Background WavePink WaveYellow Wave

GREENFORD B8 OPCO GP LIMITED (15013958)

GREENFORD B8 OPCO GP LIMITED (15013958) is an active UK company. incorporated on 19 July 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GREENFORD B8 OPCO GP LIMITED has been registered for 2 years. Current directors include FOLEY, Sean Liam, LANGTON, John Stephen, VASWANI, Karishma Deepak.

Company Number
15013958
Status
active
Type
ltd
Incorporated
19 July 2023
Age
2 years
Address
4th Floor 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FOLEY, Sean Liam, LANGTON, John Stephen, VASWANI, Karishma Deepak
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENFORD B8 OPCO GP LIMITED

GREENFORD B8 OPCO GP LIMITED is an active company incorporated on 19 July 2023 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GREENFORD B8 OPCO GP LIMITED was registered 2 years ago.(SIC: 68320)

Status

active

Active since 2 years ago

Company No

15013958

LTD Company

Age

2 Years

Incorporated 19 July 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 23 July 2025 (8 months ago)
Period: 19 July 2023 - 31 December 2024(18 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

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

Previous Addresses

6th Floor, 125 London Wall, London, EC2Y 5AS England
From: 5 September 2023To: 21 November 2024
2nd Floor 21 Palmer Street London SW1H 0AD United Kingdom
From: 19 July 2023To: 5 September 2023
Timeline

9 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Jul 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

APEX GROUP SECRETARIES (UK) LIMITED

Active
140 Aldersgate Street, LondonEC1A 4HY
Corporate secretary
Appointed 19 Jul 2023

FOLEY, Sean Liam

Active
140 Aldersgate Street, LondonEC1A 4HY
Born September 1977
Director
Appointed 04 Nov 2024

LANGTON, John Stephen

Active
140 Aldersgate Street, LondonEC1A 4HY
Born January 1978
Director
Appointed 04 Nov 2024

VASWANI, Karishma Deepak

Active
140 Aldersgate Street, LondonEC1A 4HY
Born November 1990
Director
Appointed 04 Nov 2024

ALLNUTT, Mark Stuart

Resigned
125 London Wall, LondonEC2Y 5AS
Born December 1970
Director
Appointed 19 Jul 2023
Resigned 04 Nov 2024

PEACOCK, Isabel Rose

Resigned
125 London Wall, LondonEC2Y 5AS
Born June 1985
Director
Appointed 19 Jul 2023
Resigned 04 Nov 2024

RUSSELL, Angela Marie

Resigned
125 London Wall, LondonEC2Y 5AS
Born October 1982
Director
Appointed 19 Jul 2023
Resigned 04 Nov 2024

Persons with significant control

1

Ground Floor (West) And Level 1, LondonEC2A 1PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2023
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
21 November 2024
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 February 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 July 2023
AA01Change of Accounting Reference Date
Incorporation Company
19 July 2023
NEWINCIncorporation