Background WavePink WaveYellow Wave

FAREHAM OPCO LIMITED (16440896)

FAREHAM OPCO LIMITED (16440896) is an active UK company. incorporated on 9 May 2025. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings. FAREHAM OPCO LIMITED has been registered for 0 years. Current directors include ISRAR, Qasim Raza, SUBRAMANIAN, Annamalai.

Company Number
16440896
Status
active
Type
ltd
Incorporated
9 May 2025
Age
0 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
ISRAR, Qasim Raza, SUBRAMANIAN, Annamalai
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAREHAM OPCO LIMITED

FAREHAM OPCO LIMITED is an active company incorporated on 9 May 2025 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. FAREHAM OPCO LIMITED was registered 0 years ago.(SIC: 41201)

Status

active

Active since N/A years ago

Company No

16440896

LTD Company

Age

N/A Years

Incorporated 9 May 2025

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to N/A

Next Due

Due by 9 February 2027
Period: 9 May 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to N/A

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Dickinsons Brandon House First Floor, 90 the Broadway Chesham HP5 1EG United Kingdom
From: 9 May 2025To: 13 November 2025
Timeline

17 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
May 25
Owner Exit
May 25
Loan Secured
Jul 25
Loan Cleared
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Owner Exit
Feb 26
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
10th Floor, LondonE14 5HU
Corporate secretary
Appointed 05 Nov 2025

ISRAR, Qasim Raza

Active
10th Floor, LondonE14 5HU
Born January 1977
Director
Appointed 01 Jan 2026

SUBRAMANIAN, Annamalai

Active
10th Floor, LondonE14 5HU
Born September 1985
Director
Appointed 01 Jan 2026

BERNEY, Nigel Philip

Resigned
Brandon House, CheshamHP5 1EG
Born September 1967
Director
Appointed 09 May 2025
Resigned 23 Oct 2025

HARMAN, Guy Alistair

Resigned
Brandon House, CheshamHP5 1EG
Born August 1970
Director
Appointed 09 May 2025
Resigned 23 Oct 2025

HAYAT, Khalid Ahmed

Resigned
10th Floor, LondonE14 5HU
Born April 1994
Director
Appointed 23 Oct 2025
Resigned 01 Jan 2026

MANRIQUE CHARRO, Jorge

Resigned
10th Floor, LondonE14 5HU
Born December 1986
Director
Appointed 23 Oct 2025
Resigned 01 Jan 2026

PIERPOINT, Michael John

Resigned
10th Floor, LondonE14 5HU
Born September 1985
Director
Appointed 23 Oct 2025
Resigned 01 Jan 2026

RUMBLE, William Graham

Resigned
Brandon House, CheshamHP5 1EG
Born January 1984
Director
Appointed 09 May 2025
Resigned 23 Oct 2025

WHITWORTH, Rickey Dean

Resigned
Brandon House, CheshamHP5 1EG
Born January 1951
Director
Appointed 09 May 2025
Resigned 23 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
10th Floor, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2025
London Wall, LondonEC2Y 5EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2025
Ceased 18 Dec 2025
Brandon House, CheshamHP5 1EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2025
Ceased 14 May 2025
Fundings
Financials
Latest Activities

Filing History

25

Resolution
6 March 2026
RESOLUTIONSResolutions
Memorandum Articles
22 February 2026
MAMA
Notification Of A Person With Significant Control
16 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
18 November 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Memorandum Articles
11 July 2025
MAMA
Resolution
11 July 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
28 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 May 2025
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
9 May 2025
NEWINCIncorporation