Background WavePink WaveYellow Wave

CIVITAS SPV113 LIMITED (11580068)

CIVITAS SPV113 LIMITED (11580068) is an active UK company. incorporated on 20 September 2018. 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 SPV113 LIMITED has been registered for 7 years. Current directors include DAFFERN, Andrew Stewart James, DAWBER, Andrew Joseph, PRIDMORE, Thomas Clifford.

Company Number
11580068
Status
active
Type
ltd
Incorporated
20 September 2018
Age
7 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 SPV113 LIMITED

CIVITAS SPV113 LIMITED is an active company incorporated on 20 September 2018 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 SPV113 LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11580068

LTD Company

Age

7 Years

Incorporated 20 September 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 17 September 2025 (6 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

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

GLOBAL CAPITAL BRANKSOME SPV LIMITED
From: 20 September 2018To: 3 April 2019
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: 1 October 2025
Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
From: 17 January 2023To: 21 May 2024
Beaufort House 51 New North Road Exeter Devon EX4 4EP United Kingdom
From: 2 April 2019To: 17 January 2023
Suite 1.07 23-24 Berkeley Square London W1J 6HE United Kingdom
From: 20 September 2018To: 2 April 2019
Timeline

21 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Owner Exit
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Funding Round
Jun 19
Capital Update
Jul 19
Director Left
Sept 19
Director Joined
Sept 19
Owner Exit
Feb 21
Loan Secured
Mar 21
Director Left
May 21
Director Joined
May 21
Funding Round
Apr 22
Loan Cleared
Jul 23
Director Left
Oct 23
Director Joined
Aug 25
Director Left
Aug 25
3
Funding
13
Officers
2
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 29 May 2019

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 20 Mar 2019

PRIDMORE, Thomas Clifford

Active
51 Lime Street, LondonEC3M 7DQ
Born March 1972
Director
Appointed 20 Mar 2019

BRIDGE, Paul Ralph

Resigned
6th Floor, LondonEC2V 7NQ
Born April 1970
Director
Appointed 20 Mar 2019
Resigned 04 Oct 2023

FAHEY, Claire Louise

Resigned
29 Wellington Street, LeedsLS1 4DL
Born November 1979
Director
Appointed 30 Apr 2021
Resigned 15 Aug 2025

LALANI, Faisal

Resigned
23-24 Berkeley Square, LondonW1J 6HE
Born January 1977
Director
Appointed 20 Sept 2018
Resigned 20 Mar 2019

MAWJI, Jamil

Resigned
23-24 Berkeley Square, LondonW1J 6HE
Born August 1972
Director
Appointed 20 Sept 2018
Resigned 20 Mar 2019

PECK, Graham Charles

Resigned
Berkeley Street, LondonW1J 8DU
Born April 1986
Director
Appointed 20 Mar 2019
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

3

1 Active
2 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 11 Feb 2021
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 20 Mar 2019
Ceased 11 Feb 2021
Stanier Way, DerbyDE21 6BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2018
Ceased 20 Mar 2019
Fundings
Financials
Latest Activities

Filing History

84

Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
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 To A Person With Significant Control
18 July 2025
PSC05Notification that PSC Information has been Withdrawn
Legacy
9 June 2025
PARENT_ACCPARENT_ACC
Legacy
9 June 2025
GUARANTEE2GUARANTEE2
Legacy
9 June 2025
AGREEMENT2AGREEMENT2
Change Corporate Secretary Company With Change Date
20 January 2025
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Previous Shortened
31 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
25 September 2024
PARENT_ACCPARENT_ACC
Legacy
25 September 2024
GUARANTEE2GUARANTEE2
Legacy
25 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
23 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
20 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Legacy
22 September 2023
PARENT_ACCPARENT_ACC
Legacy
22 September 2023
AGREEMENT2AGREEMENT2
Legacy
22 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 July 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
23 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
17 January 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Legacy
10 August 2022
PARENT_ACCPARENT_ACC
Legacy
10 August 2022
AGREEMENT2AGREEMENT2
Legacy
10 August 2022
GUARANTEE2GUARANTEE2
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2021
AAAnnual Accounts
Legacy
6 October 2021
PARENT_ACCPARENT_ACC
Legacy
6 October 2021
GUARANTEE2GUARANTEE2
Legacy
6 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 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
10 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
3 February 2021
RESOLUTIONSResolutions
Memorandum Articles
3 February 2021
MAMA
Second Filing Notification Of A Person With Significant Control
15 October 2020
RP04PSC02RP04PSC02
Legacy
11 October 2020
PARENT_ACCPARENT_ACC
Legacy
11 October 2020
GUARANTEE2GUARANTEE2
Legacy
11 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2020
AAAnnual Accounts
Memorandum Articles
25 November 2019
MAMA
Resolution
25 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 October 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
9 August 2019
CH01Change of Director Details
Legacy
15 July 2019
PARENT_ACCPARENT_ACC
Legacy
15 July 2019
AGREEMENT2AGREEMENT2
Legacy
15 July 2019
GUARANTEE2GUARANTEE2
Legacy
2 July 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 July 2019
SH19Statement of Capital
Legacy
2 July 2019
CAP-SSCAP-SS
Resolution
2 July 2019
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
24 June 2019
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Shortened
21 June 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Resolution
3 April 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Incorporation Company
20 September 2018
NEWINCIncorporation