BLSSP (PHC 1 2012) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7LX

Company number 08043905
Status Active
Incorporation Date 24 April 2012
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 fifty-nine events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Appointment of Mr Luke Thomas Francis as a director on 19 January 2017; Appointment of Ms Sarah Nelson as a director on 22 December 2016. The most likely internet sites of BLSSP (PHC 1 2012) LIMITED are www.blsspphc12012.co.uk, and www.blssp-phc-1-2012.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Blssp Phc 1 2012 Limited is a Private Limited Company. The company registration number is 08043905. Blssp Phc 1 2012 Limited has been working since 24 April 2012. The present status of the company is Active. The registered address of Blssp Phc 1 2012 Limited is York House 45 Seymour Street London W1h 7lx. . BRITISH LAND COMPANY SECRETARIAL LIMITED is a Secretary of the company. BURKE, Martyn Stephen is a Director of the company. CLEGG, Dean is a Director of the company. COWEN, Geraint Jamie is a Director of the company. FRANCIS, Luke Thomas is a Director of the company. GROSE, Benjamin Toby is a Director of the company. LEWIS, Bryan is a Director of the company. MAUDSLEY, Charles Sheridan Alexander is a Director of the company. NELSON, Sarah is a Director of the company. SHAH, Hursh is a Director of the company. Secretary EKPO, Ndiana has been resigned. Director BELL-BROWN, Philip has been resigned. Director BIRCH, John Matthew has been resigned. Director BIRCH, John Matthew has been resigned. Director CARTER, Simon Geoffrey has been resigned. Director FLEMING, Richard Alexander has been resigned. Director LEARMONT, Richard John has been resigned. Director MAUDSLEY, Charles Sheridan Alexander has been resigned. Director MOORE, Stephen Howard has been resigned. Director O'LOAN, David Arthur has been resigned. Director PRIOR, Vincent John has been resigned. Director SACHDEV, Nilesh has been resigned. Director VAN DE HOORN, Antony John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRITISH LAND COMPANY SECRETARIAL LIMITED
Appointed Date: 06 December 2016

Director
BURKE, Martyn Stephen
Appointed Date: 03 May 2012
55 years old

Director
CLEGG, Dean
Appointed Date: 04 July 2014
58 years old

Director
COWEN, Geraint Jamie
Appointed Date: 17 October 2014
52 years old

Director
FRANCIS, Luke Thomas
Appointed Date: 19 January 2017
37 years old

Director
GROSE, Benjamin Toby
Appointed Date: 11 September 2015
56 years old

Director
LEWIS, Bryan
Appointed Date: 03 May 2012
58 years old

Director
MAUDSLEY, Charles Sheridan Alexander
Appointed Date: 03 May 2012
61 years old

Director
NELSON, Sarah
Appointed Date: 22 December 2016
48 years old

Director
SHAH, Hursh
Appointed Date: 03 May 2012
48 years old

Resigned Directors

Secretary
EKPO, Ndiana
Resigned: 06 December 2016
Appointed Date: 03 May 2012

Director
BELL-BROWN, Philip
Resigned: 04 July 2014
Appointed Date: 20 March 2014
56 years old

Director
BIRCH, John Matthew
Resigned: 22 October 2012
Appointed Date: 03 May 2012
49 years old

Director
BIRCH, John Matthew
Resigned: 22 October 2012
Appointed Date: 03 May 2012
49 years old

Director
CARTER, Simon Geoffrey
Resigned: 30 January 2015
Appointed Date: 24 April 2012
50 years old

Director
FLEMING, Richard Alexander
Resigned: 11 May 2012
Appointed Date: 03 May 2012
53 years old

Director
LEARMONT, Richard John
Resigned: 02 October 2015
Appointed Date: 09 August 2013
65 years old

Director
MAUDSLEY, Charles Sheridan Alexander
Resigned: 11 September 2015
Appointed Date: 03 May 2012
61 years old

Director
MOORE, Stephen Howard
Resigned: 25 November 2016
Appointed Date: 02 February 2015
39 years old

Director
O'LOAN, David Arthur
Resigned: 22 December 2016
Appointed Date: 02 October 2015
55 years old

Director
PRIOR, Vincent John
Resigned: 17 October 2014
Appointed Date: 22 October 2012
68 years old

Director
SACHDEV, Nilesh
Resigned: 20 March 2014
Appointed Date: 03 May 2012
66 years old

Director
VAN DE HOORN, Antony John
Resigned: 09 August 2013
Appointed Date: 11 May 2012
64 years old

Persons With Significant Control

Blssp Property Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLSSP (PHC 1 2012) LIMITED Events

02 May 2017
Confirmation statement made on 24 April 2017 with updates
24 Jan 2017
Appointment of Mr Luke Thomas Francis as a director on 19 January 2017
10 Jan 2017
Appointment of Ms Sarah Nelson as a director on 22 December 2016
03 Jan 2017
Termination of appointment of David Arthur O'loan as a director on 22 December 2016
16 Dec 2016
Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016
...
... and 49 more events
10 May 2012
Director's details changed for Matthew John Birch on 3 May 2012
10 May 2012
Appointment of Matthew John Birch as a director
10 May 2012
Current accounting period shortened from 30 April 2013 to 31 March 2013
09 May 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Apr 2012
Incorporation

BLSSP (PHC 1 2012) LIMITED Charges

8 June 2012
Supplemental deed
Delivered: 15 June 2012
Status: Outstanding
Persons entitled: Capita Trust Company Limited (The Borrower Security Trustee)
Description: Fixed and floating charge over all property and assets…
20 May 2008
Supplemental deed
Delivered: 25 October 2012
Status: Outstanding
Persons entitled: Capita Trust Company Limited (The Borrower Security Trustee)
Description: Right title and interest in and to the northallerton…