Background WavePink WaveYellow Wave

CIVITAS SPV33 LIMITED (10546407)

CIVITAS SPV33 LIMITED (10546407) is an active UK company. incorporated on 4 January 2017. 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. CIVITAS SPV33 LIMITED has been registered for 9 years.

Company Number
10546407
Status
active
Type
ltd
Incorporated
4 January 2017
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
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIVITAS SPV33 LIMITED

CIVITAS SPV33 LIMITED is an active company incorporated on 4 January 2017 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. CIVITAS SPV33 LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10546407

LTD Company

Age

9 Years

Incorporated 4 January 2017

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 19 August 2025 (7 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

FPI CO 95 LTD
From: 4 January 2017To: 5 March 2018
Contact
Address

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

Previous Addresses

Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom
From: 21 May 2024To: 29 August 2025
Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
From: 28 December 2022To: 21 May 2024
Beaufort House 51 New North Road Exeter EX4 4EP England
From: 20 April 2018To: 28 December 2022
5 Old Bailey London EC4M 7BA
From: 9 June 2017To: 20 April 2018
Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom
From: 4 January 2017To: 9 June 2017
Timeline

22 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Loan Secured
Nov 17
Capital Update
Nov 17
Funding Round
Dec 17
Owner Exit
Dec 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Sept 19
Director Joined
Sept 19
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Funding Round
Apr 22
Director Left
Oct 23
Loan Cleared
Jan 24
Funding Round
Sept 24
Director Joined
Aug 25
Director Left
Aug 25
4
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Change To A Person With Significant Control
5 June 2025
PSC05Notification that PSC Information has been Withdrawn
Legacy
4 June 2025
PARENT_ACCPARENT_ACC
Legacy
4 June 2025
GUARANTEE2GUARANTEE2
Legacy
4 June 2025
AGREEMENT2AGREEMENT2
Change Corporate Secretary Company With Change Date
20 January 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2024
AAAnnual Accounts
Capital Allotment Shares
30 September 2024
SH01Allotment of Shares
Legacy
25 September 2024
PARENT_ACCPARENT_ACC
Legacy
25 September 2024
GUARANTEE2GUARANTEE2
Legacy
25 September 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
29 May 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2023
AAAnnual Accounts
Legacy
31 October 2023
PARENT_ACCPARENT_ACC
Legacy
31 October 2023
AGREEMENT2AGREEMENT2
Legacy
31 October 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 December 2022
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
28 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2022
AAAnnual Accounts
Legacy
29 September 2022
PARENT_ACCPARENT_ACC
Legacy
29 September 2022
AGREEMENT2AGREEMENT2
Legacy
29 September 2022
GUARANTEE2GUARANTEE2
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2021
AAAnnual Accounts
Legacy
6 October 2021
PARENT_ACCPARENT_ACC
Legacy
6 October 2021
AGREEMENT2AGREEMENT2
Legacy
6 October 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
5 January 2021
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2020
AAAnnual Accounts
Legacy
12 October 2020
PARENT_ACCPARENT_ACC
Legacy
12 October 2020
AGREEMENT2AGREEMENT2
Legacy
12 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Legacy
15 July 2019
PARENT_ACCPARENT_ACC
Legacy
15 July 2019
GUARANTEE2GUARANTEE2
Legacy
15 July 2019
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
19 February 2019
PSC05Notification that PSC Information has been Withdrawn
Second Filing Notification Of A Person With Significant Control
1 February 2019
RP04PSC02RP04PSC02
Legacy
30 January 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2018
AAAnnual Accounts
Legacy
21 June 2018
PARENT_ACCPARENT_ACC
Legacy
21 June 2018
AGREEMENT2AGREEMENT2
Legacy
21 June 2018
GUARANTEE2GUARANTEE2
Appoint Corporate Secretary Company With Name Date
4 May 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 April 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Resolution
5 March 2018
RESOLUTIONSResolutions
Memorandum Articles
14 February 2018
MAMA
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Resolution
5 January 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 December 2017
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
15 November 2017
SH19Statement of Capital
Resolution
15 November 2017
RESOLUTIONSResolutions
Legacy
14 November 2017
CAP-SSCAP-SS
Legacy
14 November 2017
SH20SH20
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2017
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
28 September 2017
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 September 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 September 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
9 August 2017
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
8 August 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Incorporation Company
4 January 2017
NEWINCIncorporation