Background WavePink WaveYellow Wave

GH BTR FINANCE LIMITED (13181534)

GH BTR FINANCE LIMITED (13181534) is an active UK company. incorporated on 5 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 and 1 other business activities. GH BTR FINANCE LIMITED has been registered for 5 years. Current directors include PATEL, Sandeep, WOODMAN, Michael Benson.

Company Number
13181534
Status
active
Type
ltd
Incorporated
5 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, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GH BTR FINANCE LIMITED

GH BTR FINANCE LIMITED is an active company incorporated on 5 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 and 1 other business activity. GH BTR FINANCE LIMITED was registered 5 years ago.(SIC: 64306, 68100)

Status

active

Active since 5 years ago

Company No

13181534

LTD Company

Age

5 Years

Incorporated 5 February 2021

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 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 4 February 2026 (2 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

5 New Street Square London, EC4A 3TW,

Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Aug 21
Loan Secured
Aug 21
Funding Round
Oct 22
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Director Left
Jun 23
Capital Update
Jul 24
Director Joined
Sept 25
Director Left
Sept 25
Funding Round
Nov 25
8
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 05 Feb 2021

PILATO, Alejandro Miguel, Dr

Resigned
New Street Square, LondonEC4A 3TW
Born July 1957
Director
Appointed 05 Feb 2021
Resigned 09 Jun 2023

THOMAS, Joe

Resigned
New Street Square, LondonEC4A 3TW
Born October 1987
Director
Appointed 05 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 05 Feb 2021
Fundings
Financials
Latest Activities

Filing History

33

Legacy
13 March 2026
RP01SH01RP01SH01
Legacy
26 February 2026
RP01SH01RP01SH01
Confirmation Statement With Updates
21 February 2026
CS01Confirmation Statement
Capital Allotment Shares
6 November 2025
SH01Allotment of Shares
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 Group
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
21 January 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 January 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 January 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 January 2025
RP04SH01RP04SH01
Accounts With Accounts Type Group
16 September 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
29 July 2024
SH19Statement of Capital
Resolution
29 July 2024
RESOLUTIONSResolutions
Legacy
29 July 2024
CAP-SSCAP-SS
Legacy
29 July 2024
SH20SH20
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 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
22 April 2023
RP04CS01RP04CS01
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Confirmation Statement
16 March 2023
CS01Confirmation Statement
Capital Allotment Shares
12 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
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
Incorporation Company
5 February 2021
NEWINCIncorporation