Background WavePink WaveYellow Wave

GH BTR PORTFOLIO HOLDINGS LIMITED (13179559)

GH BTR PORTFOLIO HOLDINGS LIMITED (13179559) is an active UK company. incorporated on 4 February 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts. GH BTR PORTFOLIO HOLDINGS LIMITED has been registered for 5 years. Current directors include PATEL, Sandeep, WOODMAN, Michael Benson.

Company Number
13179559
Status
active
Type
ltd
Incorporated
4 February 2021
Age
5 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
PATEL, Sandeep, WOODMAN, Michael Benson
SIC Codes
64306

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GH BTR PORTFOLIO HOLDINGS LIMITED

GH BTR PORTFOLIO HOLDINGS LIMITED is an active company incorporated on 4 February 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. GH BTR PORTFOLIO HOLDINGS LIMITED was registered 5 years ago.(SIC: 64306)

Status

active

Active since 5 years ago

Company No

13179559

LTD Company

Age

5 Years

Incorporated 4 February 2021

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 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

5 New Street Square London, EC4A 3TW,

Timeline

36 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Funding Round
Oct 22
Loan Cleared
Feb 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Director Left
Jun 23
Funding Round
Jul 23
Funding Round
Oct 23
Funding Round
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Funding Round
Jan 24
Funding Round
Apr 24
Capital Update
Jul 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Dec 24
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
Jul 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Loan Cleared
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Funding Round
Feb 26
21
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PATEL, Sandeep

Active
New Street Square, LondonEC4A 3TW
Born July 1984
Director
Appointed 01 Sept 2025

WOODMAN, Michael Benson

Active
New Street Square, LondonEC4A 3TW
Born October 1982
Director
Appointed 04 Feb 2021

PILATO, Alejandro Miguel, Dr

Resigned
New Street Square, LondonEC4A 3TW
Born July 1957
Director
Appointed 04 Feb 2021
Resigned 09 Jun 2023

THOMAS, Joe

Resigned
New Street Square, LondonEC4A 3TW
Born October 1987
Director
Appointed 04 Feb 2021
Resigned 31 Aug 2025

Persons with significant control

1

New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2021
Fundings
Financials
Latest Activities

Filing History

59

Legacy
13 March 2026
RP01SH01RP01SH01
Legacy
27 February 2026
RP01SH01RP01SH01
Confirmation Statement With Updates
21 February 2026
CS01Confirmation Statement
Capital Allotment Shares
10 February 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
12 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2025
MR01Registration of a Charge
Capital Allotment Shares
3 July 2025
SH01Allotment of Shares
Capital Allotment Shares
9 April 2025
SH01Allotment of Shares
Capital Allotment Shares
24 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Legacy
7 January 2025
ANNOTATIONANNOTATION
Second Filing Capital Allotment Shares
3 January 2025
RP04SH01RP04SH01
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
12 September 2024
AAAnnual Accounts
Capital Allotment Shares
2 August 2024
SH01Allotment of Shares
Capital Allotment Shares
2 August 2024
SH01Allotment of Shares
Capital Allotment Shares
2 August 2024
SH01Allotment of Shares
Capital Allotment Shares
2 August 2024
SH01Allotment of Shares
Capital Allotment Shares
2 August 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
22 July 2024
SH19Statement of Capital
Legacy
22 July 2024
SH20SH20
Resolution
22 July 2024
RESOLUTIONSResolutions
Legacy
22 July 2024
CAP-SSCAP-SS
Second Filing Capital Allotment Shares
30 April 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 April 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 April 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 April 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 April 2024
RP04SH01RP04SH01
Capital Allotment Shares
26 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Capital Allotment Shares
23 January 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2023
MR01Registration of a Charge
Capital Allotment Shares
18 October 2023
SH01Allotment of Shares
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
Capital Allotment Shares
25 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
14 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
25 April 2023
RP04CS01RP04CS01
Capital Allotment Shares
17 April 2023
SH01Allotment of Shares
Capital Allotment Shares
14 April 2023
SH01Allotment of Shares
Capital Allotment Shares
14 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 February 2023
MR04Satisfaction of Charge
Capital Allotment Shares
12 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2021
MR01Registration of a Charge
Capital Allotment Shares
2 August 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
15 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
4 February 2021
NEWINCIncorporation