Background WavePink WaveYellow Wave

PA1 TOWER LEASE LIMITED (13216639)

PA1 TOWER LEASE LIMITED (13216639) is an active UK company. incorporated on 22 February 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PA1 TOWER LEASE LIMITED has been registered for 5 years. Current directors include ADENMOSUN, Michael, BIGGS, Anne, BOYSON, James Charles and 5 others.

Company Number
13216639
Status
active
Type
ltd
Incorporated
22 February 2021
Age
5 years
Address
Coin Street Neighbourhood Centre 108 Stamford Street, London, SE1 9NH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ADENMOSUN, Michael, BIGGS, Anne, BOYSON, James Charles, MORRIS, Philip Alastair, SAWYERR, Bamike Tanya, SMITH, Robert John, TUCKETT, Iain Jeremy, YEFET, Kfir
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PA1 TOWER LEASE LIMITED

PA1 TOWER LEASE LIMITED is an active company incorporated on 22 February 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PA1 TOWER LEASE LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13216639

LTD Company

Age

5 Years

Incorporated 22 February 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Coin Street Neighbourhood Centre 108 Stamford Street South Bank London, SE1 9NH,

Timeline

9 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Director Left
Mar 22
Director Left
Apr 25
Funding Round
Apr 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

9 Active
3 Resigned

TUCKETT, Iain

Active
108 Stamford Street, LondonSE1 9NH
Secretary
Appointed 22 Feb 2021

ADENMOSUN, Michael

Active
108 Stamford Street, LondonSE1 9NH
Born May 1977
Director
Appointed 01 Feb 2026

BIGGS, Anne

Active
108 Stamford Street, LondonSE1 9NH
Born May 1985
Director
Appointed 01 Feb 2026

BOYSON, James Charles

Active
108 Stamford Street, LondonSE1 9NH
Born June 1973
Director
Appointed 01 Feb 2026

MORRIS, Philip Alastair

Active
108 Stamford Street, LondonSE1 9NH
Born May 1953
Director
Appointed 22 Feb 2021

SAWYERR, Bamike Tanya

Active
108 Stamford Street, LondonSE1 9NH
Born May 1981
Director
Appointed 01 Feb 2026

SMITH, Robert John

Active
108 Stamford Street, LondonSE1 9NH
Born September 1949
Director
Appointed 22 Feb 2021

TUCKETT, Iain Jeremy

Active
108 Stamford Street, LondonSE1 9NH
Born July 1949
Director
Appointed 22 Feb 2021

YEFET, Kfir

Active
108 Stamford Street, LondonSE1 9NH
Born September 1966
Director
Appointed 22 Feb 2021

KELLER, Tom Norman Clive

Resigned
108 Stamford Street, LondonSE1 9NH
Born May 1954
Director
Appointed 22 Feb 2021
Resigned 07 Mar 2022

MORGAN, David

Resigned
108 Stamford Street, LondonSE1 9NH
Born December 1979
Director
Appointed 22 Feb 2021
Resigned 05 Apr 2025

NICHOLSON, George Edward

Resigned
108 Stamford Street, LondonSE1 9NH
Born July 1946
Director
Appointed 22 Feb 2021
Resigned 01 Feb 2026

Persons with significant control

1

108 Stamford Street, LondonSE1 9NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2021
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2025
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
18 June 2025
RP04SH01RP04SH01
Capital Allotment Shares
17 April 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 November 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 February 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Incorporation Company
22 February 2021
NEWINCIncorporation