BLACKSTONE REAL ESTATE PARTNERS HOLDINGS LIMITED

Hellopages » Greater London » Westminster » W1J 5AL
Company number 06277558
Status Active
Incorporation Date 13 June 2007
Company Type Private Limited Company
Address 40 BERKELEY SQUARE, LONDON, W1J 5AL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU England 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 BLACKSTONE REAL ESTATE PARTNERS HOLDINGS LIMITED are www.blackstonerealestatepartnersholdings.co.uk, and www.blackstone-real-estate-partners-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Blackstone Real Estate Partners Holdings Limited is a Private Limited Company. The company registration number is 06277558. Blackstone Real Estate Partners Holdings Limited has been working since 13 June 2007. The present status of the company is Active. The registered address of Blackstone Real Estate Partners Holdings Limited is 40 Berkeley Square London W1j 5al. . INTERTRUST (UK) LIMITED is a Secretary of the company. BHARADIA, Vijay Vithal is a Director of the company. MAWJI-KARIM, Farhad is a Director of the company. Secretary PUGLISI, Michael has been resigned. Secretary TOSI, Laurence Anthony has been resigned. Secretary INTERTRUST HOLDINGS (UK) LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director PIKE, Chad Rustan has been resigned. Director SCHWARZMAN, Stephen has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
INTERTRUST (UK) LIMITED
Appointed Date: 15 May 2014

Director
BHARADIA, Vijay Vithal
Appointed Date: 13 June 2012
58 years old

Director
MAWJI-KARIM, Farhad
Appointed Date: 01 February 2012
57 years old

Resigned Directors

Secretary
PUGLISI, Michael
Resigned: 08 October 2008
Appointed Date: 13 June 2007

Secretary
TOSI, Laurence Anthony
Resigned: 24 November 2010
Appointed Date: 08 October 2008

Secretary
INTERTRUST HOLDINGS (UK) LIMITED
Resigned: 15 May 2014
Appointed Date: 19 July 2013

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 June 2007
Appointed Date: 13 June 2007

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 12 July 2013
Appointed Date: 24 November 2010

Director
PIKE, Chad Rustan
Resigned: 01 February 2012
Appointed Date: 13 June 2007
54 years old

Director
SCHWARZMAN, Stephen
Resigned: 13 June 2012
Appointed Date: 13 June 2007
79 years old

BLACKSTONE REAL ESTATE PARTNERS HOLDINGS LIMITED Events

25 Jan 2017
Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP
24 Jan 2017
Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
08 Oct 2016
Full accounts made up to 31 December 2015
16 Aug 2016
Register(s) moved to registered inspection location 11 Old Jewry 7th Floor London EC2R 8DU
14 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1

...
... and 43 more events
29 Sep 2008
Director's change of particulars / chad pike / 25/09/2008
29 Sep 2008
Return made up to 13/06/08; full list of members
20 Aug 2008
Accounting reference date shortened from 30/06/2008 to 31/12/2007
13 Jun 2007
Secretary resigned
13 Jun 2007
Incorporation