GA HC REIT II U.K. SH ACQUISITION LTD.

GA HC REIT II U.K. SH ACQUISITION LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGA HC REIT II U.K. SH ACQUISITION LTD.
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 08573184
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GA HC REIT II U.K. SH ACQUISITION LTD.?

    • Residential nursing care facilities (87100) / Human health and social work activities

    Where is GA HC REIT II U.K. SH ACQUISITION LTD. located?

    Registered Office Address
    5 Churchill Place
    10th Floor
    E14 5HU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GA HC REIT II U.K. SH ACQUISITION LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GA HC REIT II U.K. SH ACQUISITION LTD.?

    Last Confirmation Statement Made Up ToJun 18, 2026
    Next Confirmation Statement DueJul 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 18, 2025
    OverdueNo

    What are the latest filings for GA HC REIT II U.K. SH ACQUISITION LTD.?

    Filings
    DateDescriptionDocumentType

    Accounts for a medium company made up to Mar 31, 2025

    17 pagesAA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Appointment of Mr Khalid Ahmed Hayat as a director on Oct 23, 2025

    2 pagesAP01

    Appointment of Mr Michael John Pierpoint as a director on Oct 23, 2025

    2 pagesAP01

    Appointment of Mr Jorge Manrique Charro as a director on Oct 23, 2025

    2 pagesAP01

    Termination of appointment of William Graham Rumble as a director on Oct 23, 2025

    1 pagesTM01

    Termination of appointment of Caroline Mary Roberts as a director on Oct 23, 2025

    1 pagesTM01

    Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on Nov 06, 2025

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Notification of Aria Holdco Three (Uk) Ltd as a person with significant control on Oct 08, 2025

    2 pagesPSC02

    Cessation of Ga Hc Reit Ii U.K. Propco Mb Ltd as a person with significant control on Oct 08, 2025

    1 pagesPSC07

    Statement of capital on Oct 03, 2025

    • Capital: GBP 56.404491
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 085731840004 in full

    1 pagesMR04

    Satisfaction of charge 085731840005 in full

    1 pagesMR04

    Confirmation statement made on Jun 18, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    18 pagesAA

    Termination of appointment of Jason Gart as a director on Sep 17, 2024

    1 pagesTM01

    Appointment of Mr William Graham Rumble as a director on Sep 17, 2024

    2 pagesAP01

    Registration of charge 085731840006, created on Jul 04, 2024

    66 pagesMR01

    Confirmation statement made on Jun 18, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Man-Ying Lam as a director on Apr 30, 2024

    1 pagesTM01

    Who are the officers of GA HC REIT II U.K. SH ACQUISITION LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYAT, Khalid Ahmed
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Director
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    United KingdomBritish327784080001
    MANRIQUE CHARRO, Jorge
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Director
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    United KingdomSpanish328824920001
    PIERPOINT, Michael John
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    Director
    10th Floor
    E14 5HU London
    5 Churchill Place
    United Kingdom
    United KingdomBritish317162540001
    SANNE GROUP SECRETARIES (UK) LIMITED
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    Secretary
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    Identification TypeUK Limited Company
    Registration Number8334728
    175738460001
    BEZIAN, Haig George
    Portman Square
    2nd Floor
    W1H 6LR London
    35
    Marylebone
    England
    Director
    Portman Square
    2nd Floor
    W1H 6LR London
    35
    Marylebone
    England
    EnglandFrench188848390002
    BINGHAM, Jason Christopher
    c/o Sanne Group
    10 Cork Street
    W1S 3NP London
    2nd Floor Pollen House
    Director
    c/o Sanne Group
    10 Cork Street
    W1S 3NP London
    2nd Floor Pollen House
    United KingdomBritish139162470001
    DEC, Szymon Stanislaw
    2nd Floor
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    Director
    2nd Floor
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    LuxembourgPolish230641820001
    DESSART, Alice Orphee
    2nd Floor
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    Director
    2nd Floor
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    LuxembourgBelgian235537320001
    FARKAS, Jonathan David
    2nd Floor
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    Director
    2nd Floor
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    LuxembourgAmerican193539990001
    GART, Jason
    Halo
    Counterslip
    BS1 6AJ Bristol
    5th Floor
    United Kingdom
    Director
    Halo
    Counterslip
    BS1 6AJ Bristol
    5th Floor
    United Kingdom
    United StatesAmerican311746680001
    GILBERT, Daniel Ross
    2nd Floor
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    Director
    2nd Floor
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    United StatesAmerican193544940001
    KAUFF, Steven Bradley
    2nd Floor
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    Director
    2nd Floor
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    LuxembourgUnited States193539890001
    LACOUR ARGERICH, Federico Luis
    Third Avenue
    Floor 29
    10022 New York
    885
    New York
    United States
    Director
    Third Avenue
    Floor 29
    10022 New York
    885
    New York
    United States
    United StatesBritish302607280002
    LAM, Man-Ying
    Halo
    Counterslip
    BS1 6AJ Bristol
    5th Floor
    United Kingdom
    Director
    Halo
    Counterslip
    BS1 6AJ Bristol
    5th Floor
    United Kingdom
    United StatesAmerican311746910001
    LANDAU, Joel
    Third Avenue
    29th Floor
    10022 New York
    885
    New York
    United States
    Director
    Third Avenue
    29th Floor
    10022 New York
    885
    New York
    United States
    United StatesAmerican293942020001
    LANDAU, Joel
    Third Avenue
    29th Floor
    10022 New York
    885
    New York
    United States
    Director
    Third Avenue
    29th Floor
    10022 New York
    885
    New York
    United States
    United StatesAmerican293942020001
    ROBERTS, Caroline Mary
    Halo
    Counterslip
    BS1 6AJ Bristol
    5th Floor
    United Kingdom
    Director
    Halo
    Counterslip
    BS1 6AJ Bristol
    5th Floor
    United Kingdom
    United KingdomBritish206974150002
    ROSS, Trevor Kincaid
    2nd Floor
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    Director
    2nd Floor
    21 Palmer Street
    SW1H 0AD London
    Asticus Building
    EnglandAmerican249076540001
    RUMBLE, William Graham
    Halo
    Counterslip
    BS1 6AJ Bristol
    5th Floor
    United Kingdom
    Director
    Halo
    Counterslip
    BS1 6AJ Bristol
    5th Floor
    United Kingdom
    United StatesAmerican327300510001
    SCHNAIER, Martin Charles
    Berkeley Street
    W1J 8DJ London
    1
    United Kingdom
    Director
    Berkeley Street
    W1J 8DJ London
    1
    United Kingdom
    United KingdomBritish166481410002
    STREIFF, Mathieu Bernard
    32 Threadneedle Street
    EC2R 8AY London
    Corporation Service Company
    United Kingdom
    Director
    32 Threadneedle Street
    EC2R 8AY London
    Corporation Service Company
    United Kingdom
    United StatesAmerican200529310001
    WELCH, Richard Stephen
    South Flower Street
    44th Floor
    90071 Los Angeles
    515
    California
    United States
    Director
    South Flower Street
    44th Floor
    90071 Los Angeles
    515
    California
    United States
    United StatesAmerican249076190001
    WOMBLE, Paul Ray
    E. John Carpenter Freeway
    Suite 1400
    75062 Irving
    545
    Texas
    United States
    Director
    E. John Carpenter Freeway
    Suite 1400
    75062 Irving
    545
    Texas
    United States
    United StatesAmerican293942010001

    Who are the persons with significant control of GA HC REIT II U.K. SH ACQUISITION LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    One London Wall
    EC2Y 5EB London
    6th Floor
    United Kingdom
    Oct 08, 2025
    One London Wall
    EC2Y 5EB London
    6th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number15799187
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    One London Wall
    EC2Y 5EB London
    6th Floor
    United Kingdom
    Nov 30, 2022
    One London Wall
    EC2Y 5EB London
    6th Floor
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number14504895
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for GA HC REIT II U.K. SH ACQUISITION LTD.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 18, 2017Nov 30, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0