Broadgate (phc 6) 2005 Limited LONDON


Founded in 2004, Broadgate (phc 6) 2005, classified under reg no. 05316393 is an active company. Currently registered at York House W1H 7LX, London the company has been in the business for twenty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 3 directors, namely Darren R., David L. and Hursh S.. Of them, Hursh S. has been with the company the longest, being appointed on 14 February 2014 and Darren R. has been with the company for the least time - from 31 March 2019. Currently 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.

Broadgate (phc 6) 2005 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 05316393
Date of Incorporation Fri, 17th Dec 2004
Industry Development of building projects
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Darren R.

Position: Director

Appointed: 31 March 2019

David L.

Position: Director

Appointed: 24 February 2017

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2016

Hursh S.

Position: Director

Appointed: 14 February 2014

Deepa D.

Position: Director

Appointed: 15 July 2014

Resigned: 17 January 2018

Neil H.

Position: Director

Appointed: 14 February 2014

Resigned: 21 December 2016

Christopher F.

Position: Director

Appointed: 14 February 2014

Resigned: 25 March 2015

Stephen M.

Position: Director

Appointed: 14 February 2014

Resigned: 25 March 2015

Lucinda B.

Position: Director

Appointed: 14 February 2014

Resigned: 25 March 2015

Christopher M.

Position: Director

Appointed: 14 February 2014

Resigned: 30 June 2014

Madeleine C.

Position: Director

Appointed: 14 February 2014

Resigned: 17 January 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

Michael P.

Position: Director

Appointed: 02 August 2011

Resigned: 14 February 2014

Abhishek A.

Position: Director

Appointed: 02 August 2011

Resigned: 14 February 2014

Chad P.

Position: Director

Appointed: 02 August 2011

Resigned: 18 January 2012

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: 02 August 2011

Bindi S.

Position: Director

Appointed: 04 November 2009

Resigned: 06 August 2010

Timothy R.

Position: Director

Appointed: 03 November 2009

Resigned: 01 April 2019

Stuart G.

Position: Director

Appointed: 03 November 2009

Resigned: 02 December 2010

Adam L.

Position: Director

Appointed: 03 November 2009

Resigned: 02 August 2011

Sarah B.

Position: Director

Appointed: 03 November 2009

Resigned: 24 February 2017

Simon C.

Position: Director

Appointed: 03 November 2009

Resigned: 14 February 2014

Simon D.

Position: Director

Appointed: 03 November 2009

Resigned: 02 August 2011

Ndiana E.

Position: Secretary

Appointed: 30 April 2009

Resigned: 06 December 2016

Robert B.

Position: Director

Appointed: 20 December 2004

Resigned: 31 December 2007

Nicholas R.

Position: Director

Appointed: 20 December 2004

Resigned: 31 August 2005

Lucinda B.

Position: Director

Appointed: 20 December 2004

Resigned: 03 November 2009

Stephen H.

Position: Director

Appointed: 20 December 2004

Resigned: 15 November 2008

Graham R.

Position: Director

Appointed: 20 December 2004

Resigned: 03 November 2009

John R.

Position: Director

Appointed: 20 December 2004

Resigned: 31 December 2006

Peter C.

Position: Director

Appointed: 20 December 2004

Resigned: 03 November 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 2004

Resigned: 17 December 2004

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 17 December 2004

Resigned: 17 December 2004

Rebecca S.

Position: Secretary

Appointed: 17 December 2004

Resigned: 30 April 2009

Anthony B.

Position: Director

Appointed: 17 December 2004

Resigned: 03 November 2009

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 December 2004

Resigned: 17 December 2004

John W.

Position: Director

Appointed: 17 December 2004

Resigned: 14 July 2006

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we found, there is Broadgate Property Holdings Limited from London, England. The abovementioned PSC is classified as "a private limited 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.

Broadgate Property Holdings 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 03710294
Notified on 17 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 27th, October 2023
Free Download (26 pages)

Company search

Advertisements