THE BLACKSTONE GROUP INTERNATIONAL LIMITED
THE BLACKSTONE GROUP (UK) LIMITED TRAVELUPPER LIMITED

Hellopages » Greater London » Westminster » W1J 5AL
Company number 03949032
Status Active
Incorporation Date 16 March 2000
Company Type Private Limited Company
Address 40 BERKELEY SQUARE, LONDON, W1J 5AL
Home Country United Kingdom
Nature of Business 64191 - Banks, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP; Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017. The most likely internet sites of THE BLACKSTONE GROUP INTERNATIONAL LIMITED are www.theblackstonegroupinternational.co.uk, and www.the-blackstone-group-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The Blackstone Group International Limited is a Private Limited Company. The company registration number is 03949032. The Blackstone Group International Limited has been working since 16 March 2000. The present status of the company is Active. The registered address of The Blackstone Group International Limited is 40 Berkeley Square London W1j 5al. . INTERTRUST (UK) LIMITED is a Secretary of the company. BAILHACHE, Geoffrey William James is a Director of the company. BHARADIA, Vijay Vithal is a Director of the company. Secretary PUGLISI, Michael has been resigned. Secretary TOSI, Laurence Anthony has been resigned. Secretary INTERTRUST HOLDINGS (UK) LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director BARATTA, Joseph Patrick has been resigned. Director BLITZER, David Scott has been resigned. Director GELLIS, Howard has been resigned. Director GRIERSON, Ronald Hugh, Sir has been resigned. Director GUFFEY, Lawrence Hall has been resigned. Director HILL, James Tomlinson has been resigned. Director JAMES, Hamilton Evans has been resigned. Director JENRETTE, Richard Hampton has been resigned. Director KUKRAL, John Zavertnik has been resigned. Director LINDENFIELD, Susannah Gael has been resigned. Director LONERGAN, Simon Paul has been resigned. Director MURPHY, Gerard Martin, Dr has been resigned. Director PIKE, Chad Rustan has been resigned. Director PUGLISI, Michael has been resigned. Director SCHWARZMAN, Stephen Allen has been resigned. Director STEG, Jean-Michel has been resigned. Director STUDZINSKI, John Joseph has been resigned. Director TOSI, Laurence Anthony has been resigned. Director TOTH, Donna Ann has been resigned. Director WHITMAN, Michael W has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Banks".


Current Directors

Secretary
INTERTRUST (UK) LIMITED
Appointed Date: 15 May 2014

Director
BAILHACHE, Geoffrey William James
Appointed Date: 31 October 2012
46 years old

Director
BHARADIA, Vijay Vithal
Appointed Date: 01 October 2010
58 years old

Resigned Directors

Secretary
PUGLISI, Michael
Resigned: 02 September 2008
Appointed Date: 24 March 2000

Secretary
TOSI, Laurence Anthony
Resigned: 24 November 2010
Appointed Date: 02 September 2008

Secretary
INTERTRUST HOLDINGS (UK) LIMITED
Resigned: 15 May 2014
Appointed Date: 19 July 2013

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 March 2000
Appointed Date: 16 March 2000

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 12 July 2013
Appointed Date: 24 November 2010

Director
BARATTA, Joseph Patrick
Resigned: 30 September 2010
Appointed Date: 27 December 2006
55 years old

Director
BLITZER, David Scott
Resigned: 30 September 2010
Appointed Date: 19 June 2002
56 years old

Director
GELLIS, Howard
Resigned: 01 March 2008
Appointed Date: 27 December 2006
72 years old

Director
GRIERSON, Ronald Hugh, Sir
Resigned: 23 July 2002
Appointed Date: 30 November 2000
104 years old

Director
GUFFEY, Lawrence Hall
Resigned: 30 September 2010
Appointed Date: 14 January 2005
57 years old

Director
HILL, James Tomlinson
Resigned: 30 September 2010
Appointed Date: 17 August 2001
77 years old

Director
JAMES, Hamilton Evans
Resigned: 24 November 2010
Appointed Date: 27 December 2006
74 years old

Director
JENRETTE, Richard Hampton
Resigned: 30 September 2010
Appointed Date: 06 May 2009
96 years old

Director
KUKRAL, John Zavertnik
Resigned: 15 August 2003
Appointed Date: 19 June 2002
65 years old

Director
LINDENFIELD, Susannah Gael
Resigned: 02 November 2015
Appointed Date: 01 October 2010
52 years old

Director
LONERGAN, Simon Paul
Resigned: 31 December 2003
Appointed Date: 19 June 2002
57 years old

Director
MURPHY, Gerard Martin, Dr
Resigned: 30 September 2010
Appointed Date: 17 March 2009
70 years old

Director
PIKE, Chad Rustan
Resigned: 30 September 2010
Appointed Date: 25 June 2003
54 years old

Director
PUGLISI, Michael
Resigned: 02 September 2008
Appointed Date: 19 June 2002
75 years old

Director
SCHWARZMAN, Stephen Allen
Resigned: 30 September 2010
Appointed Date: 24 March 2000
79 years old

Director
STEG, Jean-Michel
Resigned: 30 September 2010
Appointed Date: 01 December 2009
72 years old

Director
STUDZINSKI, John Joseph
Resigned: 30 September 2010
Appointed Date: 16 March 2007
69 years old

Director
TOSI, Laurence Anthony
Resigned: 24 November 2010
Appointed Date: 02 September 2008
58 years old

Director
TOTH, Donna Ann
Resigned: 30 September 2010
Appointed Date: 02 December 2007
55 years old

Director
WHITMAN, Michael W
Resigned: 30 September 2010
Appointed Date: 28 March 2008
53 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 March 2000
Appointed Date: 16 March 2000

Persons With Significant Control

Mr Stephen Allen Schwarzman
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

THE BLACKSTONE GROUP INTERNATIONAL LIMITED Events

17 Mar 2017
Confirmation statement made on 16 March 2017 with updates
25 Jan 2017
Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP
24 Jan 2017
Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
08 Oct 2016
Full accounts made up to 31 December 2015
16 Aug 2016
Register(s) moved to registered inspection location 11 Old Jewry 7th Floor London EC2R 8DU
...
... and 139 more events
11 Apr 2000
New director appointed
11 Apr 2000
New secretary appointed
11 Apr 2000
Secretary resigned
11 Apr 2000
Director resigned
16 Mar 2000
Incorporation