Background WavePink WaveYellow Wave

CERF II UK SFR PROPCO LIMITED (14921490)

CERF II UK SFR PROPCO LIMITED (14921490) is an active UK company. incorporated on 7 June 2023. 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.. CERF II UK SFR PROPCO LIMITED has been registered for 2 years. Current directors include CASSINI, Gaelle Laetitia, ERAGNE, Emmanuel, GILL, Gagandeep Singh and 1 others.

Company Number
14921490
Status
active
Type
ltd
Incorporated
7 June 2023
Age
2 years
Address
4th Floor 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CASSINI, Gaelle Laetitia, ERAGNE, Emmanuel, GILL, Gagandeep Singh, HALONEN, Anssi Sakari
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CERF II UK SFR PROPCO LIMITED

CERF II UK SFR PROPCO LIMITED is an active company incorporated on 7 June 2023 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.. CERF II UK SFR PROPCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14921490

LTD Company

Age

2 Years

Incorporated 7 June 2023

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 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

4th Floor 140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

6th Floor 125 London Wall London EC2Y 5AS United Kingdom
From: 7 June 2023To: 19 November 2024
Timeline

31 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jun 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Sept 23
Director Left
Sept 23
Funding Round
Oct 23
Director Joined
Nov 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Funding Round
Jan 24
Loan Secured
Feb 24
Funding Round
May 24
Funding Round
Jul 24
Loan Secured
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Sept 24
Director Left
Sept 24
Loan Secured
Nov 24
Funding Round
Dec 24
Loan Secured
Feb 25
Loan Secured
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Director Joined
Aug 25
Director Joined
Aug 25
Loan Secured
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Loan Secured
Dec 25
Funding Round
Dec 25
8
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

APEX GROUP SECRETARIES (UK) LIMITED

Active
140 Aldersgate Street, LondonEC1A 4HY
Corporate secretary
Appointed 07 Jun 2023

CASSINI, Gaelle Laetitia

Active
St. James's Market, LondonSW1Y 4AH
Born September 1979
Director
Appointed 09 Nov 2023

ERAGNE, Emmanuel

Active
1 St James' Market, LondonSW1Y 4AH
Born April 1988
Director
Appointed 07 Jun 2023

GILL, Gagandeep Singh

Active
1 St James' Market, LondonSW1Y 4AH
Born October 1991
Director
Appointed 07 Jun 2023

HALONEN, Anssi Sakari

Active
1 St James' Market, LondonSW1Y 4AH
Born November 1983
Director
Appointed 07 Jun 2023

FOSKITT, Sarah Louise

Resigned
125 London Wall, LondonEC2Y 5AS
Born October 1992
Director
Appointed 05 Aug 2024
Resigned 30 Aug 2024

MARTIN, Sean Peter

Resigned
125 London Wall, LondonEC2Y 5AS
Born February 1965
Director
Appointed 01 Aug 2023
Resigned 01 Sept 2023

SMITH, Davinia Elaine

Resigned
140 Aldersgate Street, LondonEC1A 4HY
Born September 1978
Director
Appointed 01 Aug 2025
Resigned 31 Aug 2025

SMITH, Davinia Elaine

Resigned
125 London Wall, LondonEC2Y 5AS
Born September 1978
Director
Appointed 05 Aug 2024
Resigned 30 Aug 2024

SMITH, Davinia Elaine

Resigned
125 London Wall, LondonEC2Y 5AS
Born September 1978
Director
Appointed 01 Aug 2023
Resigned 01 Sept 2023

TEE, Laura Elisabeth

Resigned
140 Aldersgate Street, LondonEC1A 4HY
Born January 1988
Director
Appointed 01 Aug 2025
Resigned 31 Aug 2025

Persons with significant control

1

140 Aldersgate Street, LondonEC1A 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jun 2023
Fundings
Financials
Latest Activities

Filing History

44

Capital Allotment Shares
31 December 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
12 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Capital Allotment Shares
19 June 2025
SH01Allotment of Shares
Capital Allotment Shares
17 June 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2024
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
19 November 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
19 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Capital Allotment Shares
12 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Memorandum Articles
12 February 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2024
MR01Registration of a Charge
Capital Allotment Shares
1 February 2024
SH01Allotment of Shares
Resolution
27 January 2024
RESOLUTIONSResolutions
Memorandum Articles
27 January 2024
MAMA
Resolution
15 January 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Resolution
7 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 August 2023
AA01Change of Accounting Reference Date
Incorporation Company
7 June 2023
NEWINCIncorporation