Company NameReal Estate Participation Management Limited
Company StatusActive
Company Number08116580
CategoryPrivate Limited Company
Incorporation Date22 June 2012(11 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDavid James Rothnie
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2013(1 year, 2 months after company formation)
Appointment Duration10 years, 8 months
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameCarl Thomas Senior
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2016(3 years, 9 months after company formation)
Appointment Duration8 years
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMs Kate Liana Pearson
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(8 years, 10 months after company formation)
Appointment Duration2 years, 12 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Jonathan Michael Walthoe
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2021(9 years after company formation)
Appointment Duration2 years, 9 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMs Paula Henriquez Avila
Date of BirthOctober 1990 (Born 33 years ago)
NationalityMexican
StatusCurrent
Appointed04 February 2022(9 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
Greater London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed22 June 2012(same day as company formation)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Ben Ferry
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMrs Tejal Morjaria
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRichard John Craine
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Steven Matthew Poulter
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(3 days after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameEdward James Sherwood
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(3 days after company formation)
Appointment Duration2 years, 3 months (resigned 10 October 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRichard Peter Stokes
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 05 September 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameChristopher Patrick Le Neve Foster
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(2 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Gavin John Simpson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(2 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 July 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameM Nicholas James Minns
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(3 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 March 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAbhinav Kumar Shah
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 25 January 2017)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePatrick Brittain Voisey
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(4 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr David John Blagbrough
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2020(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 04 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP

Location

Registered Address1 Churchill Place
London
E14 5HP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£1,299
Gross Profit-£1,113,720
Net Worth-£5,648,600
Current Liabilities£572,212,543

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

8 July 2020Delivered on: 21 July 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 October 2020Satisfaction of charge 081165800001 in full (4 pages)
29 September 2020Appointment of Mr David John Blagbrough as a director on 22 July 2020 (2 pages)
21 July 2020Registration of charge 081165800001, created on 8 July 2020 (18 pages)
9 July 2020Full accounts made up to 30 June 2019 (29 pages)
15 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
4 April 2019Full accounts made up to 30 June 2018 (32 pages)
21 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
4 April 2018Full accounts made up to 30 June 2017 (22 pages)
16 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
5 April 2017Full accounts made up to 30 June 2016 (28 pages)
5 April 2017Full accounts made up to 30 June 2016 (28 pages)
4 April 2017Appointment of Patrick Brittain Voisey as a director on 20 March 2017 (2 pages)
4 April 2017Appointment of Patrick Brittain Voisey as a director on 20 March 2017 (2 pages)
7 March 2017Termination of appointment of Abhinav Kumar Shah as a director on 25 January 2017 (1 page)
7 March 2017Termination of appointment of Abhinav Kumar Shah as a director on 25 January 2017 (1 page)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
25 April 2016Appointment of Carl Thomas Senior as a director on 14 April 2016 (2 pages)
25 April 2016Appointment of Carl Thomas Senior as a director on 14 April 2016 (2 pages)
8 April 2016Full accounts made up to 30 June 2015 (27 pages)
8 April 2016Full accounts made up to 30 June 2015 (27 pages)
1 April 2016Termination of appointment of Nicholas James Minns as a director on 18 March 2016 (1 page)
1 April 2016Termination of appointment of Nicholas James Minns as a director on 18 March 2016 (1 page)
18 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • USD 760,000
(7 pages)
18 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • USD 760,000
(7 pages)
2 February 2016Appointment of Abhinav Kumar Shah as a director on 19 January 2016 (2 pages)
2 February 2016Appointment of Abhinav Kumar Shah as a director on 19 January 2016 (2 pages)
21 January 2016Termination of appointment of Richard John Craine as a director on 8 January 2016 (1 page)
21 January 2016Termination of appointment of Richard John Craine as a director on 8 January 2016 (1 page)
11 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 29/06/2012
(6 pages)
11 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 29/06/2012
(6 pages)
11 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 27/06/2012
(6 pages)
11 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 27/06/2012
(6 pages)
10 August 2015Appointment of M. Nicholas James Minns as a director on 27 July 2015 (2 pages)
10 August 2015Appointment of M. Nicholas James Minns as a director on 27 July 2015 (2 pages)
28 July 2015Termination of appointment of Gavin John Simpson as a director on 27 July 2015 (1 page)
28 July 2015Termination of appointment of Gavin John Simpson as a director on 27 July 2015 (1 page)
13 April 2015Full accounts made up to 30 June 2014 (28 pages)
13 April 2015Full accounts made up to 30 June 2014 (28 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • USD 760,000
(7 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • USD 760,000
(7 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • USD 760,000
(7 pages)
21 October 2014Termination of appointment of Edward James Sherwood as a director on 10 October 2014 (1 page)
21 October 2014Termination of appointment of Edward James Sherwood as a director on 10 October 2014 (1 page)
16 October 2014Appointment of Gavin John Simpson as a director on 5 September 2014 (2 pages)
16 October 2014Appointment of Christopher Patrick Le Neve Foster as a director on 5 September 2014 (2 pages)
16 October 2014Appointment of Christopher Patrick Le Neve Foster as a director on 5 September 2014 (2 pages)
16 October 2014Appointment of Christopher Patrick Le Neve Foster as a director on 5 September 2014 (2 pages)
16 October 2014Appointment of Gavin John Simpson as a director on 5 September 2014 (2 pages)
16 October 2014Appointment of Gavin John Simpson as a director on 5 September 2014 (2 pages)
25 September 2014Termination of appointment of Richard Peter Stokes as a director on 5 September 2014 (1 page)
25 September 2014Termination of appointment of Richard Peter Stokes as a director on 5 September 2014 (1 page)
25 September 2014Termination of appointment of Richard Peter Stokes as a director on 5 September 2014 (1 page)
27 June 2014Annual return made up to 22 June 2014 with a full list of shareholders (7 pages)
27 June 2014Annual return made up to 22 June 2014 with a full list of shareholders (7 pages)
25 March 2014Full accounts made up to 30 June 2013 (26 pages)
25 March 2014Full accounts made up to 30 June 2013 (26 pages)
19 September 2013Termination of appointment of Tejal Morjaria as a director on 12 September 2013 (1 page)
19 September 2013Termination of appointment of Tejal Morjaria as a director on 12 September 2013 (1 page)
2 September 2013Appointment of Richard Peter Stokes as a director on 30 August 2013 (2 pages)
2 September 2013Appointment of Richard Peter Stokes as a director on 30 August 2013 (2 pages)
30 August 2013Previous accounting period extended from 31 August 2012 to 30 June 2013 (1 page)
30 August 2013Appointment of David James Rothnie as a director on 30 August 2013 (2 pages)
30 August 2013Previous accounting period extended from 31 August 2012 to 30 June 2013 (1 page)
30 August 2013Appointment of David James Rothnie as a director on 30 August 2013 (2 pages)
30 August 2013Previous accounting period shortened from 31 December 2012 to 31 August 2012 (3 pages)
30 August 2013Previous accounting period shortened from 31 December 2012 to 31 August 2012 (3 pages)
22 August 2013Termination of appointment of Steven Matthew Poulter as a director on 20 August 2013 (1 page)
22 August 2013Termination of appointment of Steven Matthew Poulter as a director on 20 August 2013 (1 page)
2 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (7 pages)
2 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (7 pages)
4 March 2013Appointment of Mr Steven Matthew Poulter as a director on 25 June 2012 (2 pages)
4 March 2013Termination of appointment of Christopher Patrick Le Neve Foster as a director on 25 June 2012 (1 page)
4 March 2013Appointment of Edward James Sherwood as a director on 25 June 2012 (2 pages)
4 March 2013Appointment of Mr Steven Matthew Poulter as a director on 25 June 2012 (2 pages)
4 March 2013Termination of appointment of Christopher Patrick Le Neve Foster as a director on 25 June 2012 (1 page)
4 March 2013Appointment of Edward James Sherwood as a director on 25 June 2012 (2 pages)
4 March 2013Termination of appointment of Ben Ferry as a director on 25 June 2012 (1 page)
4 March 2013Termination of appointment of Ben Ferry as a director on 25 June 2012 (1 page)
19 February 2013Director's details changed for Ben Ferry on 31 December 2012 (2 pages)
19 February 2013Director's details changed for Ben Ferry on 31 December 2012 (2 pages)
23 January 2013Director's details changed for Richard John Craine on 17 August 2012 (2 pages)
23 January 2013Director's details changed for Richard John Craine on 17 August 2012 (2 pages)
14 August 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
14 August 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
25 July 2012Statement of capital following an allotment of shares on 27 June 2012
  • USD 10,000
  • ANNOTATION Clarification a second filed SH01 was registered on 11/12/2015
(4 pages)
25 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • USD 760,000
  • ANNOTATION Clarification a second filed SH01 was registered on 11/12/2015
(3 pages)
25 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • USD 760,000
(3 pages)
25 July 2012Statement of capital following an allotment of shares on 27 June 2012
  • USD 10,000
(3 pages)
25 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • USD 760,000
  • ANNOTATION Clarification a second filed SH01 was registered on 11/12/2015
(3 pages)
25 July 2012Statement of capital following an allotment of shares on 27 June 2012
  • USD 10,000
  • ANNOTATION Clarification a second filed SH01 was registered on 11/12/2015
(4 pages)
22 June 2012Incorporation (40 pages)
22 June 2012Incorporation (40 pages)