Background WavePink WaveYellow Wave

UK SELF STORAGE HOLDCO 2 LIMITED (15534193)

UK SELF STORAGE HOLDCO 2 LIMITED (15534193) is an active UK company. incorporated on 1 March 2024. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. UK SELF STORAGE HOLDCO 2 LIMITED has been registered for 2 years. Current directors include ASTRUC, Olivier Pascal, RICHARDS, Steven Paul.

Company Number
15534193
Status
active
Type
ltd
Incorporated
1 March 2024
Age
2 years
Address
55 Baker Street, London, W1U 7EU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ASTRUC, Olivier Pascal, RICHARDS, Steven Paul
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK SELF STORAGE HOLDCO 2 LIMITED

UK SELF STORAGE HOLDCO 2 LIMITED is an active company incorporated on 1 March 2024 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. UK SELF STORAGE HOLDCO 2 LIMITED was registered 2 years ago.(SIC: 96090)

Status

active

Active since 2 years ago

Company No

15534193

LTD Company

Age

2 Years

Incorporated 1 March 2024

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 November 2025 (4 months ago)
Period: 1 March 2024 - 31 December 2024(11 months)
Type: Audit Exemption (Subsidiary)

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 20 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

55 Baker Street London, W1U 7EU,

Timeline

11 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Feb 24
Funding Round
Mar 24
Funding Round
Mar 24
Loan Secured
Sept 24
Funding Round
Apr 25
Owner Exit
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Funding Round
Dec 25
4
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ASTRUC, Olivier Pascal

Active
Baker Street, LondonW1U 7EU
Born April 1980
Director
Appointed 07 May 2025

RICHARDS, Steven Paul

Active
Baker Street, LondonW1U 7EU
Born June 1979
Director
Appointed 07 May 2025

GOLUNSKI, James Peter Stuart

Resigned
Baker Street, LondonW1U 7EU
Born July 1985
Director
Appointed 01 Mar 2024
Resigned 07 May 2025

PATEL, Jay Niranjanbhai

Resigned
Baker Street, LondonW1U 7EU
Born October 1987
Director
Appointed 01 Mar 2024
Resigned 07 May 2025

Persons with significant control

2

1 Active
1 Ceased
Baker Street, LondonW1U 7EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2025
Baker Street, LondonW1U 7EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2024
Ceased 30 Apr 2025
Fundings
Financials
Latest Activities

Filing History

23

Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2025
AAAnnual Accounts
Legacy
14 November 2025
AGREEMENT2AGREEMENT2
Legacy
30 October 2025
PARENT_ACCPARENT_ACC
Legacy
30 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
2 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
7 April 2025
RP04SH01RP04SH01
Capital Allotment Shares
2 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Memorandum Articles
6 October 2024
MAMA
Resolution
6 October 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
7 March 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 March 2024
SH01Allotment of Shares
Capital Allotment Shares
5 March 2024
SH01Allotment of Shares
Incorporation Company
1 March 2024
NEWINCIncorporation