Background WavePink WaveYellow Wave

STAR UK PAS URBAN PROPCO LIMITED (13362995)

STAR UK PAS URBAN PROPCO LIMITED (13362995) is an active UK company. incorporated on 28 April 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. STAR UK PAS URBAN PROPCO LIMITED has been registered for 4 years. Current directors include AVDONINA, Ekaterina, BARKER, Nicola Caroline, GRAF VON HARDENBERG, Carl-Friedrich Ernst Heinrich.

Company Number
13362995
Status
active
Type
ltd
Incorporated
28 April 2021
Age
4 years
Address
6th Floor One London Wall, London, EC2Y 5EB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AVDONINA, Ekaterina, BARKER, Nicola Caroline, GRAF VON HARDENBERG, Carl-Friedrich Ernst Heinrich
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAR UK PAS URBAN PROPCO LIMITED

STAR UK PAS URBAN PROPCO LIMITED is an active company incorporated on 28 April 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. STAR UK PAS URBAN PROPCO LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13362995

LTD Company

Age

4 Years

Incorporated 28 April 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 26 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

6th Floor One London Wall London, EC2Y 5EB,

Previous Addresses

New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom
From: 28 April 2021To: 11 January 2022
Timeline

21 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Apr 21
Funding Round
May 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
Oct 21
Funding Round
May 22
Funding Round
Dec 22
Funding Round
Dec 23
Loan Secured
Dec 23
Funding Round
Dec 23
Funding Round
Apr 24
Funding Round
May 24
Director Joined
Nov 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Funding Round
Jul 25
Funding Round
Sept 25
Funding Round
Nov 25
Funding Round
Feb 26
Director Joined
Mar 26
11
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

AVDONINA, Ekaterina

Active
Halo, BristolBS1 6AJ
Born September 1984
Director
Appointed 28 Apr 2021

BARKER, Nicola Caroline

Active
LondonW1S1BR
Born April 1980
Director
Appointed 26 Feb 2026

GRAF VON HARDENBERG, Carl-Friedrich Ernst Heinrich

Active
Hanover Square, LondonW1S 1BR
Born January 1994
Director
Appointed 03 Apr 2025

BUTLER, Anthony James

Resigned
Halo, BristolBS1 6AJ
Born May 1969
Director
Appointed 19 Nov 2024
Resigned 03 Apr 2025

D'AVANZO, Sebastiano Robert Vittorio

Resigned
Halo, BristolBS1 6AJ
Born November 1974
Director
Appointed 28 Apr 2021
Resigned 03 Apr 2025

Persons with significant control

1

Hudson Yards, New York10001

Nature of Control

Voting rights 75 to 100 percent
Notified 28 Apr 2021
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 February 2026
AAAnnual Accounts
Legacy
26 February 2026
PARENT_ACCPARENT_ACC
Legacy
26 February 2026
AGREEMENT2AGREEMENT2
Capital Allotment Shares
20 February 2026
SH01Allotment of Shares
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Legacy
19 December 2025
AGREEMENT2AGREEMENT2
Capital Allotment Shares
14 November 2025
SH01Allotment of Shares
Capital Allotment Shares
22 September 2025
SH01Allotment of Shares
Capital Allotment Shares
14 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Memorandum Articles
17 April 2025
MAMA
Resolution
17 April 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Legacy
23 January 2025
AGREEMENT2AGREEMENT2
Legacy
23 January 2025
ANNOTATIONANNOTATION
Memorandum Articles
3 December 2024
MAMA
Resolution
3 December 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2024
AAAnnual Accounts
Legacy
9 September 2024
PARENT_ACCPARENT_ACC
Legacy
11 August 2024
GUARANTEE2GUARANTEE2
Capital Allotment Shares
30 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Capital Allotment Shares
5 December 2023
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
26 November 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
24 November 2023
AD03Change of Location of Company Records
Notification Of A Person With Significant Control
10 November 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 November 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Capital Allotment Shares
3 May 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Change Sail Address Company With New Address
2 January 2022
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
14 October 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Memorandum Articles
8 June 2021
MAMA
Resolution
8 June 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2021
MR01Registration of a Charge
Incorporation Company
28 April 2021
NEWINCIncorporation