Background WavePink WaveYellow Wave

TAMIAS PROPERTIES LIMITED (15361859)

TAMIAS PROPERTIES LIMITED (15361859) is an active UK company. incorporated on 19 December 2023. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. TAMIAS PROPERTIES LIMITED has been registered for 2 years. Current directors include GOHIL, Kashyap Narendra, GRAF VON HARDENBERG, Carl-Friedrich Ernst Heinrich.

Company Number
15361859
Status
active
Type
ltd
Incorporated
19 December 2023
Age
2 years
Address
Duo, Level 6, London, EC2M 4RB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
GOHIL, Kashyap Narendra, GRAF VON HARDENBERG, Carl-Friedrich Ernst Heinrich
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAMIAS PROPERTIES LIMITED

TAMIAS PROPERTIES LIMITED is an active company incorporated on 19 December 2023 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. TAMIAS PROPERTIES LIMITED was registered 2 years ago.(SIC: 55100)

Status

active

Active since 2 years ago

Company No

15361859

LTD Company

Age

2 Years

Incorporated 19 December 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 18 September 2025 (6 months ago)
Period: 19 December 2023 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Duo, Level 6 280 Bishopsgate London, EC2M 4RB,

Previous Addresses

, 11th Floor 200 Aldersgate, London, EC1A 4HD, England
From: 10 April 2024To: 13 May 2024
, 11th Floor, 200 Aldersgate, London 11th Floor, 200 Aldersgate, London, EC1A 4HD, England
From: 10 April 2024To: 10 April 2024
, 27 Devonshire Terrace, London, W2 3DP, United Kingdom
From: 19 December 2023To: 10 April 2024
Timeline

18 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Dec 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
Funding Round
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Funding Round
Apr 24
Director Joined
May 24
Director Left
May 24
Loan Secured
Jun 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
2
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GOHIL, Kashyap Narendra

Active
280 Bishopsgate, LondonEC2M 4RB
Born December 1979
Director
Appointed 09 Apr 2024

GRAF VON HARDENBERG, Carl-Friedrich Ernst Heinrich

Active
280 Bishopsgate, LondonEC2M 4RB
Born January 1994
Director
Appointed 29 May 2025

BAKHAI, Dhiren

Resigned
11th Floor, LondonEC1A 4HD
Born October 1965
Director
Appointed 19 Dec 2023
Resigned 09 Apr 2024

GLASS, Clare Lucy

Resigned
11th Floor, LondonEC1A 4HD
Born October 1974
Director
Appointed 19 Dec 2023
Resigned 09 Apr 2024

HYLAND, Ashleigh Rebecca

Resigned
280 Bishopsgate, LondonEC2M 4RB
Born June 1989
Director
Appointed 01 May 2024
Resigned 29 May 2025

MENON, Satish Vattaparambil

Resigned
11th Floor, LondonEC1A 4HD
Born April 1960
Director
Appointed 19 Dec 2023
Resigned 09 Apr 2024

ROBERTSON, Katherine Alexandra Sophie

Resigned
280 Bishopsgate, LondonEC2M 4RB
Born June 1990
Director
Appointed 21 Aug 2024
Resigned 08 Apr 2025

ROBERTSON, Katherine Alexandra Sophie

Resigned
280 Bishopsgate, LondonEC2M 4RB
Born June 1990
Director
Appointed 09 Apr 2024
Resigned 01 May 2024

TA, Alan

Resigned
280 Bishopsgate, LondonEC2M 4RB
Born April 1987
Director
Appointed 09 Apr 2024
Resigned 21 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
Hudson Yards, New York

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2024
Devonshire Terrace, LondonW2 3DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2023
Ceased 09 Apr 2024
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Change To A Person With Significant Control
25 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Resolution
24 April 2024
RESOLUTIONSResolutions
Resolution
15 April 2024
RESOLUTIONSResolutions
Memorandum Articles
15 April 2024
MAMA
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Notification Of A Person With Significant Control
10 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Capital Allotment Shares
10 April 2024
SH01Allotment of Shares
Incorporation Company
19 December 2023
NEWINCIncorporation