Background WavePink WaveYellow Wave

STAR UK PAS I PROPCO LIMITED (13616562)

STAR UK PAS I PROPCO LIMITED (13616562) is an active UK company. incorporated on 13 September 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 I 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
13616562
Status
active
Type
ltd
Incorporated
13 September 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 I PROPCO LIMITED

STAR UK PAS I PROPCO LIMITED is an active company incorporated on 13 September 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 I PROPCO LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13616562

LTD Company

Age

4 Years

Incorporated 13 September 2021

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 9 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

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

Previous Addresses

C/O Mirastar 3rd Floor the Monument Building 11 Monument Street London EC3R 8AF United Kingdom
From: 13 September 2021To: 13 October 2021
Timeline

20 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Funding Round
Oct 21
Loan Secured
Oct 21
Funding Round
May 22
Funding Round
Oct 22
Funding Round
Dec 22
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Apr 24
Capital Update
Oct 24
Funding Round
Oct 24
Director Joined
Nov 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Capital Update
May 25
Loan Secured
May 25
Loan Secured
May 25
Loan Cleared
Jun 25
Director Joined
Mar 26
10
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 13 Sept 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 13 Sept 2021
Resigned 03 Apr 2025

Persons with significant control

1

Hudson Yards, New York10001

Nature of Control

Voting rights 75 to 100 percent
Notified 13 Sept 2021
Fundings
Financials
Latest Activities

Filing History

59

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Legacy
26 February 2026
AGREEMENT2AGREEMENT2
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Legacy
19 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2025
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
21 May 2025
SH19Statement of Capital
Legacy
21 May 2025
SH20SH20
Legacy
21 May 2025
CAP-SSCAP-SS
Resolution
21 May 2025
RESOLUTIONSResolutions
Resolution
17 April 2025
RESOLUTIONSResolutions
Memorandum Articles
17 April 2025
MAMA
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
Capital Allotment Shares
20 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
4 October 2024
SH19Statement of Capital
Legacy
4 October 2024
SH20SH20
Legacy
4 October 2024
CAP-SSCAP-SS
Resolution
4 October 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Legacy
10 September 2024
PARENT_ACCPARENT_ACC
Legacy
11 August 2024
GUARANTEE2GUARANTEE2
Capital Allotment Shares
24 April 2024
SH01Allotment of Shares
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Legacy
6 December 2023
ANNOTATIONANNOTATION
Capital Allotment Shares
5 December 2023
SH01Allotment of Shares
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
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
2 June 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
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
Second Filing Of Confirmation Statement With Made Up Date
20 October 2022
RP04CS01RP04CS01
Capital Allotment Shares
14 October 2022
SH01Allotment of Shares
Confirmation Statement
12 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 June 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 May 2022
SH01Allotment of Shares
Move Registers To Sail Company With New Address
2 January 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 January 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Resolution
19 October 2021
RESOLUTIONSResolutions
Memorandum Articles
19 October 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Capital Allotment Shares
8 October 2021
SH01Allotment of Shares
Incorporation Company
13 September 2021
NEWINCIncorporation