Background WavePink WaveYellow Wave

SFH PROPCO 1 LIMITED (13870526)

SFH PROPCO 1 LIMITED (13870526) is an active UK company. incorporated on 25 January 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SFH PROPCO 1 LIMITED has been registered for 4 years. Current directors include BULLERS, Paul Andrew, GIAGKAS, Alkis, HARTLEY, Myles Edward and 2 others.

Company Number
13870526
Status
active
Type
ltd
Incorporated
25 January 2022
Age
4 years
Address
C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BULLERS, Paul Andrew, GIAGKAS, Alkis, HARTLEY, Myles Edward, SAINI, Alice Louisa Pritam, WILSON, Lauren Diane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SFH PROPCO 1 LIMITED

SFH PROPCO 1 LIMITED is an active company incorporated on 25 January 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SFH PROPCO 1 LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13870526

LTD Company

Age

4 Years

Incorporated 25 January 2022

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 27 August 2025 (7 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

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London, EC3A 8BF,

Previous Addresses

C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom
From: 23 February 2022To: 5 October 2022
10 New Burlington Street London Greater London W1S 3BE United Kingdom
From: 25 January 2022To: 23 February 2022
Timeline

46 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Funding Round
Feb 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Sept 22
Director Left
Sept 22
Funding Round
Dec 22
Funding Round
Mar 23
Funding Round
Apr 23
Loan Secured
Jul 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Funding Round
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Funding Round
Mar 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Funding Round
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Funding Round
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Funding Round
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Funding Round
Feb 25
Funding Round
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Funding Round
Apr 25
Funding Round
Jul 25
Director Left
Aug 25
Director Joined
Aug 25
Funding Round
Feb 26
14
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

ALTER DOMUS (UK) LIMITED

Active
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 10 Feb 2022

BULLERS, Paul Andrew

Active
10th Floor, LondonEC3A 8BF
Born February 1966
Director
Appointed 10 Feb 2022

GIAGKAS, Alkis

Active
10th Floor, LondonEC3A 8BF
Born April 1988
Director
Appointed 01 Jan 2024

HARTLEY, Myles Edward

Active
10th Floor, LondonEC3A 8BF
Born July 1969
Director
Appointed 10 Feb 2022

SAINI, Alice Louisa Pritam

Active
10th Floor, LondonEC3A 8BF
Born September 1988
Director
Appointed 06 Aug 2025

WILSON, Lauren Diane

Active
10th Floor, 30 St Mary Axe, LondonEC3A 8BF
Born July 1983
Director
Appointed 15 May 2024

DE MACEDO VEIGA DOS SANTOS, Priscila Kelly

Resigned
10th Floor, LondonEC3A 8BF
Born April 1984
Director
Appointed 01 Jan 2024
Resigned 15 May 2024

FOUR, Alexandra Maria

Resigned
10th Floor, LondonEC3A 8BF
Born June 1988
Director
Appointed 09 Aug 2022
Resigned 01 Jan 2024

MOLTON, Matthew Leonard

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born April 1983
Director
Appointed 10 Feb 2022
Resigned 09 Aug 2022

TROTT, Timothy Luke

Resigned
10th Floor, LondonEC3A 8BF
Born June 1981
Director
Appointed 10 Feb 2022
Resigned 01 Jan 2024

TWEMLOW, William Kenneth

Resigned
10th Floor, LondonEC3A 8BF
Born April 1990
Director
Appointed 25 Jan 2022
Resigned 06 Aug 2025

WESTBROOK, William Gowanloch

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born April 1976
Director
Appointed 25 Jan 2022
Resigned 23 Sept 2022

YAO, Zheng

Resigned
10th Floor, LondonEC3A 8BF
Born February 1992
Director
Appointed 23 Sept 2022
Resigned 15 May 2024

Persons with significant control

1

10th Floor, LondonEC3A 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2022
Fundings
Financials
Latest Activities

Filing History

72

Capital Allotment Shares
6 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Capital Allotment Shares
31 July 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Capital Allotment Shares
16 April 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2025
MR01Registration of a Charge
Capital Allotment Shares
7 March 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2025
MR01Registration of a Charge
Capital Allotment Shares
7 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2024
MR01Registration of a Charge
Capital Allotment Shares
11 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
11 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Capital Allotment Shares
9 September 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Capital Allotment Shares
3 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Resolution
16 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2024
MR01Registration of a Charge
Capital Allotment Shares
7 March 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2023
MR01Registration of a Charge
Resolution
22 May 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
15 May 2023
CC04CC04
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
6 October 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
23 February 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 February 2022
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
23 February 2022
AP04Appointment of Corporate Secretary
Incorporation Company
25 January 2022
NEWINCIncorporation