Background WavePink WaveYellow Wave

FAVERSHAM VILLAS STUDIO LIMITED (14512460)

FAVERSHAM VILLAS STUDIO LIMITED (14512460) is an active UK company. incorporated on 29 November 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. FAVERSHAM VILLAS STUDIO LIMITED has been registered for 3 years. Current directors include GRAHAM, Andrew Aaron William, TURNIER, Marc Alexander.

Company Number
14512460
Status
active
Type
ltd
Incorporated
29 November 2022
Age
3 years
Address
22 Pembroke Villas, London, W8 6NT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRAHAM, Andrew Aaron William, TURNIER, Marc Alexander
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAVERSHAM VILLAS STUDIO LIMITED

FAVERSHAM VILLAS STUDIO LIMITED is an active company incorporated on 29 November 2022 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 and 1 other business activity. FAVERSHAM VILLAS STUDIO LIMITED was registered 3 years ago.(SIC: 68100, 68209)

Status

active

Active since 3 years ago

Company No

14512460

LTD Company

Age

3 Years

Incorporated 29 November 2022

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

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

22 Pembroke Villas Kensington London, W8 6NT,

Timeline

5 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Nov 22
Owner Exit
Feb 23
Owner Exit
Feb 23
Owner Exit
May 23
Owner Exit
May 23
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

GRAHAM, Andrew Aaron William

Active
Pembroke Villas, LondonW8 6NT
Born December 1986
Director
Appointed 29 Nov 2022

TURNIER, Marc Alexander

Active
Pembroke Villas, LondonW8 6NT
Born April 1990
Director
Appointed 29 Nov 2022

Persons with significant control

5

1 Active
4 Ceased
Great Portland Street, LondonW1W 5PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 May 2023
Greystones Grange Road, SheffieldS11 7JH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Feb 2023
Ceased 10 May 2023
Pembroke Villas, LondonW8 6NT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Feb 2023
Ceased 10 May 2023

Mr Marc Alexander Turnier

Ceased
Pembroke Villas, LondonW8 6NT
Born April 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2022
Ceased 08 Feb 2023

Andrew Aaron William Graham

Ceased
Greystones Grange Road, SheffieldS11 7JH
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2022
Ceased 08 Feb 2023
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
29 November 2022
NEWINCIncorporation