Company NameReal Estate Participation Services Limited
Company StatusActive
Company Number08116589
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 NameMr Mohammed Tayabali
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(9 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
Greater London
E14 5HP
Director NameBenjamin Adam Gerrard-Jones
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(11 years after company formation)
Appointment Duration10 months
RoleBanker
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
StatusCurrent
Appointed26 June 2023(11 years after company formation)
Appointment Duration10 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
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 NameChristopher Patrick Le Neve Foster
Date of BirthJanuary 1981 (Born 43 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 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 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 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
Appointed08 January 2016(3 years, 6 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 NameCarl Thomas Senior
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(3 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 June 2023)
RoleBanker
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
Appointed06 March 2017(4 years, 8 months after company formation)
Appointment Duration4 years, 4 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
Appointed21 July 2020(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 04 February 2022)
RoleCompany Director
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
StatusResigned
Appointed29 April 2021(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 June 2023)
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
StatusResigned
Appointed07 July 2021(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 26 June 2023)
RoleBanker
Country of ResidenceUnited Kingdom
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£1,213,429
Gross Profit£1,213,429
Net Worth£834,984,844
Cash£27,137
Current Liabilities£565,107,136

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

7 September 2018Delivered on: 12 September 2018
Persons entitled: Hawkins Funding Limited

Classification: A registered charge
Outstanding
7 September 2018Delivered on: 12 September 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 December 2016Delivered on: 20 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The charged assets as set out in the security deed dated 16 december 2016. for further details please refer to the instrument.
Outstanding
16 December 2016Delivered on: 20 December 2016
Persons entitled: Hawkins Funding Limited

Classification: A registered charge
Particulars: The charged assets as set out in the security deed dated 16 december 2016. for further details please refer to the instrument.
Outstanding
30 January 2015Delivered on: 9 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 January 2015Delivered on: 9 February 2015
Persons entitled: Hawkins Funding Limited

Classification: A registered charge
Outstanding
7 November 2013Delivered on: 8 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 December 2012Delivered on: 3 January 2013
Persons entitled: Barclays Bank PLC

Classification: Security deed
Secured details: All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed security all right, title, interest and benefit presenet and future in and to the loan see image for full details.
Outstanding
14 December 2022Delivered on: 21 December 2022
Persons entitled:
Barclays Bank PLC
Us Real Estate Holdings No.1 Limited

Classification: A registered charge
Outstanding
15 September 2022Delivered on: 4 October 2022
Persons entitled:
Barclays Bank PLC
Us Real Estate Holdings No.1 Limited
Barclays Bank PLC
Us Real Estate Holdings No.1 Limited

Classification: A registered charge
Outstanding
3 September 2021Delivered on: 13 September 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 September 2020Delivered on: 14 September 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 July 2020Delivered on: 21 July 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
5 September 2019Delivered on: 19 September 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 December 2018Delivered on: 21 December 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 June 2012Delivered on: 3 July 2012
Persons entitled: Barclays Bank PLC

Classification: Security deed
Secured details: All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the charged assets see image for full details.
Outstanding

Filing History

29 September 2020Appointment of Mr David John Blagbrough as a director on 21 July 2020 (2 pages)
14 September 2020Registration of charge 081165890013, created on 8 September 2020 (18 pages)
21 July 2020Registration of charge 081165890012, created on 6 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)
19 September 2019Registration of charge 081165890011, created on 5 September 2019 (10 pages)
4 April 2019Full accounts made up to 30 June 2018 (33 pages)
21 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
3 January 2019Satisfaction of charge 081165890008 in full (1 page)
3 January 2019Satisfaction of charge 081165890009 in full (1 page)
21 December 2018Registration of charge 081165890010, created on 10 December 2018 (19 pages)
12 September 2018Registration of charge 081165890009, created on 7 September 2018 (20 pages)
12 September 2018All of the property or undertaking has been released from charge 081165890006 (1 page)
12 September 2018Satisfaction of charge 081165890007 in full (1 page)
12 September 2018All of the property or undertaking has been released from charge 081165890006 (1 page)
12 September 2018Registration of charge 081165890008, created on 7 September 2018 (20 pages)
3 September 2018Solvency Statement dated 30/08/18 (1 page)
3 September 2018Statement by Directors (1 page)
3 September 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 30/08/2018
(2 pages)
3 September 2018Statement of capital on 3 September 2018
  • USD 13,015,069.17
(3 pages)
4 April 2018Full accounts made up to 30 June 2017 (30 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 (30 pages)
5 April 2017Full accounts made up to 30 June 2016 (30 pages)
17 March 2017Appointment of Patrick Brittain Voisey as a director on 6 March 2017 (2 pages)
17 March 2017Appointment of Patrick Brittain Voisey as a director on 6 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)
15 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
16 January 2017All of the property or undertaking has been released from charge 081165890004 (5 pages)
16 January 2017All of the property or undertaking has been released from charge 081165890005 (5 pages)
16 January 2017All of the property or undertaking has been released from charge 081165890005 (5 pages)
16 January 2017All of the property or undertaking has been released from charge 081165890003 (5 pages)
16 January 2017All of the property or undertaking has been released from charge 2 (5 pages)
16 January 2017All of the property or undertaking has been released from charge 081165890003 (5 pages)
16 January 2017All of the property or undertaking has been released from charge 081165890004 (5 pages)
16 January 2017All of the property or undertaking has been released from charge 2 (5 pages)
20 December 2016Registration of charge 081165890006, created on 16 December 2016 (17 pages)
20 December 2016Registration of charge 081165890006, created on 16 December 2016 (17 pages)
20 December 2016Registration of charge 081165890007, created on 16 December 2016 (15 pages)
20 December 2016Registration of charge 081165890007, created on 16 December 2016 (15 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)
14 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • USD 13,015,069.17
(7 pages)
14 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • USD 13,015,069.17
(7 pages)
27 January 2016Appointment of Abhinav Kumar Shah as a director on 8 January 2016 (2 pages)
27 January 2016Appointment of Abhinav Kumar Shah as a director on 8 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)
6 August 2015Appointment of M. Nicholas James Minns as a director on 27 July 2015 (2 pages)
6 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 (27 pages)
13 April 2015Full accounts made up to 30 June 2014 (27 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • USD 13,015,069.17
(7 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • USD 13,015,069.17
(7 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • USD 13,015,069.17
(7 pages)
9 February 2015Registration of charge 081165890004, created on 30 January 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(19 pages)
9 February 2015Registration of charge 081165890005, created on 30 January 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
9 February 2015Registration of charge 081165890005, created on 30 January 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
9 February 2015Registration of charge 081165890004, created on 30 January 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(19 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)
16 October 2014Appointment of Gavin John Simpson as a director on 5 September 2014 (2 pages)
29 September 2014Termination of appointment of Ben Ferry as a director on 5 September 2014 (1 page)
29 September 2014Termination of appointment of Ben Ferry 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
Statement of capital on 2014-06-27
  • USD 13,015,069.17
(7 pages)
27 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • USD 13,015,069.17
(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)
8 November 2013Registration of charge 081165890003 (15 pages)
8 November 2013Registration of charge 081165890003 (15 pages)
19 September 2013Termination of appointment of Tejal Morjaria as a director (1 page)
19 September 2013Termination of appointment of Tejal Morjaria as a director (1 page)
30 August 2013Appointment of David James Rothnie as a director (2 pages)
30 August 2013Previous accounting period shortened from 31 December 2012 to 31 August 2012 (3 pages)
30 August 2013Previous accounting period extended from 31 August 2012 to 30 June 2013 (1 page)
30 August 2013Previous accounting period shortened from 31 December 2012 to 31 August 2012 (3 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 (2 pages)
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)
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)
8 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
8 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 2 (6 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
(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 13,015,069.17
(3 pages)
25 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • USD 13,015,069.17
(3 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 June 2012Incorporation (40 pages)
22 June 2012Incorporation (40 pages)