CompanyTrack
T

TEMP REIT LIMITED

Dissolved Manchester

Management of real estate on a fee or contract basis

Management of real estate on a fee or contract basis
T

TEMP REIT LIMITED

Management of real estate on a fee or contract basis

Founded 24 Nov 2016 Dissolved Manchester, England
Management of real estate on a fee or contract basis
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Floor 3, 1 St. Ann Street Manchester M2 7LR England

Credit Report

Discover TEMP REIT LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active
Status
Graeme Ronald Rae HoggDirectorBritishEngland6024 Nov 2016Active
Graham Fleming BarnetDirectorBritishScotland6224 Nov 2016Active
Gwynn Galloway ThomsonDirectorBritishScotland5824 Nov 2016Active
Malcolm Douglas BriseldenDirectorBritishScotland5824 Nov 2016Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Sigma Capital Property Ltd

Unknown

Active
Notified 24 Nov 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

SIGMA CAPITAL PROPERTY LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STRATEGIC INVESTMENT MANAGEMENT HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIGMA CAPITAL GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIX BIDCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PENTA EXI LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UK SFH LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BENSON ELLIOT GP V LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
PINEBRIDGE BENSON ELLIOT LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
BENSON ELLIOT GP (SCOTLAND) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PINEBRIDGE INVESTMENTS HOLDINGS EUROPE LIMITED united kingdom significant influence or control
PINEBRIDGE INVESTMENTS HOLDINGS US LLC united states of america
TEMP REIT LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
20 Feb 2018GazetteGazette Dissolved VoluntaryView(1 page)
5 Dec 2017GazetteGazette Notice VoluntaryView(1 page)
22 Nov 2017DissolutionDissolution Application Strike Off CompanyView(3 pages)
24 Feb 2017ResolutionResolutionsView(3 pages)
24 Feb 2017Change Of NameChange Of Name NoticeView(2 pages)
20 Feb 2018 Gazette

Gazette Dissolved Voluntary

5 Dec 2017 Gazette

Gazette Notice Voluntary

22 Nov 2017 Dissolution

Dissolution Application Strike Off Company

24 Feb 2017 Resolution

Resolutions

24 Feb 2017 Change Of Name

Change Of Name Notice

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

7 years ago on 20 Feb 2018

Gazette Notice Voluntary

8 years ago on 5 Dec 2017

Dissolution Application Strike Off Company

8 years ago on 22 Nov 2017

Resolutions

8 years ago on 24 Feb 2017

Change Of Name Notice

8 years ago on 24 Feb 2017