Background WavePink WaveYellow Wave

SIRIUS GR LIMITED (10311238)

SIRIUS GR LIMITED (10311238) is an active UK company. incorporated on 3 August 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SIRIUS GR LIMITED has been registered for 9 years. Current directors include HALLAM, Paul, MCGILL, Christopher Charles, PROCTER, William Kenneth and 1 others.

Company Number
10311238
Status
active
Type
ltd
Incorporated
3 August 2016
Age
9 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
S

SIRIUS GR LIMITED

SIRIUS GR LIMITED is an active company incorporated on 3 August 2016 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. SIRIUS GR LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10311238

LTD Company

Age

9 Years

Incorporated 3 August 2016

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 30 December 2025 (3 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

5 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 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: 2 April 2019
, Molteno House 302 Regents Park Road, London, N3 2JX, United Kingdom
From: 3 August 2016To: 5 November 2018
Timeline

9 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Aug 16
Owner Exit
Sept 17
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Owner Exit
Nov 19
Director Joined
Mar 21
Funding Round
Nov 23
Funding Round
Feb 26
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 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
Park Lane, LondonW1K 1RB
Born April 1960
Director
Appointed 03 Aug 2016

PROCTER, William Kenneth

Active
Park Lane, LondonW1K 1RB
Born May 1953
Director
Appointed 03 Aug 2016

WATSON, Michael David

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

HALLAM, Paul

Resigned
304 Regents Park Road, LondonN3 2JX
Secretary
Appointed 03 Aug 2016
Resigned 10 Jul 2019

HALLAM, Paul

Resigned
304 Regents Park Road, LondonN3 2JX
Born October 1975
Director
Appointed 10 Jul 2019
Resigned 10 Jul 2019

Persons with significant control

2

0 Active
2 Ceased
304 Regents Park Road, LondonN3 2JX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 May 2017
Ceased 13 Nov 2017
Regents Park Road, LondonN3 2JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 03 Aug 2016
Ceased 09 May 2017
Fundings
Financials
Latest Activities

Filing History

36

Capital Allotment Shares
5 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
30 November 2023
RP04CS01RP04CS01
Capital Allotment Shares
21 November 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 November 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2019
TM02Termination of Secretary
Change To A Person With Significant Control
23 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 April 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
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
3 August 2016
NEWINCIncorporation