Background WavePink WaveYellow Wave

MIRASTAR REAL ESTATE INVESTMENT MANAGEMENT LIMITED (11763106)

MIRASTAR REAL ESTATE INVESTMENT MANAGEMENT LIMITED (11763106) is an active UK company. incorporated on 11 January 2019. 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.. MIRASTAR REAL ESTATE INVESTMENT MANAGEMENT LIMITED has been registered for 7 years. Current directors include AVDONINA, Ekaterina, BARKER, Nicola Caroline, D'AVANZO, Sebastiano Robert Vittorio and 1 others.

Company Number
11763106
Status
active
Type
ltd
Incorporated
11 January 2019
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
AVDONINA, Ekaterina, BARKER, Nicola Caroline, D'AVANZO, Sebastiano Robert Vittorio, MARRISON, Simon Wilson
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIRASTAR REAL ESTATE INVESTMENT MANAGEMENT LIMITED

MIRASTAR REAL ESTATE INVESTMENT MANAGEMENT LIMITED is an active company incorporated on 11 January 2019 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.. MIRASTAR REAL ESTATE INVESTMENT MANAGEMENT LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11763106

LTD Company

Age

7 Years

Incorporated 11 January 2019

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 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

10 Queen Street Place London, EC4R 1AG,

Timeline

32 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Share Issue
Oct 19
Funding Round
Oct 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Owner Exit
Apr 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Feb 21
Director Left
Nov 21
Director Joined
Nov 21
Share Issue
Oct 22
Funding Round
Jul 23
Funding Round
Oct 23
Director Joined
Jan 24
Owner Exit
Jan 24
Funding Round
Jan 24
Funding Round
Sept 25
Funding Round
Sept 25
Share Issue
Mar 26
Share Issue
Mar 26
Share Issue
Mar 26
Share Issue
Mar 26
Director Left
Mar 26
17
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

AVDONINA, Ekaterina

Active
Queen Street Place, LondonEC4R 1AG
Born September 1984
Director
Appointed 16 Sept 2019

BARKER, Nicola Caroline

Active
Hanover Square, LondonW1S 1JY
Born April 1980
Director
Appointed 09 Nov 2021

D'AVANZO, Sebastiano Robert Vittorio

Active
7 Carlton Gardens, LondonSW1Y 5AD
Born November 1974
Director
Appointed 27 Mar 2020

MARRISON, Simon Wilson

Active
Avenue Matignon, Paris75008
Born October 1964
Director
Appointed 21 Dec 2023

BUTLER, Anthony James

Resigned
Queen Street Place, LondonEC4R 1AG
Born May 1969
Director
Appointed 16 Sept 2019
Resigned 28 Feb 2026

CROFT-SHARLAND, Richard Martin Hamilton

Resigned
The Monument Building, LondonEC3R 8AF
Born November 1969
Director
Appointed 11 Jan 2019
Resigned 27 Mar 2020

EBBRELL, David Charles

Resigned
The Monument Building, LondonEC3R 8AF
Born October 1975
Director
Appointed 13 Aug 2019
Resigned 27 Mar 2020

JENKINS, John Andrew

Resigned
The Monument Building, LondonEC3R 8AF
Born October 1955
Director
Appointed 11 Jan 2019
Resigned 13 Aug 2019

RALLING, Marcus Peter

Resigned
7 Carlton Gardens, LondonSW1Y 5AD
Born March 1971
Director
Appointed 27 Mar 2020
Resigned 09 Nov 2021

Persons with significant control

3

1 Active
2 Ceased
Suite 7500, New York10001

Nature of Control

Significant influence or control
Notified 22 Dec 2023
Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Sept 2019
Ceased 22 Dec 2023
Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Jan 2019
Ceased 27 Mar 2020
Fundings
Financials
Latest Activities

Filing History

82

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Capital Alter Shares Subdivision
2 March 2026
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
2 March 2026
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
2 March 2026
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
2 March 2026
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
2 March 2026
MAMA
Resolution
2 March 2026
RESOLUTIONSResolutions
Resolution
2 March 2026
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 March 2026
SH10Notice of Particulars of Variation
Resolution
20 February 2026
RESOLUTIONSResolutions
Memorandum Articles
20 February 2026
MAMA
Resolution
20 February 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Resolution
11 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
11 September 2025
SH01Allotment of Shares
Capital Allotment Shares
9 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2024
AAAnnual Accounts
Resolution
11 July 2024
RESOLUTIONSResolutions
Memorandum Articles
11 July 2024
MAMA
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
24 January 2024
SH01Allotment of Shares
Memorandum Articles
24 January 2024
MAMA
Resolution
24 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 January 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
4 October 2023
AAAnnual Accounts
Capital Allotment Shares
13 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
11 November 2022
AAMDAAMD
Memorandum Articles
24 October 2022
MAMA
Resolution
24 October 2022
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
21 October 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
2 February 2021
RP04SH01RP04SH01
Capital Allotment Shares
1 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Capital Allotment Shares
25 August 2020
SH01Allotment of Shares
Capital Allotment Shares
25 August 2020
SH01Allotment of Shares
Resolution
9 July 2020
RESOLUTIONSResolutions
Memorandum Articles
9 July 2020
MAMA
Resolution
7 May 2020
RESOLUTIONSResolutions
Memorandum Articles
7 May 2020
MAMA
Resolution
5 May 2020
RESOLUTIONSResolutions
Resolution
4 May 2020
RESOLUTIONSResolutions
Memorandum Articles
30 April 2020
MAMA
Memorandum Articles
30 April 2020
MAMA
Memorandum Articles
29 April 2020
MAMA
Cessation Of A Person With Significant Control
17 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 April 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
17 April 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Capital Allotment Shares
29 October 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 October 2019
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
16 October 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 October 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
16 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
16 January 2019
AA01Change of Accounting Reference Date
Incorporation Company
11 January 2019
NEWINCIncorporation