Background WavePink WaveYellow Wave

MARTLEY CAPITAL CEREF II GP HOLDCO LTD (12302358)

MARTLEY CAPITAL CEREF II GP HOLDCO LTD (12302358) is an active UK company. incorporated on 6 November 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.. MARTLEY CAPITAL CEREF II GP HOLDCO LTD has been registered for 6 years. Current directors include LAMBERT, Alison Jane, Ms., THOMS, Jack Stuart.

Company Number
12302358
Status
active
Type
ltd
Incorporated
6 November 2019
Age
6 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
LAMBERT, Alison Jane, Ms., THOMS, Jack Stuart
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTLEY CAPITAL CEREF II GP HOLDCO LTD

MARTLEY CAPITAL CEREF II GP HOLDCO LTD is an active company incorporated on 6 November 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.. MARTLEY CAPITAL CEREF II GP HOLDCO LTD was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12302358

LTD Company

Age

6 Years

Incorporated 6 November 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 26 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

8 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

M7 CEREF II GP HOLDCO LTD
From: 6 November 2019To: 5 March 2024
Contact
Address

10 Queen Street Place London, EC4R 1AG,

Timeline

12 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Nov 19
Director Left
Oct 22
Director Left
May 23
Director Left
Dec 23
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Owner Exit
Mar 24
Owner Exit
Mar 24
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HODGETTS, Ann Mary

Active
Queen Street Place, LondonEC4R 1AG
Secretary
Appointed 29 Feb 2024

LAMBERT, Alison Jane, Ms.

Active
Queen Street Place, LondonEC4R 1AG
Born February 1966
Director
Appointed 29 Feb 2024

THOMS, Jack Stuart

Active
Queen Street Place, LondonEC4R 1AG
Born May 1972
Director
Appointed 29 Feb 2024

CROFT-SHARLAND, Richard Martin Hamilton

Resigned
The Monument Building, LondonEC3R 8AF
Born November 1969
Director
Appointed 06 Nov 2019
Resigned 31 May 2023

DYER, Teresa Laura Harriet

Resigned
The Monument Building, LondonEC3R 8AF
Born January 1971
Director
Appointed 06 Nov 2019
Resigned 29 Dec 2023

EBBRELL, David Charles

Resigned
The Monument Building, LondonEC3R 8AF
Born October 1975
Director
Appointed 06 Nov 2019
Resigned 29 Feb 2024

JENKINS, John Andrew

Resigned
The Monument Building, LondonEC3R 8AF
Born October 1955
Director
Appointed 06 Nov 2019
Resigned 29 Jul 2022

PEARMAN, Thomas Joseph

Resigned
The Monument Building, LondonEC3R 8AF
Born January 1979
Director
Appointed 06 Nov 2019
Resigned 29 Feb 2024

SIMMONDS, David John

Resigned
The Monument Building, LondonEC3R 8AF
Born October 1969
Director
Appointed 06 Nov 2019
Resigned 29 Feb 2024

THOMS, Jack Stuart

Resigned
The Monument Building, LondonEC3R 8AF
Born May 1972
Director
Appointed 06 Nov 2019
Resigned 01 Dec 2023

Persons with significant control

3

1 Active
2 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 29 Feb 2024
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
Ceased 29 Feb 2024
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 06 Nov 2019
Ceased 01 Mar 2023
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
8 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
5 March 2024
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
4 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 March 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Notification Of A Person With Significant Control
1 March 2024
PSC02Notification of Relevant Legal Entity PSC
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
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Change To A Person With Significant Control
13 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
13 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 June 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Incorporation Company
6 November 2019
NEWINCIncorporation