You are here: bizstats.co.uk > a-z index > 4 list > 4 list

4 Broadgate 2010 Limited LONDON


4 Broadgate 2010 started in year 1999 as Private Limited Company with registration number 03707211. The 4 Broadgate 2010 company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at 4th Floor, 78. Postal code: SW1A 1JB. Since 2010/09/17 4 Broadgate 2010 Limited is no longer carrying the name Broadgate (phc 1).

Currently there are 2 directors in the the firm, namely Steve X. and Alistair S.. In addition one secretary - Altum L. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

4 Broadgate 2010 Limited Address / Contact

Office Address 4th Floor, 78
Office Address2 St. James's Street
Town London
Post code SW1A 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03707211
Date of Incorporation Thu, 28th Jan 1999
Industry Development of building projects
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Steve X.

Position: Director

Appointed: 27 February 2023

Alistair S.

Position: Director

Appointed: 24 November 2022

Altum L.

Position: Secretary

Appointed: 11 March 2022

Edward F.

Position: Director

Appointed: 22 August 2023

Resigned: 31 December 2023

Andrew M.

Position: Director

Appointed: 21 December 2022

Resigned: 27 February 2023

Katharine H.

Position: Director

Appointed: 24 November 2022

Resigned: 31 December 2023

Andrew M.

Position: Director

Appointed: 11 March 2022

Resigned: 21 April 2022

James B.

Position: Director

Appointed: 11 March 2022

Resigned: 28 November 2022

James L.

Position: Director

Appointed: 11 March 2022

Resigned: 24 November 2022

Norose Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 14 June 2018

Resigned: 11 March 2022

Eirene Y.

Position: Director

Appointed: 14 June 2018

Resigned: 11 March 2022

Gerald M.

Position: Director

Appointed: 14 June 2018

Resigned: 11 March 2022

Jonathan M.

Position: Director

Appointed: 14 June 2018

Resigned: 11 March 2022

Edmond H.

Position: Director

Appointed: 14 June 2018

Resigned: 11 March 2022

David L.

Position: Director

Appointed: 24 February 2017

Resigned: 14 June 2018

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2016

Resigned: 14 June 2018

Deepa D.

Position: Director

Appointed: 15 July 2014

Resigned: 14 June 2018

Stephen M.

Position: Director

Appointed: 14 February 2014

Resigned: 25 March 2015

Lucinda B.

Position: Director

Appointed: 14 February 2014

Resigned: 25 March 2015

Hursh S.

Position: Director

Appointed: 14 February 2014

Resigned: 14 June 2018

Christopher F.

Position: Director

Appointed: 14 February 2014

Resigned: 25 March 2015

Neil H.

Position: Director

Appointed: 14 February 2014

Resigned: 21 December 2016

Christopher M.

Position: Director

Appointed: 14 February 2014

Resigned: 30 June 2014

Madeleine C.

Position: Director

Appointed: 14 February 2014

Resigned: 14 June 2018

Farhad M.

Position: Director

Appointed: 18 January 2012

Resigned: 14 February 2014

Peter B.

Position: Director

Appointed: 02 August 2011

Resigned: 14 February 2014

Chad P.

Position: Director

Appointed: 02 August 2011

Resigned: 18 January 2012

Michael P.

Position: Director

Appointed: 02 August 2011

Resigned: 02 August 2011

Abhishek A.

Position: Director

Appointed: 02 August 2011

Resigned: 14 February 2014

Anil K.

Position: Director

Appointed: 02 August 2011

Resigned: 14 February 2014

James L.

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

Adam L.

Position: Director

Appointed: 03 November 2009

Resigned: 02 August 2011

Simon C.

Position: Director

Appointed: 03 November 2009

Resigned: 14 February 2014

Simon D.

Position: Director

Appointed: 03 November 2009

Resigned: 02 August 2011

Sarah B.

Position: Director

Appointed: 03 November 2009

Resigned: 24 February 2017

Timothy R.

Position: Director

Appointed: 03 November 2009

Resigned: 14 June 2018

Stuart G.

Position: Director

Appointed: 03 November 2009

Resigned: 02 December 2010

Ndiana E.

Position: Secretary

Appointed: 30 April 2009

Resigned: 06 December 2016

Stephen H.

Position: Director

Appointed: 07 January 2005

Resigned: 15 November 2008

Graham R.

Position: Director

Appointed: 26 February 2002

Resigned: 03 November 2009

Rebecca S.

Position: Secretary

Appointed: 21 December 2001

Resigned: 30 April 2009

Anthony B.

Position: Secretary

Appointed: 05 September 2000

Resigned: 21 December 2001

Peter C.

Position: Director

Appointed: 15 July 1999

Resigned: 03 November 2009

Lucinda B.

Position: Director

Appointed: 15 July 1999

Resigned: 03 November 2009

Anthony B.

Position: Director

Appointed: 15 July 1999

Resigned: 03 November 2009

Stephen K.

Position: Director

Appointed: 05 February 1999

Resigned: 16 July 1999

Shenol A.

Position: Director

Appointed: 05 February 1999

Resigned: 27 February 2001

John R.

Position: Director

Appointed: 05 February 1999

Resigned: 31 December 2006

Robert B.

Position: Director

Appointed: 05 February 1999

Resigned: 31 December 2007

Peter C.

Position: Secretary

Appointed: 28 January 1999

Resigned: 05 September 2000

Nicholas R.

Position: Director

Appointed: 28 January 1999

Resigned: 31 August 2005

John W.

Position: Director

Appointed: 28 January 1999

Resigned: 14 July 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 1999

Resigned: 28 January 1999

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats researched, there is Bluebutton (5 Broadgate) Uk Limited from London, England. The abovementioned PSC is categorised as "a company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is National Pension Service that put Jeonju-Si, South Korea as the address. This PSC has a legal form of "a corporation", 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. Moving on, there is Bluebutton (5 Broadgate) Uk Limited, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Bluebutton (5 Broadgate) Uk Limited

One Curzon Street, London, W1J 5HD, England

Legal authority Uk
Legal form Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 07316457
Notified on 11 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

National Pension Service

Kukmin-Yeonkum Building 180 Gigi-Ro, Deokjin-Gu, Jeonju-Si, Jeollabuk-Do, 54870, South Korea

Legal authority South Korea
Legal form Corporation
Notified on 11 March 2022
Ceased on 11 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Bluebutton (5 Broadgate) Uk 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 07316457
Notified on 28 January 2017
Ceased on 11 March 2022
Nature of control: 75,01-100% shares

Company previous names

Broadgate (phc 1) September 17, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets30 62430 624
Debtors30 62430 624
Net Assets Liabilities16 32413 709
Other Debtors30 62430 624
Other
Administrative Expenses 2 615
Creditors14 30016 915
Net Current Assets Liabilities16 32413 709
Operating Profit Loss -2 615
Other Creditors14 30016 915
Profit Loss On Ordinary Activities After Tax -2 615
Profit Loss On Ordinary Activities Before Tax -2 615
Total Assets Less Current Liabilities16 32413 709

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 13th, September 2023
Free Download (11 pages)

Company search