Background WavePink WaveYellow Wave

LEAF LIVING OPCO LIMITED (13272467)

LEAF LIVING OPCO LIMITED (13272467) is an active UK company. incorporated on 17 March 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. LEAF LIVING OPCO LIMITED has been registered for 5 years. Current directors include KATAKY, Gemma Nandita, TAYLOR, Sydney Engelbert, UNDERWOOD, Steven Bradley.

Company Number
13272467
Status
active
Type
ltd
Incorporated
17 March 2021
Age
5 years
Address
C/O Revantage Real Estate Limited, 13th Floor, Nova South, London, SW1E 5LB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KATAKY, Gemma Nandita, TAYLOR, Sydney Engelbert, UNDERWOOD, Steven Bradley
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAF LIVING OPCO LIMITED

LEAF LIVING OPCO LIMITED is an active company incorporated on 17 March 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. LEAF LIVING OPCO LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13272467

LTD Company

Age

5 Years

Incorporated 17 March 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 2 October 2025 (5 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

9 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

UK IH PROPCO LIMITED
From: 17 March 2021To: 12 May 2021
Contact
Address

C/O Revantage Real Estate Limited, 13th Floor, Nova South 160 Victoria Street London, SW1E 5LB,

Previous Addresses

12 st. James's Square London SW1Y 4LB England
From: 17 March 2021To: 24 October 2023
Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Funding Round
Dec 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
May 24
Director Left
May 24
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

KATAKY, Gemma Nandita

Active
13th Floor, Nova South, LondonSW1E 5LB
Born September 1983
Director
Appointed 21 May 2024

TAYLOR, Sydney Engelbert

Active
13th Floor, Nova South, LondonSW1E 5LB
Born October 1967
Director
Appointed 08 Sept 2021

UNDERWOOD, Steven Bradley

Active
13th Floor, Nova South, LondonSW1E 5LB
Born September 1986
Director
Appointed 02 Jul 2025

KATAKY, Gemma Nandita

Resigned
St. James's Square, LondonSW1Y 4LB
Born September 1983
Director
Appointed 30 Jul 2021
Resigned 10 Mar 2023

MARTINEZ, Jose Gabriel Caballero

Resigned
13th Floor, Nova South, LondonSW1E 5LB
Born June 1981
Director
Appointed 08 Nov 2023
Resigned 02 Jul 2025

MORTON, Emma Jane

Resigned
St. James's Square, LondonSW1Y 4LB
Born April 1980
Director
Appointed 17 Mar 2021
Resigned 30 Jul 2021

SCOTT, Duncan Alan

Resigned
13th Floor, Nova South, LondonSW1E 5LB
Born August 1992
Director
Appointed 21 Mar 2022
Resigned 08 Nov 2023

TAYLOR, Rebecca Louise

Resigned
St. James's Square, LondonSW1Y 4LB
Born September 1986
Director
Appointed 17 Mar 2021
Resigned 21 Mar 2022

VEISSE, Jeremie Arnaud Cedric

Resigned
13th Floor, Nova South, LondonSW1E 5LB
Born January 1990
Director
Appointed 10 Mar 2023
Resigned 21 May 2024

Persons with significant control

1

Mr Stephen Allen Schwarzman

Active
13th Floor, Nova South, LondonSW1E 5LB
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2021
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Accounts With Accounts Type Small
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Capital Allotment Shares
30 December 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
8 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Resolution
12 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Incorporation Company
17 March 2021
NEWINCIncorporation