Background WavePink WaveYellow Wave

FAIRHOLD VT1 REPONO LIMITED (08656068)

FAIRHOLD VT1 REPONO LIMITED (08656068) is an active UK company. incorporated on 19 August 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FAIRHOLD VT1 REPONO LIMITED has been registered for 12 years. Current directors include HALLAM, Paul, MCGILL, Christopher Charles, PROCTER, William Kenneth and 1 others.

Company Number
08656068
Status
active
Type
ltd
Incorporated
19 August 2013
Age
12 years
Address
Berkeley House, London, N3 2JX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HALLAM, Paul, MCGILL, Christopher Charles, PROCTER, William Kenneth, WATSON, Michael David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRHOLD VT1 REPONO LIMITED

FAIRHOLD VT1 REPONO LIMITED is an active company incorporated on 19 August 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FAIRHOLD VT1 REPONO LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08656068

LTD Company

Age

12 Years

Incorporated 19 August 2013

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 18 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Berkeley House 304 Regents Park Road London, N3 2JX,

Previous Addresses

Berkeley House 304 Regents Park Road London N3 2JY England
From: 5 November 2018To: 29 March 2019
Molteno House 302 Regents Park Road Finchley London N3 2JX
From: 19 August 2013To: 5 November 2018
Timeline

3 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Jul 19
Director Joined
Mar 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

LAU, Daniel

Active
304 Regents Park Road, LondonN3 2JX
Secretary
Appointed 10 Jul 2019

HALLAM, Paul

Active
304 Regents Park Road, LondonN3 2JX
Born November 1975
Director
Appointed 10 Jul 2019

MCGILL, Christopher Charles

Active
35 Park Lane, LondonW1K 1RB
Born April 1960
Director
Appointed 19 Aug 2013

PROCTER, William Kenneth

Active
35 Park Lane, LondonW1K 1RB
Born May 1953
Director
Appointed 19 Aug 2013

WATSON, Michael David

Active
35 Park Lane, LondonW1K 1RB
Born December 1958
Director
Appointed 22 Feb 2021

HALLAM, Paul

Resigned
302 Regents Park Road, LondonN3 2JX
Secretary
Appointed 19 Aug 2013
Resigned 10 Jul 2019

Persons with significant control

1

304, Egents Park Road, LondonN3 2JX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

37

Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
20 November 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 November 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 July 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
17 August 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Incorporation Company
19 August 2013
NEWINCIncorporation