LONDON CITYPOINT CENTRE LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 2UT

Company number 07158014
Status Active
Incorporation Date 15 February 2010
Company Type Private Limited Company
Address 1 BURWOOD PLACE, LONDON, ENGLAND, W2 2UT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of LONDON CITYPOINT CENTRE LIMITED are www.londoncitypointcentre.co.uk, and www.london-citypoint-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. The distance to to Barbican Rail Station is 3 miles; to Barnes Bridge Rail Station is 4.8 miles; to Brentford Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Citypoint Centre Limited is a Private Limited Company. The company registration number is 07158014. London Citypoint Centre Limited has been working since 15 February 2010. The present status of the company is Active. The registered address of London Citypoint Centre Limited is 1 Burwood Place London England W2 2ut. . GIBSON, Peter David Edward is a Director of the company. MORRIS, Richard is a Director of the company. Secretary OLSWANG COSEC LIMITED has been resigned. Director BENBOW, Nicholas Norton has been resigned. Director MACKIE, Christopher Alan has been resigned. Director MCINTYRE, Neil has been resigned. Director SPENCER, John Robert, Dr has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GIBSON, Peter David Edward
Appointed Date: 15 March 2014
52 years old

Director
MORRIS, Richard
Appointed Date: 01 September 2014
50 years old

Resigned Directors

Secretary
OLSWANG COSEC LIMITED
Resigned: 16 February 2010
Appointed Date: 15 February 2010

Director
BENBOW, Nicholas Norton
Resigned: 15 March 2014
Appointed Date: 16 February 2010
67 years old

Director
MACKIE, Christopher Alan
Resigned: 16 February 2010
Appointed Date: 15 February 2010
65 years old

Director
MCINTYRE, Neil
Resigned: 15 March 2014
Appointed Date: 16 February 2010
56 years old

Director
SPENCER, John Robert, Dr
Resigned: 05 September 2014
Appointed Date: 15 March 2014
67 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 16 February 2010
Appointed Date: 15 February 2010

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 16 February 2010
Appointed Date: 15 February 2010

Persons With Significant Control

Regus Plc
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

LONDON CITYPOINT CENTRE LIMITED Events

14 Nov 2016
Confirmation statement made on 31 October 2016 with updates
13 Oct 2016
Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016
03 Oct 2016
Full accounts made up to 31 December 2015
15 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2

03 Oct 2015
Full accounts made up to 31 December 2014
...
... and 25 more events
03 Mar 2010
Termination of appointment of Olswang Directors 1 Limited as a director
03 Mar 2010
Current accounting period shortened from 28 February 2011 to 31 December 2010
03 Mar 2010
Termination of appointment of Olswang Directors 2 Limited as a director
03 Mar 2010
Termination of appointment of Olswang Cosec Limited as a secretary
15 Feb 2010
Incorporation

LONDON CITYPOINT CENTRE LIMITED Charges

28 September 2010
Additional purchaser nominee security agreement
Delivered: 5 October 2010
Status: Outstanding
Persons entitled: Regus No.1 Societe a Responsabilite Limitee
Description: By way of floating charge all assets, book debts, credit…
13 April 2010
Deed of accession
Delivered: 14 April 2010
Status: Outstanding
Persons entitled: Regus Group Limited
Description: First floating charge all assets book debts credit balances…