C.G.I.S. CITY PLAZA SHARES LIMITED
BURFORD CITY PLAZA SHARES LIMITED PEACOCKWOOD LIMITED

Hellopages » Greater London » Westminster » W1H 7PE

Company number 04220086
Status Active
Incorporation Date 21 May 2001
Company Type Private Limited Company
Address 10 UPPER BERKELEY STREET, LONDON, W1H 7PE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Director's details changed for Mr Steven Ross Collins on 17 August 2016; Director's details changed for Mr Mark Neil Steinberg on 17 August 2016. The most likely internet sites of C.G.I.S. CITY PLAZA SHARES LIMITED are www.cgiscityplazashares.co.uk, and www.c-g-i-s-city-plaza-shares.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. C G I S City Plaza Shares Limited is a Private Limited Company. The company registration number is 04220086. C G I S City Plaza Shares Limited has been working since 21 May 2001. The present status of the company is Active. The registered address of C G I S City Plaza Shares Limited is 10 Upper Berkeley Street London W1h 7pe. . STEINBERG, Mark Neil is a Secretary of the company. COLE, Terence Shelby is a Director of the company. COLLINS, Steven Ross is a Director of the company. STEINBERG, Mark Neil is a Director of the company. Secretary WHITE, Teresa Catherine has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director ANDERSON, Randolph John has been resigned. Director GLEEK, Julian has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STEINBERG, Mark Neil
Appointed Date: 09 October 2001

Director
COLE, Terence Shelby
Appointed Date: 09 October 2001
93 years old

Director
COLLINS, Steven Ross
Appointed Date: 09 October 2001
72 years old

Director
STEINBERG, Mark Neil
Appointed Date: 09 October 2001
66 years old

Resigned Directors

Secretary
WHITE, Teresa Catherine
Resigned: 09 October 2001
Appointed Date: 19 June 2001

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 19 June 2001
Appointed Date: 21 May 2001

Director
ANDERSON, Randolph John
Resigned: 14 August 2001
Appointed Date: 19 June 2001
76 years old

Director
GLEEK, Julian
Resigned: 09 October 2001
Appointed Date: 19 June 2001
67 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 19 June 2001
Appointed Date: 21 May 2001
64 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 19 June 2001
Appointed Date: 21 May 2001
82 years old

C.G.I.S. CITY PLAZA SHARES LIMITED Events

07 Apr 2017
Accounts for a small company made up to 30 June 2016
02 Sep 2016
Director's details changed for Mr Steven Ross Collins on 17 August 2016
02 Sep 2016
Director's details changed for Mr Mark Neil Steinberg on 17 August 2016
02 Sep 2016
Secretary's details changed for Mr Mark Neil Steinberg on 17 August 2016
19 Aug 2016
Satisfaction of charge 042200860005 in full
...
... and 111 more events
22 Jun 2001
Director resigned
21 Jun 2001
Memorandum and Articles of Association
21 Jun 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Jun 2001
Company name changed peacockwood LIMITED\certificate issued on 19/06/01
21 May 2001
Incorporation

C.G.I.S. CITY PLAZA SHARES LIMITED Charges

23 February 2016
Charge code 0422 0086 0006
Delivered: 27 February 2016
Status: Outstanding
Persons entitled: Pramerica Real Estate Capital Iv S.a R.L.
Description: Contains floating charge…
7 October 2013
Charge code 0422 0086 0005
Delivered: 11 October 2013
Status: Satisfied on 19 August 2016
Persons entitled: Pramerica Real Estate Capital Iv S.A.R.L.
Description: Notification of addition to or amendment of charge…
1 July 2010
Floating charge
Delivered: 12 July 2010
Status: Satisfied on 10 October 2013
Persons entitled: Bank of Scotland PLC for Itself and as Agent and Security Trustee for the Finance Parties
Description: By way of floating charge all its undertaking and all…
9 October 2001
Floating charge
Delivered: 13 October 2001
Status: Satisfied on 10 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland(For Itself and as Trustee for and on Behalf Ofthe Lenders)
Description: Undertaking and all property and assets.
8 October 2001
Fifteenth supplemental trust deed made between burford group limited, the existing charging subsidiaries, burford investment company limited, the company formerly known as burford city plaza shares limited, the other new charging subsidiaries and the trustees, supplemental to, inter alia, a trust deed (the principal deed) dated 14TH september 1994
Delivered: 25 October 2001
Status: Satisfied on 19 February 2016
Persons entitled: Law Debenture Trustees Limited
Description: By way of fixed equitable charge f/h land on the north west…
31 August 2001
The trust deed dated 14 september 1994 (the principal deed) (as defined) and thirteenth supplemental trust deed dated 31 august 2001 (as defined)
Delivered: 25 October 2001
Status: Satisfied on 28 March 2006
Persons entitled: Law Debenture Trustees Limited
Description: All that land with f/h t/n WM332195 being the land on the…