Background WavePink WaveYellow Wave

CIVITAS SPV66 LIMITED (10937898)

CIVITAS SPV66 LIMITED (10937898) is an active UK company. incorporated on 30 August 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 SPV66 LIMITED has been registered for 8 years. Current directors include DAFFERN, Andrew Stewart James, DAWBER, Andrew Joseph, PRIDMORE, Thomas Clifford.

Company Number
10937898
Status
active
Type
ltd
Incorporated
30 August 2017
Age
8 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
DAFFERN, Andrew Stewart James, DAWBER, Andrew Joseph, PRIDMORE, Thomas Clifford
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIVITAS SPV66 LIMITED

CIVITAS SPV66 LIMITED is an active company incorporated on 30 August 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 SPV66 LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10937898

LTD Company

Age

8 Years

Incorporated 30 August 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 16 July 2025 (8 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

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

FPI CO 166 LTD
From: 30 August 2017To: 7 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: 21 July 2025
Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
From: 30 December 2022To: 21 May 2024
Beaufort House 51 New North Road Exeter EX4 4EP United Kingdom
From: 20 April 2018To: 30 December 2022
5 Old Bailey London EC4M 7BA England
From: 20 December 2017To: 20 April 2018
16 Carolina Way Quays Reach Salford M50 2ZY England
From: 29 November 2017To: 20 December 2017
Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom
From: 30 August 2017To: 29 November 2017
Timeline

25 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Owner Exit
Nov 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Capital Update
Jan 18
Director Left
Mar 18
Director Joined
Mar 18
Owner Exit
Apr 18
Funding Round
Apr 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Secured
Dec 18
Owner Exit
Dec 18
Director Left
Sept 19
Director Joined
Sept 19
Director Left
May 21
Director Joined
May 21
Funding Round
Apr 22
Loan Secured
Nov 22
Director Left
Oct 23
Director Joined
Aug 25
Director Left
Aug 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
3
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MUFG CORPORATE GOVERNANCE LIMITED

Active
29 Wellington Street, LeedsLS1 4DL
Corporate secretary
Appointed 09 Apr 2018

DAFFERN, Andrew Stewart James

Active
51 Lime Street, LondonEC3M 7DQ
Born September 1966
Director
Appointed 15 Aug 2025

DAWBER, Andrew Joseph

Active
51 Lime Street, LondonEC3M 7DQ
Born December 1961
Director
Appointed 08 Nov 2018

PRIDMORE, Thomas Clifford

Active
51 Lime Street, LondonEC3M 7DQ
Born March 1972
Director
Appointed 08 Nov 2018

BRIDGE, Paul Ralph

Resigned
6th Floor, LondonEC2V 7NQ
Born April 1970
Director
Appointed 18 Dec 2017
Resigned 04 Oct 2023

FAHEY, Claire Louise

Resigned
51 Lime Street, LondonEC3M 7DQ
Born November 1979
Director
Appointed 30 Apr 2021
Resigned 15 Aug 2025

GREEN, Paul Stephen

Resigned
Carolina Way, SalfordM50 2ZY
Born January 1949
Director
Appointed 30 Aug 2017
Resigned 18 Dec 2017

JONES, Gareth Anfield

Resigned
Old Bailey, LondonEC4M 7BA
Born July 1982
Director
Appointed 18 Dec 2017
Resigned 05 Mar 2018

PECK, Graham Charles

Resigned
51 New North Road, ExeterEX4 4EP
Born April 1986
Director
Appointed 05 Mar 2018
Resigned 28 Aug 2019

THAMMANNA, Subbash Chandra

Resigned
51 New North Road, ExeterEX4 4EP
Born April 1976
Director
Appointed 28 Aug 2019
Resigned 30 Apr 2021

Persons with significant control

4

1 Active
3 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 21 Nov 2018
51 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 18 Dec 2017
Ceased 21 Nov 2018
Carolina Way, SalfordM50 2ZY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2017
Ceased 18 Dec 2017

Mr Paul Stephen Green

Ceased
Carolina Way, SalfordM50 2ZY
Born January 1949

Nature of Control

Significant influence or control
Notified 30 Aug 2017
Ceased 29 Nov 2017
Fundings
Financials
Latest Activities

Filing History

94

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