Background WavePink WaveYellow Wave

REVERA UK PROPERTY GP LIMITED (11666251)

REVERA UK PROPERTY GP LIMITED (11666251) is an active UK company. incorporated on 7 November 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. REVERA UK PROPERTY GP LIMITED has been registered for 7 years. Current directors include HIGGS, Andrew Fujio.

Company Number
11666251
Status
active
Type
ltd
Incorporated
7 November 2018
Age
7 years
Address
9th Floor 6 New Street Square, London, EC4A 3BF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HIGGS, Andrew Fujio
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REVERA UK PROPERTY GP LIMITED

REVERA UK PROPERTY GP LIMITED is an active company incorporated on 7 November 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. REVERA UK PROPERTY GP LIMITED was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11666251

LTD Company

Age

7 Years

Incorporated 7 November 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

9th Floor 6 New Street Square London, EC4A 3BF,

Previous Addresses

Fifth Floor, 5 New Street Square London EC4A 3BF England
From: 16 January 2024To: 18 August 2025
Signature House Post Office Lane Beaconsfield Buckinghamshire HP9 1FN England
From: 11 July 2022To: 16 January 2024
Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ United Kingdom
From: 7 November 2018To: 11 July 2022
Timeline

18 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
May 19
Loan Secured
May 19
Director Left
May 22
Director Joined
May 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jul 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Left
Jul 24
Director Left
Jul 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

HIGGS, Andrew Fujio

Active
Adelaide Street, TorontoM5H4E3
Born October 1984
Director
Appointed 18 Dec 2023

GARDNER, Steven George

Resigned
5 New Street Square, LondonEC4A 3BF
Secretary
Appointed 05 Jun 2023
Resigned 02 Jul 2024

MUTTER, Christopher George

Resigned
Post Office Lane, BeaconsfieldHP9 1FN
Secretary
Appointed 27 Apr 2022
Resigned 05 Jun 2023

BALL, Tom James

Resigned
Horseshoe Crescent, BeaconsfieldHP9 1LJ
Born June 1983
Director
Appointed 07 Nov 2018
Resigned 27 Apr 2022

CERRONE, Frank

Resigned
Post Office Lane, BeaconsfieldHP9 1FN
Born December 1959
Director
Appointed 07 Nov 2018
Resigned 31 Dec 2022

COX, Lisa Kay

Resigned
5 New Street Square, LondonEC4A 3BF
Born June 1972
Director
Appointed 05 Jun 2023
Resigned 02 Jul 2024

GARDNER, Steven George

Resigned
5 New Street Square, LondonEC4A 3BF
Born April 1985
Director
Appointed 05 Jun 2023
Resigned 02 Jul 2024

KIRK, Heather

Resigned
22 Adelaide Street West, Suite 2010, TorontoM5H 4E3
Born March 1970
Director
Appointed 01 Jan 2023
Resigned 18 Dec 2023

KOWALIK, Kimberley Janine

Resigned
22 Adelaide Street West, Suite 2010, TorontoM5H 4E3
Born February 1974
Director
Appointed 01 Jan 2023
Resigned 18 Dec 2023

ROCHE, Aidan Gerard

Resigned
Post Office Lane, BeaconsfieldHP9 1FN
Born February 1966
Director
Appointed 27 Apr 2022
Resigned 31 Jul 2023

Persons with significant control

1

Psp Investments

Active
Rideau Street, Ottawa

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Nov 2018
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
2 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
11 July 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
21 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 May 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 November 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control Without Name Date
15 November 2019
PSC06Notification of Ceasing to be a PSC
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
14 June 2019
PSC06Notification of Ceasing to be a PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2019
MR01Registration of a Charge
Resolution
15 May 2019
RESOLUTIONSResolutions
Incorporation Company
7 November 2018
NEWINCIncorporation