Background WavePink WaveYellow Wave

PFP SPATIA GP LIMITED (12598884)

PFP SPATIA GP LIMITED (12598884) is an active UK company. incorporated on 13 May 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PFP SPATIA GP LIMITED has been registered for 5 years. Current directors include TATHAM, John Gordon.

Company Number
12598884
Status
active
Type
ltd
Incorporated
13 May 2020
Age
5 years
Address
305 Gray's Inn Road, London, WC1X 8QR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TATHAM, John Gordon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PFP SPATIA GP LIMITED

PFP SPATIA GP LIMITED is an active company incorporated on 13 May 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PFP SPATIA GP LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12598884

LTD Company

Age

5 Years

Incorporated 13 May 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

PFP CUBEX GP LIMITED
From: 13 May 2020To: 15 January 2021
Contact
Address

305 Gray's Inn Road London, WC1X 8QR,

Previous Addresses

80 Cheapside London EC2V 6EE United Kingdom
From: 13 May 2020To: 1 December 2021
Timeline

3 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Owner Exit
Mar 21
Director Left
Dec 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DEACON, Joanna Kate

Active
Gray's Inn Road, LondonWC1X 8QR
Secretary
Appointed 01 Jul 2023

TATHAM, John Gordon

Active
Gray's Inn Road, LondonWC1X 8QR
Born December 1969
Director
Appointed 13 May 2020

MARTIN, Christopher

Resigned
Gray's Inn Road, LondonWC1X 8QR
Secretary
Appointed 13 May 2020
Resigned 01 Jul 2023

NOTAY, Alexandra Katherine

Resigned
Gray's Inn Road, LondonWC1X 8QR
Born March 1982
Director
Appointed 13 May 2020
Resigned 31 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Gray's Inn Road, LondonWC1X 8QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2021
LondonEC2V 6EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2020
Ceased 16 Mar 2021
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Dormant
8 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
6 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 January 2025
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Gazette Filings Brought Up To Date
30 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
29 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 July 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 December 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 December 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
16 March 2021
AA01Change of Accounting Reference Date
Resolution
15 January 2021
RESOLUTIONSResolutions
Incorporation Company
13 May 2020
NEWINCIncorporation