INDURENT PROPCO B8 LTD

Register to unlock more data on OkredoRegister

INDURENT PROPCO B8 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13421598

Incorporation date

26/05/2021

Size

Full

Contacts

Registered address

Registered address

1st Floor 2 Stockport Exchange, Railway Road, Stockport SK1 3GGCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2021)
dot icon02/04/2026
Register inspection address has been changed from 5th Floor, the Fitzrovia 247 Tottenham Court Road London W1T 7QX United Kingdom to 5th Floor the Fitzrovia 1 Bayley Street London WC1B 3HB
dot icon03/02/2026
Register inspection address has been changed to 5th Floor, the Fitzrovia 247 Tottenham Court Road London W1T 7QX
dot icon03/02/2026
Register(s) moved to registered inspection location 5th Floor, the Fitzrovia 247 Tottenham Court Road London W1T 7QX
dot icon02/02/2026
Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom to 1st Floor 2 Stockport Exchange Railway Road Stockport SK1 3GG on 2026-02-02
dot icon02/02/2026
Director's details changed for Mr Julian Roger Carey on 2026-02-02
dot icon15/01/2026
Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 2023-08-14
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon11/09/2025
Confirmation statement made on 2025-08-29 with updates
dot icon19/08/2025
Registration of charge 134215980002, created on 2025-08-13
dot icon09/06/2025
Memorandum and Articles of Association
dot icon09/06/2025
Resolutions
dot icon03/02/2025
Total exemption full accounts made up to 2023-12-31
dot icon03/09/2024
Confirmation statement made on 2024-08-29 with updates
dot icon03/07/2024
Appointment of Mr Thomas Anthony Lewis Olsen as a director on 2024-07-01
dot icon03/07/2024
Appointment of Mr Julian Carey as a director on 2024-07-01
dot icon03/07/2024
Termination of appointment of Nicholas Porter as a director on 2024-07-01
dot icon03/07/2024
Registered office address changed from Two Devon Way Birmingham B31 2TS England to 180 Great Portland Street London W1W5QZ on 2024-07-03
dot icon03/07/2024
Termination of appointment of Jennifer Elizabeth Lambkin as a director on 2024-07-01
dot icon03/07/2024
Appointment of Dr Charles Thibaut Olivier Augustin Brian as a director on 2024-07-01
dot icon03/07/2024
Director's details changed for Dr Charles Thibaut Olivier Augustin Brian on 2024-07-01
dot icon02/07/2024
Termination of appointment of Jose Gabriel Caballero Martinez as a director on 2024-07-01
dot icon02/07/2024
Termination of appointment of St. Modwen Corporate Services Limited as a secretary on 2024-07-01
dot icon01/07/2024
Certificate of change of name
dot icon25/06/2024
Appointment of Mrs Jennifer Elizabeth Lambkin as a director on 2024-05-31
dot icon04/06/2024
Termination of appointment of Jennifer Elizabeth Lambkin as a director on 2024-05-31
dot icon31/05/2024
Termination of appointment of Duncan Alan Scott as a director on 2024-05-31
dot icon14/11/2023
Appointment of Miss Jennifer Elizabeth Lambkin as a director on 2023-11-03
dot icon13/11/2023
Memorandum and Articles of Association
dot icon13/11/2023
Resolutions
dot icon31/08/2023
Satisfaction of charge 134215980001 in full
dot icon29/08/2023
Confirmation statement made on 2023-08-29 with updates
dot icon18/08/2023
Confirmation statement made on 2023-08-02 with updates
dot icon18/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon15/08/2023
Certificate of change of name
dot icon15/08/2023
Cessation of Bgo Uk Logistics I Holdco Ii Limited as a person with significant control on 2023-08-14
dot icon15/08/2023
Notification of Stephen Allen Schwarzman as a person with significant control on 2023-08-14
dot icon14/08/2023
Appointment of Mr Nicholas Porter as a director on 2023-08-14
dot icon14/08/2023
Appointment of Mr Jose Gabriel Caballero Martinez as a director on 2023-08-14
dot icon14/08/2023
Appointment of Mr Duncan Alan Scott as a director on 2023-08-14
dot icon14/08/2023
Termination of appointment of Gareth James Purcell as a director on 2023-08-14
dot icon14/08/2023
Termination of appointment of Ian Christopher Jason Ford as a director on 2023-08-14
dot icon14/08/2023
Appointment of St. Modwen Corporate Services Limited as a secretary on 2023-08-14
dot icon14/08/2023
Registered office address changed from , 7 Albemarle Street, London, W1S 4HQ, England to 180 Great Portland Street London W1W5QZ on 2023-08-14
dot icon14/08/2023
Director's details changed for Mr Nicholas Porter on 2023-08-14
dot icon21/06/2023
Accounts for a small company made up to 2022-12-31
dot icon09/06/2023
Statement of capital following an allotment of shares on 2023-04-20
dot icon29/03/2023
Statement of capital following an allotment of shares on 2022-11-01
dot icon19/08/2022
Full accounts made up to 2021-12-31
dot icon17/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon01/09/2021
Resolutions
dot icon01/09/2021
Memorandum and Articles of Association
dot icon13/08/2021
Registration of charge 134215980001, created on 2021-08-13
dot icon10/08/2021
Current accounting period shortened from 2022-05-31 to 2021-12-31
dot icon05/08/2021
Director's details changed for Mr Gareth James Purcell on 2021-07-25
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with updates
dot icon30/07/2021
Statement of capital following an allotment of shares on 2021-06-18
dot icon23/07/2021
Change of details for Bgo Uk Logistics I Holdco Ii Limited as a person with significant control on 2021-07-01
dot icon23/07/2021
Notification of Bgo Uk Logistics I Holdco Ii Limited as a person with significant control on 2021-07-01
dot icon23/07/2021
Cessation of Karamjit Singh Kalsi as a person with significant control on 2021-07-01
dot icon23/07/2021
Cessation of Andrew Young Yoon as a person with significant control on 2021-07-01
dot icon26/05/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Duncan Alan
Director
14/08/2023 - 31/05/2024
47
Ford, Ian Christopher Jason, Mr.
Director
26/05/2021 - 14/08/2023
72
Purcell, Gareth James
Director
26/05/2021 - 14/08/2023
92
ST. MODWEN CORPORATE SERVICES LIMITED
Corporate Secretary
14/08/2023 - 01/07/2024
113
Carey, Julian
Director
01/07/2024 - Present
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INDURENT PROPCO B8 LTD

INDURENT PROPCO B8 LTD is an(a) Active company incorporated on 26/05/2021 with the registered office located at 1st Floor 2 Stockport Exchange, Railway Road, Stockport SK1 3GG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INDURENT PROPCO B8 LTD?

toggle

INDURENT PROPCO B8 LTD is currently Active. It was registered on 26/05/2021 .

Where is INDURENT PROPCO B8 LTD located?

toggle

INDURENT PROPCO B8 LTD is registered at 1st Floor 2 Stockport Exchange, Railway Road, Stockport SK1 3GG.

What does INDURENT PROPCO B8 LTD do?

toggle

INDURENT PROPCO B8 LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for INDURENT PROPCO B8 LTD?

toggle

The latest filing was on 02/04/2026: Register inspection address has been changed from 5th Floor, the Fitzrovia 247 Tottenham Court Road London W1T 7QX United Kingdom to 5th Floor the Fitzrovia 1 Bayley Street London WC1B 3HB.