Background WavePink WaveYellow Wave

WATERFRONT PARTNER 1 LIMITED (07684212)

WATERFRONT PARTNER 1 LIMITED (07684212) is an active UK company. incorporated on 27 June 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WATERFRONT PARTNER 1 LIMITED has been registered for 14 years. Current directors include JONES, Tracy Alexandra, MASON, Matt Jude, MULLIN, Sarah Catherine and 1 others.

Company Number
07684212
Status
active
Type
ltd
Incorporated
27 June 2011
Age
14 years
Address
The O2, London, SE10 0DX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JONES, Tracy Alexandra, MASON, Matt Jude, MULLIN, Sarah Catherine, WOOD, Alistair Hardy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERFRONT PARTNER 1 LIMITED

WATERFRONT PARTNER 1 LIMITED is an active company incorporated on 27 June 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WATERFRONT PARTNER 1 LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07684212

LTD Company

Age

14 Years

Incorporated 27 June 2011

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 29 August 2025 (7 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 27 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

The O2 Peninsula Square London, SE10 0DX,

Previous Addresses

, the O2 Peninsula Square, London, SE10 0DX, England
From: 17 May 2013To: 17 May 2013
, the Studio the O2, Peninsula Square, London, SE10 0DX
From: 27 June 2011To: 17 May 2013
Timeline

25 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Apr 12
Director Left
May 13
Director Joined
Dec 13
Director Joined
Mar 14
Director Left
Jul 14
Loan Cleared
Aug 14
Director Joined
Mar 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Secured
Jan 16
Loan Secured
Aug 17
New Owner
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Loan Secured
Oct 19
Loan Secured
Aug 21
Loan Secured
Feb 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

JONES, Tracy Alexandra

Active
1 Berkeley Street, LondonW1J 8DJ
Born December 1979
Director
Appointed 20 Jun 2025

MASON, Matt Jude

Active
1 Berkeley Street, LondonW1J 8DJ
Born February 1973
Director
Appointed 20 Jun 2025

MULLIN, Sarah Catherine

Active
Peninsula Square, LondonSE10 0DX
Born July 1974
Director
Appointed 01 Jan 2019

WOOD, Alistair Hardy

Active
Peninsula Square, LondonSE10 0DX
Born December 1973
Director
Appointed 05 Mar 2015

KANGIS, Christopher

Resigned
Peninsula Square, LondonSE10 0DX
Secretary
Appointed 16 Mar 2012
Resigned 04 Sept 2015

WOOD, Alistair Hardy

Resigned
Peninsula Square, LondonSE10 0DX
Secretary
Appointed 27 Jun 2011
Resigned 05 Mar 2015

ARNOLD, Sean

Resigned
Curzon Street, LondonW1J 5HD
Born October 1973
Director
Appointed 04 Sept 2015
Resigned 20 Jun 2025

BROOKS, Sarah Mary

Resigned
The O2, LondonSE10 0DX
Born May 1980
Director
Appointed 16 Mar 2012
Resigned 17 May 2013

HILL, Alexander James

Resigned
Peninsula Square, LondonSE10 0DX
Born June 1972
Director
Appointed 27 Jun 2011
Resigned 04 Sept 2015

LYLE, Nick

Resigned
Curzon Street, LondonW1J 5HD
Born January 1971
Director
Appointed 04 Sept 2015
Resigned 20 Jun 2025

MARCIANO, Joseph James

Resigned
Peninsula Square, LondonSE10 0DX
Born June 1954
Director
Appointed 27 Jun 2011
Resigned 09 Jul 2014

MCGUIGAN, Sarah Catherine

Resigned
Peninsula Square, LondonSE10 0DX
Born July 1974
Director
Appointed 27 Jun 2011
Resigned 04 Sept 2015

MISERENDINO, Thomas

Resigned
Peninsula Square, LondonSE10 0DX
Born November 1949
Director
Appointed 07 Feb 2014
Resigned 01 Jan 2019

REEVE, Paul

Resigned
Peninsula Square, LondonSE10 0DX
Born February 1980
Director
Appointed 17 Dec 2013
Resigned 04 Sept 2015

Persons with significant control

1

Mr Philip Fredrick Anschutz

Active
17th Street, Suite 2400, Denver
Born December 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Small
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control
4 January 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2017
MR01Registration of a Charge
Second Filing Of Annual Return With Made Up Date
1 July 2017
RP04AR01RP04AR01
Legacy
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
13 August 2014
MR04Satisfaction of Charge
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 May 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Person Secretary Company With Change Date
17 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
21 June 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
2 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Resolution
21 July 2011
RESOLUTIONSResolutions
Legacy
21 July 2011
MG01MG01
Incorporation Company
27 June 2011
NEWINCIncorporation