SUPERMARKET INCOME REIT PLC

SUPERMARKET INCOME REIT PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSUPERMARKET INCOME REIT PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 10799126
    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 SUPERMARKET INCOME REIT PLC?

    • Activities of real estate investment trusts (64306) / Financial and insurance activities

    Where is SUPERMARKET INCOME REIT PLC located?

    Registered Office Address
    Level 19, The Shard
    32 London Bridge Street
    SE1 9SG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SUPERMARKET INCOME REIT PLC?

    Previous Company Names
    Company NameFromUntil
    PROJECT MURRI PLCJun 01, 2017Jun 01, 2017

    What are the latest accounts for SUPERMARKET INCOME REIT PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for SUPERMARKET INCOME REIT PLC?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for SUPERMARKET INCOME REIT PLC?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Companys dividen policy be approved, article 78 is authorised 24/11/2025
    RES13

    Termination of appointment of Jon Martin Austen as a director on Nov 24, 2025

    1 pagesTM01

    Director's details changed for Mrs Cathryn Grace Vanderspar on Nov 21, 2025

    2 pagesCH01

    Group of companies' accounts made up to Jun 30, 2025

    162 pagesAA

    Appointment of Sgh Company Secretaries Limited as a secretary on Oct 15, 2025

    2 pagesAP04

    Termination of appointment of Hafren Advisory Limited as a secretary on Oct 15, 2025

    1 pagesTM02

    Registered office address changed from 3rd Floor 10 Bishops Square London E1 6EG England to Level 19, the Shard 32 London Bridge Street London SE1 9SG on Oct 15, 2025

    1 pagesAD01

    Director's details changed for Mr Michael Graham Perkins on Aug 06, 2025

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: share transfer 17/06/2025
    RES13

    Register inspection address has been changed from 6th Floor 65 Gresham Street London EC2V 7NQ England to Central Square 29 Wellington Street Leeds LS1 4DL

    1 pagesAD02

    Confirmation statement made on May 31, 2025 with updates

    4 pagesCS01

    Appointment of Hafren Advisory Limited as a secretary on May 29, 2025

    2 pagesAP04

    Termination of appointment of Atrato Partners Limited as a secretary on May 29, 2025

    1 pagesTM02

    Director's details changed for Mr Roger Frederick Crawford Blundell on Feb 17, 2025

    2 pagesCH01

    Director's details changed for Mr Jon Martin Austen on Feb 17, 2025

    2 pagesCH01

    Appointment of Mr Michael Graham Perkins as a director on Mar 25, 2025

    2 pagesAP01

    Appointment of Mr Robert Henry Abraham as a director on Mar 25, 2025

    2 pagesAP01

    legacy

    pagesANNOTATION

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: terms of the transaction documents be approved / new directors renumeration policy be approved / limit on the aggregate amount the directors shall be entitled to receive by way of fees for their services / rules of the supermarket income reit long term incentive plan be approved / directors authorised 20/03/2025
    RES13

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Re: the company's dividend policy to payfour interim dividends per year be approved. / company buisness 16/12/2024
    RES13

    Appointment of Atrato Partners Limited as a secretary on Feb 17, 2025

    3 pagesAP04
    Annotations
    DateAnnotation
    Feb 25, 2025Clarification A second filed AP04 was registered on 25/02/2025

    legacy

    pagesANNOTATION

    Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to 3rd Floor 10 Bishops Square London E1 6EG on Feb 17, 2025

    1 pagesAD01

    Termination of appointment of Hanway Advisory Limited as a secretary on Feb 16, 2025

    1 pagesTM02

    Appointment of Mr Roger Frederick Crawford Blundell as a director on Jan 15, 2025

    2 pagesAP01

    Who are the officers of SUPERMARKET INCOME REIT PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SGH COMPANY SECRETARIES LIMITED
    32 London Bridge Street
    SE1 9SG London
    C/O Ampa Holdings Llp, Level 19, The Shard
    United Kingdom
    Secretary
    32 London Bridge Street
    SE1 9SG London
    C/O Ampa Holdings Llp, Level 19, The Shard
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05513400
    153537380001
    ABRAHAM, Robert Henry
    32 London Bridge Street
    SE1 9SG London
    Level 19, The Shard
    United Kingdom
    Director
    32 London Bridge Street
    SE1 9SG London
    Level 19, The Shard
    United Kingdom
    United KingdomBritish329197580001
    BLUNDELL, Roger Frederick Crawford
    32 London Bridge Street
    SE1 9SG London
    Level 19, The Shard
    United Kingdom
    Director
    32 London Bridge Street
    SE1 9SG London
    Level 19, The Shard
    United Kingdom
    EnglandBritish56525730002
    DAVIES, Susanna Frances
    32 London Bridge Street
    SE1 9SG London
    Level 19, The Shard
    United Kingdom
    Director
    32 London Bridge Street
    SE1 9SG London
    Level 19, The Shard
    United Kingdom
    EnglandBritish142350460001
    HEWSON, Andrew Nicholas
    32 London Bridge Street
    SE1 9SG London
    Level 19, The Shard
    United Kingdom
    Director
    32 London Bridge Street
    SE1 9SG London
    Level 19, The Shard
    United Kingdom
    EnglandBritish8607090013
    PERKINS, Michael Graham
    10 Bishops Square
    E1 6EG London
    3rd Floor
    England
    Director
    10 Bishops Square
    E1 6EG London
    3rd Floor
    England
    United KingdomBritish286926380002
    PRIOR, Vincent John
    32 London Bridge Street
    SE1 9SG London
    Level 19, The Shard
    United Kingdom
    Director
    32 London Bridge Street
    SE1 9SG London
    Level 19, The Shard
    United Kingdom
    United KingdomBritish233031640001
    SHAH, Sapna Hasmukhrai
    32 London Bridge Street
    SE1 9SG London
    Level 19, The Shard
    United Kingdom
    Director
    32 London Bridge Street
    SE1 9SG London
    Level 19, The Shard
    United Kingdom
    United KingdomBritish205040350001
    VANDERSPAR, Cathryn Grace
    32 London Bridge Street
    SE1 9SG London
    Level 19, The Shard
    United Kingdom
    Director
    32 London Bridge Street
    SE1 9SG London
    Level 19, The Shard
    United Kingdom
    EnglandBritish267063430002
    ALLY, Bibi Rahima
    EC4A 1BD London
    10 Norwich Street
    United Kingdom
    Secretary
    EC4A 1BD London
    10 Norwich Street
    United Kingdom
    232661230001
    ATRATO PARTNERS LIMITED
    Radius House
    51 Clarendon Road
    WD17 1HP Watford
    C/O Hillier Hopkins First Floor
    England
    Secretary
    Radius House
    51 Clarendon Road
    WD17 1HP Watford
    C/O Hillier Hopkins First Floor
    England
    Identification TypeUK Limited Company
    Registration Number10533101
    332502890001
    HAFREN ADVISORY LIMITED
    10 Bishops Square
    E1 6EG London
    3rd Floor
    England
    Secretary
    10 Bishops Square
    E1 6EG London
    3rd Floor
    England
    Identification TypeUK Limited Company
    Registration Number16035194
    336447720001
    HANWAY ADVISORY LIMITED
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    Secretary
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11178874
    251377070001
    JTC (UK) LIMITED
    Berkeley Street
    W1J 8DW London
    7th Floor, 9
    United Kingdom
    Secretary
    Berkeley Street
    W1J 8DW London
    7th Floor, 9
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04301763
    83237780001
    ALLY, Bibi Rahima
    EC4A 1BD London
    10 Norwich Street
    United Kingdom
    Director
    EC4A 1BD London
    10 Norwich Street
    United Kingdom
    United KingdomBritish38963210007
    AUSTEN, Jon Martin
    32 London Bridge Street
    SE1 9SG London
    Level 19, The Shard
    United Kingdom
    Director
    32 London Bridge Street
    SE1 9SG London
    Level 19, The Shard
    United Kingdom
    United KingdomBritish251880900001
    SLADE, Mark Neil
    EC4A 1BD London
    10 Norwich Street
    United Kingdom
    Director
    EC4A 1BD London
    10 Norwich Street
    United Kingdom
    United KingdomBritish196679310001

    Who are the persons with significant control of SUPERMARKET INCOME REIT PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Benedict Luke Green
    W1U 1BZ London
    33 Wigmore Street
    United Kingdom
    Jun 01, 2017
    W1U 1BZ London
    33 Wigmore Street
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    W1U 1BZ London
    33 Wigmore Street
    United Kingdom
    Jun 01, 2017
    W1U 1BZ London
    33 Wigmore Street
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredUnited Kingdom
    Registration Number10532978
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.

    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