YORK TOWER COURT CENTRE LIMITED - LONDON
Company Profile | Company Filings |
Overview
YORK TOWER COURT CENTRE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
YORK TOWER COURT CENTRE LIMITED was incorporated 10 years ago on 10/12/2013 and has the registered number: 08809501. The accounts status is FULL and accounts are next due on 30/09/2024.
YORK TOWER COURT CENTRE LIMITED was incorporated 10 years ago on 10/12/2013 and has the registered number: 08809501. The accounts status is FULL and accounts are next due on 30/09/2024.
YORK TOWER COURT CENTRE LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
6TH FLOOR,
LONDON
W2 6BD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
NOTTINGHAM WHEELER GATE CENTRE LIMITED (until 03/12/2015)
NOTTINGHAM WHEELER GATE CENTRE LIMITED (until 03/12/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/10/2023 | 14/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. GAVIN STEVEN PHILLIPS | Feb 1985 | British | Director | 2024-05-31 | CURRENT |
MR. WAYNE DAVID BERGER | Oct 1973 | Canadian | Director | 2024-05-31 | CURRENT |
SIMON LOH | Sep 1983 | British | Director | 2020-02-06 UNTIL 2023-05-12 | RESIGNED |
MR PETER DAVID EDWARD GIBSON | Feb 1973 | British | Director | 2013-12-10 UNTIL 2019-10-28 | RESIGNED |
MR RICHARD MORRIS | May 1975 | British | Director | 2015-01-30 UNTIL 2024-05-31 | RESIGNED |
MR STEPHEN PAUL PURDY | Jun 1966 | British | Director | 2013-12-10 UNTIL 2015-01-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Iwg Plc | 2016-12-19 | St Helier |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Regus Plc | 2016-10-31 - 2016-12-19 | St Helier |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Regus Estates (Uk) Limited | 2016-04-06 - 2016-10-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |