CASL CONDUIT STREET (LEICESTER) OPERATOR GP LIMITED

CASL CONDUIT STREET (LEICESTER) OPERATOR GP LIMITED

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

    Company NameCASL CONDUIT STREET (LEICESTER) OPERATOR GP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12524626
    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 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 AddressNo

    What are the latest accounts for CASL CONDUIT STREET (LEICESTER) OPERATOR GP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2026
    Next Accounts Due OnDec 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CASL CONDUIT STREET (LEICESTER) OPERATOR GP LIMITED?

    Last Confirmation Statement Made Up ToMar 17, 2026
    Next Confirmation Statement DueMar 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 17, 2025
    OverdueNo

    What are the latest filings for CASL CONDUIT STREET (LEICESTER) OPERATOR GP LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 125246260005, created on Jan 26, 2026

    74 pagesMR01

    Registration of charge 125246260004, created on Jan 26, 2026

    59 pagesMR01

    Resolutions

    Resolutions
    44 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    42 pagesMA

    Change of details for Casl Conduit Street (Leicester) Property Owner Limited as a person with significant control on Dec 05, 2025

    2 pagesPSC05

    Termination of appointment of Robyn-Hayley Louise Morais as a director on Dec 05, 2025

    1 pagesTM01

    Termination of appointment of James William Mcgowan as a director on Dec 05, 2025

    1 pagesTM01

    Termination of appointment of Benjamin Woodworth Chittick as a director on Dec 05, 2025

    1 pagesTM01

    Termination of appointment of Gen Ii Corporate Services (Jersey) Limited as a secretary on Dec 05, 2025

    1 pagesTM02

    Appointment of Mrs Victoria Louise Stanley as a director on Dec 05, 2025

    2 pagesAP01

    Appointment of Mr Matthew James Topp as a director on Dec 05, 2025

    2 pagesAP01

    Appointment of Mr Timothy John Butler as a director on Dec 05, 2025

    2 pagesAP01

    Appointment of Mourant Governance Services (Uk) Limited as a secretary on Dec 05, 2025

    2 pagesAP04

    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 pagesAD01

    Satisfaction of charge 125246260001 in full

    1 pagesMR04

    Satisfaction of charge 125246260003 in full

    1 pagesMR04

    Satisfaction of charge 125246260002 in full

    1 pagesMR04

    Total exemption full accounts made up to Mar 31, 2025

    10 pagesAA

    Appointment of Mr James William Mcgowan as a director on Jul 04, 2025

    2 pagesAP01

    Appointment of Ms Robyn-Hayley Louise Morais as a director on Jul 04, 2025

    2 pagesAP01

    Termination of appointment of Craig Leitch as a director on Jul 04, 2025

    1 pagesTM01

    Termination of appointment of Erin Michelle Moffat as a director on Jul 04, 2025

    1 pagesTM01

    Termination of appointment of Andrew Rafferty as a director on Jul 04, 2025

    1 pagesTM01

    Change of details for Casl Conduit Street (Leicester) Property Owner Limited as a person with significant control on Mar 27, 2024

    2 pagesPSC05

    Confirmation statement made on Mar 17, 2025 with no updates

    3 pagesCS01

    Who are the officers of CASL CONDUIT STREET (LEICESTER) OPERATOR GP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOURANT GOVERNANCE SERVICES (UK) LIMITED
    110 Cannon Street
    EC4N 6EU London
    10th Floor
    England
    Secretary
    110 Cannon Street
    EC4N 6EU London
    10th Floor
    England
    Identification TypeUK Limited Company
    Registration Number11552614
    257041080001
    BUTLER, Timothy John
    Fleet Business Park, Sandy Lane
    Church Crookham
    GU52 8BF Fleet
    12a
    Hampshire
    United Kingdom
    Director
    Fleet Business Park, Sandy Lane
    Church Crookham
    GU52 8BF Fleet
    12a
    Hampshire
    United Kingdom
    United KingdomBritish141320150003
    STANLEY, Victoria Louise
    2 Pancras Square
    N1C 4AG London
    Level 3
    United Kingdom
    Director
    2 Pancras Square
    N1C 4AG London
    Level 3
    United Kingdom
    EnglandBritish328636230001
    TOPP, Matthew James
    2 Pancras Square
    N1C 4AG London
    Level 3
    United Kingdom
    Director
    2 Pancras Square
    N1C 4AG London
    Level 3
    United Kingdom
    EnglandBritish328636220001
    LIMITED, Crestbridge Corporate Services
    Sackville Street
    W1S 3DG London
    8
    England
    Secretary
    Sackville Street
    W1S 3DG London
    8
    England
    321642460001
    GEN II CORPORATE SERVICES (JERSEY) LIMITED
    Esplanade
    JE1 0BD St Helier
    47
    Jersey
    Secretary
    Esplanade
    JE1 0BD St Helier
    47
    Jersey
    Legal FormPRIVATE COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityCOMPANIES (JERSEY) LAW 1991
    Registration Number71285
    322580110001
    BEESLEY, Robert
    130 East Randolph Street
    Suite 2100
    IL 60601 Chicago
    Ca Ventures, Llc
    United States
    Director
    130 East Randolph Street
    Suite 2100
    IL 60601 Chicago
    Ca Ventures, Llc
    United States
    United StatesAmerican251122410001
    CHITTICK, Benjamin Woodworth
    St. James's Street
    SW1A 1ES London
    20
    England
    Director
    St. James's Street
    SW1A 1ES London
    20
    England
    JerseyBritish,American296488380001
    DIEDRICH, John
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    United StatesAmerican309735650001
    LEITCH, Craig
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    JerseyBritish332709980001
    MCCLURE, Scott Edward
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    JerseyBritish302591060001
    MCGOWAN, James William
    110 Cannon Street
    EC4N 6EU London
    10th Floor
    United Kingdom
    Director
    110 Cannon Street
    EC4N 6EU London
    10th Floor
    United Kingdom
    EnglandBritish275743240001
    MOFFAT, Erin Michelle
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    JerseyNew Zealander318423720001
    MORAIS, Robyn-Hayley Louise
    110 Cannon Street
    EC4N 6EU London
    10th Floor
    United Kingdom
    Director
    110 Cannon Street
    EC4N 6EU London
    10th Floor
    United Kingdom
    EnglandBritish328055650001
    RAFFERTY, Andrew
    Esplanade
    JE1 0BD St Helier
    47
    Jersey
    Director
    Esplanade
    JE1 0BD St Helier
    47
    Jersey
    JerseyIrish332055250001
    SMITH, Robert James
    St. James's Street
    SW1A 1ES London
    20
    England
    Director
    St. James's Street
    SW1A 1ES London
    20
    England
    EnglandAmerican316182710001
    TAYLOR, Matthew
    Marylebone
    W1U 2DF London
    2 Cross Keys Close
    United Kingdom
    Director
    Marylebone
    W1U 2DF London
    2 Cross Keys Close
    United Kingdom
    United KingdomBritish123340130003

    Who are the persons with significant control of CASL CONDUIT STREET (LEICESTER) OPERATOR GP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    110 Cannon Street
    EC4N 6EU London
    10th Floor
    United Kingdom
    Mar 18, 2020
    110 Cannon Street
    EC4N 6EU London
    10th Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number12085136
    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