Pbsa St James House Uk Limited BIRMINGHAM


Founded in 2016, Pbsa St James House Uk, classified under reg no. 10348095 is an active company. Currently registered at 8th Floor, Charles House 148 B3 3HT, Birmingham the company has been in the business for 8 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has 4 directors, namely Angela R., Mark A. and Isabel P. and others. Of them, Angela R., Mark A., Isabel P., Steven T. have been with the company the longest, being appointed on 23 December 2022. As of 29 April 2024, there were 10 ex directors - Jessica G., Jeannie W. and others listed below. There were no ex secretaries.

Pbsa St James House Uk Limited Address / Contact

Office Address 8th Floor, Charles House 148
Office Address2 Great Charles Street Queensway
Town Birmingham
Post code B3 3HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10348095
Date of Incorporation Fri, 26th Aug 2016
Industry Other letting and operating of own or leased real estate
Industry Other accommodation
End of financial Year 31st December
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Angela R.

Position: Director

Appointed: 23 December 2022

Mark A.

Position: Director

Appointed: 23 December 2022

Isabel P.

Position: Director

Appointed: 23 December 2022

Steven T.

Position: Director

Appointed: 23 December 2022

Jessica G.

Position: Director

Appointed: 23 December 2022

Resigned: 20 January 2023

Jeannie W.

Position: Director

Appointed: 06 September 2018

Resigned: 23 December 2022

Jonathan H.

Position: Director

Appointed: 23 July 2018

Resigned: 23 December 2022

Paul I.

Position: Director

Appointed: 28 March 2018

Resigned: 02 November 2018

Nathan G.

Position: Director

Appointed: 28 March 2018

Resigned: 23 December 2022

Jeannie W.

Position: Director

Appointed: 31 July 2017

Resigned: 23 July 2018

Kevin M.

Position: Director

Appointed: 31 July 2017

Resigned: 02 November 2018

Natalie A.

Position: Director

Appointed: 31 July 2017

Resigned: 06 September 2018

Intertrust (uk) Limited

Position: Corporate Secretary

Appointed: 26 August 2016

Resigned: 31 August 2021

Jason R.

Position: Director

Appointed: 26 August 2016

Resigned: 31 July 2017

Timothy B.

Position: Director

Appointed: 26 August 2016

Resigned: 28 March 2018

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Roost Uk Gp Limited from London, England. The abovementioned PSC is classified as "a private limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Brookfield Asset Management (Us) Inc. that entered Toronto, Canada as the address. This PSC has a legal form of "a delaware", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Roost Uk Gp Limited

Finsbury Circus House Finsbury Circus, London, EC2M 7EB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14124236
Notified on 23 December 2022
Nature of control: significiant influence or control

Brookfield Asset Management (Us) Inc.

300-181 Bay Street Brookfield Place, Toronto, M5J 2T3, Canada

Legal authority Incorporated Entity
Legal form Delaware
Country registered Usa
Place registered Canada
Registration number 4259113
Notified on 26 August 2016
Ceased on 23 December 2022
Nature of control: significiant influence or control
75,01-100% voting rights
75,01-100% shares

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Address change date: Tue, 19th Dec 2023. New Address: 10 Fleet Place London EC4M 7RB. Previous address: 8th Floor, Charles House 148 Great Charles Street Queensway Birmingham B3 3HT England
filed on: 19th, December 2023
Free Download (2 pages)

Company search