Background WavePink WaveYellow Wave

MOORFIELD REAL ESTATE FUND II GP LIMITED (06312634)

MOORFIELD REAL ESTATE FUND II GP LIMITED (06312634) is an active UK company. incorporated on 13 July 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MOORFIELD REAL ESTATE FUND II GP LIMITED has been registered for 18 years.

Company Number
06312634
Status
active
Type
ltd
Incorporated
13 July 2007
Age
18 years
Address
Moorfield Group, London, W1K 4QB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORFIELD REAL ESTATE FUND II GP LIMITED

MOORFIELD REAL ESTATE FUND II GP LIMITED is an active company incorporated on 13 July 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MOORFIELD REAL ESTATE FUND II GP LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06312634

LTD Company

Age

18 Years

Incorporated 13 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

PRECIS (2724) LIMITED
From: 13 July 2007To: 3 October 2007
Contact
Address

Moorfield Group 10 Grosvenor Street London, W1K 4QB,

Previous Addresses

Nightingale House 65 Curzon Street London W1J 8PE
From: 13 July 2007To: 10 April 2017
Timeline

30 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Dec 09
Director Joined
Jan 12
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Director Left
Feb 14
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Left
Dec 17
Director Left
Nov 19
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Funding Round
May 24
Capital Update
May 24
Director Joined
Jun 24
Director Joined
Jun 24
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

125

Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
25 November 2025
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
9 May 2024
SH19Statement of Capital
Resolution
9 May 2024
RESOLUTIONSResolutions
Legacy
9 May 2024
CAP-SSCAP-SS
Legacy
9 May 2024
SH20SH20
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Appoint Person Secretary Company With Name
21 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Termination Secretary Company With Name
20 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
3 August 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Legacy
24 April 2012
MG01MG01
Legacy
24 April 2012
MG01MG01
Legacy
24 April 2012
MG01MG01
Legacy
18 February 2012
MG01MG01
Legacy
18 February 2012
MG01MG01
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Legacy
15 February 2011
MG01MG01
Legacy
15 February 2011
MG01MG01
Legacy
15 February 2011
MG01MG01
Legacy
15 February 2011
MG01MG01
Legacy
19 November 2010
MG01MG01
Legacy
19 November 2010
MG01MG01
Legacy
19 November 2010
MG01MG01
Legacy
19 November 2010
MG01MG01
Legacy
19 November 2010
MG01MG01
Legacy
19 November 2010
MG01MG01
Legacy
18 November 2010
MG01MG01
Legacy
18 November 2010
MG01MG01
Legacy
18 November 2010
MG01MG01
Legacy
18 November 2010
MG01MG01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
5 August 2010
AR01AR01
Change Person Secretary Company With Change Date
4 August 2010
CH03Change of Secretary Details
Legacy
23 July 2010
MG01MG01
Legacy
23 July 2010
MG01MG01
Legacy
23 July 2010
MG01MG01
Legacy
23 July 2010
MG01MG01
Appoint Person Director Company With Name
13 December 2009
AP01Appointment of Director
Auditors Resignation Company
4 December 2009
AUDAUD
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Full
9 May 2009
AAAnnual Accounts
Legacy
29 April 2009
403aParticulars of Charge Subject to s859A
Legacy
1 April 2009
395Particulars of Mortgage or Charge
Legacy
1 April 2009
395Particulars of Mortgage or Charge
Legacy
1 April 2009
395Particulars of Mortgage or Charge
Legacy
18 September 2008
363sAnnual Return (shuttle)
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Legacy
16 October 2007
225Change of Accounting Reference Date
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
287Change of Registered Office
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Memorandum Articles
9 October 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 October 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 July 2007
NEWINCIncorporation