LYSARA MASTER PROPERTY HOLDINGS UK LTD
Overview
| Company Name | LYSARA MASTER PROPERTY HOLDINGS UK LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13791385 |
| 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 LYSARA MASTER PROPERTY HOLDINGS UK LTD?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is LYSARA MASTER PROPERTY HOLDINGS UK LTD located?
| Registered Office Address | Third Floor, Pollen House 10 Cork Street W1S 3NP London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LYSARA MASTER PROPERTY HOLDINGS UK LTD?
| Company Name | From | Until |
|---|---|---|
| GREENPOINT INFINIUM MASTER UK PROPERTY HOLDCO LIMITED | Dec 09, 2021 | Dec 09, 2021 |
What are the latest accounts for LYSARA MASTER PROPERTY HOLDINGS UK LTD?
| 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 | Dec 31, 2024 |
What is the status of the latest confirmation statement for LYSARA MASTER PROPERTY HOLDINGS UK LTD?
| Last Confirmation Statement Made Up To | Dec 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 12, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 29, 2025 |
| Overdue | No |
What are the latest filings for LYSARA MASTER PROPERTY HOLDINGS UK LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Third Floor, Pollen House 10 Cork Street London W1U 3NP United Kingdom to Third Floor, Pollen House 10 Cork Street London W1S 3NP on Dec 29, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 08, 2025 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Level 2 Holbrooke Studios Holbrooke Place Richmond-upon-Thames TW10 6UD England to Third Floor, Pollen House 10 Cork Street London W1U 3NP on Dec 09, 2025 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 27 pages | AA | ||||||||||
Appointment of Simone Rachel Asser as a director on Jul 11, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Scott Cameron Parsons as a director on Jul 21, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher John Green as a director on Jul 21, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew James Westcott Martin as a director on Jul 21, 2025 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed greenpoint infinium master uk property holdco LIMITED\certificate issued on 03/03/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Holbrooke Studio 2 Holbrooke Place Richmond TW10 6UD England to Level 2 Holbrooke Studios Holbrooke Place Richmond-upon-Thames TW10 6UD on Feb 07, 2025 | 1 pages | AD01 | ||||||||||
Notification of Lysara, Lp as a person with significant control on Dec 31, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Christopher John Green as a person with significant control on Dec 31, 2024 | 1 pages | PSC07 | ||||||||||
Statement of capital following an allotment of shares on Dec 31, 2024
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Dec 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Termination of appointment of Alexander Gokhan Cakir as a director on Oct 10, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Peter Ivan Lee as a director on Oct 10, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Phillip Paul Bayliss as a director on Oct 10, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew James Westcott Martin as a director on Oct 10, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jeffrey Foster as a director on Oct 10, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to Holbrooke Studio 2 Holbrooke Place Richmond TW10 6UD on Mar 01, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Director's details changed for Mr James Peter Ivan Lee on Apr 13, 2023 | 2 pages | CH01 | ||||||||||
Who are the officers of LYSARA MASTER PROPERTY HOLDINGS UK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ASSER, Simone Rachel | Director | Holbrooke Place TW10 6UD Richmond Upon Thames Level 2 Holbrooke Studios England | United Kingdom | British | 338297840001 | |||||||||
| FOSTER, Jeffrey | Director | 10 Cork Street W1S 3NP London Third Floor, Pollen House United Kingdom | England | American | 326006740001 | |||||||||
| PARSONS, Scott Cameron | Director | Holbrooke Place TW10 6UD Richmond Upon Thames Level 2 Holbrooke Studios England | United Kingdom | British | 111671230004 | |||||||||
| B M HOWARTH LIMITED | Secretary | King Cross Road HX1 1EB Halifax West House West Yorkshire |
| 290368000001 | ||||||||||
| BAYLISS, Phillip Paul | Director | 2 Holbrooke Place TW10 6UD Richmond Holbrooke Studio England | United Kingdom | British | 208332130001 | |||||||||
| CAKIR, Alexander Gokhan | Director | 2 Holbrooke Place TW10 6UD Richmond Holbrooke Studio England | United States | British | 290368010001 | |||||||||
| GREEN, Christopher John | Director | Holbrooke Place TW10 6UD Richmond-Upon-Thames Level 2 Holbrooke Studios England | United States | Australian | 287954110001 | |||||||||
| LEE, James Peter Ivan | Director | 2 Holbrooke Place TW10 6UD Richmond Holbrooke Studio England | England | British | 254990990002 | |||||||||
| MARTIN, Andrew James Westcott | Director | Holbrooke Place TW10 6UD Richmond-Upon-Thames Level 2 Holbrooke Studios England | England | British | 120514680002 |
Who are the persons with significant control of LYSARA MASTER PROPERTY HOLDINGS UK LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lysara, Lp | Dec 31, 2024 | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Christopher John Green | Dec 09, 2021 | 2 Holbrooke Place TW10 6UD Richmond Holbrooke Studio England | Yes | ||||||||||
Nationality: Australian Country of Residence: United States | |||||||||||||
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