CASL CONDUIT STREET (LEICESTER) OPERATOR GP LIMITED
Overview
| Company Name | CASL CONDUIT STREET (LEICESTER) OPERATOR GP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12524626 |
| 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 CASL CONDUIT STREET (LEICESTER) OPERATOR GP LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CASL CONDUIT STREET (LEICESTER) OPERATOR GP LIMITED located?
| Registered Office Address | 10th Floor 110 Cannon Street EC4N 6EU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CASL CONDUIT STREET (LEICESTER) OPERATOR GP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2026 |
| Next Accounts Due On | Dec 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CASL CONDUIT STREET (LEICESTER) OPERATOR GP LIMITED?
| Last Confirmation Statement Made Up To | Mar 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 17, 2025 |
| Overdue | No |
What are the latest filings for CASL CONDUIT STREET (LEICESTER) OPERATOR GP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 125246260005, created on Jan 26, 2026 | 74 pages | MR01 | ||||||||||
Registration of charge 125246260004, created on Jan 26, 2026 | 59 pages | MR01 | ||||||||||
Resolutions Resolutions | 44 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 42 pages | MA | ||||||||||
Change of details for Casl Conduit Street (Leicester) Property Owner Limited as a person with significant control on Dec 05, 2025 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Robyn-Hayley Louise Morais as a director on Dec 05, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of James William Mcgowan as a director on Dec 05, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Benjamin Woodworth Chittick as a director on Dec 05, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gen Ii Corporate Services (Jersey) Limited as a secretary on Dec 05, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Victoria Louise Stanley as a director on Dec 05, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew James Topp as a director on Dec 05, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy John Butler as a director on Dec 05, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mourant Governance Services (Uk) Limited as a secretary on Dec 05, 2025 | 2 pages | AP04 | ||||||||||
Registered office address changed from 8 Sackville Street London W1S 3DG England to 10th Floor 110 Cannon Street London EC4N 6EU on Dec 23, 2025 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 125246260001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 125246260003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 125246260002 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||||||||||
Appointment of Mr James William Mcgowan as a director on Jul 04, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Robyn-Hayley Louise Morais as a director on Jul 04, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Craig Leitch as a director on Jul 04, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Erin Michelle Moffat as a director on Jul 04, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Rafferty as a director on Jul 04, 2025 | 1 pages | TM01 | ||||||||||
Change of details for Casl Conduit Street (Leicester) Property Owner Limited as a person with significant control on Mar 27, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CASL CONDUIT STREET (LEICESTER) OPERATOR GP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MOURANT GOVERNANCE SERVICES (UK) LIMITED | Secretary | 110 Cannon Street EC4N 6EU London 10th Floor England |
| 257041080001 | ||||||||||||||
| BUTLER, Timothy John | Director | Fleet Business Park, Sandy Lane Church Crookham GU52 8BF Fleet 12a Hampshire United Kingdom | United Kingdom | British | 141320150003 | |||||||||||||
| STANLEY, Victoria Louise | Director | 2 Pancras Square N1C 4AG London Level 3 United Kingdom | England | British | 328636230001 | |||||||||||||
| TOPP, Matthew James | Director | 2 Pancras Square N1C 4AG London Level 3 United Kingdom | England | British | 328636220001 | |||||||||||||
| LIMITED, Crestbridge Corporate Services | Secretary | Sackville Street W1S 3DG London 8 England | 321642460001 | |||||||||||||||
| GEN II CORPORATE SERVICES (JERSEY) LIMITED | Secretary | Esplanade JE1 0BD St Helier 47 Jersey |
| 322580110001 | ||||||||||||||
| BEESLEY, Robert | Director | 130 East Randolph Street Suite 2100 IL 60601 Chicago Ca Ventures, Llc United States | United States | American | 251122410001 | |||||||||||||
| CHITTICK, Benjamin Woodworth | Director | St. James's Street SW1A 1ES London 20 England | Jersey | British,American | 296488380001 | |||||||||||||
| DIEDRICH, John | Director | Sackville Street W1S 3DG London 8 England | United States | American | 309735650001 | |||||||||||||
| LEITCH, Craig | Director | Sackville Street W1S 3DG London 8 England | Jersey | British | 332709980001 | |||||||||||||
| MCCLURE, Scott Edward | Director | Sackville Street W1S 3DG London 8 England | Jersey | British | 302591060001 | |||||||||||||
| MCGOWAN, James William | Director | 110 Cannon Street EC4N 6EU London 10th Floor United Kingdom | England | British | 275743240001 | |||||||||||||
| MOFFAT, Erin Michelle | Director | Sackville Street W1S 3DG London 8 England | Jersey | New Zealander | 318423720001 | |||||||||||||
| MORAIS, Robyn-Hayley Louise | Director | 110 Cannon Street EC4N 6EU London 10th Floor United Kingdom | England | British | 328055650001 | |||||||||||||
| RAFFERTY, Andrew | Director | Esplanade JE1 0BD St Helier 47 Jersey | Jersey | Irish | 332055250001 | |||||||||||||
| SMITH, Robert James | Director | St. James's Street SW1A 1ES London 20 England | England | American | 316182710001 | |||||||||||||
| TAYLOR, Matthew | Director | Marylebone W1U 2DF London 2 Cross Keys Close United Kingdom | United Kingdom | British | 123340130003 |
Who are the persons with significant control of CASL CONDUIT STREET (LEICESTER) OPERATOR GP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Casl Conduit Street (Leicester) Property Owner Limited | Mar 18, 2020 | 110 Cannon Street EC4N 6EU London 10th Floor United Kingdom | No | ||||||||||
| |||||||||||||
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