Background WavePink WaveYellow Wave

BROADGATE (PHC 8) 2008 LIMITED (06548082)

BROADGATE (PHC 8) 2008 LIMITED (06548082) is an active UK company. incorporated on 28 March 2008. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BROADGATE (PHC 8) 2008 LIMITED has been registered for 17 years. Current directors include LOCKYER, David Ian, OGIER, Kelly Marie, SHAH, Hursh.

Company Number
06548082
Status
active
Type
ltd
Incorporated
28 March 2008
Age
17 years
Address
York House, London, W1H 7LX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LOCKYER, David Ian, OGIER, Kelly Marie, SHAH, Hursh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADGATE (PHC 8) 2008 LIMITED

BROADGATE (PHC 8) 2008 LIMITED is an active company incorporated on 28 March 2008 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BROADGATE (PHC 8) 2008 LIMITED was registered 17 years ago.(SIC: 41100)

Status

active

Active since 17 years ago

Company No

06548082

LTD Company

Age

17 Years

Incorporated 28 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

PENCILWING LIMITED
From: 28 March 2008To: 20 May 2008
Contact
Address

York House 45 Seymour Street London, W1H 7LX,

Timeline

67 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Dec 09
Director Joined
Mar 10
Director Joined
Aug 10
Funding Round
Aug 10
Director Joined
Sept 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Sept 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Aug 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
May 15
Director Left
May 15
Director Left
Feb 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Oct 24
Director Joined
Oct 24
1
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BRITISH LAND COMPANY SECRETARIAL LIMITED

Active
45 Seymour Street, LondonW1H 7LX
Corporate secretary
Appointed 25 May 2023

LOCKYER, David Ian

Active
45 Seymour Street, LondonW1H 7LX
Born September 1969
Director
Appointed 24 Feb 2017

OGIER, Kelly Marie

Active
45 Seymour Street, LondonW1H 7LX
Born March 1977
Director
Appointed 18 Oct 2024

SHAH, Hursh

Active
45 Seymour Street, LondonW1H 7LX
Born October 1976
Director
Appointed 14 Feb 2014

BRAINE, Anthony

Resigned
21 Woodville Road, LondonW5 2SE
Secretary
Appointed 14 May 2008
Resigned 31 Jul 2014

PENRICE, Victoria Margaret

Resigned
45 Seymour Street, LondonW1H 7LX
Secretary
Appointed 01 Aug 2014
Resigned 29 Apr 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 28 Mar 2008
Resigned 14 May 2008

AGARWAL, Abhishek

Resigned
5 Grosvenor Square, LondonW1K 4AF
Born February 1982
Director
Appointed 02 Aug 2011
Resigned 14 Feb 2014

BARZYCKI, Sarah Morrell

Resigned
45 Seymour Street, LondonW1H 7LX
Born August 1958
Director
Appointed 03 Nov 2009
Resigned 24 Feb 2017

BELL, Lucinda Margaret

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1964
Director
Appointed 14 Feb 2014
Resigned 25 Mar 2015

BELL, Lucinda Margaret

Resigned
6 Priory Gardens, LondonW4 1TT
Born September 1964
Director
Appointed 14 May 2008
Resigned 03 Nov 2009

BINGEL, Peter

Resigned
126 Bedford Hill, LondonSW12 9HW
Born February 1981
Director
Appointed 02 Aug 2011
Resigned 02 Aug 2011

BINGEL, Peter

Resigned
126 Bedford Hill, LondonSW12 9HW
Born February 1981
Director
Appointed 02 Aug 2011
Resigned 14 Feb 2014

BINGEL, Peter

Resigned
126 Bedford Hill, LondonSW12 9HW
Born February 1981
Director
Appointed 06 Aug 2010
Resigned 02 Aug 2011

BRAINE, Anthony

Resigned
21 Woodville Road, LondonW5 2SE
Born February 1957
Director
Appointed 14 May 2008
Resigned 03 Nov 2009

CARTER, Simon Geoffrey

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1975
Director
Appointed 03 Nov 2009
Resigned 14 Feb 2014

CLARKE, Peter Courtenay

Resigned
Oakmeade, Stoke PogesSL2 4PG
Born March 1966
Director
Appointed 14 May 2008
Resigned 03 Nov 2009

COSGRAVE, Madeleine Elizabeth

Resigned
45 Seymour Street, LondonW1H 7LX
Born March 1967
Director
Appointed 14 Feb 2014
Resigned 17 Jan 2018

DAVIES, Simon David Austin

Resigned
40 Berkeley Square, LondonW1J 5AL
Born August 1976
Director
Appointed 03 Nov 2009
Resigned 02 Aug 2011

DEVANI, Deepa Kewal

Resigned
York House, LondonW1H 7LX
Born November 1980
Director
Appointed 15 Jul 2014
Resigned 17 Jan 2018

FORSHAW, Christopher Michael John

Resigned
45 Seymour Street, LondonW1H 7LX
Born July 1949
Director
Appointed 14 Feb 2014
Resigned 25 Mar 2015

GRANT, Stuart Morrison

Resigned
40 Berkeley Square, LondonW1J 5AL
Born June 1968
Director
Appointed 03 Nov 2009
Resigned 02 Dec 2010

HARRIS, Neil Gerrard

Resigned
45 Seymour Street, LondonW1H 7LX
Born June 1961
Director
Appointed 14 Feb 2014
Resigned 21 Dec 2016

HESTER, Stephen Alan Michael

Resigned
3 Ilchester Place, LondonW14 8AA
Born December 1960
Director
Appointed 14 May 2008
Resigned 15 Nov 2008

KHERA, Anil

Resigned
40 Berkely Square, LondonW1J 5AL
Born May 1978
Director
Appointed 02 Aug 2011
Resigned 14 Feb 2014

KHERA, Anil

Resigned
40 Berkely Square, LondonW1J 5AL
Born May 1978
Director
Appointed 28 Jul 2010
Resigned 04 Aug 2011

LOCK, James

Resigned
Montrose Avenue, LondonNW6 6LB
Born January 1976
Director
Appointed 02 Aug 2011
Resigned 14 Feb 2014

LYLE, Adam Nicholas

Resigned
40 Berkeley Square, LondonW1J 5AL
Born January 1971
Director
Appointed 03 Nov 2009
Resigned 02 Aug 2011

MAWJI-KARIM, Farhad

Resigned
45 Seymour Street, LondonW1H 7LX
Born January 1969
Director
Appointed 18 Jan 2012
Resigned 14 Feb 2014

MOORE, Stephen Howard

Resigned
Seymour Street, LondonW1H 7LX
Born July 1986
Director
Appointed 14 Feb 2014
Resigned 25 Mar 2015

MORRISH, Christopher David

Resigned
45 Seymour Street, LondonW1H 7LX
Born August 1959
Director
Appointed 14 Feb 2014
Resigned 30 Jun 2014

PEGLER, Michael John

Resigned
Gloucester Road, RichmondTW9 3BT
Born October 1975
Director
Appointed 02 Aug 2011
Resigned 02 Aug 2011

PEGLER, Michael John

Resigned
Gloucester Road, RichmondTW9 3BT
Born October 1975
Director
Appointed 16 Nov 2009
Resigned 14 Feb 2014

PIKE, Chad Rustan

Resigned
Burnsall Street, LondonSW1 3SR
Born May 1971
Director
Appointed 02 Aug 2011
Resigned 18 Jan 2012

RICHARDS, Darren Windsor

Resigned
Seymour Street, LondonW1H 7LX
Born August 1972
Director
Appointed 31 Mar 2019
Resigned 18 Oct 2024

Persons with significant control

1

45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
5 June 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Termination Director Company
3 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Legacy
1 April 2019
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Memorandum Articles
2 November 2017
MAMA
Resolution
2 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Auditors Resignation Company
14 July 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
3 June 2015
TM02Termination of Secretary
Termination Director Company
20 May 2015
TM01Termination of Director
Termination Director Company
20 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 May 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
19 May 2015
TM02Termination of Secretary
Resolution
16 April 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2014
TM02Termination of Secretary
Termination Director Company
5 August 2014
TM01Termination of Director
Termination Director Company
16 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Mortgage Charge Part Both With Charge Number
17 October 2013
MR05Certification of Charge
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Accounts Amended With Accounts Type Full
6 September 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Legacy
19 August 2010
MG06MG06
Legacy
12 August 2010
MG01MG01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Capital Allotment Shares
4 August 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Statement Of Companys Objects
2 December 2009
CC04CC04
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Resolution
23 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 September 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
3 July 2008
395Particulars of Mortgage or Charge
Legacy
23 June 2008
88(2)Return of Allotment of Shares
Memorandum Articles
10 June 2008
MEM/ARTSMEM/ARTS
Legacy
10 June 2008
123Notice of Increase in Nominal Capital
Resolution
10 June 2008
RESOLUTIONSResolutions
Memorandum Articles
5 June 2008
MEM/ARTSMEM/ARTS
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
287Change of Registered Office
Legacy
16 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Incorporation Company
28 March 2008
NEWINCIncorporation