Old Broad Street Properties Limited


Old Broad Street Properties started in year 1995 as Private Limited Company with registration number 03008914. The Old Broad Street Properties company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in at 70 Grosvenor Street. Postal code: W1K 3JP. Since Wed, 25th Jan 1995 Old Broad Street Properties Limited is no longer carrying the name Ristem.

At present there are 2 directors in the the firm, namely Rajul G. and David W.. In addition one secretary - Lisa S. - is with the company. 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.

Old Broad Street Properties Limited Address / Contact

Office Address 70 Grosvenor Street
Office Address2 London
Town
Post code W1K 3JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03008914
Date of Incorporation Wed, 11th Jan 1995
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Rajul G.

Position: Director

Appointed: 18 July 2023

David W.

Position: Director

Appointed: 30 June 2023

Lisa S.

Position: Secretary

Appointed: 26 July 2016

Stephen M.

Position: Director

Appointed: 18 September 2019

Resigned: 30 June 2023

Jane G.

Position: Director

Appointed: 18 July 2017

Resigned: 18 July 2023

Danielle N.

Position: Director

Appointed: 31 January 2017

Resigned: 31 December 2020

James R.

Position: Director

Appointed: 26 July 2016

Resigned: 18 September 2019

Robert D.

Position: Director

Appointed: 26 July 2016

Resigned: 31 January 2017

Richard M.

Position: Director

Appointed: 26 July 2016

Resigned: 31 January 2017

Giles W.

Position: Director

Appointed: 26 July 2016

Resigned: 31 January 2017

Richard M.

Position: Director

Appointed: 12 June 2015

Resigned: 26 July 2016

Christopher J.

Position: Director

Appointed: 01 April 2014

Resigned: 26 July 2016

Anthony J.

Position: Director

Appointed: 31 December 2012

Resigned: 12 September 2013

Mark P.

Position: Director

Appointed: 31 December 2012

Resigned: 26 July 2016

Stephen M.

Position: Director

Appointed: 31 December 2012

Resigned: 26 July 2016

Christopher T.

Position: Director

Appointed: 31 December 2012

Resigned: 26 July 2016

Nicholas S.

Position: Director

Appointed: 31 December 2012

Resigned: 26 July 2016

Timothy B.

Position: Director

Appointed: 31 December 2012

Resigned: 26 July 2016

Judith B.

Position: Secretary

Appointed: 31 December 2012

Resigned: 26 July 2016

Ian M.

Position: Director

Appointed: 03 December 2012

Resigned: 31 December 2012

Ulrike S.

Position: Director

Appointed: 01 February 2011

Resigned: 31 December 2012

Gary P.

Position: Director

Appointed: 02 March 2009

Resigned: 03 December 2012

Katharine R.

Position: Secretary

Appointed: 01 July 2008

Resigned: 31 December 2012

Roger B.

Position: Director

Appointed: 03 April 2008

Resigned: 31 December 2012

Giles C.

Position: Director

Appointed: 01 October 2007

Resigned: 31 December 2012

Lauren B.

Position: Director

Appointed: 25 July 2006

Resigned: 15 November 2010

Mark P.

Position: Director

Appointed: 30 June 2006

Resigned: 30 June 2008

Darren R.

Position: Director

Appointed: 01 February 2006

Resigned: 31 December 2008

Peter V.

Position: Director

Appointed: 07 April 2005

Resigned: 31 December 2012

Stephen M.

Position: Director

Appointed: 23 February 2005

Resigned: 30 June 2006

Richard H.

Position: Director

Appointed: 23 February 2005

Resigned: 03 April 2008

Julian M.

Position: Director

Appointed: 28 April 2004

Resigned: 26 May 2006

Raymond W.

Position: Director

Appointed: 15 December 1999

Resigned: 01 February 2006

Jeremy T.

Position: Director

Appointed: 15 December 1999

Resigned: 10 June 2005

Richard H.

Position: Director

Appointed: 15 December 1999

Resigned: 28 April 2004

Caroline T.

Position: Secretary

Appointed: 13 August 1999

Resigned: 01 July 2008

Stephen M.

Position: Director

Appointed: 27 February 1996

Resigned: 28 April 2004

George C.

Position: Director

Appointed: 01 February 1995

Resigned: 31 December 1997

Martin A.

Position: Director

Appointed: 18 January 1995

Resigned: 31 March 2000

Martin A.

Position: Secretary

Appointed: 18 January 1995

Resigned: 18 January 1995

Douglas D.

Position: Director

Appointed: 18 January 1995

Resigned: 31 December 1998

Alison H.

Position: Secretary

Appointed: 18 January 1995

Resigned: 13 August 1999

Geoffrey H.

Position: Director

Appointed: 18 January 1995

Resigned: 31 December 1999

Andrew D.

Position: Secretary

Appointed: 16 January 1995

Resigned: 18 January 1995

Andrew D.

Position: Director

Appointed: 16 January 1995

Resigned: 18 January 1995

Timothy M.

Position: Director

Appointed: 16 January 1995

Resigned: 18 January 1995

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 January 1995

Resigned: 16 January 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 11 January 1995

Resigned: 16 January 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 11 January 1995

Resigned: 16 January 1995

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Grosvenor Europe Investments Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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 one in the persons with significant control register is Grosvenor International Investments Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", 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.

Grosvenor Europe Investments Limited

70 Grosvenor Street, London, W1K 3JP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10148871
Notified on 26 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Grosvenor International Investments Limited

70 Grosvenor Street, London, W1K 3JP, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 7489437
Notified on 6 April 2016
Ceased on 26 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ristem January 25, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 13th, October 2023
Free Download (23 pages)

Company search

Advertisements