Background WavePink WaveYellow Wave

G I FITZROVIA LIMITED (13651091)

G I FITZROVIA LIMITED (13651091) is an active UK company. incorporated on 29 September 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. G I FITZROVIA LIMITED has been registered for 4 years. Current directors include HURHANGEE, Khemanand.

Company Number
13651091
Status
active
Type
ltd
Incorporated
29 September 2021
Age
4 years
Address
134 Buckingham Palace Road, London, SW1W 9SA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HURHANGEE, Khemanand
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G I FITZROVIA LIMITED

G I FITZROVIA LIMITED is an active company incorporated on 29 September 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. G I FITZROVIA LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13651091

LTD Company

Age

4 Years

Incorporated 29 September 2021

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

134 Buckingham Palace Road London, SW1W 9SA,

Previous Addresses

73 Cornhill London EC3V 3QQ United Kingdom
From: 29 September 2021To: 2 May 2025
Timeline

24 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Director Joined
Nov 23
Director Left
Jan 24
Director Left
Aug 24
Owner Exit
Aug 24
Director Joined
Mar 25
Loan Secured
Apr 25
Loan Cleared
Apr 25
Owner Exit
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
Nov 25
Loan Secured
Nov 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HURHANGEE, Khemanand

Active
Buckingham Palace Road, LondonSW1W 9SA
Born March 1973
Director
Appointed 28 Apr 2025

GRONER, Christoph Friedhelm

Resigned
Cornhill, LondonEC3V 3QQ
Born April 1968
Director
Appointed 29 Sept 2021
Resigned 31 May 2024

HEEGER, Adrian

Resigned
Cornhill, LondonEC3V 3QQ
Born April 1996
Director
Appointed 09 Nov 2023
Resigned 28 Apr 2025

HILL, Matthew Charles

Resigned
Cornhill, LondonEC3V 3QQ
Born August 1965
Director
Appointed 05 Mar 2025
Resigned 28 Apr 2025

HILL, Matthew Charles

Resigned
Cornhill, LondonEC3V 3QQ
Born August 1965
Director
Appointed 29 Sept 2021
Resigned 16 Jan 2024

Persons with significant control

3

1 Active
2 Ceased
Buckingham Palace Road, LondonSW1W 9SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Apr 2025
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2024
Ceased 28 Apr 2025
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2021
Ceased 31 May 2024
Fundings
Financials
Latest Activities

Filing History

36

Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
2 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Notification Of A Person With Significant Control
5 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
13 October 2021
AA01Change of Accounting Reference Date
Incorporation Company
29 September 2021
NEWINCIncorporation