280 Bishopsgate Reversionary Interest Limited
- Dissolved
- Incorporated on 16 Sep 2004
Reg Address: Kpmg Llp Arlington Business Park, Theale, Reading RG7 4SD
Previous Names:
Inkgrange Limited - 16 Sep 2004
- Summary The company with name "280 Bishopsgate Reversionary Interest Limited" is a ltd and located in Kpmg Llp Arlington Business Park, Theale, Reading RG7 4SD. 280 Bishopsgate Reversionary Interest Limited is currently in dissolved status and it was incorporated on 16 Sep 2004 (20 years 7 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in 280 Bishopsgate Reversionary Interest Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Declan Mckelvey | Director | 23 Jan 2017 | Irish | Active |
2 | Etelka Noe | Director | 5 Jan 2005 | British | Resigned 23 Jan 2017 |
3 | Leopold Noe | Director | 5 Jan 2005 | British | Resigned 24 Jan 2014 |
4 | Philip Martin Noe | Secretary | 5 Jan 2005 | British | Resigned 23 Jan 2017 |
5 | Salomon Noe | Director | 5 Jan 2005 | British | Resigned 23 Jan 2017 |
6 | Charles Lerner | Director | 5 Jan 2005 | British | Resigned 4 Feb 2014 |
7 | Philip Martin Noe | Director | 5 Jan 2005 | British | Resigned 23 Jan 2017 |
8 | SPV MANAGEMENT LIMITED | Corporate Director | 10 Nov 2004 | - | Resigned 5 Jan 2005 |
9 | SPV MANAGEMENT LIMITED | Corporate Secretary | 10 Nov 2004 | - | Resigned 5 Jan 2005 |
10 | Robin Gregory Baker | Director | 10 Nov 2004 | British | Resigned 5 Jan 2005 |
11 | Sunil Masson | Director | 10 Nov 2004 | British | Resigned 5 Jan 2005 |
12 | Matthew Robert Layton | Director | 16 Sep 2004 | British | Resigned 10 Nov 2004 |
13 | David John Pudge | Nominee Director | 16 Sep 2004 | British | Resigned 10 Nov 2004 |
14 | CLIFFORD CHANCE SECRETARIES LIMITED | Corporate Nominee Secretary | 16 Sep 2004 | - | Resigned 10 Nov 2004 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Landmaster Properties Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 1 Sep 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for 280 Bishopsgate Reversionary Interest Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Compulsory | 26 Jun 2018 | Download PDF 1 Pages |
2 | Dissolution - Dissolved Compulsory Strike Off Suspended | 9 Jan 2018 | Download PDF 1 Pages |
3 | Gazette - Notice Compulsory | 28 Nov 2017 | Download PDF 1 Pages |
4 | Confirmation Statement - No Updates | 6 Oct 2017 | Download PDF 2 Pages |
5 | Officers - Termination Secretary Company With Name Termination Date | 13 Feb 2017 | Download PDF 2 Pages |
6 | Resolution | 9 Feb 2017 | Download PDF 2 Pages |
7 | Officers - Appoint Person Director Company With Name Date | 26 Jan 2017 | Download PDF 3 Pages |
8 | Address - Change Registered Office Company With Date Old New | 25 Jan 2017 | Download PDF 2 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 25 Jan 2017 | Download PDF 2 Pages |
10 | Officers - Termination Director Company With Name Termination Date | 25 Jan 2017 | Download PDF 2 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 25 Jan 2017 | Download PDF 2 Pages |
12 | Confirmation Statement - Updates | 13 Jan 2017 | Download PDF 25 Pages |
13 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jan 2017 | Download PDF 19 Pages |
14 | Accounts - Total Exemption Small | 13 Jan 2017 | Download PDF 5 Pages |
15 | Restoration - Administrative Company | 13 Jan 2017 | Download PDF 3 Pages |
16 | Gazette - Dissolved Compulsory | 23 Feb 2016 | Download PDF 1 Pages |
17 | Gazette - Notice Compulsory | 8 Dec 2015 | Download PDF 1 Pages |
18 | Gazette - Filings Brought Up To Date | 31 Jan 2015 | Download PDF 1 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Jan 2015 | Download PDF 6 Pages |
20 | Accounts - Total Exemption Small | 28 Jan 2015 | Download PDF 6 Pages |
21 | Accounts - Total Exemption Small | 28 Jan 2015 | Download PDF 6 Pages |
22 | Gazette - Notice Compulsory | 13 Jan 2015 | Download PDF 1 Pages |
23 | Officers - Termination Director Company With Name | 20 Feb 2014 | Download PDF 1 Pages |
24 | Officers - Termination Director Company With Name | 29 Jan 2014 | Download PDF 2 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Dec 2013 | Download PDF 8 Pages |
26 | Accounts - Total Exemption Small | 11 Sep 2013 | Download PDF 11 Pages |
27 | Officers - Change Person Director Company With Change Date | 28 May 2013 | Download PDF 2 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Nov 2012 | Download PDF 8 Pages |
29 | Accounts - Dormant | 2 Sep 2012 | Download PDF 2 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Oct 2011 | Download PDF 8 Pages |
31 | Accounts - Dormant | 11 Sep 2011 | Download PDF 2 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Sep 2010 | Download PDF 8 Pages |
33 | Accounts - Dormant | 17 Sep 2010 | Download PDF 2 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Oct 2009 | Download PDF 4 Pages |
35 | Accounts - Dormant | 6 Oct 2009 | Download PDF 2 Pages |
36 | Annual Return - Legacy | 21 Nov 2008 | Download PDF 4 Pages |
37 | Accounts - Total Exemption Small | 30 Oct 2008 | Download PDF 5 Pages |
38 | Annual Return - Legacy | 11 Dec 2007 | Download PDF 3 Pages |
39 | Accounts - Dormant | 27 Sep 2007 | Download PDF 5 Pages |
40 | Annual Return - Legacy | 15 Nov 2006 | Download PDF 3 Pages |
41 | Accounts - Total Exemption Small | 5 Jul 2006 | Download PDF 5 Pages |
42 | Annual Return - Legacy | 17 Jan 2006 | Download PDF 3 Pages |
43 | Mortgage - Legacy | 23 Mar 2005 | Download PDF 4 Pages |
44 | Officers - Legacy | 19 Jan 2005 | Download PDF 3 Pages |
45 | Officers - Legacy | 19 Jan 2005 | Download PDF 3 Pages |
46 | Officers - Legacy | 19 Jan 2005 | Download PDF 3 Pages |
47 | Officers - Legacy | 19 Jan 2005 | Download PDF 4 Pages |
48 | Officers - Legacy | 19 Jan 2005 | Download PDF 9 Pages |
49 | Officers - Legacy | 13 Jan 2005 | Download PDF 1 Pages |
50 | Officers - Legacy | 13 Jan 2005 | Download PDF 1 Pages |
51 | Officers - Legacy | 13 Jan 2005 | Download PDF 1 Pages |
52 | Address - Legacy | 13 Jan 2005 | Download PDF 1 Pages |
53 | Officers - Legacy | 25 Nov 2004 | Download PDF 2 Pages |
54 | Officers - Legacy | 25 Nov 2004 | Download PDF 10 Pages |
55 | Officers - Legacy | 25 Nov 2004 | Download PDF 7 Pages |
56 | Incorporation - Memorandum Articles | 16 Nov 2004 | Download PDF 18 Pages |
57 | Resolution | 16 Nov 2004 | Download PDF 2 Pages |
58 | Resolution | 16 Nov 2004 | Download PDF |
59 | Resolution | 16 Nov 2004 | Download PDF 1 Pages |
60 | Accounts - Legacy | 16 Nov 2004 | Download PDF 1 Pages |
61 | Address - Legacy | 16 Nov 2004 | Download PDF 1 Pages |
62 | Officers - Legacy | 16 Nov 2004 | Download PDF 1 Pages |
63 | Officers - Legacy | 16 Nov 2004 | Download PDF 1 Pages |
64 | Officers - Legacy | 16 Nov 2004 | Download PDF 1 Pages |
65 | Change Of Name - Certificate Company | 11 Nov 2004 | Download PDF 4 Pages |
66 | Officers - Legacy | 24 Sep 2004 | Download PDF 1 Pages |
67 | Incorporation - Company | 16 Sep 2004 | Download PDF 25 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Vesso Bidco Limited Mutual People: Declan Mckelvey | Active |
2 | Sash (Uk) Holdings Limited Mutual People: Declan Mckelvey | Active |
3 | Vesso Limited Mutual People: Declan Mckelvey | Active |
4 | Sash Uk Limited Mutual People: Declan Mckelvey | dissolved |
5 | Bowater Building Products Limited Mutual People: Declan Mckelvey | Active |
6 | Bowater Projects Limited Mutual People: Declan Mckelvey | Active |
7 | Past Times Limited Mutual People: Declan Mckelvey | dissolved |
8 | Premier Place Reversionary Interest Limited Mutual People: Declan Mckelvey | dissolved |