Background WavePink WaveYellow Wave

PACIFIC SELF STORAGE PROPERTY BIDCO 2 LIMITED (15759657)

PACIFIC SELF STORAGE PROPERTY BIDCO 2 LIMITED (15759657) is an active UK company. incorporated on 4 June 2024. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PACIFIC SELF STORAGE PROPERTY BIDCO 2 LIMITED has been registered for 1 year. Current directors include BECKWITH, Henry John, BECKWITH, Simon Piers, SABHARWAL, Harish Hampton.

Company Number
15759657
Status
active
Type
ltd
Incorporated
4 June 2024
Age
1 years
Address
124 Sloane Street, London, SW1X 9BW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BECKWITH, Henry John, BECKWITH, Simon Piers, SABHARWAL, Harish Hampton
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACIFIC SELF STORAGE PROPERTY BIDCO 2 LIMITED

PACIFIC SELF STORAGE PROPERTY BIDCO 2 LIMITED is an active company incorporated on 4 June 2024 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PACIFIC SELF STORAGE PROPERTY BIDCO 2 LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15759657

LTD Company

Age

1 Years

Incorporated 4 June 2024

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 March 2026 (Just now)
Period: 4 June 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

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

124 Sloane Street London, SW1X 9BW,

Timeline

7 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jun 24
Director Left
Mar 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BECKWITH, Henry John

Active
Sloane Street, LondonSW1X 9BW
Born October 1978
Director
Appointed 15 Jul 2025

BECKWITH, Simon Piers

Active
Sloane Street, LondonSW1X 9BW
Born October 1978
Director
Appointed 15 Jul 2025

SABHARWAL, Harish Hampton

Active
Sloane Street, LondonSW1X 9BW
Born August 1969
Director
Appointed 15 Jul 2025

BULL, Felix Nicholas James

Resigned
Sloane Street, LondonSW1X 9BW
Born September 1991
Director
Appointed 04 Jun 2024
Resigned 15 Jul 2025

ROBERTS, Stuart David

Resigned
Sloane Street, LondonSW1X 9BW
Born October 1973
Director
Appointed 04 Jun 2024
Resigned 15 Jul 2025

ROGERS, Douglas Forbes

Resigned
Sloane Street, LondonSW1X 9BW
Born June 1971
Director
Appointed 04 Jun 2024
Resigned 13 Mar 2025

Persons with significant control

1

Sloane Street, LondonSW1X 9BW

Nature of Control

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

Filing History

12

Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2026
AAAnnual Accounts
Legacy
6 March 2026
PARENT_ACCPARENT_ACC
Legacy
24 February 2026
GUARANTEE2GUARANTEE2
Legacy
24 February 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Incorporation Company
4 June 2024
NEWINCIncorporation