BLUEBUTTON (5 BROADGATE) UK LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7LX

Company number 07316457
Status Active
Incorporation Date 15 July 2010
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 ninety-one events have happened. The last three records are Appointment of Mr Norman Iain Cahoon as a director on 24 February 2017; Appointment of Mr David Ian Lockyer as a director on 24 February 2017; Termination of appointment of Sarah Morrell Barzycki as a director on 24 February 2017. The most likely internet sites of BLUEBUTTON (5 BROADGATE) UK LIMITED are www.bluebutton5broadgateuk.co.uk, and www.bluebutton-5-broadgate-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Bluebutton 5 Broadgate Uk Limited is a Private Limited Company. The company registration number is 07316457. Bluebutton 5 Broadgate Uk Limited has been working since 15 July 2010. The present status of the company is Active. The registered address of Bluebutton 5 Broadgate Uk Limited is York House 45 Seymour Street London W1h 7lx. . BRITISH LAND COMPANY SECRETARIAL LIMITED is a Secretary of the company. CAHOON, Norman Iain is a Director of the company. COSGRAVE, Madeleine Elizabeth is a Director of the company. DEVANI, Deepa Kewal is a Director of the company. LOCKYER, David Ian is a Director of the company. ROBERTS, Timothy Andrew is a Director of the company. SHAH, Hursh is a Director of the company. Secretary EKPO, Ndiana has been resigned. Secretary PHILP, Clive James has been resigned. Director AGARWAL, Abhishek has been resigned. Director BARZYCKI, Sarah Morrell has been resigned. Director BELL, Lucinda Margaret has been resigned. Director BINGEL, Peter has been resigned. Director BINGEL, Peter has been resigned. Director CARTER, Simon Geoffrey has been resigned. Director DAVIES, Simon David Austin has been resigned. Director FORSHAW, Christopher Michael John has been resigned. Director GRANT, Stuart Morrison has been resigned. Director HARRIS, Neil Gerrard has been resigned. Director KHERA, Anil has been resigned. Director KHERA, Anil has been resigned. Director LOCK, James has been resigned. Director LYLE, Adam Nicholas has been resigned. Director MAWJI-KARIM, Farhad has been resigned. Director MOORE, Stephen Howard has been resigned. Director MORRISH, Christopher David has been resigned. Director PEGLER, Michael John has been resigned. Director PEGLER, Michael John has been resigned. Director PIKE, Chad Rustan has been resigned. Director RUDD, Guy Lukin 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
CAHOON, Norman Iain
Appointed Date: 24 February 2017
46 years old

Director
COSGRAVE, Madeleine Elizabeth
Appointed Date: 14 February 2014
58 years old

Director
DEVANI, Deepa Kewal
Appointed Date: 15 July 2014
44 years old

Director
LOCKYER, David Ian
Appointed Date: 24 February 2017
56 years old

Director
ROBERTS, Timothy Andrew
Appointed Date: 15 July 2010
61 years old

Director
SHAH, Hursh
Appointed Date: 14 February 2014
48 years old

Resigned Directors

Secretary
EKPO, Ndiana
Resigned: 06 December 2016
Appointed Date: 14 February 2014

Secretary
PHILP, Clive James
Resigned: 14 February 2014
Appointed Date: 15 July 2010

Director
AGARWAL, Abhishek
Resigned: 14 February 2014
Appointed Date: 02 August 2011
43 years old

Director
BARZYCKI, Sarah Morrell
Resigned: 24 February 2017
Appointed Date: 15 July 2010
67 years old

Director
BELL, Lucinda Margaret
Resigned: 25 March 2015
Appointed Date: 14 February 2014
61 years old

Director
BINGEL, Peter
Resigned: 14 February 2014
Appointed Date: 02 August 2011
44 years old

Director
BINGEL, Peter
Resigned: 02 August 2011
Appointed Date: 06 August 2010
44 years old

Director
CARTER, Simon Geoffrey
Resigned: 14 February 2014
Appointed Date: 15 July 2010
50 years old

Director
DAVIES, Simon David Austin
Resigned: 02 August 2011
Appointed Date: 15 July 2010
49 years old

Director
FORSHAW, Christopher Michael John
Resigned: 25 March 2015
Appointed Date: 14 February 2014
76 years old

Director
GRANT, Stuart Morrison
Resigned: 02 December 2010
Appointed Date: 15 July 2010
57 years old

Director
HARRIS, Neil Gerrard
Resigned: 21 December 2016
Appointed Date: 14 February 2014
64 years old

Director
KHERA, Anil
Resigned: 14 February 2014
Appointed Date: 02 August 2011
47 years old

Director
KHERA, Anil
Resigned: 04 August 2011
Appointed Date: 28 July 2010
47 years old

Director
LOCK, James
Resigned: 14 February 2014
Appointed Date: 02 August 2011
49 years old

Director
LYLE, Adam Nicholas
Resigned: 02 August 2011
Appointed Date: 15 July 2010
54 years old

Director
MAWJI-KARIM, Farhad
Resigned: 14 February 2014
Appointed Date: 18 January 2012
56 years old

Director
MOORE, Stephen Howard
Resigned: 25 March 2015
Appointed Date: 14 February 2014
39 years old

Director
MORRISH, Christopher David
Resigned: 30 June 2014
Appointed Date: 14 February 2014
66 years old

Director
PEGLER, Michael John
Resigned: 14 February 2014
Appointed Date: 02 August 2011
49 years old

Director
PEGLER, Michael John
Resigned: 02 August 2011
Appointed Date: 02 August 2011
49 years old

Director
PIKE, Chad Rustan
Resigned: 18 January 2012
Appointed Date: 02 August 2011
54 years old

Director
RUDD, Guy Lukin
Resigned: 02 August 2011
Appointed Date: 02 December 2010
56 years old

Persons With Significant Control

Bl Bluebutton 2014 Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a member of a firm

Minister For Finance
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a member of a firm

BLUEBUTTON (5 BROADGATE) UK LIMITED Events

14 Mar 2017
Appointment of Mr Norman Iain Cahoon as a director on 24 February 2017
07 Mar 2017
Appointment of Mr David Ian Lockyer as a director on 24 February 2017
06 Mar 2017
Termination of appointment of Sarah Morrell Barzycki as a director on 24 February 2017
17 Feb 2017
Termination of appointment of Neil Gerrard Harris as a director on 21 December 2016
05 Jan 2017
Full accounts made up to 31 March 2016
...
... and 81 more events
23 Aug 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Aug 2010
Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010
04 Aug 2010
Statement of capital following an allotment of shares on 28 July 2010
  • GBP 1,000

03 Aug 2010
Appointment of Anil Khera as a director
15 Jul 2010
Incorporation

BLUEBUTTON (5 BROADGATE) UK LIMITED Charges

9 July 2012
Legal charge
Delivered: 18 July 2012
Status: Satisfied on 4 August 2015
Persons entitled: The British Land Company PLC
Description: 5 broadgate (formerly part 4 broadgate and whole 6…
9 July 2012
Debenture
Delivered: 18 July 2012
Status: Satisfied on 4 August 2015
Persons entitled: The British Land Company PLC
Description: 5 broadgate (formerly part 4 broadgate and whole 6…