Bl Shoreditch General Partner Limited LONDON


Bl Shoreditch General Partner started in year 2013 as Private Limited Company with registration number 08570561. The Bl Shoreditch General Partner company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at York House. Postal code: W1H 7LX.

The company has 5 directors, namely Virginia W., Gavin B. and Matthew S. and others. Of them, Jonathan M. has been with the company the longest, being appointed on 4 May 2018 and Virginia W. has been with the company for the least time - from 18 March 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ndiana E. who worked with the the company until 6 December 2016.

Bl Shoreditch General Partner 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 08570561
Date of Incorporation Fri, 14th Jun 2013
Industry Development of building projects
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Virginia W.

Position: Director

Appointed: 18 March 2022

Gavin B.

Position: Director

Appointed: 29 March 2021

Matthew S.

Position: Director

Appointed: 25 January 2019

Paul M.

Position: Director

Appointed: 25 January 2019

Jonathan M.

Position: Director

Appointed: 04 May 2018

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2016

Catherine S.

Position: Director

Appointed: 17 November 2023

Resigned: 22 January 2024

Nigel W.

Position: Director

Appointed: 25 January 2019

Resigned: 30 June 2023

Bruce J.

Position: Director

Appointed: 04 May 2018

Resigned: 31 December 2021

Charles M.

Position: Director

Appointed: 04 May 2018

Resigned: 31 March 2022

Victoria P.

Position: Director

Appointed: 01 August 2014

Resigned: 29 April 2015

Jean-Marc V.

Position: Director

Appointed: 14 June 2013

Resigned: 31 January 2016

Anthony B.

Position: Director

Appointed: 14 June 2013

Resigned: 31 July 2014

Lucinda B.

Position: Director

Appointed: 14 June 2013

Resigned: 19 January 2018

Simon C.

Position: Director

Appointed: 14 June 2013

Resigned: 30 January 2015

Benjamin G.

Position: Director

Appointed: 14 June 2013

Resigned: 02 October 2014

Timothy R.

Position: Director

Appointed: 14 June 2013

Resigned: 04 May 2018

Nigel W.

Position: Director

Appointed: 14 June 2013

Resigned: 04 May 2018

Sarah B.

Position: Director

Appointed: 14 June 2013

Resigned: 30 March 2018

Christopher F.

Position: Director

Appointed: 14 June 2013

Resigned: 05 April 2017

Ndiana E.

Position: Secretary

Appointed: 14 June 2013

Resigned: 06 December 2016

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we found, there is Bl Residual Holding Company Limited from London, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Bl Residual Holding Company Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 5995030
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers
Director appointment termination date: January 22, 2024
filed on: 22nd, January 2024
Free Download (1 page)

Company search

Advertisements