33 Old Broad Street P Limited

  • Dissolved
  • Incorporated on 9 Sep 2003

Reg Address: GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG

Previous Names:
Prestbury 33 Obs Limited - 27 Jun 2006
Zedpatch Limited - 15 Sep 2004
Prestbury 33 Obs Limited - 15 Sep 2004
Zedpatch Limited - 9 Sep 2003

Company Classifications:
64209 - Activities of other holding companies n.e.c.


  • Summary The company with name "33 Old Broad Street P Limited" is a ltd and located in GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG. 33 Old Broad Street P Limited is currently in dissolved status and it was incorporated on 9 Sep 2003 (21 years 13 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.

The company has not filed their first accounts yet or accounts are not available in our database.



Directors and Secretaries

List of all Directors and Secretaries in 33 Old Broad Street P Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Shee Liam Yap Director 13 Nov 2020 Chinese Active
2 Shee Liam Yap Director 13 Nov 2020 Chinese Active
3 SEA NOMINEES LIMITED Corporate Director 17 Jul 2017 - Active
4 SEA SECRETARIAL LIMITED Corporate Director 17 Jul 2017 - Active
5 INTERTRUST (UK) LIMITED Corporate Secretary 17 Jul 2017 - Active
6 Lincoln Lu Director 17 Jul 2017 Chinese Resigned
13 Nov 2020
7 Lambert Lu Director 17 Jul 2017 Canadian Active
8 SEA SECRETARIAL LIMITED Corporate Secretary 17 Jul 2017 - Resigned
17 Jul 2017
9 Wing Chi Lu Director 17 Jul 2017 Canadian Active
10 Lambert Lu Director 17 Jul 2017 Canadian Active
11 Wing Chi Lu Director 17 Jul 2017 Canadian Active
12 Nicholas James Terry Director 28 Nov 2016 British Resigned
17 Jul 2017
13 Michael Robinson Director 12 Aug 2016 British Resigned
8 Jun 2017
14 OCORIAN SECRETARIES (JERSEY) LIMITED Corporate Secretary 23 Oct 2007 - Resigned
17 Jul 2017
15 Nicholas Blair Cawley Director 16 Jun 2006 British Resigned
28 Nov 2016
16 Mohamed Sarwar Mughal Secretary 16 Jun 2006 British Resigned
23 Oct 2007
17 Richard Hugh Barnes Director 16 Jun 2006 British Resigned
17 Jul 2017
18 Michael David Evans Director 16 Jun 2006 British Resigned
23 Apr 2015
19 Martin Paul Director 16 Jun 2006 British Resigned
12 Aug 2016
20 Sandra Louise Gumm Secretary 13 Sep 2004 Australian Resigned
23 Jun 2006
21 Nicholas Mark Leslau Director 13 Sep 2004 British Resigned
23 Jun 2006
22 Sandra Louise Gumm Secretary 13 Sep 2004 - Resigned
23 Jun 2006
23 Sandra Louise Gumm Director 18 Feb 2004 Australian Resigned
23 Jun 2006
24 Sandra Louise Gumm Director 18 Feb 2004 - Resigned
23 Jun 2006
25 Lesley Norris Secretary 18 Feb 2004 - Resigned
13 Sep 2004
26 SDG SECRETARIES LIMITED Corporate Nominee Secretary 9 Sep 2003 - Resigned
18 Feb 2004
27 SDG REGISTRARS LIMITED Corporate Nominee Director 9 Sep 2003 - Resigned
18 Feb 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 33 Old Broad Street (Uk) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for 33 Old Broad Street P Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 30 Jun 2022 Download PDF
2 Officers - Change Person Director Company With Change Date 3 Aug 2021 Download PDF
3 Officers - Change Person Director Company With Change Date 3 Aug 2021 Download PDF
4 Officers - Change Person Director Company With Change Date 24 Jun 2021 Download PDF
5 Officers - Change Person Director Company With Change Date 24 Jun 2021 Download PDF
6 Accounts - Total Exemption Full 1 Jun 2021 Download PDF
7 Officers - Termination Director Company With Name Termination Date 26 Nov 2020 Download PDF
1 Pages
8 Officers - Appoint Person Director Company With Name Date 26 Nov 2020 Download PDF
2 Pages
9 Officers - Change Corporate Secretary Company With Change Date 2 Sep 2020 Download PDF
1 Pages
10 Confirmation Statement - No Updates 2 Sep 2020 Download PDF
3 Pages
11 Officers - Change Person Director Company With Change Date 1 Jun 2020 Download PDF
2 Pages
12 Address - Change Registered Office Company With Date Old New 2 Apr 2020 Download PDF
1 Pages
13 Accounts - Total Exemption Full 15 Dec 2019 Download PDF
9 Pages
14 Officers - Change Person Director Company With Change Date 26 Sep 2019 Download PDF
2 Pages
15 Confirmation Statement - No Updates 12 Sep 2019 Download PDF
3 Pages
16 Accounts - Total Exemption Full 9 Jan 2019 Download PDF
9 Pages
17 Confirmation Statement - No Updates 14 Sep 2018 Download PDF
3 Pages
18 Officers - Change Person Director Company With Change Date 14 Sep 2018 Download PDF
2 Pages
19 Confirmation Statement - No Updates 5 Sep 2017 Download PDF
3 Pages
20 Accounts - Full 11 Aug 2017 Download PDF
15 Pages
21 Mortgage - Create With Deed With Charge Number Charge Creation Date 1 Aug 2017 Download PDF
28 Pages
22 Mortgage - Create With Deed With Charge Number Charge Creation Date 1 Aug 2017 Download PDF
26 Pages
23 Officers - Termination Secretary Company With Name Termination Date 1 Aug 2017 Download PDF
1 Pages
24 Officers - Appoint Corporate Director Company With Name Date 1 Aug 2017 Download PDF
2 Pages
25 Officers - Appoint Corporate Director Company With Name Date 31 Jul 2017 Download PDF
2 Pages
26 Officers - Appoint Corporate Secretary Company With Name Date 31 Jul 2017 Download PDF
2 Pages
27 Officers - Appoint Person Director Company With Name Date 31 Jul 2017 Download PDF
2 Pages
28 Officers - Appoint Corporate Secretary Company With Name Date 27 Jul 2017 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name Date 27 Jul 2017 Download PDF
2 Pages
30 Officers - Appoint Person Director Company With Name Date 27 Jul 2017 Download PDF
2 Pages
31 Mortgage - Create With Deed With Charge Number Charge Creation Date 24 Jul 2017 Download PDF
62 Pages
32 Officers - Termination Director Company With Name Termination Date 18 Jul 2017 Download PDF
1 Pages
33 Officers - Termination Director Company With Name Termination Date 18 Jul 2017 Download PDF
1 Pages
34 Officers - Termination Secretary Company With Name Termination Date 18 Jul 2017 Download PDF
1 Pages
35 Address - Change Registered Office Company With Date Old New 18 Jul 2017 Download PDF
1 Pages
36 Officers - Termination Director Company With Name Termination Date 8 Jun 2017 Download PDF
1 Pages
37 Officers - Appoint Person Director Company With Name Date 24 Mar 2017 Download PDF
2 Pages
38 Officers - Termination Director Company With Name Termination Date 16 Feb 2017 Download PDF
1 Pages
39 Officers - Change Corporate Secretary Company With Change Date 7 Feb 2017 Download PDF
1 Pages
40 Accounts - Full 9 Jan 2017 Download PDF
12 Pages
41 Confirmation Statement - Updates 26 Aug 2016 Download PDF
5 Pages
42 Officers - Appoint Person Director Company With Name Date 17 Aug 2016 Download PDF
2 Pages
43 Officers - Termination Director Company With Name Termination Date 16 Aug 2016 Download PDF
1 Pages
44 Accounts - Full 16 Dec 2015 Download PDF
12 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 9 Sep 2015 Download PDF
6 Pages
46 Officers - Termination Director Company With Name Termination Date 14 Aug 2015 Download PDF
1 Pages
47 Accounts - Full 2 Dec 2014 Download PDF
12 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 28 Aug 2014 Download PDF
7 Pages
49 Accounts - Full 24 Oct 2013 Download PDF
12 Pages
50 Officers - Change Person Director Company With Change Date 29 Aug 2013 Download PDF
2 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 29 Aug 2013 Download PDF
7 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 30 Aug 2012 Download PDF
7 Pages
53 Accounts - Full 17 Aug 2012 Download PDF
12 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 15 Sep 2011 Download PDF
7 Pages
55 Accounts - Full 26 Jul 2011 Download PDF
12 Pages
56 Officers - Change Person Director Company With Change Date 14 Sep 2010 Download PDF
2 Pages
57 Officers - Change Person Director Company With Change Date 14 Sep 2010 Download PDF
2 Pages
58 Officers - Change Corporate Secretary Company With Change Date 14 Sep 2010 Download PDF
2 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 14 Sep 2010 Download PDF
7 Pages
60 Accounts - Full 23 Jul 2010 Download PDF
11 Pages
61 Annual Return - Legacy 25 Aug 2009 Download PDF
4 Pages
62 Address - Legacy 25 Aug 2009 Download PDF
1 Pages
63 Accounts - Full 22 Jun 2009 Download PDF
10 Pages
64 Accounts - Full 11 Feb 2009 Download PDF
10 Pages
65 Officers - Legacy 29 Aug 2008 Download PDF
1 Pages
66 Annual Return - Legacy 29 Aug 2008 Download PDF
4 Pages
67 Accounts - Legacy 24 Apr 2008 Download PDF
1 Pages
68 Accounts - Full 24 Apr 2008 Download PDF
10 Pages
69 Accounts - Full 25 Feb 2008 Download PDF
11 Pages
70 Officers - Legacy 12 Nov 2007 Download PDF
1 Pages
71 Address - Legacy 12 Nov 2007 Download PDF
1 Pages
72 Address - Legacy 12 Nov 2007 Download PDF
1 Pages
73 Annual Return - Legacy 31 Oct 2007 Download PDF
3 Pages
74 Accounts - Full 30 Apr 2007 Download PDF
11 Pages
75 Annual Return - Legacy 12 Feb 2007 Download PDF
8 Pages
76 Address - Legacy 23 Jan 2007 Download PDF
1 Pages
77 Accounts - Legacy 15 Sep 2006 Download PDF
1 Pages
78 Officers - Legacy 24 Jul 2006 Download PDF
2 Pages
79 Address - Legacy 24 Jul 2006 Download PDF
1 Pages
80 Officers - Legacy 24 Jul 2006 Download PDF
1 Pages
81 Officers - Legacy 24 Jul 2006 Download PDF
1 Pages
82 Officers - Legacy 24 Jul 2006 Download PDF
2 Pages
83 Officers - Legacy 24 Jul 2006 Download PDF
2 Pages
84 Officers - Legacy 24 Jul 2006 Download PDF
2 Pages
85 Officers - Legacy 24 Jul 2006 Download PDF
2 Pages
86 Change Of Name - Certificate Company 27 Jun 2006 Download PDF
2 Pages
87 Accounts - Legacy 2 Dec 2005 Download PDF
1 Pages
88 Accounts - Made Up Date 26 Oct 2005 Download PDF
6 Pages
89 Address - Legacy 25 Aug 2005 Download PDF
1 Pages
90 Address - Legacy 25 Aug 2005 Download PDF
1 Pages
91 Officers - Legacy 25 Aug 2005 Download PDF
1 Pages
92 Address - Legacy 25 Aug 2005 Download PDF
1 Pages
93 Officers - Legacy 25 Aug 2005 Download PDF
1 Pages
94 Annual Return - Legacy 25 Aug 2005 Download PDF
3 Pages
95 Officers - Legacy 29 Jul 2005 Download PDF
1 Pages
96 Capital - Legacy 8 Nov 2004 Download PDF
2 Pages
97 Resolution 8 Nov 2004 Download PDF
2 Pages
98 Capital - Legacy 8 Nov 2004 Download PDF
1 Pages
99 Resolution 8 Nov 2004 Download PDF
2 Pages
100 Mortgage - Legacy 13 Oct 2004 Download PDF
9 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 33 Old Broad Street Uv Limited
Mutual People: Shee Liam Yap , Lambert Lu
dissolved
2 33 Old Broad Street Wc Limited
Mutual People: Shee Liam Yap , Lambert Lu
dissolved
3 33 Old Broad Street (Uk) Limited
Mutual People: Shee Liam Yap , Lambert Lu
dissolved
4 Atpac Limited
Mutual People: INTERTRUST (UK) LIMITED
Active
5 Gal Holdco No.2 Limited
Mutual People: INTERTRUST (UK) LIMITED
Liquidation
6 Gal Msn Three Limited
Mutual People: INTERTRUST (UK) LIMITED
Active
7 Pioneer Aircraft Leasing Uk Limited
Mutual People: INTERTRUST (UK) LIMITED
Active
8 Cube Renewables Europe Ltd
Mutual People: INTERTRUST (UK) LIMITED
Active
9 Mallares Capital Holding Limited
Mutual People: INTERTRUST (UK) LIMITED
Active
10 Brockwell Energy Group Limited
Mutual People: INTERTRUST (UK) LIMITED
Active
11 Elystan Capital Holding Limited
Mutual People: INTERTRUST (UK) LIMITED
Active
12 Brockwell Holdings Limited
Mutual People: INTERTRUST (UK) LIMITED
Active
13 Lantern Holdco Limited
Mutual People: INTERTRUST (UK) LIMITED
Active
14 Korea Renewable Energy Investment Limited
Mutual People: INTERTRUST (UK) LIMITED
Active
15 Korean Cube Energy Holdings Limited
Mutual People: INTERTRUST (UK) LIMITED
Active
16 Lyy (Uk) International Holdco Limited
Mutual People: INTERTRUST (UK) LIMITED
Liquidation
17 Omega Uk Topco Limited
Mutual People: INTERTRUST (UK) LIMITED
Active
18 Orazul Energia (Uk) Holdings I Ltd
Mutual People: INTERTRUST (UK) LIMITED
Active
19 Rocombe Limited
Mutual People: INTERTRUST (UK) LIMITED
Active
20 Taiwan Renewable Energy Investment Limited
Mutual People: INTERTRUST (UK) LIMITED
Active
21 Taiwan Cube Solar Investment Limited
Mutual People: INTERTRUST (UK) LIMITED
Active
22 Orazul Energia (Uk) Holdings Ii Ltd
Mutual People: INTERTRUST (UK) LIMITED
Active
23 Orazul Energia (Uk) Holdings Ltd.
Mutual People: INTERTRUST (UK) LIMITED
Active
24 Virage Npl Holdings Limited
Mutual People: INTERTRUST (UK) LIMITED
dissolved
25 Gsa Solar Uk Ltd
Mutual People: INTERTRUST (UK) LIMITED
Active
26 Dominator Services Limited
Mutual People: INTERTRUST (UK) LIMITED
Active
27 Heim Partners Limited
Mutual People: INTERTRUST (UK) LIMITED
Active
28 Gal Msn Two Limited
Mutual People: INTERTRUST (UK) LIMITED
Liquidation
29 Gal Msn One Limited
Mutual People: INTERTRUST (UK) LIMITED
Liquidation
30 Gal Msn Holdco Limited
Mutual People: INTERTRUST (UK) LIMITED
Liquidation
31 Isq Booster Holdings Limited
Mutual People: INTERTRUST (UK) LIMITED
Active
32 Cube Transportation Europe Holdco Limited
Mutual People: INTERTRUST (UK) LIMITED
Active
33 Cube Transportation Europe Bidco Limited
Mutual People: INTERTRUST (UK) LIMITED
Active
34 Thicon Limited
Mutual People: INTERTRUST (UK) LIMITED
Active
35 Cube Transportation Europe Midco Limited
Mutual People: INTERTRUST (UK) LIMITED
Active