Background WavePink WaveYellow Wave

SRE GS HOLDCO1 LIMITED (07181421)

SRE GS HOLDCO1 LIMITED (07181421) is an active UK company. incorporated on 8 March 2010. 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.. SRE GS HOLDCO1 LIMITED has been registered for 16 years. Current directors include LIVINGSTONE, Richard John, TALJAARD, Desmond Louis Mildmay.

Company Number
07181421
Status
active
Type
ltd
Incorporated
8 March 2010
Age
16 years
Address
8th Floor, South Block, London, W1U 8EW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LIVINGSTONE, Richard John, TALJAARD, Desmond Louis Mildmay
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SRE GS HOLDCO1 LIMITED

SRE GS HOLDCO1 LIMITED is an active company incorporated on 8 March 2010 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.. SRE GS HOLDCO1 LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07181421

LTD Company

Age

16 Years

Incorporated 8 March 2010

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

8th Floor, South Block 55 Baker Street London, W1U 8EW,

Previous Addresses

Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW
From: 8 March 2010To: 19 December 2022
Timeline

18 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Jul 13
Director Joined
Dec 14
Director Left
Dec 14
Director Left
May 18
Director Joined
Jun 18
Owner Exit
May 19
Loan Secured
Oct 20
Loan Secured
Oct 20
Director Left
Jan 22
Director Joined
Jan 22
Loan Secured
Dec 22
Capital Update
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SHELLEY, Leon

Active
55 Baker Street, LondonW1U 8EW
Secretary
Appointed 12 Dec 2022

LIVINGSTONE, Richard John

Active
55 Baker Street, LondonW1U 8EW
Born November 1964
Director
Appointed 08 Mar 2010

TALJAARD, Desmond Louis Mildmay

Active
55 Baker Street, LondonW1U 8EW
Born April 1961
Director
Appointed 31 Dec 2021

LUCK, Richard Nigel

Resigned
4 Thomas More Square, LondonE1W 1YW
Secretary
Appointed 08 Mar 2010
Resigned 02 May 2018

BERRIGAN, Thomas Michael

Resigned
4 Thomas More Square, LondonE1W 1YW
Born April 1960
Director
Appointed 08 Mar 2010
Resigned 02 Dec 2014

LUCK, Richard Nigel

Resigned
4 Thomas More Square, LondonE1W 1YW
Born September 1960
Director
Appointed 02 Dec 2014
Resigned 30 May 2018

SEBASTIAN, Leonard Kevin

Resigned
4 Thomas More Square, LondonE1W 1YW
Born April 1969
Director
Appointed 30 May 2018
Resigned 31 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
55 Baker Street, LondonW1U 8EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2019
4 Thomas More Square, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Apr 2019
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Group
2 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2024
AAAnnual Accounts
Legacy
6 December 2024
PARENT_ACCPARENT_ACC
Legacy
6 December 2024
GUARANTEE2GUARANTEE2
Legacy
6 December 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2024
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
14 November 2024
SH19Statement of Capital
Legacy
14 November 2024
SH20SH20
Legacy
14 November 2024
CAP-SSCAP-SS
Resolution
14 November 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
24 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 December 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
21 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Capital Allotment Shares
12 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Change Account Reference Date Company Current Shortened
3 September 2010
AA01Change of Accounting Reference Date
Memorandum Articles
13 April 2010
MEM/ARTSMEM/ARTS
Resolution
13 April 2010
RESOLUTIONSResolutions
Legacy
31 March 2010
MG01MG01
Legacy
31 March 2010
MG01MG01
Legacy
31 March 2010
MG01MG01
Change Account Reference Date Company Current Extended
18 March 2010
AA01Change of Accounting Reference Date
Incorporation Company
8 March 2010
NEWINCIncorporation