BROADGATE (PHC 15A) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7LX

Company number 03707213
Status Active
Incorporation Date 28 January 1999
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 one hundred and sixty-one events have happened. The last three records are 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; Confirmation statement made on 28 January 2017 with updates. The most likely internet sites of BROADGATE (PHC 15A) LIMITED are www.broadgatephc15a.co.uk, and www.broadgate-phc-15a.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Broadgate Phc 15a Limited is a Private Limited Company. The company registration number is 03707213. Broadgate Phc 15a Limited has been working since 28 January 1999. The present status of the company is Active. The registered address of Broadgate Phc 15a Limited is York House 45 Seymour Street London W1h 7lx. . BRITISH LAND COMPANY SECRETARIAL LIMITED is a Secretary 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 BRAINE, Anthony has been resigned. Secretary CLARKE, Peter Courtenay has been resigned. Secretary EKPO, Ndiana has been resigned. Secretary SCUDAMORE, Rebecca Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAM, Shenol has been resigned. Director AGARWAL, Abhishek has been resigned. Director BARZYCKI, Sarah Morrell has been resigned. Director BELL, Lucinda Margaret has been resigned. Director BELL, Lucinda Margaret has been resigned. Director BINGEL, Peter has been resigned. Director BINGEL, Peter has been resigned. Director BOWDEN, Robert Edward has been resigned. Director BRAINE, Anthony has been resigned. Director CARTER, Simon Geoffrey has been resigned. Director CLARKE, Peter Courtenay 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 HESTER, Stephen Alan Michael has been resigned. Director KALMAN, Stephen Lionel 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 RITBLAT, John Henry, Sir has been resigned. Director RITBLAT, Nicholas Simon Jonathan has been resigned. Director ROBERTS, Graham Charles has been resigned. Director RUDD, Guy Lukin has been resigned. Director SHAH, Bindi has been resigned. Director WESTON SMITH, John Harry 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
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: 03 November 2009
61 years old

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

Resigned Directors

Secretary
BRAINE, Anthony
Resigned: 21 December 2001
Appointed Date: 05 September 2000

Secretary
CLARKE, Peter Courtenay
Resigned: 05 September 2000
Appointed Date: 28 January 1999

Secretary
EKPO, Ndiana
Resigned: 06 December 2016
Appointed Date: 30 April 2009

Secretary
SCUDAMORE, Rebecca Jane
Resigned: 30 April 2009
Appointed Date: 21 December 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 January 1999
Appointed Date: 28 January 1999

Director
ADAM, Shenol
Resigned: 27 February 2001
Appointed Date: 05 February 1999
79 years old

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: 03 November 2009
67 years old

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

Director
BELL, Lucinda Margaret
Resigned: 03 November 2009
Appointed Date: 15 July 1999
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
BOWDEN, Robert Edward
Resigned: 31 December 2007
Appointed Date: 05 February 1999
83 years old

Director
BRAINE, Anthony
Resigned: 03 November 2009
Appointed Date: 15 July 1999
68 years old

Director
CARTER, Simon Geoffrey
Resigned: 14 February 2014
Appointed Date: 03 November 2009
50 years old

Director
CLARKE, Peter Courtenay
Resigned: 03 November 2009
Appointed Date: 15 July 1999
59 years old

Director
DAVIES, Simon David Austin
Resigned: 02 August 2011
Appointed Date: 03 November 2009
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: 03 November 2009
57 years old

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

Director
HESTER, Stephen Alan Michael
Resigned: 15 November 2008
Appointed Date: 07 January 2005
64 years old

Director
KALMAN, Stephen Lionel
Resigned: 16 July 1999
Appointed Date: 05 February 1999
86 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: 03 November 2009
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: 02 August 2011
Appointed Date: 02 August 2011
49 years old

Director
PEGLER, Michael John
Resigned: 14 February 2014
Appointed Date: 16 November 2009
49 years old

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

Director
RITBLAT, John Henry, Sir
Resigned: 31 December 2006
Appointed Date: 05 February 1999
89 years old

Director
RITBLAT, Nicholas Simon Jonathan
Resigned: 31 August 2005
Appointed Date: 28 January 1999
64 years old

Director
ROBERTS, Graham Charles
Resigned: 03 November 2009
Appointed Date: 26 February 2002
67 years old

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

Director
SHAH, Bindi
Resigned: 06 August 2010
Appointed Date: 04 November 2009
45 years old

Director
WESTON SMITH, John Harry
Resigned: 14 July 2006
Appointed Date: 28 January 1999
93 years old

Persons With Significant Control

Broadgate Property Holdings Limited
Notified on: 28 January 2017
Nature of control: Ownership of shares – 75% or more

BROADGATE (PHC 15A) LIMITED Events

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
20 Feb 2017
Confirmation statement made on 28 January 2017 with updates
17 Feb 2017
Termination of appointment of Neil Gerrard Harris as a director on 21 December 2016
16 Dec 2016
Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016
...
... and 151 more events
03 Mar 1999
New director appointed
03 Mar 1999
New director appointed
03 Mar 1999
New director appointed
10 Feb 1999
Secretary resigned
28 Jan 1999
Incorporation

BROADGATE (PHC 15A) LIMITED Charges

2 March 2005
Borrower deed of charge
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: Capita Irg Trustees Limited (The Borrower Security Trustee) on Trust for Itself and the Otherborrower Secured Parties
Description: By way of first equitable mortgage all estates or interest…
14 May 1999
Borrower deed of charge
Delivered: 29 May 1999
Status: Satisfied on 27 September 2013
Persons entitled: Royal Exchange Trust Company Limited
Description: The company charges by way of first legal mortgage:(i) all…