Background WavePink WaveYellow Wave

STARZ REALTY CAPITAL LTD. (11063149)

STARZ REALTY CAPITAL LTD. (11063149) is an active UK company. incorporated on 14 November 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. STARZ REALTY CAPITAL LTD. has been registered for 8 years. Current directors include ARZI, David, MUIR, Helen Gail.

Company Number
11063149
Status
active
Type
ltd
Incorporated
14 November 2017
Age
8 years
Address
1 Red Place, London, W1K 6PL
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
ARZI, David, MUIR, Helen Gail
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARZ REALTY CAPITAL LTD.

STARZ REALTY CAPITAL LTD. is an active company incorporated on 14 November 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. STARZ REALTY CAPITAL LTD. was registered 8 years ago.(SIC: 66300)

Status

active

Active since 8 years ago

Company No

11063149

LTD Company

Age

8 Years

Incorporated 14 November 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 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

1 Red Place London, W1K 6PL,

Previous Addresses

3rd Floor 42 Upper Grosvenor Street London W1K 2NH United Kingdom
From: 8 February 2019To: 4 March 2021
Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
From: 14 November 2017To: 8 February 2019
Timeline

14 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Left
Jul 21
Director Joined
Jul 21
New Owner
Nov 21
Funding Round
Jan 23
Director Joined
Dec 23
Director Left
Dec 23
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ARZI, David

Active
Red Place, LondonW1K 6PL
Born May 1962
Director
Appointed 15 Aug 2018

MUIR, Helen Gail

Active
Red Place, LondonW1K 6PL
Born May 1981
Director
Appointed 14 Dec 2023

SIANO, Matthew Brady, Esq.

Resigned
11 - 12 St James's Square, LondonSW1Y 4LB
Secretary
Appointed 14 Nov 2017
Resigned 19 Jan 2018

JORDAN COSEC LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 14 Nov 2017
Resigned 08 Feb 2019

JOHNSON, Brandon Sidney

Resigned
Avenue Of The Americas, New York10013
Born July 1978
Director
Appointed 19 Jan 2018
Resigned 16 Aug 2018

JONES, Heather C

Resigned
Red Place, LondonW1K 6PL
Born September 1974
Director
Appointed 29 Aug 2018
Resigned 20 Jul 2021

SIANO, Matthew Brady, Esq.

Resigned
11 - 12 St James's Square, LondonSW1Y 4LB
Born October 1974
Director
Appointed 14 Nov 2017
Resigned 19 Jan 2018

THORN, Wray

Resigned
Avenue Of The Americas, New York10013
Born June 1971
Director
Appointed 19 Jan 2018
Resigned 16 Aug 2018

WEST, Natalina

Resigned
Red Place, LondonW1K 6PL
Born December 1973
Director
Appointed 20 Jul 2021
Resigned 14 Dec 2023

Persons with significant control

1

Mr David Arzi

Active
Red Place, LondonW1K 6PL
Born May 1962

Nature of Control

Significant influence or control
Notified 15 Nov 2021
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2023
AAAnnual Accounts
Capital Allotment Shares
31 January 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 November 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Legacy
7 January 2020
ANNOTATIONANNOTATION
Second Filing Of Director Appointment With Name
2 December 2019
RP04AP01RP04AP01
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 February 2019
TM02Termination of Secretary
Legacy
10 December 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
9 October 2018
RP04AP01RP04AP01
Change Account Reference Date Company Current Extended
18 September 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Memorandum Articles
24 April 2018
MAMA
Resolution
24 April 2018
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
28 March 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Resolution
26 January 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
26 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Incorporation Company
14 November 2017
NEWINCIncorporation