Blaxmill (twenty-six) Limited LONDON


Founded in 2004, Blaxmill (twenty-six), classified under reg no. 05282746 is an active company. Currently registered at Saffron Court EC1N 8XA, London the company has been in the business for 20 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022. Since Mon, 22nd Nov 2004 Blaxmill (twenty-six) Limited is no longer carrying the name Phonebeach.

The firm has 2 directors, namely Robert E., Hiroyasu M.. Of them, Hiroyasu M. has been with the company the longest, being appointed on 15 October 2018 and Robert E. has been with the company for the least time - from 17 December 2021. At present 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.

Blaxmill (twenty-six) Limited Address / Contact

Office Address Saffron Court
Office Address2 14b St Cross Street
Town London
Post code EC1N 8XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05282746
Date of Incorporation Wed, 10th Nov 2004
Industry Non-trading company
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Robert E.

Position: Director

Appointed: 17 December 2021

Hiroyasu M.

Position: Director

Appointed: 15 October 2018

Joanne C.

Position: Director

Appointed: 23 November 2010

Resigned: 24 October 2018

Jonathan S.

Position: Director

Appointed: 10 February 2010

Resigned: 18 October 2021

Stuart O.

Position: Director

Appointed: 20 October 2009

Resigned: 08 January 2010

Stuart O.

Position: Director

Appointed: 20 October 2009

Resigned: 08 January 2010

Jonathan W.

Position: Director

Appointed: 23 July 2009

Resigned: 08 July 2013

Aaron C.

Position: Secretary

Appointed: 24 February 2009

Resigned: 03 August 2020

Andrew P.

Position: Director

Appointed: 17 September 2008

Resigned: 23 November 2010

Andrew P.

Position: Secretary

Appointed: 01 September 2008

Resigned: 24 February 2009

Gordon P.

Position: Director

Appointed: 06 March 2008

Resigned: 17 September 2008

Christopher D.

Position: Director

Appointed: 19 March 2007

Resigned: 31 March 2008

Andrew P.

Position: Director

Appointed: 19 March 2007

Resigned: 23 July 2009

Nicholas B.

Position: Director

Appointed: 01 March 2006

Resigned: 19 March 2007

Alan W.

Position: Secretary

Appointed: 14 October 2005

Resigned: 01 September 2008

Paul G.

Position: Director

Appointed: 11 July 2005

Resigned: 11 November 2005

Robert M.

Position: Director

Appointed: 11 July 2005

Resigned: 19 March 2007

Philip R.

Position: Director

Appointed: 11 July 2005

Resigned: 19 March 2007

Tracey H.

Position: Director

Appointed: 11 July 2005

Resigned: 19 March 2007

Tracey H.

Position: Secretary

Appointed: 11 July 2005

Resigned: 14 October 2005

Elizabeth M.

Position: Secretary

Appointed: 07 March 2005

Resigned: 11 July 2005

Rosemary M.

Position: Secretary

Appointed: 24 November 2004

Resigned: 07 March 2005

Helen J.

Position: Director

Appointed: 24 November 2004

Resigned: 11 July 2005

David S.

Position: Director

Appointed: 24 November 2004

Resigned: 11 July 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 November 2004

Resigned: 24 November 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 November 2004

Resigned: 24 November 2004

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we identified, there is Primepanel Limited from London, England. This PSC is classified as "a private company limited by shares", 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. Another one in the persons with significant control register is Macquarie Infrastructure and Real Assets (Europe) Limited that entered London, England as the official address. This PSC has a legal form of "a private company limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Primepanel Limited

Saffron Court 14b St. Cross Street, London, EC1N 8XA, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 04422283
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Macquarie Infrastructure And Real Assets (Europe) Limited

Ropemaker Place 28 Ropemaker Street, London, EC2Y 9HD, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 03976881
Notified on 6 April 2016
Ceased on 3 August 2017
Nature of control: significiant influence or control

Company previous names

Phonebeach November 22, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 10th, July 2023
Free Download (6 pages)

Company search

Advertisements