334 RAMSBURY OXFORD LIMITED
3 BUNHILL ROW, LONDON  EC1Y 8YZ- Active
- Private Limited Company
- Company No. 05270216
- Last Updated: 01 Mar 2024
Company Profile
334 RAMSBURY OXFORD LIMITED was incorporated on Tuesday, October 26, 2004 as a Private Limited Company with registered address in LONDON. 334 RAMSBURY OXFORD LIMITED has the status: Active and it's listed in the following category: Development of building projects. This Private Limited Company has been operating for 20 years 3 months and 28 days.
Name | 334 RAMSBURY OXFORD LIMITED |
---|---|
Company number | 05270216 |
Company type | Private Limited Company |
Incorporation date | 26 Oct 2004 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
3 BUNHILL ROW LONDON EC1Y 8YZ |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Stefan Erling Persson Nationality: Swedish |
Dates: Friday, August 19, 2016 - present
significant influence or control
|
The British Land Company Plc Seymour Street, W1H 7LX |
Dates: Tuesday, July 12, 2016 - Tuesday, July 12, 2016
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Bl City Offices Holding Company Limited 45 Seymour Street, W1H 7LX |
Dates: Monday, July 11, 2016 - Tuesday, July 12, 2016
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Bf Properties (No.5) Ltd 45 Seymour Street, W1H 7LX |
Dates: Wednesday, April 6, 2016 - Monday, July 11, 2016
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Accounts and Confirmation
Type of accounts | FULL |
---|---|
End of financial Year | 31 December |
Next annual accounts due | 30 September 2024, (-146 days left) |
Latest accounts | 31 December 2022 |
Next confirmation statement due | 23 November 2016 |
Last confirmation statement dated | 26 October 2015 |
Mortgages
Total of Mortgages | 4 |
---|---|
Mortgages Outstanding | 3 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 1 |
Previous Names
Name | Change Date |
---|---|
334 RAMSBURY OXFORD LIMITED | 26 Oct 2004 |
BF PROPCO (NO.10) LIMITED | 25 Aug 2016 |