Background WavePink WaveYellow Wave

LSREF7 WILD CAT UK HOLDINGS LIMITED (13964406)

LSREF7 WILD CAT UK HOLDINGS LIMITED (13964406) is an active UK company. incorporated on 9 March 2022. 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. LSREF7 WILD CAT UK HOLDINGS LIMITED has been registered for 4 years. Current directors include CAMPBELL, Adam Christopher James, MINTER, Dean.

Company Number
13964406
Status
active
Type
ltd
Incorporated
9 March 2022
Age
4 years
Address
8 Hanover Street, London, W1S 1YQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CAMPBELL, Adam Christopher James, MINTER, Dean
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LSREF7 WILD CAT UK HOLDINGS LIMITED

LSREF7 WILD CAT UK HOLDINGS LIMITED is an active company incorporated on 9 March 2022 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. LSREF7 WILD CAT UK HOLDINGS LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13964406

LTD Company

Age

4 Years

Incorporated 9 March 2022

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 7 October 2025 (6 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

CHARLES STREET BUILDINGS GROUP LIMITED
From: 9 March 2022To: 5 November 2024
Contact
Address

8 Hanover Street London, W1S 1YQ,

Previous Addresses

1 Westmoreland Avenue Thurmaston Leicester LE4 8PH England
From: 9 March 2022To: 20 September 2024
Timeline

14 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Mar 22
Funding Round
Aug 22
Funding Round
Aug 22
Capital Update
Sept 22
Owner Exit
Dec 22
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Loan Secured
Dec 24
3
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CAMPBELL, Adam Christopher James

Active
Hanover Street, LondonW1S 1YQ
Born July 1978
Director
Appointed 19 Sept 2024

MINTER, Dean

Active
Hanover Street, LondonW1S 1YQ
Born August 1979
Director
Appointed 19 Sept 2024

SMITH, Robert Henry

Resigned
Hanover Street, LondonW1S 1YQ
Secretary
Appointed 10 Jun 2022
Resigned 19 Sept 2024

LINNETT, Winifred Mary

Resigned
Hanover Street, LondonW1S 1YQ
Born January 1950
Director
Appointed 09 Mar 2022
Resigned 19 Sept 2024

MIDDLETON, Mary Agnes

Resigned
Hanover Street, LondonW1S 1YQ
Born March 1981
Director
Appointed 09 Mar 2022
Resigned 19 Sept 2024

MURPHY, Hugh Patrick

Resigned
Hanover Street, LondonW1S 1YQ
Born December 1948
Director
Appointed 09 Mar 2022
Resigned 19 Sept 2024

MURPHY, Joseph John

Resigned
Hanover Street, LondonW1S 1YQ
Born September 1978
Director
Appointed 09 Mar 2022
Resigned 19 Sept 2024

MURPHY, Margaret Ann

Resigned
Hanover Street, LondonW1S 1YQ
Born June 1951
Director
Appointed 09 Mar 2022
Resigned 19 Sept 2024

MURPHY, Patrick Hugh

Resigned
Hanover Street, LondonW1S 1YQ
Born March 1977
Director
Appointed 09 Mar 2022
Resigned 19 Sept 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Joseph John Murphy

Ceased
Westmoreland Avenue, LeicesterLE4 8PH
Born September 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2022
Ceased 12 Aug 2022
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Resolution
21 January 2025
RESOLUTIONSResolutions
Memorandum Articles
16 January 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Certificate Change Of Name Company
5 November 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
4 November 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 December 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 November 2022
RESOLUTIONSResolutions
Memorandum Articles
14 November 2022
MAMA
Capital Variation Of Rights Attached To Shares
14 November 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 November 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
5 October 2022
RESOLUTIONSResolutions
Memorandum Articles
5 October 2022
MAMA
Capital Statement Capital Company With Date Currency Figure
21 September 2022
SH19Statement of Capital
Legacy
21 September 2022
SH20SH20
Legacy
21 September 2022
CAP-SSCAP-SS
Resolution
21 September 2022
RESOLUTIONSResolutions
Resolution
5 September 2022
RESOLUTIONSResolutions
Memorandum Articles
5 September 2022
MAMA
Capital Name Of Class Of Shares
5 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 September 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
1 September 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
1 September 2022
RP04SH01RP04SH01
Capital Allotment Shares
19 August 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
2 August 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
10 June 2022
AP03Appointment of Secretary
Incorporation Company
9 March 2022
NEWINCIncorporation