MCARTHURGLEN UK LIMITED
LONDON BMG UK LIMITED BAA-MCARTHUR/GLEN UK LIMITED

Hellopages » Greater London » Westminster » W1U 1WH

Company number 02810264
Status Active
Incorporation Date 19 April 1993
Company Type Private Limited Company
Address NATIONS HOUSE, 103 WIGMORE STREET, LONDON, W1U 1WH
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 eighty events have happened. The last three records are Director's details changed for Julia Jean Calabrese on 1 April 2016; Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 10 August 2016 with updates. The most likely internet sites of MCARTHURGLEN UK LIMITED are www.mcarthurglenuk.co.uk, and www.mcarthurglen-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Mcarthurglen Uk Limited is a Private Limited Company. The company registration number is 02810264. Mcarthurglen Uk Limited has been working since 19 April 1993. The present status of the company is Active. The registered address of Mcarthurglen Uk Limited is Nations House 103 Wigmore Street London W1u 1wh. . CHRISTENSEN, Kaeshia Diane is a Secretary of the company. BOND, Gary is a Director of the company. CALABRESE, Julia Jean is a Director of the company. JONES, Richard Anthony is a Director of the company. KAEMPFER, Joseph Wallach is a Director of the company. Secretary CHRISTENSEN, Kaeshia Diane has been resigned. Nominee Secretary E P S SECRETARIES LIMITED has been resigned. Secretary FLATT, Haylie Charlotte has been resigned. Secretary LEWIS, Maria Bernadette has been resigned. Secretary LOTT, Peter John has been resigned. Secretary MILLERCHIP, Giles Nicholas has been resigned. Secretary MILLERCHIP, Giles Nicholas has been resigned. Secretary ROWSON, Rachel has been resigned. Secretary ROWSON, Rachel has been resigned. Secretary SINGH, Nalenie has been resigned. Secretary SOLANKE, Ibiyemi Ibidapo has been resigned. Secretary WILLIAMS HAMER, Gabrielle Mary has been resigned. Director ARNOLD, R Jeffery has been resigned. Director BECKETT, Barbara Ann has been resigned. Director BEERS, James Richard has been resigned. Director BENNETT, George Morgan has been resigned. Director COLLIE, Brian Joseph has been resigned. Director COPPOCK, Lawrence Patrick has been resigned. Director EDINGTON, George Gordon has been resigned. Director GIBSON, John Michael Barry has been resigned. Director JONES, Peter Joseph has been resigned. Director JURENKO, Andrew Tadeusz has been resigned. Director LIGHTFOOT, William Vincent has been resigned. Nominee Director MIKJON LIMITED has been resigned. Director MURPHY, James Byrne has been resigned. Director NASH, Peter Baird has been resigned. Director NICOLOSI, John has been resigned. Director RICKETTS, Brian Hugh has been resigned. Director SAYERS, David has been resigned. Director SOLLER, Brad has been resigned. Director WADDELL, Ronald Winsor has been resigned. Director WALLS, John Russell Fotheringham has been resigned. Director WILLIAMS, Adam Dominic Pennant has been resigned. Director WRIGHT, Adrian James has been resigned. Director YOUNG, Malcolm has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CHRISTENSEN, Kaeshia Diane
Appointed Date: 09 December 2015

Director
BOND, Gary
Appointed Date: 23 February 2004
65 years old

Director
CALABRESE, Julia Jean
Appointed Date: 22 February 1999
75 years old

Director
JONES, Richard Anthony
Appointed Date: 01 June 2014
62 years old

Director
KAEMPFER, Joseph Wallach
Appointed Date: 08 December 1993
78 years old

Resigned Directors

Secretary
CHRISTENSEN, Kaeshia Diane
Resigned: 07 June 2013
Appointed Date: 31 October 2012

Nominee Secretary
E P S SECRETARIES LIMITED
Resigned: 08 December 1993
Appointed Date: 19 April 1993

Secretary
FLATT, Haylie Charlotte
Resigned: 31 October 2012
Appointed Date: 08 October 2010

Secretary
LEWIS, Maria Bernadette
Resigned: 17 September 2002
Appointed Date: 16 September 1997

Secretary
LOTT, Peter John
Resigned: 15 June 1995
Appointed Date: 01 March 1995

Secretary
MILLERCHIP, Giles Nicholas
Resigned: 09 December 2015
Appointed Date: 07 June 2013

Secretary
MILLERCHIP, Giles Nicholas
Resigned: 13 July 2007
Appointed Date: 25 September 2006

Secretary
ROWSON, Rachel
Resigned: 31 January 1996
Appointed Date: 15 June 1995

Secretary
ROWSON, Rachel
Resigned: 01 March 1995
Appointed Date: 08 December 1993

Secretary
SINGH, Nalenie
Resigned: 25 September 2006
Appointed Date: 12 August 2003

Secretary
SOLANKE, Ibiyemi Ibidapo
Resigned: 08 October 2010
Appointed Date: 25 July 2007

Secretary
WILLIAMS HAMER, Gabrielle Mary
Resigned: 16 September 1997
Appointed Date: 31 January 1996

Director
ARNOLD, R Jeffery
Resigned: 20 June 1994
Appointed Date: 08 December 1993
78 years old

Director
BECKETT, Barbara Ann
Resigned: 17 September 2002
Appointed Date: 29 March 1999
71 years old

Director
BEERS, James Richard
Resigned: 31 January 2006
Appointed Date: 29 September 2003
86 years old

Director
BENNETT, George Morgan
Resigned: 01 June 2000
Appointed Date: 20 June 1994
89 years old

Director
COLLIE, Brian Joseph
Resigned: 01 November 2001
Appointed Date: 03 February 1998
71 years old

Director
COPPOCK, Lawrence Patrick
Resigned: 31 January 2002
Appointed Date: 01 May 2001
73 years old

Director
EDINGTON, George Gordon
Resigned: 29 March 1999
Appointed Date: 08 December 1993
80 years old

Director
GIBSON, John Michael Barry
Resigned: 31 July 1997
Appointed Date: 08 December 1993
73 years old

Director
JONES, Peter Joseph
Resigned: 01 May 2001
Appointed Date: 22 February 1999
69 years old

Director
JURENKO, Andrew Tadeusz
Resigned: 30 April 2003
Appointed Date: 01 November 2001
74 years old

Director
LIGHTFOOT, William Vincent
Resigned: 30 June 2002
Appointed Date: 01 November 2001
78 years old

Nominee Director
MIKJON LIMITED
Resigned: 08 December 1993
Appointed Date: 19 April 1993

Director
MURPHY, James Byrne
Resigned: 31 March 2004
Appointed Date: 08 December 1993
66 years old

Director
NASH, Peter Baird
Resigned: 12 April 2006
Appointed Date: 01 June 2000
77 years old

Director
NICOLOSI, John
Resigned: 15 December 2005
Appointed Date: 12 September 1995
80 years old

Director
RICKETTS, Brian Hugh
Resigned: 22 February 1999
Appointed Date: 08 December 1993
81 years old

Director
SAYERS, David
Resigned: 17 September 2002
Appointed Date: 01 May 2001
67 years old

Director
SOLLER, Brad
Resigned: 01 May 2001
Appointed Date: 07 September 1999
64 years old

Director
WADDELL, Ronald Winsor
Resigned: 01 November 2001
Appointed Date: 01 April 1999
73 years old

Director
WALLS, John Russell Fotheringham
Resigned: 31 August 2002
Appointed Date: 31 July 1997
81 years old

Director
WILLIAMS, Adam Dominic Pennant
Resigned: 13 September 1994
Appointed Date: 08 December 1993
71 years old

Director
WRIGHT, Adrian James
Resigned: 16 January 1999
Appointed Date: 13 September 1994
72 years old

Director
YOUNG, Malcolm
Resigned: 12 September 1995
Appointed Date: 08 December 1993
67 years old

Persons With Significant Control

Mr Dwayne Clayton Holt
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Simon Property Group, Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MCARTHURGLEN UK LIMITED Events

23 Nov 2016
Director's details changed for Julia Jean Calabrese on 1 April 2016
13 Oct 2016
Group of companies' accounts made up to 31 December 2015
02 Sep 2016
Confirmation statement made on 10 August 2016 with updates
21 Jan 2016
Appointment of Ms Kaeshia Diane Christensen as a secretary on 9 December 2015
21 Jan 2016
Termination of appointment of Giles Nicholas Millerchip as a secretary on 9 December 2015
...
... and 170 more events
06 Feb 1994
Ad 08/12/93--------- £ si 1@1=1 £ ic 2/3

06 Feb 1994
Director resigned;new director appointed

06 Feb 1994
Secretary resigned;new secretary appointed

09 Dec 1993
Company name changed shelfco (no.882) LIMITED\certificate issued on 09/12/93
19 Apr 1993
Incorporation

MCARTHURGLEN UK LIMITED Charges

13 January 2012
Rent deposit deed
Delivered: 27 January 2012
Status: Outstanding
Persons entitled: Marcus Paul Bruce Evans
Description: The deposit.
20 January 2010
Rent deposit deed
Delivered: 27 January 2010
Status: Outstanding
Persons entitled: Heliconia Establishment and Marcus Paul Bruce Evans
Description: The deposit.
24 July 2007
Deed of charge over debtors
Delivered: 7 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all book debts and other debts…
22 March 2005
Rent deposit deed
Delivered: 4 April 2005
Status: Outstanding
Persons entitled: Wh Smith PLC
Description: The sum of £800,000 together with all interest thereon…
27 January 2003
Rent deposit deed
Delivered: 5 February 2003
Status: Outstanding
Persons entitled: Seymour Development Limited
Description: First legal charge over £309,991.46 in a specifically…
3 July 2001
Rent security deposit deed
Delivered: 18 July 2001
Status: Satisfied on 26 November 2002
Persons entitled: Bc Partners Limited
Description: The deposit being the sum of £300,000 to be held in an…
31 October 2000
Intercreditor deed between amongst others baa-mcarthur/glen UK limited (the junior creditor) and bayerische landesbank girozentrale, london branch as agent and trustee for the finance parties (the agent)
Delivered: 3 November 2000
Status: Satisfied on 26 November 2002
Persons entitled: Bayerische Landesbank Girozentrale, London Branch
Description: If at any time prior to the senior discharge date (save for…
21 December 1999
Intercreditor deed between amongst others, baa-mcarthur/glen UK limited (the junior creditor) and bayerische landesbank girozentrale, london branch (the agent)
Delivered: 7 January 2000
Status: Satisfied on 26 November 2002
Persons entitled: Bayerische Landesbank Girozentrale, London Branch (The Agent)
Description: If at any time prior to the senior discharge date (save for…
23 September 1998
Debenture
Delivered: 6 October 1998
Status: Satisfied on 26 November 2002
Persons entitled: Baa PLC
Description: By way of equitable assignment all the rights title…
31 March 1998
Debenture
Delivered: 16 April 1998
Status: Satisfied on 26 November 2002
Persons entitled: Baa PLC
Description: .. fixed and floating charges over the undertaking and all…