Bl Innovation Properties 2 Limited LONDON


Bl Innovation Properties 2 started in year 2004 as Private Limited Company with registration number 05070554. The Bl Innovation Properties 2 company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at York House. Postal code: W1H 7LX. Since 2021-10-04 Bl Innovation Properties 2 Limited is no longer carrying the name Pillar Glasgow 1.

The company has 3 directors, namely Clare B., Gavin B. and Jonathan M.. Of them, Jonathan M. has been with the company the longest, being appointed on 13 July 2016 and Clare B. has been with the company for the least time - from 18 March 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Philip M. who worked with the the company until 31 October 2016.

Bl Innovation Properties 2 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 05070554
Date of Incorporation Thu, 11th Mar 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 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Clare B.

Position: Director

Appointed: 18 March 2022

Gavin B.

Position: Director

Appointed: 29 March 2021

British Land Company Secretarial Limited

Position: Corporate Secretary

Appointed: 31 October 2016

Jonathan M.

Position: Director

Appointed: 13 July 2016

Catherine S.

Position: Director

Appointed: 17 November 2023

Resigned: 22 January 2024

Bruce J.

Position: Director

Appointed: 10 April 2018

Resigned: 31 December 2021

Charles M.

Position: Director

Appointed: 13 July 2016

Resigned: 31 March 2022

Andrew S.

Position: Director

Appointed: 18 July 2012

Resigned: 14 February 2014

Benjamin G.

Position: Director

Appointed: 13 October 2009

Resigned: 13 May 2021

Philip M.

Position: Director

Appointed: 13 October 2009

Resigned: 31 October 2016

Valentine B.

Position: Director

Appointed: 28 July 2005

Resigned: 06 November 2009

Mark S.

Position: Director

Appointed: 28 July 2005

Resigned: 06 November 2009

Andrew J.

Position: Director

Appointed: 22 March 2004

Resigned: 06 November 2009

Philip M.

Position: Secretary

Appointed: 11 March 2004

Resigned: 31 October 2016

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 11 March 2004

Resigned: 11 March 2004

Harold M.

Position: Director

Appointed: 11 March 2004

Resigned: 28 July 2005

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 March 2004

Resigned: 11 March 2004

Humphrey P.

Position: Director

Appointed: 11 March 2004

Resigned: 28 July 2005

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we discovered, there is Bl Office (Non-City) Holding Company Limited from London, United Kingdom. The abovementioned PSC is categorised 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 Pillar Property Group Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", 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.

Bl Office (Non-City) Holding Company Limited

York House 45 Seymour Street, London, W1H 7LX, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 6002133
Notified on 1 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pillar Property Group Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered England & Wales
Registration number 02570618
Notified on 11 March 2017
Ceased on 1 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pillar Glasgow 1 October 4, 2021

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 31st, October 2023
Free Download (258 pages)

Company search

Advertisements