Company NameKRE Rhc White Friars Opco Limited
Company StatusActive
Company Number11587780
CategoryPrivate Limited Company
Incorporation Date25 September 2018(5 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Mark Stuart Allnutt
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Director NameMs Angela Marie Russell
Date of BirthOctober 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2021(3 years after company formation)
Appointment Duration2 years, 6 months
RoleSenior Managing Director, Europe
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group, 13th Floor
One Angel Court
London
EC2R 7HJ
Director NameMs Isabel Rose Peacock
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(3 years after company formation)
Appointment Duration2 years, 6 months
RoleManaging Director, Investments Management And Oper
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group, 13th Floor
One Angel Court
London
EC2R 7HJ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed23 February 2021(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month
Correspondence Address13th Floor One Angel Court
London
EC2R 7HJ
Director NameMrs Jill Hanson Rainford
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2018(same day as company formation)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightsbridge
London
SW1X 7LX
Director NameMr Brian Robert Joseph Welsh
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2018(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Circus House 15 Finsbury Circus
London
EC2M 7EB
Director NameMr Paul Wayne Bashir
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Knightsbridge
London
SW1X 7LX
Director NameMr Sebastiano Robert Vittorio D'Avanzo
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2019(8 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 23 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKkr, Stirling Square 7 Carlton Gardens
London
SW1Y 5AD
Director NameMr Russell Alexander Petrie
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityCanadian
StatusResigned
Appointed01 May 2020(1 year, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 23 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinsbury Circus House 15 Finsbury Circus
London
EC2M 7EB
Director NameMr Faraz Ur Rahman Kidwai
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2021(2 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Circus House 15 Finsbury Circus
London
EC2M 7EB

Location

Registered AddressC/O Tmf Group, 13th Floor
One Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

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

Returns

Latest Return24 September 2023 (6 months, 4 weeks ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

10 November 2022Delivered on: 10 November 2022
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: Property known as land on the north side of whitefriars lane, coventry (CV1 2DT) registered at hm land registration under title number MM150291. Please see schedule 2 of the instrument for further details.
Outstanding
23 February 2021Delivered on: 2 March 2021
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
1 February 2021Delivered on: 3 February 2021
Persons entitled: Wells Fargo Bank N.A., London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The lease of the property at land off whitefriars lane, coventry. For more details please refer to the instrument.
Outstanding
30 September 2018Delivered on: 5 October 2018
Persons entitled: Wells Fargo Bank N.A., London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding

Filing History

15 January 2024Director's details changed for Mr Mark Stuart Allnutt on 3 January 2024 (2 pages)
15 January 2024Registration of charge 115877800005, created on 11 January 2024 (90 pages)
15 January 2024Director's details changed for Ms Isabel Rose Peacock on 5 January 2024 (2 pages)
19 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
28 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
28 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
28 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (48 pages)
28 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (5 pages)
27 July 2023Director's details changed for Mr Mark Stuart Allnutt on 24 July 2023 (2 pages)
25 July 2023Change of details for Gepe Uk Colorado Holdco Limited as a person with significant control on 24 July 2023 (2 pages)
25 July 2023Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 (1 page)
24 July 2023Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023 (1 page)
10 November 2022Registration of charge 115877800004, created on 10 November 2022 (13 pages)
3 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
19 August 2022Audit exemption subsidiary accounts made up to 31 December 2021 (5 pages)
28 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (43 pages)
28 July 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
28 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
27 January 2022Director's details changed for Ms Isabel Rose Peacock on 16 December 2021 (2 pages)
16 December 2021Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 16 December 2021 (1 page)
30 October 2021Appointment of Ms Angela Marie Russell as a director on 30 September 2021 (2 pages)
28 October 2021Appointment of Ms Isabel Rose Peacock as a director on 30 September 2021 (2 pages)
28 October 2021Termination of appointment of Faraz Ur Rahman Kidwai as a director on 30 September 2021 (1 page)
11 October 2021Confirmation statement made on 24 September 2021 with updates (4 pages)
7 October 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
10 March 2021Satisfaction of charge 115877800002 in full (4 pages)
10 March 2021Satisfaction of charge 115877800001 in full (4 pages)
4 March 2021Appointment of Tmf Corporate Administration Services Limited as a secretary on 23 February 2021 (2 pages)
3 March 2021Appointment of Mr Faraz Ur Rahman Kidwai as a director on 23 February 2021 (2 pages)
3 March 2021Appointment of Mr Mark Stuart Allnutt as a director on 23 February 2021 (2 pages)
3 March 2021Termination of appointment of Sebastiano Robert Vittorio D'avanzo as a director on 23 February 2021 (1 page)
3 March 2021Termination of appointment of Brian Robert Joseph Welsh as a director on 23 February 2021 (1 page)
3 March 2021Cessation of Kkr & Co. Inc. as a person with significant control on 23 February 2021 (1 page)
3 March 2021Termination of appointment of Russell Alexander Petrie as a director on 23 February 2021 (1 page)
3 March 2021Notification of Gepe Uk Colorado Holdco Limited as a person with significant control on 23 February 2021 (2 pages)
2 March 2021Registered office address changed from Waverley House, 7-12 Noel Street London W1F 8GQ England to Finsbury Circus House 15 Finsbury Circus London EC2M 7EB on 2 March 2021 (1 page)
2 March 2021Registration of charge 115877800003, created on 23 February 2021 (80 pages)
3 February 2021Registration of charge 115877800002, created on 1 February 2021 (10 pages)
28 October 2020Registered office address changed from 1 Knightsbridge London SW1X 7LX England to Waverley House, 7-12 Noel Street London W1F 8GQ on 28 October 2020 (1 page)
15 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
21 September 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
29 July 2020Termination of appointment of Jill Hanson Rainford as a director on 21 July 2020 (1 page)
12 May 2020Termination of appointment of Paul Wayne Bashir as a director on 24 April 2020 (1 page)
12 May 2020Appointment of Mr Russell Alexander Petrie as a director on 1 May 2020 (2 pages)
7 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
31 July 2019Director's details changed for Mrs Jill Marie Hanson on 30 July 2019 (2 pages)
11 June 2019Appointment of Mr Sebastiano Robert Vittorio D'avanzo as a director on 11 June 2019 (2 pages)
24 January 2019Registered office address changed from 250 Kings Road London SW3 5UE United Kingdom to 1 Knightsbridge London SW1X 7LX on 24 January 2019 (1 page)
24 January 2019Director's details changed for Mr Paul Wayne Bashir on 24 January 2019 (2 pages)
10 January 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (3 pages)
12 December 2018Appointment of Mr Paul Wayne Bashir as a director on 30 November 2018 (2 pages)
5 October 2018Registration of charge 115877800001, created on 30 September 2018 (53 pages)
25 September 2018Incorporation
Statement of capital on 2018-09-25
  • GBP 1
(50 pages)