M7 REAL ESTATE CEREF I GP HOLDCO LTD

M7 REAL ESTATE CEREF I GP HOLDCO LTD

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

    Company NameM7 REAL ESTATE CEREF I GP HOLDCO LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10275150
    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 M7 REAL ESTATE CEREF I GP HOLDCO LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is M7 REAL ESTATE CEREF I GP HOLDCO LTD located?

    Registered Office Address
    10 Queen Street Place
    EC4R 1AG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for M7 REAL ESTATE CEREF I GP HOLDCO LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for M7 REAL ESTATE CEREF I GP HOLDCO LTD?

    Last Confirmation Statement Made Up ToJul 11, 2026
    Next Confirmation Statement DueJul 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 11, 2025
    OverdueNo

    What are the latest filings for M7 REAL ESTATE CEREF I GP HOLDCO LTD?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Jul 11, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Hugh Macpherson Cameron Fraser as a director on May 30, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Director's details changed for Hugh Macpherson Cameron Fraser on Sep 24, 2024

    2 pagesCH01

    Director's details changed for Mr Thomas Joseph Pearman on Sep 24, 2024

    2 pagesCH01

    Director's details changed for Mr David Charles Ebbrell on Sep 24, 2024

    2 pagesCH01

    Confirmation statement made on Jul 11, 2024 with no updates

    3 pagesCS01

    Cessation of M7 Real Estate Group Holdings Ltd as a person with significant control on Mar 01, 2023

    1 pagesPSC07

    Notification of M7 Real Estate Asset Holding Ltd as a person with significant control on Mar 01, 2023

    2 pagesPSC02

    Termination of appointment of Teresa Laura Harriet Dyer as a director on Dec 29, 2023

    1 pagesTM01

    Termination of appointment of Jack Stuart Thoms as a director on Dec 01, 2023

    1 pagesTM01

    Confirmation statement made on Jul 11, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Termination of appointment of Richard Martin Hamilton Croft-Sharland as a director on May 31, 2023

    1 pagesTM01

    Change of details for M7 Real Estate Ltd as a person with significant control on Jan 18, 2023

    2 pagesPSC05

    Termination of appointment of Andrew Jenkins as a director on Jul 29, 2022

    1 pagesTM01

    Confirmation statement made on Jul 11, 2022 with updates

    4 pagesCS01

    Notification of M7 Real Estate Ltd as a person with significant control on Sep 29, 2021

    2 pagesPSC02

    Withdrawal of a person with significant control statement on May 16, 2022

    2 pagesPSC09

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Jul 11, 2021 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Who are the officers of M7 REAL ESTATE CEREF I GP HOLDCO LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EBBRELL, David Charles
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    7th Floor
    United Kingdom
    Director
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    7th Floor
    United Kingdom
    United KingdomBritish142799490002
    PEARMAN, Thomas Joseph
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    7th Floor
    United Kingdom
    Director
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    7th Floor
    United Kingdom
    United KingdomBritish219281750002
    ALCOCK, Charles Anthony
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    EnglandBritish141993640001
    CROFT-SHARLAND, Richard Martin Hamilton
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United KingdomBritish237752810002
    DYER, Teresa Laura Harriet
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United KingdomBritish142404820006
    FRASER, Hugh Macpherson Cameron
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    7th Floor
    United Kingdom
    Director
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    7th Floor
    United Kingdom
    NetherlandsBritish157004960004
    JENKINS, John Andrew
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    EnglandBritish106703980001
    THOMS, Jack Stuart
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United KingdomBritish142404810005

    Who are the persons with significant control of M7 REAL ESTATE CEREF I GP HOLDCO LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Mar 01, 2023
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12358154
    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.
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Sep 29, 2021
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08614287
    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 M7 REAL ESTATE CEREF I GP HOLDCO LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 12, 2016Sep 29, 2021The 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