Background WavePink WaveYellow Wave

DTZI COLIV I ERL NOMINEE LTD (14362074)

DTZI COLIV I ERL NOMINEE LTD (14362074) is an active UK company. incorporated on 16 September 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of property unit trusts. DTZI COLIV I ERL NOMINEE LTD has been registered for 3 years. Current directors include DE GRUCHY, Lucy Ann, Ms., MOTAJO, Abiola Modupeola.

Company Number
14362074
Status
active
Type
ltd
Incorporated
16 September 2022
Age
3 years
Address
10th Floor 110 Cannon Street, London, EC4N 6EU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of property unit trusts
Directors
DE GRUCHY, Lucy Ann, Ms., MOTAJO, Abiola Modupeola
SIC Codes
64305

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DTZI COLIV I ERL NOMINEE LTD

DTZI COLIV I ERL NOMINEE LTD is an active company incorporated on 16 September 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of property unit trusts. DTZI COLIV I ERL NOMINEE LTD was registered 3 years ago.(SIC: 64305)

Status

active

Active since 3 years ago

Company No

14362074

LTD Company

Age

3 Years

Incorporated 16 September 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

10th Floor 110 Cannon Street London, EC4N 6EU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 16 September 2022To: 3 January 2025
Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Sept 22
Loan Secured
Oct 22
Director Left
Mar 23
Director Joined
Mar 23
Loan Secured
Oct 23
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MOURANT GOVERNANCE SERVICES (UK) LIMITED

Active
110 Cannon Street, LondonEC4N 6EU
Corporate secretary
Appointed 31 Dec 2024

DE GRUCHY, Lucy Ann, Ms.

Active
110 Cannon Street, LondonEC4N 6EU
Born June 1987
Director
Appointed 31 Dec 2024

MOTAJO, Abiola Modupeola

Active
110 Cannon Street, LondonEC4N 6EU
Born December 1980
Director
Appointed 31 Dec 2024

CSC CLS (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 16 Sept 2022
Resigned 31 Dec 2024

ABRISHAMCHIAN, Nima, Mr.

Resigned
LondonEC2N 2AX
Born May 1982
Director
Appointed 16 Sept 2022
Resigned 23 Mar 2023

ADRIAANSE, Wenda Margaretha

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born June 1971
Director
Appointed 23 Mar 2023
Resigned 31 Dec 2024

CSC CLS (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate director
Appointed 16 Sept 2022
Resigned 31 Dec 2024

Persons with significant control

1

Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2022
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 January 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 January 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Change Corporate Director Company With Change Date
13 December 2024
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
10 September 2024
CH02Change of Corporate Director Details
Change To A Person With Significant Control
10 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
10 September 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
29 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
16 September 2022
AA01Change of Accounting Reference Date
Incorporation Company
16 September 2022
NEWINCIncorporation