Background WavePink WaveYellow Wave

BUILDING 400 LIMITED (05536146)

BUILDING 400 LIMITED (05536146) is an active UK company. incorporated on 15 August 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies and 1 other business activities. BUILDING 400 LIMITED has been registered for 20 years. Current directors include BENKERT, Helen Elizabeth, BENKERT, Julian Michael.

Company Number
05536146
Status
active
Type
ltd
Incorporated
15 August 2005
Age
20 years
Address
Dover House, London, W1S 4NG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
BENKERT, Helen Elizabeth, BENKERT, Julian Michael
SIC Codes
64304, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUILDING 400 LIMITED

BUILDING 400 LIMITED is an active company incorporated on 15 August 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies and 1 other business activity. BUILDING 400 LIMITED was registered 20 years ago.(SIC: 64304, 68100)

Status

active

Active since 20 years ago

Company No

05536146

LTD Company

Age

20 Years

Incorporated 15 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Dover House 34 Dover Street London, W1S 4NG,

Previous Addresses

9-10 Grafton Street London W1S 4EN
From: 15 August 2005To: 4 October 2011
Timeline

3 key events • 2005 - 2014

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Sept 12
Director Joined
Oct 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BENKERT, Helen Elizabeth

Active
3 Icklingham Road, CobhamKT11 2NG
Born December 1967
Director
Appointed 01 Oct 2014

BENKERT, Julian Michael

Active
3 Icklingham Road, CobhamKT11 2NG
Born July 1968
Director
Appointed 05 Sept 2006

HAWTHORN, Thomas Melville

Resigned
20 Sheen Park, RichmondTW9 1UW
Secretary
Appointed 15 Aug 2005
Resigned 31 Aug 2012

FORSTERS SECRETARIES LIMITED

Resigned
31 Hill Street, LondonW1J 5LS
Corporate secretary
Appointed 15 Aug 2005
Resigned 15 Aug 2005

SMITH, Martin Graham

Resigned
Arrathorne, TadworthKT20 5SL
Born July 1953
Director
Appointed 15 Aug 2005
Resigned 31 Aug 2012

STEVENS COX, Sarah Henrietta

Resigned
67 Appach Road, LondonSW2 2LE
Born July 1973
Director
Appointed 15 Aug 2005
Resigned 15 Aug 2005

Persons with significant control

1

Mr Julian Michael Benkert

Active
Dover Street, LondonW1S 4NG
Born July 1968

Nature of Control

Significant influence or control
Notified 10 Aug 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
8 November 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 November 2017
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
6 November 2017
MAMA
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Termination Secretary Company With Name
1 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
1 October 2008
287Change of Registered Office
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 May 2007
AAAnnual Accounts
Legacy
30 October 2006
363aAnnual Return
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
225Change of Accounting Reference Date
Legacy
15 September 2005
395Particulars of Mortgage or Charge
Legacy
15 September 2005
395Particulars of Mortgage or Charge
Legacy
15 September 2005
395Particulars of Mortgage or Charge
Legacy
26 August 2005
287Change of Registered Office
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
288aAppointment of Director or Secretary
Incorporation Company
15 August 2005
NEWINCIncorporation