Background WavePink WaveYellow Wave

MREF III RUNNYMEDE OPERATIONS LIMITED (10409665)

MREF III RUNNYMEDE OPERATIONS LIMITED (10409665) is an active UK company. incorporated on 4 October 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MREF III RUNNYMEDE OPERATIONS LIMITED has been registered for 9 years. Current directors include GIAGKAS, Alkis, MCDONNELL, Alastair Patrick, WILSON, Lauren Diane.

Company Number
10409665
Status
active
Type
ltd
Incorporated
4 October 2016
Age
9 years
Address
C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GIAGKAS, Alkis, MCDONNELL, Alastair Patrick, WILSON, Lauren Diane
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MREF III RUNNYMEDE OPERATIONS LIMITED

MREF III RUNNYMEDE OPERATIONS LIMITED is an active company incorporated on 4 October 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MREF III RUNNYMEDE OPERATIONS LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10409665

LTD Company

Age

9 Years

Incorporated 4 October 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 22 July 2025 (8 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

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London, EC3A 8BF,

Previous Addresses

C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD United Kingdom
From: 17 June 2022To: 30 September 2022
Moorfield Group 10 Grosvenor Street London England W1K 4QB England
From: 10 April 2017To: 17 June 2022
Nightingale House 65 Curzon Street London W1J 8PE United Kingdom
From: 4 October 2016To: 10 April 2017
Timeline

29 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Owner Exit
Aug 17
Loan Secured
Oct 17
Loan Secured
Nov 18
Director Left
Nov 19
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Owner Exit
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Jul 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Sept 22
Director Left
Sept 22
Funding Round
Mar 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
May 24
Director Left
Apr 25
Director Joined
Apr 25
Loan Secured
Jul 25
Loan Cleared
Sept 25
1
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

ALTER DOMUS (UK) LIMITED

Active
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 11 May 2022

GIAGKAS, Alkis

Active
10th Floor, LondonEC3A 8BF
Born April 1988
Director
Appointed 01 Jan 2024

MCDONNELL, Alastair Patrick

Active
10th Floor, LondonEC3A 8BF
Born January 1978
Director
Appointed 23 Sept 2022

WILSON, Lauren Diane

Active
10th Floor, 30 St Mary Axe, LondonEC3A 8BF
Born July 1983
Director
Appointed 20 Mar 2025

DE MACEDO VEIGA DOS SANTOS, Priscila Kelly

Resigned
10th Floor, LondonEC3A 8BF
Born April 1984
Director
Appointed 01 Jan 2024
Resigned 15 May 2024

EDWARDS, Nicholas William John

Resigned
65 Curzon Street, LondonW1J 8PE
Born November 1973
Director
Appointed 04 Oct 2016
Resigned 30 Oct 2019

FERGUSON-DAVIE, Charles John

Resigned
65 Curzon Street, LondonW1J 8PE
Born October 1978
Director
Appointed 04 Oct 2016
Resigned 11 May 2022

FOUR, Alexandra Maria

Resigned
10th Floor, LondonEC3A 8BF
Born June 1988
Director
Appointed 10 Aug 2022
Resigned 01 Jan 2024

GILBARD, Marc Edward Charles

Resigned
Grosvenor Street, LondonW1K 4QB
Born May 1962
Director
Appointed 04 Oct 2016
Resigned 11 May 2022

GRADISCHNIG, Lukas Maximilian

Resigned
10th Floor, LondonEC3A 8BF
Born July 1989
Director
Appointed 11 May 2022
Resigned 20 Mar 2025

MOLTON, Matthew Leonard

Resigned
18 St. Swithin's Lane, LondonEC4N 8AD
Born April 1983
Director
Appointed 11 May 2022
Resigned 10 Aug 2022

TROTT, Timothy Luke

Resigned
10th Floor, LondonEC3A 8BF
Born June 1981
Director
Appointed 11 May 2022
Resigned 01 Jan 2024

WESTBROOK, William Gowanloch

Resigned
18 St. Swithin's Lane, LondonEC4N 8AD
Born April 1976
Director
Appointed 11 May 2022
Resigned 23 Sept 2022

Persons with significant control

3

1 Active
2 Ceased
10th Floor, LondonEC3A 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2022
Grosvenor Street, LondonW1K 4QB

Nature of Control

Significant influence or control
Notified 04 Oct 2016
Ceased 11 May 2022
Route D'Arlon, LuxembourgL-1150

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Oct 2016
Ceased 14 Aug 2017
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
22 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
9 October 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Capital Allotment Shares
20 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 October 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
30 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
17 June 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
19 May 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2018
AAAnnual Accounts
Resolution
9 October 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
26 September 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
14 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 April 2017
AD01Change of Registered Office Address
Incorporation Company
4 October 2016
NEWINCIncorporation