Background WavePink WaveYellow Wave

FORGE PROPCO LIMITED (16156682)

FORGE PROPCO LIMITED (16156682) is an active UK company. incorporated on 31 December 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. FORGE PROPCO LIMITED has been registered for 1 year. Current directors include LYSTER-BINNS, Corisande Jamila Josephine, MOUNT, Jamie Robert Le Breton.

Company Number
16156682
Status
active
Type
ltd
Incorporated
31 December 2024
Age
1 years
Address
30 Golden Square Soho, London, W1F 9LD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LYSTER-BINNS, Corisande Jamila Josephine, MOUNT, Jamie Robert Le Breton
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORGE PROPCO LIMITED

FORGE PROPCO LIMITED is an active company incorporated on 31 December 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. FORGE PROPCO LIMITED was registered 1 year ago.(SIC: 68209)

Status

active

Active since 1 years ago

Company No

16156682

LTD Company

Age

1 Years

Incorporated 31 December 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to N/A

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

HILLCREST 200 PROPCO LIMITED
From: 31 December 2024To: 6 August 2025
Contact
Address

30 Golden Square Soho London, W1F 9LD,

Previous Addresses

30 Golden Square C/O Lbs Properties 30 Golden Square Soho London W1F 9LD England
From: 23 May 2025To: 3 June 2025
2nd Floor 7 Portman Mews South Marylebone London W1H 6AY United Kingdom
From: 31 December 2024To: 23 May 2025
Timeline

8 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Dec 24
Loan Secured
Feb 25
Share Issue
Feb 25
Funding Round
Feb 25
Director Joined
Aug 25
Owner Exit
Sept 25
Owner Exit
Jan 26
Director Left
Feb 26
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

OAKBRIDGE UK SERVICES LIMITED

Active
Soho, LondonW1F 9LD
Corporate secretary
Appointed 11 Mar 2025

LYSTER-BINNS, Corisande Jamila Josephine

Active
Soho, LondonW1F 9LD
Born January 1999
Director
Appointed 28 Jul 2025

MOUNT, Jamie Robert Le Breton

Active
Soho, LondonW1F 9LD
Born January 1979
Director
Appointed 31 Dec 2024

HISENI, Arnis

Resigned
30 Golden Square, LondonW1F 9LD
Secretary
Appointed 31 Dec 2024
Resigned 11 Mar 2025

CRIPPS, Blake

Resigned
Soho, LondonW1F 9LD
Born December 1997
Director
Appointed 31 Dec 2024
Resigned 05 Aug 2025

Persons with significant control

3

1 Active
2 Ceased
Floor 7, LondonW1H 6AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2025
Ceased 14 Jan 2026
7 Portman Mews South, LondonW1H 6AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2024
Ceased 07 Aug 2025
Golden Square, LondonW1F 9LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2024
Fundings
Financials
Latest Activities

Filing History

21

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
6 August 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
8 July 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
27 May 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 May 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 May 2025
AD01Change of Registered Office Address
Capital Allotment Shares
28 February 2025
SH01Allotment of Shares
Resolution
27 February 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
27 February 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
27 February 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 February 2025
MAMA
Resolution
10 February 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2025
MR01Registration of a Charge
Incorporation Company
31 December 2024
NEWINCIncorporation