MARTLEY CAPITAL CEREF II GP HOLDCO LTD
Overview
Company Name | MARTLEY CAPITAL CEREF II GP HOLDCO LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 12302358 |
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 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 Address | No |
What were the previous names of MARTLEY CAPITAL CEREF II GP HOLDCO LTD?
Company Name | From | Until |
---|---|---|
M7 CEREF II GP HOLDCO LTD | Nov 06, 2019 | Nov 06, 2019 |
What are the latest accounts for MARTLEY CAPITAL CEREF II GP HOLDCO LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MARTLEY CAPITAL CEREF II GP HOLDCO LTD?
Last Confirmation Statement Made Up To | Nov 05, 2025 |
---|---|
Next Confirmation Statement Due | Nov 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 05, 2024 |
Overdue | No |
What are the latest filings for MARTLEY CAPITAL CEREF II GP HOLDCO LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Director's details changed for Mr Jack Stuart Thoms on Sep 24, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 05, 2024 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Jack Stuart Thoms on Jun 05, 2024 | 2 pages | CH01 | ||||||||||
Notification of M7 Real Estate Asset Holding Ltd as a person with significant control on Mar 01, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of M7 Real Estate Group Holdings Ltd Has Been Terminated as a person with significant control on Mar 01, 2023 | 1 pages | PSC07 | ||||||||||
Certificate of change of name Company name changed M7 ceref ii gp holdco LTD\certificate issued on 05/03/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Cessation of M7 Real Estate Asset Holding Ltd Has Been Terminated as a person with significant control on Feb 29, 2024 | 1 pages | PSC07 | ||||||||||
Appointment of Mrs Alison Jane Lambert as a director on Feb 29, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jack Stuart Thoms as a director on Feb 29, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Miss Ann Mary Hodgetts as a secretary on Feb 29, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Thomas Joseph Pearman as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of David John Simmonds as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Charles Ebbrell as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||
Notification of Martley Capital Gp Holdco Ltd as a person with significant control on Feb 29, 2024 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Teresa Laura Harriet Dyer as a director on Dec 29, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jack Stuart Thoms as a director on Dec 01, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 05, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Termination of appointment of Richard Martin Hamilton Croft-Sharland as a director on May 31, 2023 | 1 pages | TM01 | ||||||||||
Change of details for M7 Real Estate Ltd as a person with significant control on Jan 18, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Nov 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew Jenkins as a director on Jul 29, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Teresa Laura Harriet Dyer on Aug 17, 2022 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Who are the officers of MARTLEY CAPITAL CEREF II GP HOLDCO LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HODGETTS, Ann Mary | Secretary | Queen Street Place EC4R 1AG London 10 United Kingdom | 320068110001 | |||||||
LAMBERT, Alison Jane | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | United Kingdom | British | Director | 167798150002 | ||||
THOMS, Jack Stuart | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | United Kingdom | British | Surveyor | 142404810006 | ||||
CROFT-SHARLAND, Richard Martin Hamilton | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | United Kingdom | British | Businessman | 237752810002 | ||||
DYER, Teresa Laura Harriet | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | United Kingdom | British | Real Estate Investment Management | 142404820007 | ||||
EBBRELL, David Charles | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | United Kingdom | British | Director | 142799490008 | ||||
JENKINS, Andrew | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | United Kingdom | British | Director | 142929030001 | ||||
PEARMAN, Thomas Joseph | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | United Kingdom | British | Businessman | 219281750002 | ||||
SIMMONDS, David John | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | United Kingdom | British | Cfo | 154319700001 | ||||
THOMS, Jack Stuart | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | United Kingdom | British | Surveyor | 142404810005 |
Who are the persons with significant control of MARTLEY CAPITAL CEREF II GP HOLDCO LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Martley Capital Gp Holdco Ltd | Feb 29, 2024 | Queen Street Place EC4R 1AG London 10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
M7 Real Estate Asset Holding Ltd | Mar 01, 2023 | Queen Street Place EC4R 1AG London 10 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
M7 Real Estate Group Holdings Ltd | Nov 06, 2019 | Queen Street Place EC4R 1AG London 10 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