Background WavePink WaveYellow Wave

BARCHESTER PROPCO TWO TOPCO LIMITED (08682637)

BARCHESTER PROPCO TWO TOPCO LIMITED (08682637) is an active UK company. incorporated on 9 September 2013. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BARCHESTER PROPCO TWO TOPCO LIMITED has been registered for 12 years. Current directors include HAYAT, Khalid Ahmed, MANRIQUE CHARRO, Jorge.

Company Number
08682637
Status
active
Type
ltd
Incorporated
9 September 2013
Age
12 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HAYAT, Khalid Ahmed, MANRIQUE CHARRO, Jorge
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARCHESTER PROPCO TWO TOPCO LIMITED

BARCHESTER PROPCO TWO TOPCO LIMITED is an active company incorporated on 9 September 2013 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BARCHESTER PROPCO TWO TOPCO LIMITED was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08682637

LTD Company

Age

12 Years

Incorporated 9 September 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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

3rd Floor the Aspect Finsbury Square London EC2A 1AS United Kingdom
From: 8 March 2017To: 11 November 2025
Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF
From: 20 April 2015To: 8 March 2017
Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF
From: 9 September 2013To: 20 April 2015
Timeline

29 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Sept 13
Funding Round
Nov 13
Funding Round
Jan 14
Director Joined
Aug 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Left
Oct 16
Director Joined
May 17
Capital Update
Jun 17
Loan Cleared
Jun 17
Loan Secured
Jun 17
Loan Secured
Dec 19
Loan Secured
Sept 21
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Jan 26
3
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
10th Floor, LondonE14 5HU
Corporate secretary
Appointed 23 Oct 2025

HAYAT, Khalid Ahmed

Active
10th Floor, LondonE14 5HU
Born April 1994
Director
Appointed 23 Oct 2025

MANRIQUE CHARRO, Jorge

Active
10th Floor, LondonE14 5HU
Born December 1986
Director
Appointed 23 Oct 2025

O'REILLY, Michael Patrick

Resigned
The Aspect, LondonEC2A 1AS
Secretary
Appointed 03 Apr 2017
Resigned 23 Oct 2025

PORTAL, Ian

Resigned
Third Floor, Design Centre East, LondonSW10 0XF
Secretary
Appointed 09 Sept 2013
Resigned 05 Oct 2016

CALVELEY, Pete

Resigned
The Aspect, LondonEC2A 1AS
Born November 1960
Director
Appointed 14 Oct 2014
Resigned 23 Oct 2025

DUNCAN, David Gregor

Resigned
Second Floor, LondonSW10 0XF
Born January 1967
Director
Appointed 09 Sept 2013
Resigned 14 Oct 2014

GODINEZ, Ruben

Resigned
28th Floor, New York10022
Born January 1994
Director
Appointed 16 Oct 2025
Resigned 23 Oct 2025

HATHER, Jon

Resigned
Second Floor, LondonSW10 0XF
Born April 1950
Director
Appointed 09 Sept 2013
Resigned 14 Oct 2014

HAYAT, Khalid Ahmed

Resigned
10th Floor, LondonE14 5HU
Born September 1985
Director
Appointed 23 Oct 2025
Resigned 23 Oct 2025

HAZLEWOOD, Dr Mark Antony, Dr

Resigned
The Aspect, LondonEC2A 1AS
Born March 1966
Director
Appointed 01 Sept 2014
Resigned 23 Oct 2025

LEHRFIELD, Yechiel Aryeh

Resigned
28th Floor, New York10022
Born July 1987
Director
Appointed 16 Oct 2025
Resigned 23 Oct 2025

O'REILLY, Michael Patrick

Resigned
The Aspect, LondonEC2A 1AS
Born May 1960
Director
Appointed 03 Apr 2017
Resigned 23 Oct 2025

PIERPOINT, Michael John

Resigned
10th Floor, LondonE14 5HU
Born September 1985
Director
Appointed 23 Oct 2025
Resigned 01 Jan 2026

PORTAL, Ian John

Resigned
Third Floor, Design Centre East, LondonSW10 0XF
Born August 1959
Director
Appointed 05 Nov 2014
Resigned 05 Oct 2016

Persons with significant control

1

The Aspect, LondonEC2A 1AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2017
Fundings
Financials
Latest Activities

Filing History

76

Resolution
11 March 2026
RESOLUTIONSResolutions
Memorandum Articles
11 March 2026
MAMA
Legacy
26 February 2026
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
11 November 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 November 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 June 2017
MR04Satisfaction of Charge
Legacy
15 June 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 June 2017
SH19Statement of Capital
Legacy
15 June 2017
CAP-SSCAP-SS
Resolution
15 June 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
5 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Full
16 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Appoint Person Secretary Company With Name Date
24 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Capital Allotment Shares
8 January 2014
SH01Allotment of Shares
Capital Allotment Shares
12 November 2013
SH01Allotment of Shares
Resolution
24 September 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
19 September 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
9 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
9 September 2013
NEWINCIncorporation