33 Old Broad Street Wc Limited LONDON


33 Old Broad Street Wc Limited was officially closed on 2022-06-30. 33 Old Broad Street Wc was a private limited company that was situated at Griffins, Tavistock House South, London, WC1H 9LG. The company (formally started on 2004-08-02) was run by 3 directors.
Director Shee Y. who was appointed on 13 November 2020.
Director Lambert L. who was appointed on 17 July 2017.
Director Wing L. who was appointed on 17 July 2017.

The company was officially categorised as "activities of other holding companies n.e.c." (64209). As stated in the Companies House records, there was a name alteration on 2006-06-27, their previous name was West Coast Capital 33 Obs. There is a second name change mentioned: previous name was Continental Shelf 313 performed on 2004-09-15. The latest confirmation statement was sent on 2021-07-28 and last time the annual accounts were sent was on 31 March 2020. 2015-07-28 is the date of the last annual return.

33 Old Broad Street Wc Limited Address / Contact

Office Address Griffins
Office Address2 Tavistock House South
Town London
Post code WC1H 9LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05194759
Date of Incorporation Mon, 2nd Aug 2004
Date of Dissolution Thu, 30th Jun 2022
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 18 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Thu, 11th Aug 2022
Last confirmation statement dated Wed, 28th Jul 2021

Company staff

Shee Y.

Position: Director

Appointed: 13 November 2020

Lambert L.

Position: Director

Appointed: 17 July 2017

Wing L.

Position: Director

Appointed: 17 July 2017

Sea Nominees Limited

Position: Corporate Director

Appointed: 17 July 2017

Intertrust (uk) Limited

Position: Corporate Secretary

Appointed: 17 July 2017

Sea Secretarial Limited

Position: Corporate Director

Appointed: 17 July 2017

Sea Secretarial Limited

Position: Corporate Secretary

Appointed: 17 July 2017

Resigned: 17 July 2017

Sea Nominees Limited

Position: Corporate Secretary

Appointed: 17 July 2017

Resigned: 17 July 2017

Lincoln L.

Position: Director

Appointed: 17 July 2017

Resigned: 13 November 2020

Nicholas T.

Position: Director

Appointed: 28 November 2016

Resigned: 17 July 2017

Michael R.

Position: Director

Appointed: 12 August 2016

Resigned: 08 June 2017

Ocorian Secretaries (jersey) Limited

Position: Corporate Secretary

Appointed: 23 October 2007

Resigned: 17 July 2017

Martin P.

Position: Director

Appointed: 16 June 2006

Resigned: 12 August 2016

Mohamed M.

Position: Secretary

Appointed: 16 June 2006

Resigned: 23 October 2007

Richard B.

Position: Director

Appointed: 16 June 2006

Resigned: 17 July 2017

Nicholas C.

Position: Director

Appointed: 16 June 2006

Resigned: 28 November 2016

Michael E.

Position: Director

Appointed: 16 June 2006

Resigned: 23 April 2015

Sharon S.

Position: Secretary

Appointed: 22 May 2006

Resigned: 23 June 2006

Brian M.

Position: Secretary

Appointed: 16 September 2004

Resigned: 22 May 2006

James M.

Position: Director

Appointed: 16 September 2004

Resigned: 23 June 2006

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 August 2004

Resigned: 16 September 2004

Md Directors Limited

Position: Corporate Nominee Director

Appointed: 02 August 2004

Resigned: 16 September 2004

People with significant control

33 Old Broad Street (Uk) Limited

1 Bartholomew Lane, London, EC2N 2AX, United Kingdom

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered England
Place registered Uk Registry
Registration number 5843083
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

West Coast Capital 33 Obs June 27, 2006
Continental Shelf 313 September 15, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to Tavistock House South Tavistock Square London WC1H 9LG on 2021-10-07
filed on: 7th, October 2021
Free Download (2 pages)

Company search