Msc Property Intermediate Holdings Limited LONDON


Founded in 2001, Msc Property Intermediate Holdings, classified under reg no. 04276612 is an active company. Currently registered at York House W1H 7LX, London the company has been in the business for 23 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2002-07-03 Msc Property Intermediate Holdings Limited is no longer carrying the name Msc Property Holdings.

The company has 5 directors, namely Jonathan B., Hursh S. and Robert P. and others. Of them, Jayesh P. has been with the company the longest, being appointed on 24 December 2015 and Jonathan B. and Hursh S. have been with the company for the least time - from 29 November 2019. 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.

Msc Property Intermediate Holdings 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 04276612
Date of Incorporation Fri, 24th Aug 2001
Industry Development of building projects
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Jonathan B.

Position: Director

Appointed: 29 November 2019

Hursh S.

Position: Director

Appointed: 29 November 2019

Robert P.

Position: Director

Appointed: 10 June 2019

Paul C.

Position: Director

Appointed: 04 December 2017

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2016

Jayesh P.

Position: Director

Appointed: 24 December 2015

Robert P.

Position: Director

Appointed: 04 April 2019

Resigned: 05 April 2019

Robert P.

Position: Director

Appointed: 04 December 2017

Resigned: 05 December 2017

Egil S.

Position: Director

Appointed: 17 July 2017

Resigned: 10 June 2019

Ndiana E.

Position: Secretary

Appointed: 01 August 2014

Resigned: 06 December 2016

Richard W.

Position: Director

Appointed: 25 April 2014

Resigned: 04 December 2017

Claire B.

Position: Director

Appointed: 25 April 2014

Resigned: 29 November 2019

Hursh S.

Position: Director

Appointed: 25 April 2014

Resigned: 29 November 2019

Richard F.

Position: Director

Appointed: 20 March 2014

Resigned: 17 July 2017

Christopher F.

Position: Director

Appointed: 17 October 2012

Resigned: 05 April 2017

Simon C.

Position: Director

Appointed: 17 October 2012

Resigned: 09 April 2014

Giovanni M.

Position: Director

Appointed: 06 October 2012

Resigned: 24 December 2015

Darren R.

Position: Director

Appointed: 06 October 2012

Resigned: 25 April 2014

Sebastian H.

Position: Director

Appointed: 06 October 2012

Resigned: 20 March 2014

Simon C.

Position: Director

Appointed: 08 September 2010

Resigned: 06 October 2012

Stephen S.

Position: Director

Appointed: 08 September 2010

Resigned: 06 October 2012

Timothy R.

Position: Director

Appointed: 06 November 2009

Resigned: 06 October 2012

Benjamin G.

Position: Director

Appointed: 06 November 2009

Resigned: 08 September 2010

Marion D.

Position: Director

Appointed: 06 November 2009

Resigned: 08 September 2010

Jeremy B.

Position: Director

Appointed: 08 April 2009

Resigned: 06 October 2012

Jadzia D.

Position: Director

Appointed: 08 April 2009

Resigned: 06 October 2012

Timothy R.

Position: Director

Appointed: 08 April 2009

Resigned: 06 November 2009

Patrick V.

Position: Director

Appointed: 08 April 2009

Resigned: 06 October 2012

Nigel W.

Position: Director

Appointed: 08 April 2009

Resigned: 17 October 2012

Christopher F.

Position: Director

Appointed: 06 March 2009

Resigned: 06 October 2012

Harold M.

Position: Director

Appointed: 11 February 2009

Resigned: 06 October 2012

Martin M.

Position: Director

Appointed: 11 February 2009

Resigned: 06 October 2012

Anthony B.

Position: Secretary

Appointed: 11 February 2009

Resigned: 31 July 2014

Stewart L.

Position: Director

Appointed: 11 February 2009

Resigned: 06 October 2012

Andrew J.

Position: Director

Appointed: 04 February 2009

Resigned: 06 November 2009

Andrew S.

Position: Director

Appointed: 04 February 2009

Resigned: 09 April 2014

Mark S.

Position: Director

Appointed: 04 February 2009

Resigned: 06 November 2009

Stephen H.

Position: Director

Appointed: 07 January 2005

Resigned: 15 November 2008

Rebecca S.

Position: Secretary

Appointed: 10 April 2003

Resigned: 11 February 2009

Graham R.

Position: Director

Appointed: 26 February 2002

Resigned: 04 February 2009

Peter C.

Position: Director

Appointed: 26 February 2002

Resigned: 04 February 2009

Anthony B.

Position: Director

Appointed: 26 February 2002

Resigned: 04 February 2009

Lucinda B.

Position: Director

Appointed: 26 February 2002

Resigned: 04 February 2009

John R.

Position: Director

Appointed: 08 October 2001

Resigned: 31 December 2006

John W.

Position: Director

Appointed: 31 August 2001

Resigned: 14 July 2006

Anthony B.

Position: Secretary

Appointed: 31 August 2001

Resigned: 10 April 2003

Robert B.

Position: Director

Appointed: 31 August 2001

Resigned: 31 December 2007

Cyril M.

Position: Director

Appointed: 31 August 2001

Resigned: 14 July 2006

Nicholas R.

Position: Director

Appointed: 31 August 2001

Resigned: 31 August 2005

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 24 August 2001

Resigned: 31 August 2001

Jordan Nominees (i.o.m.) Limited

Position: Corporate Director

Appointed: 24 August 2001

Resigned: 31 August 2001

Fort Street Nominees Limited

Position: Corporate Director

Appointed: 24 August 2001

Resigned: 31 August 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 August 2001

Resigned: 31 August 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 August 2001

Resigned: 31 August 2001

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is The British Land Company Plc from London, England. This PSC is classified as "a public limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Nbim Victoria Gp Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

The British Land Company Plc

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

Legal authority Companies Act 2006
Legal form Public Limited Company
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Nbim Victoria Gp Limited

20 Churchill Place, Canary Wharf, London, E14 5HJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Msc Property Holdings July 3, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Group of companies' accounts made up to 2023-03-31
filed on: 12th, December 2023
Free Download (44 pages)

Company search

Advertisements