About

Registered Number: 06676747
Date of Incorporation: 19/08/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Sixth Floor, 150 Cheapside, London, EC2V 6ET,

 

Britel Real Estate International (UK) Gp Ltd was founded on 19 August 2008, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The companies directors are listed as Hermes Secretariat Limited, Sanderson, Benjamin David, Ross, Neil Fleming at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDERSON, Benjamin David 12 June 2009 - 1
ROSS, Neil Fleming 19 August 2008 12 June 2009 1
Secretary Name Appointed Resigned Total Appointments
HERMES SECRETARIAT LIMITED 19 August 2008 - 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 03 July 2020
AP01 - Appointment of director 13 March 2020
TM01 - Termination of appointment of director 03 March 2020
AP01 - Appointment of director 05 September 2019
TM01 - Termination of appointment of director 28 August 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 23 August 2018
CH01 - Change of particulars for director 23 May 2018
AP01 - Appointment of director 27 February 2018
TM01 - Termination of appointment of director 14 February 2018
AA - Annual Accounts 09 February 2018
CH04 - Change of particulars for corporate secretary 05 February 2018
AD01 - Change of registered office address 31 January 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 22 August 2016
AP01 - Appointment of director 15 July 2016
TM01 - Termination of appointment of director 15 July 2016
AP01 - Appointment of director 05 July 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 16 January 2015
AA01 - Change of accounting reference date 11 September 2014
AR01 - Annual Return 10 September 2014
AR01 - Annual Return 19 August 2013
CH01 - Change of particulars for director 08 August 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 19 August 2011
CH01 - Change of particulars for director 02 August 2011
AA - Annual Accounts 08 July 2011
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 April 2011
TM01 - Termination of appointment of director 28 September 2010
AR01 - Annual Return 27 August 2010
CH04 - Change of particulars for corporate secretary 27 August 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 18 August 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
225 - Change of Accounting Reference Date 01 June 2009
NEWINC - New incorporation documents 19 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.