Background WavePink WaveYellow Wave

INDURENT PROPCO B9 LTD (13279547)

INDURENT PROPCO B9 LTD (13279547) is an active UK company. incorporated on 19 March 2021. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. INDURENT PROPCO B9 LTD has been registered for 5 years. Current directors include BRIAN, Charles Thibaut Olivier Augustin, CAREY, Julian Roger, OLSEN, Thomas Anthony Lewis.

Company Number
13279547
Status
active
Type
ltd
Incorporated
19 March 2021
Age
5 years
Address
1st Floor 2 Stockport Exchange, Stockport, SK1 3GG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRIAN, Charles Thibaut Olivier Augustin, CAREY, Julian Roger, OLSEN, Thomas Anthony Lewis
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDURENT PROPCO B9 LTD

INDURENT PROPCO B9 LTD is an active company incorporated on 19 March 2021 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. INDURENT PROPCO B9 LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13279547

LTD Company

Age

5 Years

Incorporated 19 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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

LIS PROPCO III B4 LTD
From: 26 September 2023To: 1 July 2024
BGO CAPRI PROPCO LIMITED
From: 19 March 2021To: 26 September 2023
Contact
Address

1st Floor 2 Stockport Exchange Railway Road Stockport, SK1 3GG,

Previous Addresses

180 Great Portland Street London W1W 5QZ United Kingdom
From: 2 July 2024To: 2 February 2026
Two Devon Way Longbridge Birmingham B31 2TS England
From: 6 October 2023To: 2 July 2024
2 Devon Way Birmingham B31 2TS England
From: 26 September 2023To: 6 October 2023
7 Albemarle Street London W1S 4HQ England
From: 19 March 2021To: 26 September 2023
Timeline

27 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Funding Round
Jul 21
Loan Secured
Aug 21
Funding Round
Aug 22
Funding Round
Sept 22
Funding Round
Mar 23
Owner Exit
Sept 23
New Owner
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Loan Cleared
Sept 23
Director Joined
Nov 23
Director Left
May 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Loan Secured
Aug 25
4
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BRIAN, Charles Thibaut Olivier Augustin

Active
Berkeley Square, LondonW1J 5AL
Born September 1992
Director
Appointed 01 Jul 2024

CAREY, Julian Roger

Active
2 Stockport Exchange, StockportSK1 3GG
Born June 1981
Director
Appointed 01 Jul 2024

OLSEN, Thomas Anthony Lewis

Active
2 Stockport Exchange, StockportSK1 3GG
Born July 1976
Director
Appointed 01 Jul 2024

ST. MODWEN CORPORATE SERVICES LIMITED

Resigned
Devon Way, BirminghamB31 2TS
Corporate secretary
Appointed 22 Sept 2023
Resigned 01 Jul 2024

FORD, Ian Christopher Jason, Mr.

Resigned
Seymour Street, LondonW1H 7JW
Born July 1973
Director
Appointed 19 Mar 2021
Resigned 22 Sept 2023

LAMBKIN, Jennifer Elizabeth

Resigned
Longbridge, BirminghamB31 2TS
Born October 1987
Director
Appointed 31 May 2024
Resigned 01 Jul 2024

LAMBKIN, Jennifer Elizabeth

Resigned
Longbridge, BirminghamB31 2TS
Born October 1987
Director
Appointed 09 Nov 2023
Resigned 31 May 2024

MARTINEZ, Jose Gabriel Caballero

Resigned
St. James's Square, LondonSW1Y 4LB
Born June 1981
Director
Appointed 22 Sept 2023
Resigned 01 Jul 2024

PORTER, Nicholas

Resigned
Devon Way, BirminghamB31 2TS
Born September 1983
Director
Appointed 22 Sept 2023
Resigned 01 Jul 2024

PURCELL, Gareth James

Resigned
Seymour Street, LondonW1H 7JW
Born March 1980
Director
Appointed 19 Mar 2021
Resigned 22 Sept 2023

SCOTT, Duncan Alan

Resigned
St. James's Square, LondonSW1Y 4LB
Born August 1992
Director
Appointed 22 Sept 2023
Resigned 31 May 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Stephen Allen Schwarzman

Active
2 Stockport Exchange, StockportSK1 3GG
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 22 Sept 2023
Albemarle Street, LondonW1S 4HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2021
Ceased 22 Sept 2023

Mr Andrew Young Yoon

Ceased
Wilshire Blvd., Ste. 270, Santa MonicaCA 90401
Born November 1971

Nature of Control

Right to appoint and remove directors
Notified 19 Mar 2021
Ceased 01 Jul 2021

Mr Karamjit Singh Kalsi

Ceased
Park Avenue, 21st Floor, New YorkNY 10022
Born January 1968

Nature of Control

Right to appoint and remove directors
Notified 19 Mar 2021
Ceased 01 Jul 2021
Fundings
Financials
Latest Activities

Filing History

61

Move Registers To Sail Company With New Address
3 February 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 February 2026
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2025
MR01Registration of a Charge
Resolution
9 June 2025
RESOLUTIONSResolutions
Memorandum Articles
9 June 2025
MAMA
Accounts With Accounts Type Total Exemption Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Certificate Change Of Name Company
1 July 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Resolution
23 November 2023
RESOLUTIONSResolutions
Memorandum Articles
23 November 2023
MAMA
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 September 2023
MR04Satisfaction of Charge
Certificate Change Of Name Company
26 September 2023
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2023
PSC01Notification of Individual PSC
Appoint Corporate Secretary Company With Name Date
26 September 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2023
AAAnnual Accounts
Capital Allotment Shares
29 March 2023
SH01Allotment of Shares
Capital Allotment Shares
7 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
22 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
12 August 2022
RP04SH01RP04SH01
Capital Allotment Shares
5 August 2022
SH01Allotment of Shares
Memorandum Articles
1 September 2021
MAMA
Resolution
1 September 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
10 August 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
3 August 2021
RP04SH01RP04SH01
Capital Allotment Shares
30 July 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
23 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2021
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
19 March 2021
NEWINCIncorporation