Gs Woodland Court Gp 2 Limited

  • Active
  • Incorporated on 14 Nov 2007

Reg Address: 6th Floor, 125 London Wall, London EC2Y 5AS, England

Previous Names:
Ldc (James Leicester Hall) Gp2 Limited - 29 May 2014
Ldc (James Leicester Hall) Nominee No. 1A Limited - 1 Jul 2009
Ldc (James Leicester Hall) Gp2 Limited - 1 Jul 2009
Usaf Nominee No.9A Limited - 16 Sep 2008
Ldc (James Leicester Hall) Nominee No. 1A Limited - 16 Sep 2008
Usaf Nominee No.9A Limited - 14 Nov 2007

Company Classifications:
68209 - Other letting and operating of own or leased real estate


  • Summary The company with name "Gs Woodland Court Gp 2 Limited" is a ltd and located in 6th Floor, 125 London Wall, London EC2Y 5AS. Gs Woodland Court Gp 2 Limited is currently in active status and it was incorporated on 14 Nov 2007 (16 years 10 months 8 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 Gs Woodland Court Gp 2 Limited.

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

# Name Role Appt Date Nationality Status
1 Faraz Ur Rahman Kidwai Director 7 Sep 2020 British Resigned
30 Sep 2021
2 Faraz Ur Rahman Kidwai Director 7 Sep 2020 British Active
3 Mark Stuart Allnutt Director 8 Sep 2017 British Active
4 Mark Stuart Allnutt Director 8 Sep 2017 British Active
5 Isabel Rose Peacock Director 8 Sep 2017 British Active
6 James Derek Ramsey Director 24 Mar 2017 American Resigned
1 Oct 2019
7 SANNE GROUP SECRETARIES (UK) LIMITED Corporate Secretary 1 Jan 2017 - Active
8 APEX GROUP SECRETARIES (UK) LIMITED Corporate Secretary 1 Jan 2017 - Active
9 Victoria Tait Director 23 Aug 2016 British Active
10 Angela Marie Russell Director 23 Aug 2016 American Active
11 Jeff Russell Manno Director 5 Feb 2016 American Resigned
8 Sep 2017
12 Abayomi Abiodun Okunola Director 8 Sep 2014 British Resigned
24 Apr 2015
13 Alan Joshua Carper Director 15 May 2014 American Resigned
1 Oct 2019
14 Wesley Hamilton Fuller Director 15 May 2014 American Resigned
1 Oct 2019
15 Tariq Bilal Younis Director 15 May 2014 British Resigned
5 Feb 2016
16 Christopher Robert Szpojnarowicz Director 20 Mar 2013 British Resigned
15 May 2014
17 Christopher Robert Szpojnarowicz Secretary 20 Mar 2013 British Resigned
15 May 2014
18 Nicholas Guy Richards Director 23 Jul 2010 British Resigned
15 May 2014
19 Andrew Donald Reid Director 21 Sep 2009 - Resigned
20 Mar 2013
20 Mark Christopher Allan Director 21 Sep 2009 British Resigned
15 May 2014
21 Vinit Kohli Director 11 Aug 2009 Indian Resigned
15 May 2014
22 Martin James Ratchford Director 26 Jul 2009 British Resigned
21 Sep 2009
23 James Winston Edward Granger Director 26 Jul 2009 British Resigned
21 Sep 2009
24 Martin James Ratchford Director 26 Jul 2009 British Resigned
21 Sep 2009
25 Joseph Julian Lister Director 14 Nov 2007 British Resigned
1 Jul 2009
26 Andrew Donald Reid Secretary 14 Nov 2007 - Resigned
20 Mar 2013
27 Mark Christopher Allan Director 14 Nov 2007 British Resigned
4 Aug 2009
28 Michael Peter Bennett Director 14 Nov 2007 British Resigned
17 Nov 2011
29 Joseph Julian Lister Director 14 Nov 2007 British Resigned
1 Jul 2009
30 Andrew Donald Reid Director 14 Nov 2007 - Resigned
4 Aug 2009


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 Public Sector Pension Investment Board
Natures of Control:
Legal Person Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Gs Woodland Court Gp 2 Limited.

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

# Filing Type Filing Date
1 Accounts - Total Exemption Full 26 Sep 2023 Download PDF
2 Officers - Change Corporate Secretary Company With Change Date 10 Aug 2023 Download PDF
3 Accounts - Total Exemption Full 7 Dec 2022 Download PDF
4 Confirmation Statement - No Updates 23 Nov 2022 Download PDF
3 Pages
5 Accounts - Total Exemption Full 7 Jan 2021 Download PDF
8 Pages
6 Confirmation Statement - No Updates 27 Nov 2020 Download PDF
3 Pages
7 Address - Change Sail Company With Old New 27 Nov 2020 Download PDF
1 Pages
8 Officers - Change Corporate Secretary Company With Change Date 22 Sep 2020 Download PDF
1 Pages
9 Officers - Appoint Person Director Company With Name Date 18 Sep 2020 Download PDF
2 Pages
10 Address - Change Registered Office Company With Date Old New 13 Aug 2020 Download PDF
1 Pages
11 Persons With Significant Control - Change To A Person With Significant Control 7 Jan 2020 Download PDF
2 Pages
12 Persons With Significant Control - Change To A Person With Significant Control 18 Nov 2019 Download PDF
2 Pages
13 Confirmation Statement - No Updates 18 Nov 2019 Download PDF
3 Pages
14 Address - Move Registers To Registered Office Company With New 15 Nov 2019 Download PDF
1 Pages
15 Officers - Termination Director Company With Name Termination Date 14 Oct 2019 Download PDF
1 Pages
16 Officers - Termination Director Company With Name Termination Date 14 Oct 2019 Download PDF
1 Pages
17 Officers - Termination Director Company With Name Termination Date 14 Oct 2019 Download PDF
1 Pages
18 Officers - Change Person Director Company With Change Date 9 Oct 2019 Download PDF
2 Pages
19 Accounts - Total Exemption Full 4 Oct 2019 Download PDF
8 Pages
20 Confirmation Statement - No Updates 30 Nov 2018 Download PDF
3 Pages
21 Accounts - Total Exemption Full 25 Sep 2018 Download PDF
8 Pages
22 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Jul 2018 Download PDF
79 Pages
23 Mortgage - Create With Deed With Charge Number Charge Creation Date 29 Jun 2018 Download PDF
87 Pages
24 Mortgage - Create With Deed With Charge Number Charge Creation Date 28 Jun 2018 Download PDF
77 Pages
25 Mortgage - Create With Deed With Charge Number Charge Creation Date 28 Jun 2018 Download PDF
89 Pages
26 Mortgage - Satisfy Charge Full 14 May 2018 Download PDF
1 Pages
27 Confirmation Statement - No Updates 28 Nov 2017 Download PDF
3 Pages
28 Officers - Appoint Person Director Company With Name Date 29 Sep 2017 Download PDF
2 Pages
29 Accounts - Total Exemption Full 29 Sep 2017 Download PDF
8 Pages
30 Officers - Appoint Person Director Company With Name Date 29 Sep 2017 Download PDF
2 Pages
31 Officers - Termination Director Company With Name Termination Date 26 Sep 2017 Download PDF
1 Pages
32 Officers - Appoint Person Director Company With Name Date 28 Apr 2017 Download PDF
2 Pages
33 Address - Change Sail Company With Old New 25 Apr 2017 Download PDF
1 Pages
34 Officers - Appoint Corporate Secretary Company With Name Date 12 Apr 2017 Download PDF
2 Pages
35 Address - Change Registered Office Company With Date Old New 7 Apr 2017 Download PDF
1 Pages
36 Confirmation Statement - Updates 27 Nov 2016 Download PDF
5 Pages
37 Accounts - Total Exemption Full 5 Oct 2016 Download PDF
8 Pages
38 Officers - Appoint Person Director Company With Name Date 30 Aug 2016 Download PDF
2 Pages
39 Officers - Appoint Person Director Company With Name Date 10 Feb 2016 Download PDF
2 Pages
40 Officers - Termination Director Company With Name Termination Date 9 Feb 2016 Download PDF
1 Pages
41 Address - Change Registered Office Company With Date Old New 18 Jan 2016 Download PDF
1 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 15 Dec 2015 Download PDF
6 Pages
43 Address - Move Registers To Sail Company With New 15 Dec 2015 Download PDF
1 Pages
44 Officers - Change Person Director Company With Change Date 14 Dec 2015 Download PDF
2 Pages
45 Address - Change Sail Company With New 14 Dec 2015 Download PDF
1 Pages
46 Officers - Change Person Director Company With Change Date 14 Dec 2015 Download PDF
2 Pages
47 Officers - Change Person Director Company With Change Date 14 Dec 2015 Download PDF
2 Pages
48 Accounts - Amended Total Exemption Full 4 Nov 2015 Download PDF
38 Pages
49 Accounts - Total Exemption Full 4 Nov 2015 Download PDF
38 Pages
50 Officers - Termination Director Company With Name Termination Date 30 Apr 2015 Download PDF
1 Pages
51 Officers - Change Person Director Company With Change Date 8 Apr 2015 Download PDF
2 Pages
52 Officers - Appoint Person Director Company With Name Date 2 Apr 2015 Download PDF
2 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 2 Apr 2015 Download PDF
6 Pages
54 Address - Change Registered Office Company With Date Old New 31 Mar 2015 Download PDF
1 Pages
55 Miscellaneous 15 Dec 2014 Download PDF
2 Pages
56 Accounts - Full 30 Sep 2014 Download PDF
13 Pages
57 Resolution 6 Jun 2014 Download PDF
23 Pages
58 Change Of Name - Certificate Company 29 May 2014 Download PDF
3 Pages
59 Officers - Appoint Person Director Company With Name 29 May 2014 Download PDF
2 Pages
60 Officers - Appoint Person Director Company With Name 29 May 2014 Download PDF
2 Pages
61 Officers - Appoint Person Director Company With Name 29 May 2014 Download PDF
2 Pages
62 Address - Change Registered Office Company With Date Old 29 May 2014 Download PDF
1 Pages
63 Officers - Termination Director Company With Name 29 May 2014 Download PDF
1 Pages
64 Officers - Termination Director Company With Name 29 May 2014 Download PDF
1 Pages
65 Officers - Termination Secretary Company With Name 29 May 2014 Download PDF
1 Pages
66 Officers - Termination Director Company With Name 29 May 2014 Download PDF
1 Pages
67 Officers - Termination Director Company With Name 29 May 2014 Download PDF
1 Pages
68 Officers - Termination Director Company With Name 29 May 2014 Download PDF
1 Pages
69 Mortgage - Create With Deed With Charge Number 21 May 2014 Download PDF
44 Pages
70 Mortgage - Satisfy Charge Full 3 Mar 2014 Download PDF
4 Pages
71 Mortgage - Satisfy Charge Full 3 Mar 2014 Download PDF
4 Pages
72 Annual Return - Company With Made Up Date Full List Shareholders 25 Nov 2013 Download PDF
7 Pages
73 Accounts - Total Exemption Small 10 Sep 2013 Download PDF
3 Pages
74 Mortgage - Satisfy Charge Full 18 Apr 2013 Download PDF
4 Pages
75 Mortgage - Create With Deed With Charge Number 18 Apr 2013 Download PDF
52 Pages
76 Officers - Appoint Person Director Company With Name 21 Mar 2013 Download PDF
2 Pages
77 Officers - Termination Secretary Company With Name 20 Mar 2013 Download PDF
1 Pages
78 Officers - Appoint Person Secretary Company With Name 20 Mar 2013 Download PDF
2 Pages
79 Officers - Termination Director Company With Name 20 Mar 2013 Download PDF
1 Pages
80 Annual Return - Company With Made Up Date Full List Shareholders 16 Nov 2012 Download PDF
7 Pages
81 Officers - Change Person Director Company With Change Date 5 Nov 2012 Download PDF
2 Pages
82 Accounts - Total Exemption Small 23 Aug 2012 Download PDF
4 Pages
83 Annual Return - Company With Made Up Date Full List Shareholders 17 Nov 2011 Download PDF
8 Pages
84 Officers - Termination Director Company With Name 17 Nov 2011 Download PDF
1 Pages
85 Accounts - Total Exemption Small 19 Sep 2011 Download PDF
4 Pages
86 Annual Return - Company With Made Up Date Full List Shareholders 19 Nov 2010 Download PDF
8 Pages
87 Accounts - Total Exemption Small 7 Sep 2010 Download PDF
4 Pages
88 Officers - Appoint Person Director Company With Name 28 Jul 2010 Download PDF
2 Pages
89 Annual Return - Company With Made Up Date Full List Shareholders 20 Nov 2009 Download PDF
6 Pages
90 Officers - Legacy 21 Sep 2009 Download PDF
1 Pages
91 Officers - Legacy 21 Sep 2009 Download PDF
1 Pages
92 Officers - Legacy 21 Sep 2009 Download PDF
1 Pages
93 Officers - Legacy 21 Sep 2009 Download PDF
1 Pages
94 Mortgage - Legacy 17 Sep 2009 Download PDF
2 Pages
95 Accounts - Total Exemption Full 14 Sep 2009 Download PDF
8 Pages
96 Officers - Legacy 25 Aug 2009 Download PDF
3 Pages
97 Resolution 19 Aug 2009 Download PDF
17 Pages
98 Mortgage - Legacy 18 Aug 2009 Download PDF
11 Pages
99 Mortgage - Legacy 18 Aug 2009 Download PDF
11 Pages
100 Mortgage - Legacy 17 Aug 2009 Download PDF
12 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 Equipment Works Limited
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt
Liquidation
2 Greystar Investment Management Limited
Mutual People: Victoria Tait , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
dissolved
3 Greystar Europe Holdings Ltd
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
4 Greystar London Ltd
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
5 Chapter Spitalfields Limited
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
6 Greenford Management Limited
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
7 Greenford Construction Limited
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
8 Greenford B5 Opco Gp Limited
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
9 Gs Holloway Road Gp Limited
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
10 Gs Holloway Road Holdco Limited
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
11 Gs Woodland Court Management Gp Limited
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
12 Gs Holloway Road Nominee Limited
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
13 Gs Woodland Court Gp 1 Limited
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
14 Millharbour Gp C Limited
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
15 Mx Residential Limited
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
16 Paul Street (General Partner) Limited
Mutual People: Victoria Tait , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
17 Paul Street Opco Limited
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
18 Chapter Notting Hill Limited
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
19 Assam Place Gp Limited
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
20 Assam Place Nominee Limited
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
21 Chapter King'S Cross Limited
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
22 Greenford Energy Centre Limited
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
23 Greenford Gp 1 Limited
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
24 Greenford Gp 2 Limited
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
25 Greenford Gp 3 Limited
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
26 Greenford Gp 6 Limited
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
27 Greenford B5 Nominee Limited
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
28 Greenford Nominee 1 Limited
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
29 Greenford Nominee 2 Limited
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
30 Greenford Nominee 3 Limited
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
31 Greenford Nominee 6 Limited
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
32 Gs Ne Holdco Limited
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
33 Gs Aldgate Holdco Limited
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
34 Gs Wedgwood Court Management Nominee Limited
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
35 Gs Millharbour Holdco Limited
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
36 Gs Millharbour Topco Limited
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
37 Gs Fulham Holdco Limited
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
38 Gs Savoy Circus Holdco Limited
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
39 Gs Savoy Circus Gp Limited
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
40 Gs Savoy Circus Nominee Limited
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
41 Gs Great Suffolk Street Management Nominee Limited
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
42 Gs Woodland Court Management Nominee Limited
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
43 Gs Sherwood Court Gp Limited
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
44 Gs Sherwood Court Nominee Limited
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
45 Kx Residential Limited
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
46 Millharbour Nominee B2 Limited
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
47 Millharbour Gp B2 Limited
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
48 Millharbour Nominee C Limited
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
49 Gs Great Suffolk Street Management Gp Limited
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
50 Gs Wedgwood Court Management Gp Limited
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
51 Hpgs Ew Opco Limited
Mutual People: Victoria Tait , Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
52 Tait Company Scotland Ltd
Mutual People: Victoria Tait
dissolved
53 Halliwell T1 Limited
Mutual People: SANNE GROUP SECRETARIES (UK) LIMITED
Active
54 Halliwell T3 Limited
Mutual People: SANNE GROUP SECRETARIES (UK) LIMITED
dissolved
55 Halliwell T2 Limited
Mutual People: SANNE GROUP SECRETARIES (UK) LIMITED
dissolved
56 Halliwell B3 Limited
Mutual People: SANNE GROUP SECRETARIES (UK) LIMITED
dissolved
57 Halliwell T5 Limited
Mutual People: SANNE GROUP SECRETARIES (UK) LIMITED
dissolved
58 Halliwell T4 Limited
Mutual People: SANNE GROUP SECRETARIES (UK) LIMITED
dissolved
59 Halliwell B1 Limited
Mutual People: SANNE GROUP SECRETARIES (UK) LIMITED
dissolved
60 Halliwell B5 Limited
Mutual People: SANNE GROUP SECRETARIES (UK) LIMITED
dissolved
61 Halliwell B4 Limited
Mutual People: SANNE GROUP SECRETARIES (UK) LIMITED
dissolved
62 Halliwell B2 Limited
Mutual People: SANNE GROUP SECRETARIES (UK) LIMITED
dissolved
63 Gs Aldgate Nominee Limited
Mutual People: Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
64 Gs Fulham General Partner Limited
Mutual People: Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
65 Gs Ne General Partner Limited
Mutual People: Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
66 Gs Ne Nominee Limited
Mutual People: Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
67 Gs Fulham Nominee Limited
Mutual People: Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
68 Hpgs Gateway Opco Limited
Mutual People: Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
69 Gs Aldgate General Partner Limited
Mutual People: Isabel Rose Peacock , Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
70 27 Canfield Place (Flats) Limited
Mutual People: Isabel Rose Peacock
Active
71 Kre Rhc White Friars Opco Limited
Mutual People: Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
72 Kre Rhc Albion Opco Limited
Mutual People: Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
73 Kre Rhc Forest Opco Limited
Mutual People: Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
74 Kre Rhc Kyle Opco Limited
Mutual People: Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
75 Gepe Uk Colorado Finco Limited
Mutual People: Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
76 Gepe Uk Holdings Limited
Mutual People: Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
77 Gepe Uk Wilder Finco Limited
Mutual People: Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
78 Gepe Uk Wilder Holdco Limited
Mutual People: Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
79 Gepe Uk Colorado Holdco Limited
Mutual People: Mark Stuart Allnutt , Faraz Ur Rahman Kidwai
Active
80 Holidays W1 Ltd
Mutual People: APEX GROUP SECRETARIES (UK) LIMITED
Active