Paddington Central I (gp) Limited LONDON


Paddington Central I (gp) started in year 1999 as Private Limited Company with registration number 03891376. The Paddington Central I (gp) company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at York House. Postal code: W1H 7LX. Since Monday 5th July 2004 Paddington Central I (gp) Limited is no longer carrying the name Bishopsbridge (gp).

The company has 4 directors, namely Isabel T., Timothy H. and Timothy D. and others. Of them, David L. has been with the company the longest, being appointed on 4 July 2013 and Isabel T. and Timothy H. and Timothy D. have been with the company for the least time - from 15 October 2018. 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.

Paddington Central I (gp) 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 03891376
Date of Incorporation Mon, 6th Dec 1999
Industry Development of building projects
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Isabel T.

Position: Director

Appointed: 15 October 2018

Timothy H.

Position: Director

Appointed: 15 October 2018

Timothy D.

Position: Director

Appointed: 15 October 2018

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 06 December 2016

David L.

Position: Director

Appointed: 04 July 2013

Victoria P.

Position: Director

Appointed: 01 August 2014

Resigned: 29 April 2015

Benjamin G.

Position: Director

Appointed: 14 August 2013

Resigned: 02 October 2014

Nigel W.

Position: Director

Appointed: 14 August 2013

Resigned: 15 October 2018

Christopher F.

Position: Director

Appointed: 14 August 2013

Resigned: 05 April 2017

Lucinda B.

Position: Director

Appointed: 14 August 2013

Resigned: 19 January 2018

Simon C.

Position: Director

Appointed: 14 August 2013

Resigned: 30 January 2015

Sarah B.

Position: Director

Appointed: 14 August 2013

Resigned: 10 October 2018

Jean-Marc V.

Position: Director

Appointed: 14 August 2013

Resigned: 31 January 2016

Anthony B.

Position: Director

Appointed: 14 August 2013

Resigned: 31 July 2014

Ndiana E.

Position: Secretary

Appointed: 04 July 2013

Resigned: 06 December 2016

Timothy R.

Position: Director

Appointed: 04 July 2013

Resigned: 15 October 2018

Simon C.

Position: Director

Appointed: 14 March 2013

Resigned: 14 March 2013

Andrew A.

Position: Director

Appointed: 09 July 2008

Resigned: 04 July 2013

Henry R.

Position: Director

Appointed: 30 March 2007

Resigned: 04 July 2013

Jeff G.

Position: Director

Appointed: 21 July 2006

Resigned: 13 October 2009

Scott L.

Position: Director

Appointed: 21 July 2006

Resigned: 04 July 2013

Philip G.

Position: Director

Appointed: 27 September 2004

Resigned: 21 July 2006

Adrian L.

Position: Director

Appointed: 25 October 2002

Resigned: 21 July 2006

Matthew P.

Position: Director

Appointed: 31 December 2001

Resigned: 25 October 2002

Julius G.

Position: Director

Appointed: 08 November 2001

Resigned: 13 June 2008

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 25 November 2000

Resigned: 04 July 2013

David D.

Position: Director

Appointed: 25 November 2000

Resigned: 08 November 2001

Paul C.

Position: Director

Appointed: 22 February 2000

Resigned: 31 December 2001

Geoffrey L.

Position: Director

Appointed: 22 February 2000

Resigned: 27 September 2004

Richard J.

Position: Director

Appointed: 06 December 1999

Resigned: 04 July 2013

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 December 1999

Resigned: 06 December 1999

Jonathan S.

Position: Director

Appointed: 06 December 1999

Resigned: 25 November 2000

Jonathan S.

Position: Secretary

Appointed: 06 December 1999

Resigned: 25 November 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 December 1999

Resigned: 06 December 1999

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we found, there is Paddington Gp Secured Holdings 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 PSC register is Bl Chess Limited that entered London, England as the address. This PSC has a legal form of "a private company 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.

Paddington Gp Secured Holdings Limited

York House 45 Seymour Street, London, W1H 7LX, 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 13843346
Notified on 22 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bl Chess Limited

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

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Ceased on 22 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Bishopsbridge (gp) July 5, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 15th, December 2023
Free Download (36 pages)

Company search

Advertisements