HPREF II UK PBSA EDINBURGH INVESTMENT LIMITED
Overview
| Company Name | HPREF II UK PBSA EDINBURGH INVESTMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13199064 |
| 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 HPREF II UK PBSA EDINBURGH INVESTMENT LIMITED?
- Development of building projects (41100) / Construction
Where is HPREF II UK PBSA EDINBURGH INVESTMENT LIMITED located?
| Registered Office Address | 42-44 Grosvenor Gardens SW1W 0EB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HPREF II UK PBSA EDINBURGH INVESTMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALUMNO STUDENT (JOCK'S LODGE) LIMITED | Feb 12, 2021 | Feb 12, 2021 |
What are the latest accounts for HPREF II UK PBSA EDINBURGH INVESTMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for HPREF II UK PBSA EDINBURGH INVESTMENT LIMITED?
| Last Confirmation Statement Made Up To | Feb 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 21, 2025 |
| Overdue | No |
What are the latest filings for HPREF II UK PBSA EDINBURGH INVESTMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Dec 31, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 08, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 08, 2025
| 3 pages | SH01 | ||||||||||
Registration of charge 131990640009, created on Nov 25, 2025 | 16 pages | MR01 | ||||||||||
Registration of charge 131990640008, created on Nov 27, 2025 | 9 pages | MR01 | ||||||||||
Registration of charge 131990640006, created on Nov 25, 2025 | 48 pages | MR01 | ||||||||||
Registration of charge 131990640007, created on Nov 25, 2025 | 24 pages | MR01 | ||||||||||
Registration of charge 131990640005, created on Nov 25, 2025 | 16 pages | MR01 | ||||||||||
Cessation of Alumno Student Jock's Lodge Holdings Limited as a person with significant control on Nov 07, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Nicholas Henry Weber as a person with significant control on Nov 07, 2025 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Andrew Winstanley as a director on Nov 07, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joanna Kate Deacon as a secretary on Nov 07, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Timothy John Weightman as a director on Nov 07, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ron Plunz as a director on Nov 07, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of David George Campbell as a director on Nov 07, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mrinal Jalan as a director on Nov 07, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Rabea Abdulaziz as a director on Nov 07, 2025 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Sep 30, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed alumno student (jock's lodge) LIMITED\certificate issued on 14/11/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 305 Gray's Inn Road London WC1X 8QR England to 42-44 Grosvenor Gardens London SW1W 0EB on Nov 14, 2025 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 131990640001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 131990640002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 131990640004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 131990640003 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Sep 30, 2024 | 18 pages | AA | ||||||||||
Who are the officers of HPREF II UK PBSA EDINBURGH INVESTMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABDULAZIZ, Rabea | Director | Grosvenor Gardens SW1W 0EB London 42-44 United Kingdom | United Kingdom | Austrian | 289186440001 | |||||
| JALAN, Mrinal | Director | Grosvenor Gardens SW1W 0EB London 42-44 United Kingdom | United Kingdom | British | 342742890001 | |||||
| DEACON, Joanna Kate | Secretary | Gray's Inn Road WC1X 8QR London 305 England | 310848600002 | |||||||
| MARTIN, Christopher Paul | Secretary | Gray's Inn Road WC1X 8QR London 305 England | 279644640001 | |||||||
| CAMPBELL, David George | Director | Grosvenor Gardens SW1W 0EB London 42-44 United Kingdom | England | British | 125462660004 | |||||
| COWANS, David | Director | Gray's Inn Road WC1X 8QR London 305 England | England | British,Irish | 108543490012 | |||||
| PLUNZ, Ron | Director | Grosvenor Gardens SW1W 0EB London 42-44 United Kingdom | United Kingdom | British,German | 251959210001 | |||||
| WEIGHTMAN, Timothy John | Director | Grosvenor Gardens SW1W 0EB London 42-44 United Kingdom | United Kingdom | British | 202735610003 | |||||
| WINSTANLEY, Andrew | Director | Grosvenor Gardens SW1W 0EB London 42-44 United Kingdom | United Kingdom | British | 183479110003 |
Who are the persons with significant control of HPREF II UK PBSA EDINBURGH INVESTMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Nicholas Henry Weber | Nov 07, 2025 | Grosvenor Gardens SW1W 0EB London 42-44 United Kingdom | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Alumno Student Jock's Lodge Holdings Limited | Apr 30, 2025 | Gray's Inn Road WC1X 8QR London 305 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Alumno Group Limited | Feb 12, 2021 | Gray's Inn Road WC1X 8QR London 305 England | 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