BL BROADGATE FRAGMENT 6 LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7LX

Company number 09400414
Status Active
Incorporation Date 21 January 2015
Company Type Private Limited Company
Address YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017; Confirmation statement made on 21 January 2017 with updates; Audit exemption subsidiary accounts made up to 31 March 2016. The most likely internet sites of BL BROADGATE FRAGMENT 6 LIMITED are www.blbroadgatefragment6.co.uk, and www.bl-broadgate-fragment-6.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and nine months. Bl Broadgate Fragment 6 Limited is a Private Limited Company. The company registration number is 09400414. Bl Broadgate Fragment 6 Limited has been working since 21 January 2015. The present status of the company is Active. The registered address of Bl Broadgate Fragment 6 Limited is York House 45 Seymour Street London W1h 7lx. . BRITISH LAND COMPANY SECRETARIAL LIMITED is a Secretary of the company. BARZYCKI, Sarah Morrell is a Director of the company. BELL, Lucinda Margaret is a Director of the company. ROBERTS, Timothy Andrew is a Director of the company. WEBB, Nigel Mark is a Director of the company. Director FORSHAW, Christopher Michael John has been resigned. Director PENRICE, Victoria Margaret has been resigned. Director VANDEVIVERE, Jean-Marc has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRITISH LAND COMPANY SECRETARIAL LIMITED
Appointed Date: 21 January 2015

Director
BARZYCKI, Sarah Morrell
Appointed Date: 21 January 2015
67 years old

Director
BELL, Lucinda Margaret
Appointed Date: 21 January 2015
61 years old

Director
ROBERTS, Timothy Andrew
Appointed Date: 21 January 2015
61 years old

Director
WEBB, Nigel Mark
Appointed Date: 21 January 2015
61 years old

Resigned Directors

Director
FORSHAW, Christopher Michael John
Resigned: 05 April 2017
Appointed Date: 21 January 2015
76 years old

Director
PENRICE, Victoria Margaret
Resigned: 29 April 2015
Appointed Date: 21 January 2015
61 years old

Director
VANDEVIVERE, Jean-Marc
Resigned: 31 January 2016
Appointed Date: 21 January 2015
48 years old

Persons With Significant Control

Bl Bluebutton 2014 Limited
Notified on: 21 January 2017
Nature of control: Ownership of shares – 75% or more

BL BROADGATE FRAGMENT 6 LIMITED Events

20 Apr 2017
Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017
24 Feb 2017
Confirmation statement made on 21 January 2017 with updates
10 Oct 2016
Audit exemption subsidiary accounts made up to 31 March 2016
10 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
10 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
...
... and 1 more events
03 Feb 2016
Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016
25 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10

19 May 2015
Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015
10 Feb 2015
Current accounting period extended from 31 January 2016 to 31 March 2016
21 Jan 2015
Incorporation
Statement of capital on 2015-01-21
  • GBP 10