CIVITAS SPV102 LIMITED

CIVITAS SPV102 LIMITED

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

    Company NameCIVITAS SPV102 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11521555
    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 CIVITAS SPV102 LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CIVITAS SPV102 LIMITED located?

    Registered Office Address
    19th Floor 51 Lime Street
    EC3M 7DQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CIVITAS SPV102 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLOBAL CAPITAL (ABBEYVALE) SPV LIMITEDAug 16, 2018Aug 16, 2018

    What are the latest accounts for CIVITAS SPV102 LIMITED?

    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 CIVITAS SPV102 LIMITED?

    Last Confirmation Statement Made Up ToAug 15, 2026
    Next Confirmation Statement DueAug 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 15, 2025
    OverdueNo

    What are the latest filings for CIVITAS SPV102 LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 115215550001 in full

    1 pagesMR04

    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 Sep 11, 2025

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    17 pagesAA

    Change of details for Civitas Social Housing Finance Company 4 Limited as a person with significant control on Aug 29, 2025

    2 pagesPSC05

    Appointment of Mr Andrew Stewart James Daffern as a director on Aug 15, 2025

    2 pagesAP01

    Termination of appointment of Claire Louise Fahey as a director on Aug 15, 2025

    1 pagesTM01

    Confirmation statement made on Aug 15, 2025 with no updates

    3 pagesCS01

    legacy

    75 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Secretary's details changed for Link Company Matters Limited on Jan 20, 2025

    1 pagesCH04

    Current accounting period shortened from Mar 31, 2025 to Dec 31, 2024

    1 pagesAA01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    18 pagesAA

    legacy

    71 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 15, 2024 with no updates

    3 pagesCS01

    Change of details for Civitas Social Housing Finance Company 4 Limited as a person with significant control on May 21, 2024

    2 pagesPSC05

    Secretary's details changed for Link Company Matters Limited on May 20, 2024

    1 pagesCH04

    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 May 21, 2024

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    17 pagesAA

    legacy

    134 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Paul Ralph Bridge as a director on Oct 04, 2023

    1 pagesTM01

    Who are the officers of CIVITAS SPV102 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUFG CORPORATE GOVERNANCE LIMITED
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Secretary
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05306796
    102944500041
    DAFFERN, Andrew Stewart James
    51 Lime Street
    EC3M 7DQ London
    19th Floor
    United Kingdom
    Director
    51 Lime Street
    EC3M 7DQ London
    19th Floor
    United Kingdom
    EnglandBritish339189540001
    DAWBER, Andrew Joseph
    51 Lime Street
    EC3M 7DQ London
    19th Floor
    United Kingdom
    Director
    51 Lime Street
    EC3M 7DQ London
    19th Floor
    United Kingdom
    EnglandBritish157027460001
    PRIDMORE, Thomas Clifford
    51 Lime Street
    EC3M 7DQ London
    19th Floor
    United Kingdom
    Director
    51 Lime Street
    EC3M 7DQ London
    19th Floor
    United Kingdom
    EnglandBritish245258820001
    BRIDGE, Paul Ralph
    6th Floor
    65 Gresham Street
    EC2V 7NQ London
    Link Company Matters Limited
    United Kingdom
    Director
    6th Floor
    65 Gresham Street
    EC2V 7NQ London
    Link Company Matters Limited
    United Kingdom
    United KingdomBritish217262720002
    FAHEY, Claire Louise
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    United KingdomBritish252972920001
    LALANI, Faisal
    23-24 Berkeley Square
    W1J 6HE London
    Suite 1.07
    United Kingdom
    Director
    23-24 Berkeley Square
    W1J 6HE London
    Suite 1.07
    United Kingdom
    United KingdomBritish241065850002
    MAWJI, Jamil
    23-24 Berkeley Square
    W1J 6HE London
    Suite 1.07
    United Kingdom
    Director
    23-24 Berkeley Square
    W1J 6HE London
    Suite 1.07
    United Kingdom
    EnglandCanadian242317750001
    PECK, Graham Charles
    51 New North Road
    EX4 4EP Exeter
    Beaufort House
    United Kingdom
    Director
    51 New North Road
    EX4 4EP Exeter
    Beaufort House
    United Kingdom
    United KingdomBritish244129130001
    THAMMANNA, Subbash Chandra
    51 New North Road
    EX4 4EP Exeter
    Beaufort House
    United Kingdom
    Director
    51 New North Road
    EX4 4EP Exeter
    Beaufort House
    United Kingdom
    United KingdomBritish237648960001

    Who are the persons with significant control of CIVITAS SPV102 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    51 Lime Street
    EC3M 7DQ London
    19th Floor
    United Kingdom
    Jul 18, 2019
    51 Lime Street
    EC3M 7DQ London
    19th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11906660
    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.
    51 New North Road
    EX4 4EP Exeter
    Beaufort House
    England
    Oct 12, 2018
    51 New North Road
    EX4 4EP Exeter
    Beaufort House
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number10402528
    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.
    Global Capital Holdings Ltd
    Stanier Way
    The Wyvern Business Park
    DE21 6BF Derby
    Charlotte House
    Derbyshire
    Aug 16, 2018
    Stanier Way
    The Wyvern Business Park
    DE21 6BF Derby
    Charlotte House
    Derbyshire
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredThe Register Of Companies In The United Kingdom
    Registration Number10646614
    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.

    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