Background WavePink WaveYellow Wave

ARMITAGE INDUSTRIAL 3 LIMITED (15257345)

ARMITAGE INDUSTRIAL 3 LIMITED (15257345) is an active UK company. incorporated on 3 November 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ARMITAGE INDUSTRIAL 3 LIMITED has been registered for 2 years. Current directors include BEHAN, Samia, GIAGKAS, Alkis, JENKINSON, Michael Paul.

Company Number
15257345
Status
active
Type
ltd
Incorporated
3 November 2023
Age
2 years
Address
C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEHAN, Samia, GIAGKAS, Alkis, JENKINSON, Michael Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARMITAGE INDUSTRIAL 3 LIMITED

ARMITAGE INDUSTRIAL 3 LIMITED is an active company incorporated on 3 November 2023 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ARMITAGE INDUSTRIAL 3 LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

15257345

LTD Company

Age

2 Years

Incorporated 3 November 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 14 July 2025 (8 months ago)
Period: 3 November 2023 - 31 December 2024(14 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

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

C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London, EC3A 8BF,

Timeline

9 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Nov 23
Director Left
Jan 24
Director Joined
Jan 24
Funding Round
Jan 24
Loan Secured
Jan 24
Funding Round
Oct 24
Funding Round
Jan 25
Capital Update
Mar 25
Capital Update
Mar 26
5
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ALTER DOMUS (UK) LIMITED

Active
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 03 Nov 2023

BEHAN, Samia

Active
10th Floor, LondonEC3A 8BF
Born November 1982
Director
Appointed 03 Nov 2023

GIAGKAS, Alkis

Active
10th Floor, LondonEC3A 8BF
Born April 1988
Director
Appointed 01 Jan 2024

JENKINSON, Michael Paul

Active
10th Floor, LondonEC3A 8BF
Born October 1985
Director
Appointed 03 Nov 2023

TROTT, Timothy Luke

Resigned
10th Floor, LondonEC3A 8BF
Born June 1981
Director
Appointed 03 Nov 2023
Resigned 01 Jan 2024

Persons with significant control

1

10th Floor, LondonEC3A 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2023
Fundings
Financials
Latest Activities

Filing History

23

Capital Statement Capital Company With Date Currency Figure
13 March 2026
SH19Statement of Capital
Legacy
13 March 2026
SH20SH20
Legacy
13 March 2026
CAP-SSCAP-SS
Resolution
13 March 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Accounts With Accounts Type Small
14 July 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
20 March 2025
SH19Statement of Capital
Legacy
20 March 2025
SH20SH20
Legacy
20 March 2025
CAP-SSCAP-SS
Resolution
20 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Capital Allotment Shares
24 October 2024
SH01Allotment of Shares
Resolution
31 January 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2024
MR01Registration of a Charge
Capital Allotment Shares
19 January 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 November 2023
AA01Change of Accounting Reference Date
Incorporation Company
3 November 2023
NEWINCIncorporation