Background WavePink WaveYellow Wave

EG BOURNEMOUTH 1 STUDENT LIMITED (11090672)

EG BOURNEMOUTH 1 STUDENT LIMITED (11090672) is an active UK company. incorporated on 30 November 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. EG BOURNEMOUTH 1 STUDENT LIMITED has been registered for 8 years. Current directors include MUTEERA, Jonathan Kudzanai, TEE, Laura Elisabeth, TURNBULL, Tim William John.

Company Number
11090672
Status
active
Type
ltd
Incorporated
30 November 2017
Age
8 years
Address
4th Floor, 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MUTEERA, Jonathan Kudzanai, TEE, Laura Elisabeth, TURNBULL, Tim William John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EG BOURNEMOUTH 1 STUDENT LIMITED

EG BOURNEMOUTH 1 STUDENT LIMITED is an active company incorporated on 30 November 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. EG BOURNEMOUTH 1 STUDENT LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11090672

LTD Company

Age

8 Years

Incorporated 30 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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 27 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026
Contact
Address

4th Floor, 140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

6th Floor 125 London Wall London EC2Y 5AS England
From: 21 August 2020To: 9 January 2025
Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD England
From: 11 October 2018To: 21 August 2020
15 Sloane Square London SW1W 8ER United Kingdom
From: 20 December 2017To: 11 October 2018
One St Peter's Square Manchester M2 3DE United Kingdom
From: 30 November 2017To: 20 December 2017
Timeline

27 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Owner Exit
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Loan Secured
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Secured
Jul 19
Loan Secured
Dec 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Apr 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

APEX GROUP SECRETARIES (UK) LIMITED

Active
125 London Wall, LondonEC2Y 5AS
Corporate secretary
Appointed 04 Oct 2018

MUTEERA, Jonathan Kudzanai

Active
Aldersgate Street, LondonEC1A 4HY
Born March 1986
Director
Appointed 24 Oct 2023

TEE, Laura Elisabeth

Active
Aldersgate Street, LondonEC1A 4HY
Born January 1988
Director
Appointed 18 Feb 2026

TURNBULL, Tim William John

Active
London Wall, LondonEC2Y 5AS
Born April 1970
Director
Appointed 26 Jan 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 30 Nov 2017
Resigned 01 Dec 2017

BIDEL, Coral Suzanne

Resigned
125 London Wall, LondonEC2Y 5AS
Born September 1983
Director
Appointed 04 Oct 2018
Resigned 27 Jan 2023

BLACK, Hugo Marcus Vernon

Resigned
125 London Wall, LondonEC2Y 5AS
Born June 1979
Director
Appointed 01 Dec 2017
Resigned 27 Apr 2022

DAVIES, Gareth James

Resigned
125 London Wall, LondonEC2Y 5AS
Born February 1961
Director
Appointed 24 Jan 2018
Resigned 25 May 2023

GERVASIO, Ivee

Resigned
London Wall, LondonEC2Y 5AS
Born May 1986
Director
Appointed 27 Jan 2023
Resigned 24 Oct 2023

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 30 Nov 2017
Resigned 01 Dec 2017

KINDER, Nicholas Alexander

Resigned
Sloane Square, LondonSW1W 8ER
Born October 1979
Director
Appointed 01 Dec 2017
Resigned 24 Jan 2018

PATEL, Rina

Resigned
London Wall, LondonEC2Y 5AS
Born January 1972
Director
Appointed 02 Feb 2022
Resigned 25 May 2023

SMITH, Davinia Elaine

Resigned
Aldersgate Street, LondonEC1A 4HY
Born September 1978
Director
Appointed 17 Jul 2023
Resigned 18 Feb 2026

WARNES, Christopher Michael

Resigned
125 London Wall, LondonEC2Y 5AS
Born February 1977
Director
Appointed 04 Oct 2018
Resigned 17 Jul 2023

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 30 Nov 2017
Resigned 01 Dec 2017

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 30 Nov 2017
Resigned 01 Dec 2017

Persons with significant control

2

1 Active
1 Ceased
Sloane Square, LondonSW1W 8ER

Nature of Control

Significant influence or control
Notified 11 Dec 2017
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2017
Ceased 11 Dec 2017
Fundings
Financials
Latest Activities

Filing History

54

Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Change Corporate Secretary Company With Change Date
30 March 2023
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 August 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 October 2018
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
11 October 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Notification Of A Person With Significant Control
10 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Incorporation Company
30 November 2017
NEWINCIncorporation