Company number 06548082
Status Active
Incorporation Date 28 March 2008
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 fifteen events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; 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 BROADGATE (PHC 8) 2008 LIMITED are www.broadgatephc82008.co.uk, and www.broadgate-phc-8-2008.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Broadgate Phc 8 2008 Limited is a Private Limited Company.
The company registration number is 06548082. Broadgate Phc 8 2008 Limited has been working since 28 March 2008.
The present status of the company is Active. The registered address of Broadgate Phc 8 2008 Limited is York House 45 Seymour Street London W1h 7lx. . 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 PENRICE, Victoria Margaret has been resigned. Secretary SWIFT INCORPORATIONS LIMITED 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 BINGEL, Peter 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 INSTANT COMPANIES LIMITED 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 ROBERTS, Graham Charles has been resigned. Director RUDD, Guy Lukin has been resigned. The company operates in "Development of building projects".
Current Directors
Director
SHAH, Hursh
Appointed Date: 14 February 2014
49 years old
Resigned Directors
Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 May 2008
Appointed Date: 28 March 2008
Director
AGARWAL, Abhishek
Resigned: 14 February 2014
Appointed Date: 02 August 2011
44 years old
Director
BINGEL, Peter
Resigned: 02 August 2011
Appointed Date: 02 August 2011
45 years old
Director
BINGEL, Peter
Resigned: 14 February 2014
Appointed Date: 02 August 2011
45 years old
Director
BINGEL, Peter
Resigned: 02 August 2011
Appointed Date: 06 August 2010
45 years old
Director
BRAINE, Anthony
Resigned: 03 November 2009
Appointed Date: 14 May 2008
69 years old
Director
INSTANT COMPANIES LIMITED
Resigned: 14 May 2008
Appointed Date: 28 March 2008
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
50 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
Broadgate Property Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BROADGATE (PHC 8) 2008 LIMITED Events
25 Apr 2017
Confirmation statement made on 25 April 2017 with updates
07 Mar 2017
Appointment of Mr David Ian Lockyer as a director on 24 February 2017
07 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
12 Oct 2016
Full accounts made up to 31 March 2016
...
... and 105 more events
16 May 2008
Registered office changed on 16/05/2008 from 1 mitchell lane bristol BS1 6BU
16 May 2008
Director appointed graham charles roberts
16 May 2008
Appointment terminated secretary swift incorporations LIMITED
16 May 2008
Appointment terminated director instant companies LIMITED
28 Mar 2008
Incorporation
30 July 2010
Supplemental deed
Delivered: 12 August 2010
Status: Outstanding
Persons entitled: Capita Irg Trustees Limited (The “Borrower Security Trustee”)
Description: All its rights, title and interest in and to the 201…
20 June 2008
Supplemental deed
Delivered: 3 July 2008
Status: Outstanding
Persons entitled: Capita Irg Trustees Limited
Description: Fixed and floating charge over the undertaking and all…
2 March 2005
Borrower deed of charge
Delivered: 19 August 2010
Status: Outstanding
Persons entitled: Capita Irg Trustees Limited (The Borrower Security Trustee)
Description: The gaucho grill, 5 finsbury avenue square, broadgate…