Background WavePink WaveYellow Wave

M7 REAL ESTATE REIP VIII GP HOLDCO LTD (11422964)

M7 REAL ESTATE REIP VIII GP HOLDCO LTD (11422964) is an active UK company. incorporated on 19 June 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. M7 REAL ESTATE REIP VIII GP HOLDCO LTD has been registered for 7 years. Current directors include EBBRELL, David Charles, MURNAGHAN, John Julian, PEARMAN, Thomas Joseph and 1 others.

Company Number
11422964
Status
active
Type
ltd
Incorporated
19 June 2018
Age
7 years
Address
10 Queen Street Place, London, EC4R 1AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EBBRELL, David Charles, MURNAGHAN, John Julian, PEARMAN, Thomas Joseph, SIMMONDS, David John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M7 REAL ESTATE REIP VIII GP HOLDCO LTD

M7 REAL ESTATE REIP VIII GP HOLDCO LTD is an active company incorporated on 19 June 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. M7 REAL ESTATE REIP VIII GP HOLDCO LTD was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11422964

LTD Company

Age

7 Years

Incorporated 19 June 2018

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

10 Queen Street Place London, EC4R 1AG,

Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Oct 22
Director Left
Jun 23
Director Left
Dec 23
Director Left
Jan 24
Director Left
Jun 25
Owner Exit
Jul 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

EBBRELL, David Charles

Active
Blue Fin Building, LondonSE1 0SU
Born October 1975
Director
Appointed 19 Jun 2018

MURNAGHAN, John Julian

Active
Blue Fin Building, LondonSE1 0SU
Born March 1977
Director
Appointed 19 Jun 2018

PEARMAN, Thomas Joseph

Active
Blue Fin Building, LondonSE1 0SU
Born January 1979
Director
Appointed 19 Jun 2018

SIMMONDS, David John

Active
Blue Fin Building, LondonSE1 0SU
Born October 1969
Director
Appointed 19 Jun 2018

CROFT-SHARLAND, Richard Martin Hamilton

Resigned
The Monument Building, LondonEC3R 8AF
Born November 1969
Director
Appointed 19 Jun 2018
Resigned 31 May 2023

DYER, Teresa Laura Harriet

Resigned
The Monument Building, LondonEC3R 8AF
Born January 1971
Director
Appointed 19 Jun 2018
Resigned 29 Dec 2023

FRASER, Hugh Macpherson Cameron

Resigned
Blue Fin Building, LondonSE1 0SU
Born February 1973
Director
Appointed 19 Jun 2018
Resigned 30 May 2025

JENKINS, John Andrew

Resigned
The Monument Building, LondonEC3R 8AF
Born October 1955
Director
Appointed 19 Jun 2018
Resigned 29 Jul 2022

THOMS, Jack Stuart

Resigned
The Monument Building, LondonEC3R 8AF
Born May 1972
Director
Appointed 19 Jun 2018
Resigned 01 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2023
Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2021
Ceased 01 Mar 2023
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Change To A Person With Significant Control
18 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 May 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 May 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
11 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
29 June 2018
AA01Change of Accounting Reference Date
Incorporation Company
19 June 2018
NEWINCIncorporation