Company NameTechspace Luk Ltd
Company StatusActive
Company Number10605612
CategoryPrivate Limited Company
Incorporation Date7 February 2017(7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alexander Charles Marten Rabarts
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Luke Street
London
EC2A 4DS
Director NameMr Robert David Stevenson
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2019(2 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Luke Street
London
EC2A 4DS
Director NameMr Jonathan David Bevan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(3 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address25 Luke Street
London
EC2A 4DS
Director NameMr Damien Ponweera
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityAustralian
StatusCurrent
Appointed01 March 2022(5 years after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Luke Street
London
EC2A 4DS
Director NameMr David Galsworthy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32-38 Leman Street
London
E1 8EW

Location

Registered Address25 Luke Street
London
EC2A 4DS
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Charges

12 December 2019Delivered on: 13 December 2019
Persons entitled: Heathwick Holdings Limited

Classification: A registered charge
Particulars: The leasehold title registered at the land registry with title number AGL407815 being granville house, 25 luke street, london, EC2A 4AR by virtue of a lease dated 13 march 2017 and made between (1) david jaye and others and (2) techspace luk limited.
Outstanding
23 October 2019Delivered on: 28 October 2019
Persons entitled: Heathwick Holdings Limited

Classification: A registered charge
Particulars: (I) the leasehold interest to be granted out of the leasehold title registered at the land registry with title number 60213 and being granville house, 25 luke street, london EC2A 4AR by virtue of a lease dated in or around the date hereof and made between (1) david jaye and anthony harris (being two of the trustees of the alfred tankel discretionary trust) and david jaye and donald davis (being two of the trustees of the gerald tankel discretionary trust) and (2) techspace luk limited; and (ii)the leasehold interest to be granted out of a leasehold title registered at the land registry with title number EGL324329 being the land and buildings known as ground and first floor, 32-38 scrutton street, london EC2A 4RQ by virtue of a lease dated 30 november 2018 and made between (1) rosi bard and harvey phillip bard and (2) techspace luk limited.
Outstanding
28 August 2019Delivered on: 5 September 2019
Persons entitled: Heathwick Holdings Limited

Classification: A registered charge
Particulars: The leasehold interest to be granted out of the leasehold title registered at the land registry with title number 60213 and being granville house, 25 luke street, london EC2A 4AR by virtue of a lease dated in or around the date hereof and made between (1) david jaye and anthony harris (being two of the trustees of the alfred tankel discretionary trust) and david jaye and donald davis (being two of the trustees of the gerald tankel discretionary trust) and (2) techspace luk limited and the leasehold interest to be granted out of a leasehold title registered at the land registry with title number EGL324329 being the land and buildings known as ground and first floor, 32-38 scrutton street, london EC2A 4RQ by virtue of a lease dated 30 november 2018 and made between (1) rosi bard and harvey phillip bard and (2) techspace luk limited.
Outstanding
21 January 2019Delivered on: 22 January 2019
Persons entitled: Tscw Investing LP (Acting Through Its General Partner Tscw Gp Limited)

Classification: A registered charge
Particulars: The leasehold interest to be granted out of a leasehold title registered at the land registry with title number EGL324329 being the land and buildings know as ground and first floor, 32-38 scrutton street, london EC2A 4RQ.
Outstanding
13 March 2017Delivered on: 15 March 2017
Persons entitled: Tscw Investing LP (Acting Through Its General Partner Tscw Gp Limited)

Classification: A registered charge
Particulars: Lease title registered at the land registry with title number 60213 being granville house, 25 luke street, london EC2A 4AR. For more details please refer to the instrument.
Outstanding

Filing History

16 February 2024Confirmation statement made on 6 February 2024 with updates (4 pages)
15 February 2024Director's details changed for Mr Robert David Stevenson on 15 February 2023 (2 pages)
15 February 2024Change of details for Techspace Group Limited as a person with significant control on 15 February 2023 (2 pages)
23 January 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
10 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
21 December 2022Unaudited abridged accounts made up to 31 March 2022 (12 pages)
11 March 2022Appointment of Mr Damien Ponweera as a director on 1 March 2022 (2 pages)
11 March 2022Registered office address changed from 32-38 Leman Street London E1 8EW England to 25 Luke Street London EC2A 4DS on 11 March 2022 (1 page)
11 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
8 February 2022Notification of Techspace Group Limited as a person with significant control on 7 February 2017 (1 page)
15 December 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
11 October 2021Cessation of Alexander Charles Marten Rabarts as a person with significant control on 17 September 2021 (1 page)
8 October 2021Satisfaction of charge 106056120004 in full (1 page)
8 October 2021Satisfaction of charge 106056120005 in full (1 page)
10 March 2021Unaudited abridged accounts made up to 31 March 2020 (12 pages)
8 February 2021Cessation of David Galsworthy as a person with significant control on 23 May 2019 (1 page)
8 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
7 July 2020Appointment of Mr Jonathan David Bevan as a director on 1 June 2020 (2 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
10 January 2020Satisfaction of charge 106056120003 in full (4 pages)
10 January 2020Satisfaction of charge 106056120002 in full (4 pages)
10 January 2020Satisfaction of charge 106056120001 in full (4 pages)
13 December 2019Registration of charge 106056120005, created on 12 December 2019 (11 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
28 October 2019Registration of charge 106056120004, created on 23 October 2019 (71 pages)
5 September 2019Registration of charge 106056120003, created on 28 August 2019 (72 pages)
24 June 2019Appointment of Mr Robert David Stevenson as a director on 18 June 2019 (2 pages)
7 June 2019Termination of appointment of David Galsworthy as a director on 23 May 2019 (1 page)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
22 January 2019Registration of charge 106056120002, created on 21 January 2019 (11 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 November 2017Previous accounting period shortened from 28 February 2018 to 31 March 2017 (1 page)
14 November 2017Previous accounting period shortened from 28 February 2018 to 31 March 2017 (1 page)
21 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 March 2017Registration of charge 106056120001, created on 13 March 2017 (84 pages)
15 March 2017Registration of charge 106056120001, created on 13 March 2017 (84 pages)
7 February 2017Incorporation
Statement of capital on 2017-02-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
7 February 2017Incorporation
Statement of capital on 2017-02-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)