201 Bishopsgate Limited LONDON


201 Bishopsgate started in year 1998 as Private Limited Company with registration number 03619486. The 201 Bishopsgate company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at York House. Postal code: W1H 7LX. Since Friday 19th January 2007 201 Bishopsgate Limited is no longer carrying the name Broadgate Plaza.

The company has 3 directors, namely Darren R., David L. and Hursh S.. Of them, Hursh S. has been with the company the longest, being appointed on 14 February 2014 and Darren R. has been with the company for the least time - from 31 March 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

201 Bishopsgate Limited Address / Contact

Office Address York House
Office Address2 45 Seymour Street
Town London
Post code W1H 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03619486
Date of Incorporation Fri, 21st Aug 1998
Industry Development of building projects
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Darren R.

Position: Director

Appointed: 31 March 2019

David L.

Position: Director

Appointed: 24 February 2017

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2016

Hursh S.

Position: Director

Appointed: 14 February 2014

Deepa D.

Position: Director

Appointed: 15 July 2014

Resigned: 17 January 2018

Stephen M.

Position: Director

Appointed: 14 February 2014

Resigned: 25 March 2015

Neil H.

Position: Director

Appointed: 14 February 2014

Resigned: 21 December 2016

Christopher F.

Position: Director

Appointed: 14 February 2014

Resigned: 25 March 2015

Lucinda B.

Position: Director

Appointed: 14 February 2014

Resigned: 25 March 2015

Madeleine C.

Position: Director

Appointed: 14 February 2014

Resigned: 17 January 2018

Christopher M.

Position: Director

Appointed: 14 February 2014

Resigned: 30 June 2014

Farhad M.

Position: Director

Appointed: 18 January 2012

Resigned: 14 February 2014

Chad P.

Position: Director

Appointed: 02 August 2011

Resigned: 18 January 2012

James L.

Position: Director

Appointed: 02 August 2011

Resigned: 14 February 2014

Abhishek A.

Position: Director

Appointed: 02 August 2011

Resigned: 14 February 2014

Michael P.

Position: Director

Appointed: 02 August 2011

Resigned: 02 August 2011

Anil K.

Position: Director

Appointed: 02 August 2011

Resigned: 14 February 2014

Peter B.

Position: Director

Appointed: 02 August 2011

Resigned: 14 February 2014

Guy R.

Position: Director

Appointed: 02 December 2010

Resigned: 02 August 2011

Peter B.

Position: Director

Appointed: 06 August 2010

Resigned: 02 August 2011

Anil K.

Position: Director

Appointed: 28 July 2010

Resigned: 04 August 2011

Michael P.

Position: Director

Appointed: 16 November 2009

Resigned: 14 February 2014

Bindi S.

Position: Director

Appointed: 04 November 2009

Resigned: 06 August 2010

Sarah B.

Position: Director

Appointed: 03 November 2009

Resigned: 24 February 2017

Simon C.

Position: Director

Appointed: 03 November 2009

Resigned: 14 February 2014

Timothy R.

Position: Director

Appointed: 03 November 2009

Resigned: 31 March 2019

Simon D.

Position: Director

Appointed: 03 November 2009

Resigned: 02 August 2011

Stuart G.

Position: Director

Appointed: 03 November 2009

Resigned: 02 December 2010

Adam L.

Position: Director

Appointed: 03 November 2009

Resigned: 02 August 2011

Ndiana E.

Position: Secretary

Appointed: 30 April 2009

Resigned: 06 December 2016

Anthony B.

Position: Director

Appointed: 18 December 2006

Resigned: 03 November 2009

Andrew J.

Position: Director

Appointed: 14 July 2006

Resigned: 22 October 2009

Timothy R.

Position: Director

Appointed: 14 July 2006

Resigned: 22 October 2009

Peter C.

Position: Director

Appointed: 14 July 2006

Resigned: 03 November 2009

Nigel W.

Position: Director

Appointed: 14 July 2006

Resigned: 22 October 2009

Sarah B.

Position: Director

Appointed: 14 July 2006

Resigned: 22 October 2009

Lucinda B.

Position: Director

Appointed: 14 July 2006

Resigned: 22 October 2009

Stephen H.

Position: Director

Appointed: 07 January 2005

Resigned: 15 November 2008

Nicholas R.

Position: Director

Appointed: 19 July 2002

Resigned: 31 August 2005

Graham R.

Position: Director

Appointed: 19 July 2002

Resigned: 22 October 2009

John R.

Position: Director

Appointed: 19 July 2002

Resigned: 31 December 2006

John W.

Position: Director

Appointed: 19 July 2002

Resigned: 14 July 2006

Simon O.

Position: Director

Appointed: 17 January 2002

Resigned: 19 July 2002

David H.

Position: Director

Appointed: 17 January 2002

Resigned: 19 July 2002

Rebecca S.

Position: Secretary

Appointed: 05 September 2000

Resigned: 30 April 2009

John O.

Position: Director

Appointed: 01 October 1999

Resigned: 15 January 2002

Christopher F.

Position: Director

Appointed: 16 July 1999

Resigned: 22 October 2009

Richard C.

Position: Director

Appointed: 15 June 1999

Resigned: 01 October 1999

Raymond P.

Position: Director

Appointed: 15 June 1999

Resigned: 17 January 2002

Michael H.

Position: Director

Appointed: 09 December 1998

Resigned: 15 June 1999

Cyril M.

Position: Director

Appointed: 09 December 1998

Resigned: 14 July 2006

Michael G.

Position: Director

Appointed: 09 December 1998

Resigned: 07 April 1999

Robert B.

Position: Director

Appointed: 09 December 1998

Resigned: 31 December 2007

Martin M.

Position: Director

Appointed: 30 September 1998

Resigned: 07 January 2000

Helen G.

Position: Director

Appointed: 30 September 1998

Resigned: 19 July 2002

Shenol A.

Position: Director

Appointed: 17 September 1998

Resigned: 27 February 2001

Stephen K.

Position: Director

Appointed: 17 September 1998

Resigned: 16 July 1999

Peter C.

Position: Secretary

Appointed: 17 September 1998

Resigned: 05 September 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 August 1998

Resigned: 17 September 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 August 1998

Resigned: 17 September 1998

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats established, there is Broadgate (Phc 8) 2008 Limited from London, England. This PSC is categorised as "a private company limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Broadgate (Phc 8) 2008 Limited that put London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Broadgate (Phc 8) 2008 Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Broadgate (Phc 8) 2008 Limited

York House 45 Seymour Street, London, W1H 7LX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 06548082
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Broadgate Plaza January 19, 2007
Unituser September 24, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 18th, October 2023
Free Download (21 pages)

Company search

Advertisements