Background WavePink WaveYellow Wave

THE OTHER HOUSE OPCO 2 LIMITED (12888371)

THE OTHER HOUSE OPCO 2 LIMITED (12888371) is an active UK company. incorporated on 18 September 2020. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE OTHER HOUSE OPCO 2 LIMITED has been registered for 5 years. Current directors include BEST, Hugh Edmund, ELONEN, Kristian Sami Juhani, FOORTSE, Robert-Jan Anton.

Company Number
12888371
Status
active
Type
ltd
Incorporated
18 September 2020
Age
5 years
Address
2nd Floor, Ilona Rose House, London, W1D 4AL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BEST, Hugh Edmund, ELONEN, Kristian Sami Juhani, FOORTSE, Robert-Jan Anton
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OTHER HOUSE OPCO 2 LIMITED

THE OTHER HOUSE OPCO 2 LIMITED is an active company incorporated on 18 September 2020 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THE OTHER HOUSE OPCO 2 LIMITED was registered 5 years ago.(SIC: 55100)

Status

active

Active since 5 years ago

Company No

12888371

LTD Company

Age

5 Years

Incorporated 18 September 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 May 2025 (11 months 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

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

THE PORTFOLIO CLUB OPCO 2 LIMITED
From: 18 September 2020To: 22 April 2022
Contact
Address

2nd Floor, Ilona Rose House Manette Street London, W1D 4AL,

Previous Addresses

Holden House 57 Rathbone Place London W1T 1JU England
From: 4 March 2022To: 30 July 2025
Lcp House 12 Ogle Street London W1W 6HU United Kingdom
From: 18 September 2020To: 4 March 2022
Timeline

6 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
Loan Secured
Oct 20
Director Joined
Jun 21
Director Left
Jun 21
Loan Secured
Apr 24
Director Left
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BEST, Hugh Edmund

Active
Manette Street, LondonW1D 4AL
Born June 1981
Director
Appointed 18 Sept 2020

ELONEN, Kristian Sami Juhani

Active
Manette Street, LondonW1D 4AL
Born February 1981
Director
Appointed 18 Sept 2020

FOORTSE, Robert-Jan Anton

Active
Manette Street, LondonW1D 4AL
Born January 1967
Director
Appointed 18 Jun 2021

HEATON, Naomi Claire Helen

Resigned
Manette Street, LondonW1D 4AL
Born September 1955
Director
Appointed 18 Sept 2020
Resigned 13 Feb 2026

VOS, Martijn

Resigned
Amsterdam
Born March 1978
Director
Appointed 18 Sept 2020
Resigned 31 May 2021

Persons with significant control

1

12 Ogle Street, LondonW1W 6HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2020
Fundings
Financials
Latest Activities

Filing History

21

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
22 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 August 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 December 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2020
MR01Registration of a Charge
Incorporation Company
18 September 2020
NEWINCIncorporation