Background WavePink WaveYellow Wave

LHMF 5 DRAPER 2 LIMITED (15108794)

LHMF 5 DRAPER 2 LIMITED (15108794) is an active UK company. incorporated on 1 September 2023. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. LHMF 5 DRAPER 2 LIMITED has been registered for 2 years. Current directors include ADRIAANSE, Wenda Margaretha, FERRARA, Vincenzo, NEAVE, Julian and 2 others.

Company Number
15108794
Status
active
Type
ltd
Incorporated
1 September 2023
Age
2 years
Address
5 Churchill Place, 10th Floor, London, E14 5HU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ADRIAANSE, Wenda Margaretha, FERRARA, Vincenzo, NEAVE, Julian, TYLER, Graham Peter, CSC CLS (UK) LIMITED
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LHMF 5 DRAPER 2 LIMITED

LHMF 5 DRAPER 2 LIMITED is an active company incorporated on 1 September 2023 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. LHMF 5 DRAPER 2 LIMITED was registered 2 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 2 years ago

Company No

15108794

LTD Company

Age

2 Years

Incorporated 1 September 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

BERKELEY TWO HUNDRED AND SIXTY-TWO LIMITED
From: 1 September 2023To: 30 October 2025
Contact
Address

5 Churchill Place, 10th Floor London, E14 5HU,

Previous Addresses

Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG United Kingdom
From: 1 September 2023To: 4 November 2025
Timeline

13 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Aug 23
Funding Round
Oct 23
Funding Round
Jan 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ADRIAANSE, Wenda Margaretha

Active
Churchill Place, 10th Floor, LondonE14 5HU
Born June 1971
Director
Appointed 29 Oct 2025

FERRARA, Vincenzo

Active
Churchill Place, 10th Floor, LondonE14 5HU
Born May 1988
Director
Appointed 29 Oct 2025

NEAVE, Julian

Active
Churchill Place, 10th Floor, LondonE14 5HU
Born March 1983
Director
Appointed 29 Oct 2025

TYLER, Graham Peter

Active
Churchill Place, 10th Floor, LondonE14 5HU
Born October 1975
Director
Appointed 29 Oct 2025

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 29 Oct 2025

MEE, Victoria Helen Frances

Resigned
Churchill Place, 10th Floor, LondonE14 5HU
Secretary
Appointed 15 Jul 2025
Resigned 29 Oct 2025

CLANFORD, Piers Martin

Resigned
Churchill Place, 10th Floor, LondonE14 5HU
Born January 1970
Director
Appointed 01 Sept 2023
Resigned 29 Oct 2025

ELLIOTT, Robert William

Resigned
Churchill Place, 10th Floor, LondonE14 5HU
Born February 1981
Director
Appointed 01 Sept 2023
Resigned 29 Oct 2025

PERRINS, Robert Charles Grenville

Resigned
Churchill Place, 10th Floor, LondonE14 5HU
Born April 1965
Director
Appointed 01 Sept 2023
Resigned 29 Oct 2025

STEARN, Richard James

Resigned
Churchill Place, 10th Floor, LondonE14 5HU
Born August 1968
Director
Appointed 01 Sept 2023
Resigned 29 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Oct 2025
19 Portsmouth Road, CobhamKT11 1JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2023
Ceased 29 Oct 2025
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 January 2026
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
12 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
6 November 2025
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Memorandum Articles
6 November 2025
MAMA
Resolution
6 November 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 October 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 July 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 January 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 January 2024
SH01Allotment of Shares
Capital Allotment Shares
4 October 2023
SH01Allotment of Shares
Incorporation Company
1 September 2023
NEWINCIncorporation