Background WavePink WaveYellow Wave

IHL TENANT HOLDCO LIMITED (11100947)

IHL TENANT HOLDCO LIMITED (11100947) is an active UK company. incorporated on 7 December 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. IHL TENANT HOLDCO LIMITED has been registered for 8 years. Current directors include HART, David Robert, ROBB, Andrew.

Company Number
11100947
Status
active
Type
ltd
Incorporated
7 December 2017
Age
8 years
Address
C/O Taylor Wessing, London, EC4A 3TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HART, David Robert, ROBB, Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IHL TENANT HOLDCO LIMITED

IHL TENANT HOLDCO LIMITED is an active company incorporated on 7 December 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. IHL TENANT HOLDCO LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

11100947

LTD Company

Age

8 Years

Incorporated 7 December 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

C/O Taylor Wessing 5 New Street Square London, EC4A 3TW,

Previous Addresses

, the Mille 1000 Great West Road, Brentford, London, TW8 9DW, England
From: 11 May 2022To: 3 February 2025
, 10th Floor, the Mille 1000 Great West Road, Brentford, TW8 9DW, United Kingdom
From: 7 December 2017To: 11 May 2022
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Joined
Feb 21
Director Left
Feb 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Cleared
Nov 23
Owner Exit
Oct 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ROSS, Paula Margaret

Active
5 New Street Square, LondonEC4A 3TW
Secretary
Appointed 09 Feb 2018

HART, David Robert

Active
5 New Street Square, LondonEC4A 3TW
Born November 1978
Director
Appointed 07 Dec 2017

ROBB, Andrew

Active
5 New Street Square, LondonEC4A 3TW
Born December 1983
Director
Appointed 01 Feb 2021

PEREIRA, Helder Ricardo Silva

Resigned
1000 Great West Road, BrentfordTW8 9DW
Born March 1955
Director
Appointed 07 Dec 2017
Resigned 01 Feb 2021

Persons with significant control

1

0 Active
1 Ceased
Wickhams Cay Ii, Tortola

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2017
Ceased 30 Oct 2025
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
30 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
10 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
17 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
7 December 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
9 February 2018
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
1 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
7 December 2017
NEWINCIncorporation