Background WavePink WaveYellow Wave

SACKVILLE UK PROPERTY SELECT IV NOMINEE (7) LIMITED (15615109)

SACKVILLE UK PROPERTY SELECT IV NOMINEE (7) LIMITED (15615109) is an active UK company. incorporated on 4 April 2024. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SACKVILLE UK PROPERTY SELECT IV NOMINEE (7) LIMITED has been registered for 1 year. Current directors include COKE, James Russell, FREWIN, Gerard Anthony, JONES, Robin Murray and 1 others.

Company Number
15615109
Status
active
Type
ltd
Incorporated
4 April 2024
Age
1 years
Address
Cannon Place, London, EC4N 6AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COKE, James Russell, FREWIN, Gerard Anthony, JONES, Robin Murray, VULLO, Giuseppe
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SACKVILLE UK PROPERTY SELECT IV NOMINEE (7) LIMITED

SACKVILLE UK PROPERTY SELECT IV NOMINEE (7) LIMITED is an active company incorporated on 4 April 2024 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SACKVILLE UK PROPERTY SELECT IV NOMINEE (7) LIMITED was registered 1 year ago.(SIC: 74990)

Status

active

Active since 1 years ago

Company No

15615109

LTD Company

Age

1 Years

Incorporated 4 April 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6AG,

Timeline

6 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
Director Left
Apr 25
Director Joined
Apr 25
Loan Secured
May 25
Director Left
Sept 25
Director Left
Nov 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

KAYE, Alan

Active
78 Cannon Street, LondonEC4N 6AG
Secretary
Appointed 04 Apr 2024

COKE, James Russell

Active
78 Cannon Street, LondonEC4N 6AG
Born September 1984
Director
Appointed 04 Apr 2024

FREWIN, Gerard Anthony

Active
78 Cannon Street, LondonEC4N 6AG
Born January 1974
Director
Appointed 04 Apr 2024

JONES, Robin Murray

Active
78 Cannon Street, LondonEC4N 6AG
Born December 1982
Director
Appointed 04 Apr 2024

VULLO, Giuseppe

Active
78 Cannon Street, LondonEC4N 6AG
Born December 1972
Director
Appointed 04 Apr 2024

CUNNINGHAM, Bethany Anne

Resigned
78 Cannon Street, LondonEC4N 6AG
Born September 1993
Director
Appointed 24 Apr 2025
Resigned 18 Sept 2025

LAUDER, Stephen

Resigned
78 Cannon Street, LondonEC4N 6AG
Born February 1978
Director
Appointed 04 Apr 2024
Resigned 31 Mar 2025

RIGG, James Mark Alexander

Resigned
78 Cannon Street, LondonEC4N 6AG
Born December 1968
Director
Appointed 04 Apr 2024
Resigned 05 Nov 2025

Persons with significant control

1

78 Cannon Street, LondonEC4N 6AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2024
Fundings
Financials
Latest Activities

Filing History

11

Accounts With Accounts Type Dormant
10 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
4 April 2024
AA01Change of Accounting Reference Date
Incorporation Company
4 April 2024
NEWINCIncorporation