-
UNITED UK REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS 2 LTD - 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom
Company Information
- Company registration number
- 11106575
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 Bartholomew Lane
- London
- EC2N 2AX
- United Kingdom 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom UK
Management
- Managing Directors
- CRIDGE, Philip Mathew
- ROBERTS, Daniel George
- Company secretaries
- INTERTRUST (UK) LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-12-11
- Age Of Company 2017-12-11 6 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Stephen Allen Schwarzman
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- M7 REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS 2 LTD
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-12-24
- Last Date: 2020-12-10
-
UNITED UK REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS 2 LTD Company Description
- UNITED UK REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS 2 LTD is a ltd registered in United Kingdom with the Company reg no 11106575. Its current trading status is "live". It was registered 2017-12-11. It was previously called M7 REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS 2 LTD. It has declared SIC or NACE codes as "82990". It has 2 directors and 1 secretary. The latest accounts are filed up to 2019-12-31.It can be contacted at 1 Bartholomew Lane .
Get UNITED UK REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS 2 LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: United Uk Real Estate Investment Industrial Holdings 2 Ltd - 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom
- 2017-12-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for UNITED UK REAL ESTATE INVESTMENT INDUSTRIAL HOLDINGS 2 LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-to-a-person-with-significant-control (2021-08-06) - PSC04
-
appoint-person-director-company-with-name-date (2021-06-14) - AP01
-
termination-director-company-with-name-termination-date (2021-06-14) - TM01
-
accounts-with-accounts-type-full (2021-03-09) - AA
-
appoint-corporate-secretary-company-with-name-date (2021-03-10) - AP04
-
change-corporate-secretary-company-with-change-date (2021-03-24) - CH04
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-02-20) - AP01
-
termination-director-company-with-name-termination-date (2020-02-20) - TM01
-
confirmation-statement-with-no-updates (2020-01-30) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-24) - AD01
-
confirmation-statement-with-no-updates (2020-12-24) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-11-06) - AA
-
confirmation-statement-with-updates (2019-01-22) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-27) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-05-30) - MR01
-
mortgage-satisfy-charge-full (2019-05-30) - MR04
-
termination-director-company-with-name-termination-date (2019-09-12) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-10) - AD01
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-11-29) - PSC01
-
resolution (2018-07-16) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2018-10-17) - PSC07
-
notification-of-a-person-with-significant-control-statement (2018-10-18) - PSC08
-
withdrawal-of-a-person-with-significant-control-statement (2018-11-28) - PSC09
-
mortgage-satisfy-charge-full (2018-12-05) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-31) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-19) - MR01
-
termination-director-company-with-name-termination-date (2018-07-13) - TM01
-
appoint-person-director-company-with-name-date (2018-07-13) - AP01
-
change-to-a-person-with-significant-control (2018-01-18) - PSC05
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-01) - MR01
-
resolution (2018-02-02) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-02-08) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-16) - MR01
-
appoint-person-director-company-with-name-date (2018-05-09) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-07) - MR01
-
mortgage-satisfy-charge-full (2018-07-09) - MR04
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-20) - AD01
-
incorporation-company (2017-12-11) - NEWINC