WEMBLEY UK PROPCO LTD
Overview
Company Name | WEMBLEY UK PROPCO LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10231975 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WEMBLEY UK PROPCO LTD?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is WEMBLEY UK PROPCO LTD located?
Registered Office Address | 19th Floor 51 Lime Street EC3M 7DQ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WEMBLEY UK PROPCO LTD?
Company Name | From | Until |
---|---|---|
GCP WEMBLEY LIMITED | Aug 17, 2017 | Aug 17, 2017 |
GCP APEX LIMITED | Jun 15, 2016 | Jun 15, 2016 |
What are the latest accounts for WEMBLEY UK PROPCO LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for WEMBLEY UK PROPCO LTD?
Last Confirmation Statement Made Up To | Jun 18, 2026 |
---|---|
Next Confirmation Statement Due | Jul 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 18, 2025 |
Overdue | No |
What are the latest filings for WEMBLEY UK PROPCO LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Scape Holdco 5 Ltd as a person with significant control on Jul 16, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on Jul 16, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2024 | 23 pages | AA | ||||||||||
Secretary's details changed for Link Company Matters Limited on Jan 20, 2025 | 1 pages | CH04 | ||||||||||
Change of details for Scape Holdco 5 Ltd as a person with significant control on Jun 14, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Jun 21, 2024
| 3 pages | SH19 | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Miss Charlotte Noella Robinson as a director on May 23, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Leonardus Willemszoon Hertog as a director on May 23, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on Jun 14, 2024 | 1 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 22 pages | AA | ||||||||||
Secretary's details changed for Link Company Matters Limited on May 20, 2024 | 1 pages | CH04 | ||||||||||
Full accounts made up to Sep 30, 2022 | 23 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Link Company Matters Limited on Nov 11, 2022 | 1 pages | CH04 | ||||||||||
Change of details for Scape Holdco 5 Ltd as a person with significant control on Nov 18, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 51 New North Road Exeter EX4 4EP United Kingdom to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on Nov 18, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 18, 2022 with updates | 4 pages | CS01 | ||||||||||
Second filing for the appointment of Mr Adam Stephen Brockley as a director | 3 pages | RP04AP01 | ||||||||||
Current accounting period extended from Jun 30, 2022 to Sep 30, 2022 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 102319750001 in full | 1 pages | MR04 | ||||||||||
Who are the officers of WEMBLEY UK PROPCO LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MUFG CORPORATE GOVERNANCE LIMITED | Secretary | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom |
| 102944500041 | ||||||||||
BROCKLEY, Adam Stephen | Director | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | England | British | Founder & Cdo | 282490030001 | ||||||||
ROBINSON, Charlotte Noella | Director | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | Netherlands | British | Director | 323344910001 | ||||||||
WARD, Thomas, Mr. | Director | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | United Kingdom | British | Founder & Ceo | 253153530001 | ||||||||
WEBBER, John | Director | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | United Kingdom | British | Chartered Accountant | 265248160001 | ||||||||
CHAMBERS, Russell Earl | Director | New North Road EX4 4EP Exeter 51 United Kingdom | England | British | Director | 91772240001 | ||||||||
DAY, Gillian Lyndsay Wedon, Ms. | Director | New North Road EX4 4EP Exeter 51 United Kingdom | United Kingdom | British | Financier | 243837320001 | ||||||||
DUNSCOMBE, Peter William | Director | New North Road EX4 4EP Exeter 51 United Kingdom | United Kingdom | British | Investment Adviser | 7503690001 | ||||||||
HERTOG, Leonardus Willemszoon | Director | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom | Netherlands | Dutch | Senior Portfolio Manager | 290566790001 | ||||||||
HUNTER, David Ian | Director | New North Road EX4 4EP Exeter 51 United Kingdom | United Kingdom | British | Company Director | 1151130002 | ||||||||
NAISH, Robert Malcolm | Director | New North Road EX4 4EP Exeter 51 United Kingdom | United Kingdom | British | Chartered Surveyor | 3418680002 | ||||||||
PETO, Robert Henry Haldane | Director | New North Road EX4 4EP Exeter 51 United Kingdom | United Kingdom | British | Chartered Surveyor | 66604550002 | ||||||||
WOOD, Marlene | Director | New North Road EX4 4EP Exeter 51 United Kingdom | United Kingdom | British | Chartered Accountant | 31152030002 |
Who are the persons with significant control of WEMBLEY UK PROPCO LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Scape Holdco 5 Ltd | Feb 02, 2022 | 51 Lime Street EC3M 7DQ London 19th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Gemini Holdco 3 Limited | Jul 19, 2018 | New North Road EX4 4EP Exeter 51 United Kingdom United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Gcp Student Living Plc | Jun 15, 2016 | 51 New North Road EX4 4EP Exeter Beaufort House Devon United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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