Background WavePink WaveYellow Wave

LENDLEASE MSG 1 (EUROPE) GP LIMITED (12446961)

LENDLEASE MSG 1 (EUROPE) GP LIMITED (12446961) is an active UK company. incorporated on 6 February 2020. 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. LENDLEASE MSG 1 (EUROPE) GP LIMITED has been registered for 6 years. Current directors include ASHARIA, Sajjad, BARBOSA VARANDAS FERNANDES, Francisco, RUCKSTUHL, Andrea and 1 others.

Company Number
12446961
Status
active
Type
ltd
Incorporated
6 February 2020
Age
6 years
Address
Level 7, 1 Eversholt Street, London, NW1 2DN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ASHARIA, Sajjad, BARBOSA VARANDAS FERNANDES, Francisco, RUCKSTUHL, Andrea, VINES, Oliver
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LENDLEASE MSG 1 (EUROPE) GP LIMITED

LENDLEASE MSG 1 (EUROPE) GP LIMITED is an active company incorporated on 6 February 2020 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. LENDLEASE MSG 1 (EUROPE) GP LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12446961

LTD Company

Age

6 Years

Incorporated 6 February 2020

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 12 February 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 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Level 7, 1 Eversholt Street London, NW1 2DN,

Previous Addresses

Level 7 1 Eversholt Street London NW1 2DN England
From: 3 November 2025To: 21 November 2025
C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom
From: 3 January 2025To: 3 November 2025
5 Merchant Square Level 9 London W2 1BQ England
From: 14 September 2022To: 3 January 2025
20 Triton Street Regent's Place London NW1 3BF United Kingdom
From: 6 February 2020To: 14 September 2022
Timeline

20 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Funding Round
Jul 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Oct 21
Director Joined
Dec 21
Director Left
Oct 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Jun 25
Director Left
Jun 25
Loan Secured
Jul 25
Loan Secured
Jul 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ASHARIA, Sajjad

Active
Eversholt Street, LondonNW1 2DN
Born July 1981
Director
Appointed 05 Dec 2023

BARBOSA VARANDAS FERNANDES, Francisco

Active
10 Bressenden Place, LondonSW1E 5DH
Born March 1991
Director
Appointed 02 Jun 2021

RUCKSTUHL, Andrea

Active
Eversholt Street, LondonNW1 2DN
Born October 1971
Director
Appointed 01 Jul 2025

VINES, Oliver

Active
10 Bressenden Place, LondonSW1E 5DH
Born November 1984
Director
Appointed 22 Jun 2020

CLARK, John David

Resigned
Merchant Square, LondonW2 1BQ
Born December 1970
Director
Appointed 14 Dec 2021
Resigned 31 Oct 2023

FERRARA, Vincenzo

Resigned
10 Bressenden Place, LondonSW1E 5DH
Born May 1988
Director
Appointed 22 Jun 2020
Resigned 02 Jun 2021

KOSTOPOULOS, Yvonne

Resigned
Regent's Place, LondonNW1 3BF
Born December 1973
Director
Appointed 06 Feb 2020
Resigned 23 Jun 2020

MACKELLAR, Thomas Lachlan

Resigned
Triton Street, Regent's PlaceNW1 3BF
Born February 1982
Director
Appointed 22 Jun 2020
Resigned 22 Oct 2021

MCDERMOTT, Jennifer Louise

Resigned
Regent's Place, LondonNW1 3BF
Born March 1979
Director
Appointed 06 Feb 2020
Resigned 23 Jun 2020

RUCKSTUHL, Andrea

Resigned
Merchant Square, LondonW2 1BQ
Born October 1971
Director
Appointed 22 Jun 2020
Resigned 05 Dec 2023

WILLETTS, Geoffrey Ross

Resigned
30 Crown Place, LondonEC2A 4ES
Born October 1980
Director
Appointed 05 Dec 2023
Resigned 27 Jun 2025

Persons with significant control

2

10 Bressenden Place, LondonSW1E 5DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2020
Eversholt Street, LondonNW1 2DN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2020
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
12 February 2026
AAMDAAMD
Change To A Person With Significant Control
21 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Memorandum Articles
7 July 2025
MAMA
Resolution
7 July 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Resolution
5 August 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 July 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Redomination Of Shares
17 July 2020
SH14Notice of Redenomination
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Change To A Person With Significant Control
10 July 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
10 July 2020
SH01Allotment of Shares
Resolution
9 July 2020
RESOLUTIONSResolutions
Memorandum Articles
9 July 2020
MAMA
Statement Of Companys Objects
9 July 2020
CC04CC04
Resolution
9 July 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
4 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
13 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
6 February 2020
NEWINCIncorporation