BLACKSTONE REAL ESTATE SUPERVISORY UK VII LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 5AL

Company number 07889363
Status Active
Incorporation Date 21 December 2011
Company Type Private Limited Company
Address 40 BERKELEY SQUARE, LONDON, W1J 5AL
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Appointment of Mr Simon David Austin Davies as a director on 4 April 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; Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017. The most likely internet sites of BLACKSTONE REAL ESTATE SUPERVISORY UK VII LIMITED are www.blackstonerealestatesupervisoryukvii.co.uk, and www.blackstone-real-estate-supervisory-uk-vii.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Blackstone Real Estate Supervisory Uk Vii Limited is a Private Limited Company. The company registration number is 07889363. Blackstone Real Estate Supervisory Uk Vii Limited has been working since 21 December 2011. The present status of the company is Active. The registered address of Blackstone Real Estate Supervisory Uk Vii 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. Secretary INTERTRUST HOLDINGS (UK) LIMITED has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director PEGLER, Michael John has been resigned. Director PIKE, Chad Rustan has been resigned. Director STOLL, Peter Huston has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

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

Director
DAVIES, Simon David Austin
Appointed Date: 04 April 2017
49 years old

Director
KARIM, Farhad Mawji
Appointed Date: 23 January 2012
56 years old

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

Resigned Directors

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

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 12 July 2013
Appointed Date: 05 April 2013

Director
PEGLER, Michael John
Resigned: 31 July 2015
Appointed Date: 21 December 2011
49 years old

Director
PIKE, Chad Rustan
Resigned: 23 January 2012
Appointed Date: 21 December 2011
54 years old

Director
STOLL, Peter Huston
Resigned: 31 July 2014
Appointed Date: 21 December 2011
53 years old

Persons With Significant Control

Mr Stephen Schwarzman
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

BLACKSTONE REAL ESTATE SUPERVISORY UK VII LIMITED Events

05 Apr 2017
Appointment of Mr Simon David Austin Davies as a director on 4 April 2017
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
30 Dec 2016
Confirmation statement made on 21 December 2016 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
...
... and 19 more events
22 Apr 2013
Appointment of Tmf Corporate Administration Services Limited as a secretary
19 Feb 2013
Annual return made up to 21 December 2012 with full list of shareholders
27 Jan 2012
Appointment of Mr Farhad Karim as a director
27 Jan 2012
Termination of appointment of Chad Pike as a director
21 Dec 2011
Incorporation