GEP16 LIMITED
LONDON SHELFCO (NO.2687) LIMITED

Hellopages » Greater London » Westminster » SW1E 5JL

Company number 04364857
Status Active
Incorporation Date 1 February 2002
Company Type Private Limited Company
Address 100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Appointment of Louise Miller as a director on 1 March 2017; Director's details changed for Mr Michael Arnaouti on 16 January 2017; Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017. The most likely internet sites of GEP16 LIMITED are www.gep16.co.uk, and www.gep16.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gep16 Limited is a Private Limited Company. The company registration number is 04364857. Gep16 Limited has been working since 01 February 2002. The present status of the company is Active. The registered address of Gep16 Limited is 100 Victoria Street London United Kingdom Sw1e 5jl. . LS COMPANY SECRETARIES LIMITED is a Secretary of the company. ARNAOUTI, Michael is a Director of the company. MILLER, Louise is a Director of the company. LAND SECURITIES MANAGEMENT SERVICES LIMITED is a Director of the company. LS DIRECTOR LIMITED is a Director of the company. Secretary DUDGEON, Peter Maxwell has been resigned. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director GILL, Christopher Marshall has been resigned. Director LAND SECURITIES MANAGEMENT SERVICES LIMITED has been resigned. Director LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LS COMPANY SECRETARIES LIMITED
Appointed Date: 30 April 2011

Director
ARNAOUTI, Michael
Appointed Date: 01 July 2016
65 years old

Director
MILLER, Louise
Appointed Date: 01 March 2017
60 years old

Director
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Appointed Date: 01 March 2013

Director
LS DIRECTOR LIMITED
Appointed Date: 26 September 2008

Resigned Directors

Secretary
DUDGEON, Peter Maxwell
Resigned: 30 April 2011
Appointed Date: 22 April 2002

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 22 April 2002
Appointed Date: 01 February 2002

Director
GILL, Christopher Marshall
Resigned: 14 July 2016
Appointed Date: 26 September 2008
67 years old

Director
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Resigned: 26 September 2008
Appointed Date: 22 April 2002

Director
LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED
Resigned: 30 April 2013
Appointed Date: 01 September 2004

Nominee Director
MIKJON LIMITED
Resigned: 22 April 2002
Appointed Date: 01 February 2002

Persons With Significant Control

Ls London Holdings One Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GEP16 LIMITED Events

10 Mar 2017
Appointment of Louise Miller as a director on 1 March 2017
20 Jan 2017
Director's details changed for Mr Michael Arnaouti on 16 January 2017
10 Jan 2017
Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017
10 Jan 2017
Director's details changed for Ls Director Limited on 10 January 2017
10 Jan 2017
Director's details changed for Land Securities Management Services Limited on 10 January 2017
...
... and 71 more events
02 May 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 May 2002
Resolutions
  • ELRES ‐ Elective resolution

02 May 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 Apr 2002
Company name changed shelfco (no.2687) LIMITED\certificate issued on 22/04/02
01 Feb 2002
Incorporation

GEP16 LIMITED Charges

3 November 2004
Security trust and intercreditor deed
Delivered: 16 November 2004
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: All rights title and interests in 1) the original mortgaged…
3 November 2004
Obligor floating charge agreement
Delivered: 16 November 2004
Status: Outstanding
Persons entitled: Land Securities Capital Markets PLC
Description: First floating charge all present and future assets and…