Background WavePink WaveYellow Wave

SUPERMARKET INCOME INVESTMENTS UK (NO27) LIMITED (13145902)

SUPERMARKET INCOME INVESTMENTS UK (NO27) LIMITED (13145902) is an active UK company. incorporated on 20 January 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts. SUPERMARKET INCOME INVESTMENTS UK (NO27) LIMITED has been registered for 5 years. Current directors include ABRAHAM, Robert Henry, PERKINS, Michael Graham.

Company Number
13145902
Status
active
Type
ltd
Incorporated
20 January 2021
Age
5 years
Address
Level 19, The Shard, London, SE1 9SG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
ABRAHAM, Robert Henry, PERKINS, Michael Graham
SIC Codes
64306

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPERMARKET INCOME INVESTMENTS UK (NO27) LIMITED

SUPERMARKET INCOME INVESTMENTS UK (NO27) LIMITED is an active company incorporated on 20 January 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts. SUPERMARKET INCOME INVESTMENTS UK (NO27) LIMITED was registered 5 years ago.(SIC: 64306)

Status

active

Active since 5 years ago

Company No

13145902

LTD Company

Age

5 Years

Incorporated 20 January 2021

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 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
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: 31 January 2022To: 5 May 2023
52 Lime Street London EC3M 7AF England
From: 20 January 2021To: 31 January 2022
Timeline

19 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Funding Round
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Capital Update
Mar 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Funding Round
May 22
Capital Update
May 22
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
7
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
Lime Street, LondonEC3M 7AF
Corporate secretary
Appointed 20 Jan 2021
Resigned 05 May 2023

AUSTEN, Jonathan Martin

Resigned
10 Bishops Square, LondonE1 6EG
Born June 1956
Director
Appointed 20 Jan 2021
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 20 Jan 2021
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
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
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
Termination Secretary Company With Name Termination Date
2 June 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 June 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2025
AAAnnual Accounts
Legacy
4 April 2025
PARENT_ACCPARENT_ACC
Legacy
4 April 2025
GUARANTEE2GUARANTEE2
Legacy
4 April 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
19 February 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
18 February 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
18 February 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
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
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 Audit Exemption Subsiduary
7 April 2024
AAAnnual Accounts
Legacy
7 April 2024
PARENT_ACCPARENT_ACC
Legacy
7 April 2024
GUARANTEE2GUARANTEE2
Legacy
7 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
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
Appoint Corporate Secretary Company With Name Date
5 May 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 May 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2022
AAAnnual Accounts
Legacy
31 October 2022
PARENT_ACCPARENT_ACC
Legacy
24 October 2022
GUARANTEE2GUARANTEE2
Legacy
24 October 2022
AGREEMENT2AGREEMENT2
Resolution
9 August 2022
RESOLUTIONSResolutions
Memorandum Articles
9 August 2022
MAMA
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
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
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
Change Account Reference Date Company Current Extended
15 April 2021
AA01Change of Accounting Reference Date
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
11 March 2021
SH01Allotment of Shares
Resolution
9 March 2021
RESOLUTIONSResolutions
Memorandum Articles
9 March 2021
MAMA
Incorporation Company
20 January 2021
NEWINCIncorporation