 35 Great St. Helen's London EC3A 6AP
24 Jan 2017
Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
13 Oct 2016
Full accounts made up to 31 December 2015
22 Sep 2016
Confirmation statement made on 21 September 2016 with updates
21 Sep 2016
Statement of capital following an allotment of shares on 4 July 2014
  • GBP 44,986.96

...
... and 10 more events
12 Jun 2015
Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 07/05/15.

04 Jun 2015
Register inspection address has been changed to 11 Old Jewry 7th Floor London EC2R 8DU
03 Jun 2015
Statement of capital following an allotment of shares on 30 April 2015
  • GBP 39,043
  • ANNOTATION Clarification a second filing SH01 was registered on 12/06/15.

30 May 2014
Current accounting period shortened from 31 May 2015 to 31 December 2014
30 May 2014
Incorporation
Statement of capital on 2014-05-30
  • GBP 1