MARTLEY CAPITAL CEREF II GP HOLDCO LTD

MARTLEY CAPITAL CEREF II GP HOLDCO LTD

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

    Company NameMARTLEY CAPITAL CEREF II GP HOLDCO LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12302358
    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 MARTLEY CAPITAL CEREF II GP HOLDCO LTD?

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

    Where is MARTLEY CAPITAL CEREF II GP HOLDCO LTD located?

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

    What were the previous names of MARTLEY CAPITAL CEREF II GP HOLDCO LTD?

    Previous Company Names
    Company NameFromUntil
    M7 CEREF II GP HOLDCO LTDNov 06, 2019Nov 06, 2019

    What are the latest accounts for MARTLEY CAPITAL CEREF II GP HOLDCO LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MARTLEY CAPITAL CEREF II GP HOLDCO LTD?

    Last Confirmation Statement Made Up ToNov 05, 2025
    Next Confirmation Statement DueNov 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 05, 2024
    OverdueNo

    What are the latest filings for MARTLEY CAPITAL CEREF II GP HOLDCO LTD?

    Filings
    DateDescriptionDocumentType

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

    5 pagesAA

    Director's details changed for Mr Jack Stuart Thoms on Sep 24, 2024

    2 pagesCH01

    Confirmation statement made on Nov 05, 2024 with updates

    4 pagesCS01

    Director's details changed for Mr Jack Stuart Thoms on Jun 05, 2024

    2 pagesCH01

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

    2 pagesPSC02

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

    1 pagesPSC07

    Certificate of change of name

    Company name changed M7 ceref ii gp holdco LTD\certificate issued on 05/03/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 05, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 29, 2024

    RES15

    Cessation of M7 Real Estate Asset Holding Ltd Has Been Terminated as a person with significant control on Feb 29, 2024

    1 pagesPSC07

    Appointment of Mrs Alison Jane Lambert as a director on Feb 29, 2024

    2 pagesAP01

    Appointment of Mr Jack Stuart Thoms as a director on Feb 29, 2024

    2 pagesAP01

    Appointment of Miss Ann Mary Hodgetts as a secretary on Feb 29, 2024

    2 pagesAP03

    Termination of appointment of Thomas Joseph Pearman as a director on Feb 29, 2024

    1 pagesTM01

    Termination of appointment of David John Simmonds as a director on Feb 29, 2024

    1 pagesTM01

    Termination of appointment of David Charles Ebbrell as a director on Feb 29, 2024

    1 pagesTM01

    Notification of Martley Capital Gp Holdco Ltd as a person with significant control on Feb 29, 2024

    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 Nov 05, 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

    Confirmation statement made on Nov 05, 2022 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Director's details changed for Mrs Teresa Laura Harriet Dyer on Aug 17, 2022

    2 pagesCH01

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

    9 pagesAA

    Who are the officers of MARTLEY CAPITAL CEREF II GP HOLDCO LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HODGETTS, Ann Mary
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Secretary
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    320068110001
    LAMBERT, Alison Jane
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    United KingdomBritishDirector167798150002
    THOMS, Jack Stuart
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    United KingdomBritishSurveyor142404810006
    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 KingdomBritishBusinessman237752810002
    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 KingdomBritishReal Estate Investment Management142404820007
    EBBRELL, David Charles
    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 KingdomBritishDirector142799490008
    JENKINS, 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
    United KingdomBritishDirector142929030001
    PEARMAN, Thomas Joseph
    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 KingdomBritishBusinessman219281750002
    SIMMONDS, David John
    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 KingdomBritishCfo154319700001
    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 KingdomBritishSurveyor142404810005

    Who are the persons with significant control of MARTLEY CAPITAL CEREF II GP HOLDCO LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Feb 29, 2024
    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 Number15104972
    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
    Mar 01, 2023
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Yes
    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
    Nov 06, 2019
    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.

    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