Background WavePink WaveYellow Wave

WEMBLEY UK OPCO LTD (10182391)

WEMBLEY UK OPCO LTD (10182391) is an active UK company. incorporated on 16 May 2016. 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. WEMBLEY UK OPCO LTD has been registered for 9 years. Current directors include BROCKLEY, Adam Stephen, WARD, Thomas, WEBBER, John and 1 others.

Company Number
10182391
Status
active
Type
ltd
Incorporated
16 May 2016
Age
9 years
Address
19th Floor 51 Lime Street, London, EC3M 7DQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROCKLEY, Adam Stephen, WARD, Thomas, WEBBER, John, WEST, Alexander James Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEMBLEY UK OPCO LTD

WEMBLEY UK OPCO LTD is an active company incorporated on 16 May 2016 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. WEMBLEY UK OPCO LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10182391

LTD Company

Age

9 Years

Incorporated 16 May 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

GCP WEMBLEY 2 LIMITED
From: 17 August 2017To: 14 February 2022
GCP BRUNSWICK 2 LIMITED
From: 16 May 2016To: 17 August 2017
Contact
Address

19th Floor 51 Lime Street London, EC3M 7DQ,

Previous Addresses

Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom
From: 14 June 2024To: 16 July 2025
Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
From: 18 November 2022To: 14 June 2024
51 New North Road Exeter EX4 4EP United Kingdom
From: 16 May 2016To: 18 November 2022
Timeline

20 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Director Joined
Mar 18
Loan Secured
Jul 18
Director Left
Nov 18
Director Joined
May 19
Director Left
Nov 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Loan Secured
Apr 22
Loan Cleared
Apr 22
Director Left
Jun 24
Director Joined
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

MUFG CORPORATE GOVERNANCE LIMITED

Active
29 Wellington Street, LeedsLS1 4DL
Corporate secretary
Appointed 16 May 2016

BROCKLEY, Adam Stephen

Active
51 Lime Street, LondonEC3M 7DQ
Born July 1967
Director
Appointed 20 Dec 2021

WARD, Thomas

Active
51 Lime Street, LondonEC3M 7DQ
Born March 1978
Director
Appointed 20 Dec 2021

WEBBER, John

Active
51 Lime Street, LondonEC3M 7DQ
Born May 1978
Director
Appointed 20 Dec 2021

WEST, Alexander James Michael

Active
51 Lime Street, LondonEC3M 7DQ
Born October 1991
Director
Appointed 22 Jan 2026

CHAMBERS, Russell Earl

Resigned
New North Road, ExeterEX4 4EP
Born July 1961
Director
Appointed 01 Feb 2021
Resigned 01 Feb 2021

DAY, Gillian Lyndsay Wedon, Ms.

Resigned
New North Road, ExeterEX4 4EP
Born September 1964
Director
Appointed 23 Feb 2018
Resigned 20 Dec 2021

DUNSCOMBE, Peter William

Resigned
New North Road, ExeterEX4 4EP
Born April 1949
Director
Appointed 16 May 2016
Resigned 06 Nov 2018

HERTOG, Leonardus Willemszoon

Resigned
29 Wellington Street, LeedsLS1 4DL
Born March 1984
Director
Appointed 20 Dec 2021
Resigned 23 May 2024

HUNTER, David Ian

Resigned
New North Road, ExeterEX4 4EP
Born October 1953
Director
Appointed 01 May 2019
Resigned 20 Dec 2021

NAISH, Robert Malcolm

Resigned
New North Road, ExeterEX4 4EP
Born April 1953
Director
Appointed 16 May 2016
Resigned 20 Dec 2021

PETO, Robert Henry Haldane

Resigned
New North Road, ExeterEX4 4EP
Born September 1950
Director
Appointed 16 May 2016
Resigned 04 Nov 2020

WOOD, Marlene

Resigned
New North Road, ExeterEX4 4EP
Born June 1962
Director
Appointed 16 May 2016
Resigned 20 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
51 Lime Street, LondonEC3M 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2017
New North Road, ExeterEX4 4EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

64

Appoint Person Director Company With Name Date
1 February 2026
AP01Appointment of Director
Change To A Person With Significant Control
16 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 January 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
27 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 June 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 May 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
3 February 2023
RP04AP01RP04AP01
Change Corporate Secretary Company With Change Date
13 December 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 November 2022
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
18 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
20 June 2022
RP04AP01RP04AP01
Change Account Reference Date Company Current Extended
13 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Change To A Person With Significant Control
14 February 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
14 February 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 January 2022
RESOLUTIONSResolutions
Memorandum Articles
8 January 2022
MAMA
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
25 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Resolution
7 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Change To A Person With Significant Control
21 May 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
16 February 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 November 2017
CH04Change of Corporate Secretary Details
Resolution
17 August 2017
RESOLUTIONSResolutions
Change Of Name Notice
2 August 2017
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
16 May 2016
NEWINCIncorporation