HPREF II UK PBSA EDINBURGH INVESTMENT LIMITED

HPREF II UK PBSA EDINBURGH INVESTMENT LIMITED

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

    Company NameHPREF II UK PBSA EDINBURGH INVESTMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13199064
    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 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 AddressNo

    What were the previous names of HPREF II UK PBSA EDINBURGH INVESTMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALUMNO STUDENT (JOCK'S LODGE) LIMITEDFeb 12, 2021Feb 12, 2021

    What are the latest accounts for HPREF II UK PBSA EDINBURGH INVESTMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for HPREF II UK PBSA EDINBURGH INVESTMENT LIMITED?

    Last Confirmation Statement Made Up ToFeb 21, 2026
    Next Confirmation Statement DueMar 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 21, 2025
    OverdueNo

    What are the latest filings for HPREF II UK PBSA EDINBURGH INVESTMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 31, 2025

    • Capital: GBP 130
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 08, 2025

    • Capital: GBP 110
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 08, 2025

    • Capital: GBP 109
    3 pagesSH01

    Registration of charge 131990640009, created on Nov 25, 2025

    16 pagesMR01

    Registration of charge 131990640008, created on Nov 27, 2025

    9 pagesMR01

    Registration of charge 131990640006, created on Nov 25, 2025

    48 pagesMR01

    Registration of charge 131990640007, created on Nov 25, 2025

    24 pagesMR01

    Registration of charge 131990640005, created on Nov 25, 2025

    16 pagesMR01

    Cessation of Alumno Student Jock's Lodge Holdings Limited as a person with significant control on Nov 07, 2025

    1 pagesPSC07

    Notification of Nicholas Henry Weber as a person with significant control on Nov 07, 2025

    2 pagesPSC01

    Termination of appointment of Andrew Winstanley as a director on Nov 07, 2025

    1 pagesTM01

    Termination of appointment of Joanna Kate Deacon as a secretary on Nov 07, 2025

    1 pagesTM02

    Termination of appointment of Timothy John Weightman as a director on Nov 07, 2025

    1 pagesTM01

    Termination of appointment of Ron Plunz as a director on Nov 07, 2025

    1 pagesTM01

    Termination of appointment of David George Campbell as a director on Nov 07, 2025

    1 pagesTM01

    Appointment of Mrinal Jalan as a director on Nov 07, 2025

    2 pagesAP01

    Appointment of Mr Rabea Abdulaziz as a director on Nov 07, 2025

    2 pagesAP01

    Current accounting period extended from Sep 30, 2025 to Dec 31, 2025

    1 pagesAA01

    Certificate of change of name

    Company name changed alumno student (jock's lodge) LIMITED\certificate issued on 14/11/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 14, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 07, 2025

    RES15

    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 pagesAD01

    Satisfaction of charge 131990640001 in full

    1 pagesMR04

    Satisfaction of charge 131990640002 in full

    1 pagesMR04

    Satisfaction of charge 131990640004 in full

    1 pagesMR04

    Satisfaction of charge 131990640003 in full

    1 pagesMR04

    Full accounts made up to Sep 30, 2024

    18 pagesAA

    Who are the officers of HPREF II UK PBSA EDINBURGH INVESTMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABDULAZIZ, Rabea
    Grosvenor Gardens
    SW1W 0EB London
    42-44
    United Kingdom
    Director
    Grosvenor Gardens
    SW1W 0EB London
    42-44
    United Kingdom
    United KingdomAustrian289186440001
    JALAN, Mrinal
    Grosvenor Gardens
    SW1W 0EB London
    42-44
    United Kingdom
    Director
    Grosvenor Gardens
    SW1W 0EB London
    42-44
    United Kingdom
    United KingdomBritish342742890001
    DEACON, Joanna Kate
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    Secretary
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    310848600002
    MARTIN, Christopher Paul
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    Secretary
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    279644640001
    CAMPBELL, David George
    Grosvenor Gardens
    SW1W 0EB London
    42-44
    United Kingdom
    Director
    Grosvenor Gardens
    SW1W 0EB London
    42-44
    United Kingdom
    EnglandBritish125462660004
    COWANS, David
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    Director
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    EnglandBritish,Irish108543490012
    PLUNZ, Ron
    Grosvenor Gardens
    SW1W 0EB London
    42-44
    United Kingdom
    Director
    Grosvenor Gardens
    SW1W 0EB London
    42-44
    United Kingdom
    United KingdomBritish,German251959210001
    WEIGHTMAN, Timothy John
    Grosvenor Gardens
    SW1W 0EB London
    42-44
    United Kingdom
    Director
    Grosvenor Gardens
    SW1W 0EB London
    42-44
    United Kingdom
    United KingdomBritish202735610003
    WINSTANLEY, Andrew
    Grosvenor Gardens
    SW1W 0EB London
    42-44
    United Kingdom
    Director
    Grosvenor Gardens
    SW1W 0EB London
    42-44
    United Kingdom
    United KingdomBritish183479110003

    Who are the persons with significant control of HPREF II UK PBSA EDINBURGH INVESTMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nicholas Henry Weber
    Grosvenor Gardens
    SW1W 0EB London
    42-44
    United Kingdom
    Nov 07, 2025
    Grosvenor Gardens
    SW1W 0EB London
    42-44
    United Kingdom
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Alumno Student Jock's Lodge Holdings Limited
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    Apr 30, 2025
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityThe Law Of England And Wales
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number16019166
    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.
    Alumno Group Limited
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    Feb 12, 2021
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number11316774
    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