Background WavePink WaveYellow Wave

EMBASSY OPERATIONS LIMITED (15802701)

EMBASSY OPERATIONS LIMITED (15802701) is an active UK company. incorporated on 25 June 2024. 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. EMBASSY OPERATIONS LIMITED has been registered for 1 year. Current directors include KANTER, Joshua Alexander, Mr., SAINI, Alice Louisa Pritam, WILSON, Lauren Diane.

Company Number
15802701
Status
active
Type
ltd
Incorporated
25 June 2024
Age
1 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
KANTER, Joshua Alexander, Mr., SAINI, Alice Louisa Pritam, WILSON, Lauren Diane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMBASSY OPERATIONS LIMITED

EMBASSY OPERATIONS LIMITED is an active company incorporated on 25 June 2024 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. EMBASSY OPERATIONS LIMITED was registered 1 year ago.(SIC: 68209)

Status

active

Active since 1 years ago

Company No

15802701

LTD Company

Age

1 Years

Incorporated 25 June 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 2 May 2025 (10 months ago)
Period: 25 June 2024 - 31 December 2024(7 months)
Type: Dormant

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 24 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

LEOPARD HOTEL 16 LIMITED
From: 25 June 2024To: 3 December 2024
Contact
Address

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

Timeline

12 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jun 24
Owner Exit
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Loan Secured
Jul 25
Funding Round
Oct 25
Loan Secured
Dec 25
Loan Secured
Feb 26
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ALTER DOMUS (UK) LIMITED

Active
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 25 Jun 2024

KANTER, Joshua Alexander, Mr.

Active
10th Floor, LondonEC3A 8BF
Born January 1991
Director
Appointed 10 Mar 2026

SAINI, Alice Louisa Pritam

Active
10th Floor, LondonEC3A 8BF
Born September 1988
Director
Appointed 26 Nov 2024

WILSON, Lauren Diane

Active
10th Floor, 30 St Mary Axe, LondonEC3A 8BF
Born July 1983
Director
Appointed 25 Jun 2024

HALLETT, James Alexander

Resigned
10th Floor, LondonEC3A 8BF
Born October 1990
Director
Appointed 25 Jun 2024
Resigned 26 Nov 2024

HATCHER, Mark Graham

Resigned
10th Floor, LondonEC3A 8BF
Born September 1975
Director
Appointed 26 Nov 2024
Resigned 10 Mar 2026

SUNDERJI, Hussein

Resigned
10th Floor, LondonEC3A 8BF
Born October 1983
Director
Appointed 25 Jun 2024
Resigned 26 Nov 2024

Persons with significant control

3

2 Active
1 Ceased
Avenue Of The Stars, Los AngelesCA 90067

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2024
13th Floor, LondonEC2R 7HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2024
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 25 Jun 2024
Ceased 26 Nov 2024
Fundings
Financials
Latest Activities

Filing History

21

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2025
MR01Registration of a Charge
Capital Allotment Shares
8 October 2025
SH01Allotment of Shares
Resolution
21 August 2025
RESOLUTIONSResolutions
Memorandum Articles
21 August 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Certificate Change Of Name Company
3 December 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
3 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 December 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
13 August 2024
AA01Change of Accounting Reference Date
Incorporation Company
25 June 2024
NEWINCIncorporation