Background WavePink WaveYellow Wave

MOFIV SWANSEA (GP) LTD (08572888)

MOFIV SWANSEA (GP) LTD (08572888) is an active UK company. incorporated on 17 June 2013. 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. MOFIV SWANSEA (GP) LTD has been registered for 12 years. Current directors include KNIGHT, Charles Henry, SMITH, Oliver.

Company Number
08572888
Status
active
Type
ltd
Incorporated
17 June 2013
Age
12 years
Address
33 Cavendish Square, London, W1G 0PW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KNIGHT, Charles Henry, SMITH, Oliver
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOFIV SWANSEA (GP) LTD

MOFIV SWANSEA (GP) LTD is an active company incorporated on 17 June 2013 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. MOFIV SWANSEA (GP) LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08572888

LTD Company

Age

12 Years

Incorporated 17 June 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

MOFIV 5 (GP) LIMITED
From: 17 June 2013To: 17 January 2014
Contact
Address

33 Cavendish Square London, W1G 0PW,

Previous Addresses

57-59 Haymarket London SW1Y 4QX
From: 11 July 2014To: 22 March 2023
Lion House Red Lion Street London WC1R 4GB England
From: 19 March 2014To: 11 July 2014
15 Bury Walk London SW3 6QD
From: 17 June 2013To: 19 March 2014
Timeline

7 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
May 16
Director Joined
Dec 18
Director Left
Dec 18
Loan Cleared
Jun 20
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KNIGHT, Charles Henry

Active
Cavendish Square, LondonW1G 0PW
Born March 1966
Director
Appointed 17 Jun 2013

SMITH, Oliver

Active
Cavendish Square, LondonW1G 0PW
Born March 1967
Director
Appointed 01 Apr 2024

HALL, Leopold Sinclair Tetley

Resigned
Haymarket, LondonSW1Y 4QX
Born July 1984
Director
Appointed 17 Jun 2013
Resigned 05 Dec 2018

REYNOLDS, David James

Resigned
Cavendish Square, LondonW1G 0PW
Born August 1982
Director
Appointed 05 Dec 2018
Resigned 31 Mar 2024

Persons with significant control

1

57-59 Haymarket, LondonSW1Y 4QX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Change Account Reference Date Company Previous Extended
17 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 July 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 March 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 January 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 June 2013
NEWINCIncorporation