Background WavePink WaveYellow Wave

SUPERMARKET INCOME INVESTMENTS UK (MIDCO6) LIMITED (12858267)

SUPERMARKET INCOME INVESTMENTS UK (MIDCO6) LIMITED (12858267) is an active UK company. incorporated on 4 September 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SUPERMARKET INCOME INVESTMENTS UK (MIDCO6) LIMITED has been registered for 5 years. Current directors include ABRAHAM, Robert Henry, PERKINS, Michael Graham.

Company Number
12858267
Status
active
Type
ltd
Incorporated
4 September 2020
Age
5 years
Address
Level 19, The Shard, London, SE1 9SG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ABRAHAM, Robert Henry, PERKINS, Michael Graham
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPERMARKET INCOME INVESTMENTS UK (MIDCO6) LIMITED

SUPERMARKET INCOME INVESTMENTS UK (MIDCO6) LIMITED is an active company incorporated on 4 September 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. SUPERMARKET INCOME INVESTMENTS UK (MIDCO6) LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12858267

LTD Company

Age

5 Years

Incorporated 4 September 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

Level 19, The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

3rd Floor 10 Bishops Square London E1 6EG England
From: 18 February 2025To: 15 October 2025
The Scalpel 18th Floor 52 Lime Street London EC3M 7AF United Kingdom
From: 8 July 2024To: 18 February 2025
1 King William Street London EC4N 7AF United Kingdom
From: 5 May 2023To: 8 July 2024
The Scalpel 18th Floor, 52 Lime Street London EC3M 7AF England
From: 4 September 2020To: 5 May 2023
Timeline

48 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Loan Secured
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Capital Update
Sept 20
Funding Round
Oct 20
Capital Update
Nov 20
Loan Cleared
Dec 20
Loan Secured
Jan 21
Funding Round
Feb 21
Funding Round
Feb 21
Capital Update
Feb 21
Capital Update
Feb 21
Loan Secured
Feb 21
Funding Round
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Capital Update
Mar 21
Funding Round
Nov 21
Funding Round
Nov 21
Capital Update
Nov 21
Capital Update
Nov 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Capital Update
Jan 22
Capital Update
Jan 22
Capital Update
Jan 22
Funding Round
May 22
Capital Update
May 22
Funding Round
Jul 22
Capital Update
Jul 22
Funding Round
Oct 22
Capital Update
Oct 22
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Share Issue
Jul 24
Capital Reduction
Oct 24
Share Buyback
Oct 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
30
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SGH COMPANY SECRETARIES LIMITED

Active
32 London Bridge Street, LondonSE1 9SG
Corporate secretary
Appointed 15 Oct 2025

ABRAHAM, Robert Henry

Active
32 London Bridge Street, LondonSE1 9SG
Born June 1990
Director
Appointed 13 Jun 2025

PERKINS, Michael Graham

Active
32 London Bridge Street, LondonSE1 9SG
Born August 1989
Director
Appointed 13 Jun 2025

ATRATO PARTNERS LIMITED

Resigned
51 Clarendon Road, WatfordWD17 1HP
Corporate secretary
Appointed 17 Feb 2025
Resigned 29 May 2025

HAFREN ADVISORY LIMITED

Resigned
10 Bishops Square, LondonE1 6EG
Corporate secretary
Appointed 29 May 2025
Resigned 15 Oct 2025

HANWAY ADVISORY LIMITED

Resigned
18th Floor, LondonEC3M 7AF
Corporate secretary
Appointed 05 May 2023
Resigned 16 Feb 2025

JTC (UK) LIMITED

Resigned
18th Floor, 52 Lime Street, LondonEC3M 7AF
Corporate secretary
Appointed 04 Sept 2020
Resigned 05 May 2023

AUSTEN, Jonathan Martin

Resigned
10 Bishops Square, LondonE1 6EG
Born June 1956
Director
Appointed 04 Sept 2020
Resigned 13 Jun 2025

Persons with significant control

1

10 Bishops Square, LondonE1 6EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2020
Fundings
Financials
Latest Activities

Filing History

117

Appoint Corporate Secretary Company With Name Date
29 October 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 October 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
2 June 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
27 March 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 February 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 February 2025
TM02Termination of Secretary
Change To A Person With Significant Control
18 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 October 2024
CH04Change of Corporate Secretary Details
Capital Cancellation Shares
2 October 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 October 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
29 July 2024
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
9 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
12 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 May 2023
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
5 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
25 October 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
4 October 2022
SH19Statement of Capital
Legacy
4 October 2022
SH20SH20
Legacy
4 October 2022
CAP-SSCAP-SS
Resolution
4 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
3 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Memorandum Articles
9 August 2022
MAMA
Resolution
9 August 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
14 July 2022
SH19Statement of Capital
Legacy
14 July 2022
SH20SH20
Legacy
14 July 2022
CAP-SSCAP-SS
Resolution
14 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
13 July 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
1 June 2022
SH19Statement of Capital
Legacy
1 June 2022
SH20SH20
Legacy
1 June 2022
CAP-SSCAP-SS
Resolution
1 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
31 May 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
19 January 2022
SH19Statement of Capital
Legacy
19 January 2022
SH20SH20
Legacy
19 January 2022
CAP-SSCAP-SS
Resolution
19 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 January 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
18 January 2022
SH19Statement of Capital
Legacy
18 January 2022
SH20SH20
Legacy
18 January 2022
CAP-SSCAP-SS
Resolution
18 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
14 January 2022
SH19Statement of Capital
Legacy
14 January 2022
SH20SH20
Legacy
14 January 2022
CAP-SSCAP-SS
Resolution
14 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
1 December 2021
SH19Statement of Capital
Legacy
1 December 2021
SH20SH20
Legacy
1 December 2021
CAP-SSCAP-SS
Resolution
1 December 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
1 December 2021
SH19Statement of Capital
Legacy
1 December 2021
SH20SH20
Legacy
1 December 2021
CAP-SSCAP-SS
Resolution
1 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2021
SH01Allotment of Shares
Capital Allotment Shares
25 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
26 August 2021
RP04SH01RP04SH01
Legacy
25 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 March 2021
SH19Statement of Capital
Legacy
25 March 2021
CAP-SSCAP-SS
Resolution
25 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
12 February 2021
SH19Statement of Capital
Legacy
12 February 2021
SH20SH20
Legacy
12 February 2021
CAP-SSCAP-SS
Resolution
12 February 2021
RESOLUTIONSResolutions
Legacy
12 February 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 February 2021
SH19Statement of Capital
Legacy
12 February 2021
CAP-SSCAP-SS
Resolution
12 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 December 2020
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
5 November 2020
SH19Statement of Capital
Legacy
5 November 2020
SH20SH20
Legacy
5 November 2020
CAP-SSCAP-SS
Resolution
5 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
13 October 2020
AA01Change of Accounting Reference Date
Legacy
1 October 2020
SH20SH20
Legacy
1 October 2020
CAP-SSCAP-SS
Resolution
1 October 2020
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
1 October 2020
SH19Statement of Capital
Capital Allotment Shares
23 September 2020
SH01Allotment of Shares
Capital Allotment Shares
23 September 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2020
MR01Registration of a Charge
Incorporation Company
4 September 2020
NEWINCIncorporation