You are here: bizstats.co.uk > a-z index > 3 list > 35 list

350 Euston Road Limited LONDON


350 Euston Road started in year 1993 as Private Limited Company with registration number 02869622. The 350 Euston Road company has been functioning successfully for 30 years now and its status is active. The firm's office is based in London at York House. Postal code: W1H 7LX. Since 2007-01-19 350 Euston Road Limited is no longer carrying the name Dewmore Properties.

The company has 4 directors, namely Nick T., Michael M. and Paul M. and others. Of them, Paul M., Jonathan M. have been with the company the longest, being appointed on 22 February 2016 and Nick T. has been with the company for the least time - from 18 March 2022. At the moment 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.

350 Euston Road 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 02869622
Date of Incorporation Mon, 8th Nov 1993
Industry Development of building projects
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (397 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Nick T.

Position: Director

Appointed: 18 March 2022

Michael M.

Position: Director

Appointed: 16 March 2022

Paul M.

Position: Director

Appointed: 22 February 2016

Jonathan M.

Position: Director

Appointed: 22 February 2016

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 30 April 2015

Charles M.

Position: Director

Appointed: 22 February 2016

Resigned: 31 March 2022

Victoria P.

Position: Secretary

Appointed: 01 August 2014

Resigned: 29 April 2015

Jean-Marc V.

Position: Director

Appointed: 13 July 2012

Resigned: 31 January 2016

Stephen S.

Position: Director

Appointed: 13 July 2012

Resigned: 31 March 2013

Simon C.

Position: Director

Appointed: 13 July 2012

Resigned: 30 January 2015

Benjamin G.

Position: Director

Appointed: 13 July 2012

Resigned: 02 October 2014

Lucinda B.

Position: Director

Appointed: 27 July 2011

Resigned: 19 January 2018

Nigel W.

Position: Director

Appointed: 16 March 2010

Resigned: 30 June 2023

Timothy R.

Position: Director

Appointed: 16 March 2010

Resigned: 31 March 2019

Stephen H.

Position: Director

Appointed: 07 January 2005

Resigned: 15 November 2008

Graham R.

Position: Director

Appointed: 26 February 2002

Resigned: 30 June 2011

Robert B.

Position: Director

Appointed: 26 February 2002

Resigned: 31 December 2007

John R.

Position: Director

Appointed: 25 November 1993

Resigned: 31 December 2006

David B.

Position: Director

Appointed: 25 November 1993

Resigned: 17 July 1998

Stephen K.

Position: Director

Appointed: 25 November 1993

Resigned: 16 July 1999

Anthony B.

Position: Secretary

Appointed: 25 November 1993

Resigned: 31 July 2014

Nicholas R.

Position: Director

Appointed: 25 November 1993

Resigned: 31 August 2005

John W.

Position: Director

Appointed: 25 November 1993

Resigned: 14 July 2006

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 08 November 1993

Resigned: 25 November 1993

Combined Nominees Limited

Position: Nominee Director

Appointed: 08 November 1993

Resigned: 25 November 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 08 November 1993

Resigned: 25 November 1993

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we established, there is Regent's Place Holding 2 Limited from London, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Regent's Place Holding Company Limited that entered London, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Regent's Place Holding 2 Limited

York House 45 Seymour Street, London, W1H 7LX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 11864307
Notified on 31 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Regent's Place Holding Company 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
Ceased on 31 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Dewmore Properties January 19, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 25th, October 2023
Free Download (23 pages)

Company search

Advertisements