Background WavePink WaveYellow Wave

MATTERHORN CAPITAL 64-70 BROMLEY LIMITED (10798372)

MATTERHORN CAPITAL 64-70 BROMLEY LIMITED (10798372) is an active UK company. incorporated on 1 June 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. MATTERHORN CAPITAL 64-70 BROMLEY LIMITED has been registered for 8 years. Current directors include CONWAY, Simon Alexander Malcolm, SIMON, Lloyd.

Company Number
10798372
Status
active
Type
ltd
Incorporated
1 June 2017
Age
8 years
Address
10 Gloucester Place, London, W1U 8EZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CONWAY, Simon Alexander Malcolm, SIMON, Lloyd
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATTERHORN CAPITAL 64-70 BROMLEY LIMITED

MATTERHORN CAPITAL 64-70 BROMLEY LIMITED is an active company incorporated on 1 June 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. MATTERHORN CAPITAL 64-70 BROMLEY LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10798372

LTD Company

Age

8 Years

Incorporated 1 June 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 1 June 2025 (11 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

10 Gloucester Place Portman Square London, W1U 8EZ,

Timeline

12 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jul 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Left
Mar 18
Director Left
Sept 23
Director Left
Sept 23
Loan Secured
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CONWAY, Simon Alexander Malcolm

Active
Gloucester Place, LondonW1U 8EZ
Born November 1967
Director
Appointed 01 Jun 2017

SIMON, Lloyd

Active
Gloucester Place, LondonW1U 8EZ
Born July 1966
Director
Appointed 01 Jun 2017

BERG, Samuel Phillip

Resigned
Half Moon Street, LondonW1J 7DZ
Born March 1980
Director
Appointed 01 Jun 2017
Resigned 06 Sept 2023

BERG, Simon Mark

Resigned
Half Moon Street, LondonW1J 7DZ
Born December 1966
Director
Appointed 01 Jun 2017
Resigned 06 Sept 2023

MITCHELL, Lindsay Marion Belle

Resigned
Gloucester Place, LondonW1U 8EZ
Born February 1976
Director
Appointed 26 Jul 2017
Resigned 15 Sept 2017

Persons with significant control

1

Gloucester Place, LondonW1U 8EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

39

Change Account Reference Date Company Previous Extended
20 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
3 September 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 September 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 May 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Sail Address Company With Old Address New Address
16 November 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 October 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 October 2018
AD02Notification of Single Alternative Inspection Location
Gazette Notice Compulsory
21 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 June 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Incorporation Company
1 June 2017
NEWINCIncorporation