Background WavePink WaveYellow Wave

SH2 EXETER LIMITED (16540610)

SH2 EXETER LIMITED (16540610) is an active UK company. incorporated on 25 June 2025. with registered office in Broadgate. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SH2 EXETER LIMITED has been registered for 0 years. Current directors include MELLER, Rose Belle Claire, SPAENJAERS, Gregory Denise Ernest, VAN PAESSCHEN, Nathan Hans Katrien and 1 others.

Company Number
16540610
Status
active
Type
ltd
Incorporated
25 June 2025
Age
0 years
Address
Broadwalk House 3rd Floor, Broadgate, EC2A 2DA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MELLER, Rose Belle Claire, SPAENJAERS, Gregory Denise Ernest, VAN PAESSCHEN, Nathan Hans Katrien, WILLIAMSON, Dominic Ian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SH2 EXETER LIMITED

SH2 EXETER LIMITED is an active company incorporated on 25 June 2025 with the registered office located in Broadgate. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SH2 EXETER LIMITED was registered 0 years ago.(SIC: 68209)

Status

active

Active since N/A years ago

Company No

16540610

LTD Company

Age

N/A Years

Incorporated 25 June 2025

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to N/A
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 30 September 2026
Period: 25 June 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to N/A

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Broadwalk House 3rd Floor 5 Appold Street Broadgate, EC2A 2DA,

Previous Addresses

8th Floor 1 Fleet Place London EC4M 7RA United Kingdom
From: 10 December 2025To: 30 January 2026
8th Floor 1 Fleet Place London EC4M 7RA England
From: 10 December 2025To: 10 December 2025
Spitalfields 4-10 Artillery Lane London E1 7LS England
From: 31 July 2025To: 10 December 2025
70 st. Mary Axe London EC3A 8BE England
From: 25 June 2025To: 31 July 2025
Timeline

5 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Jun 25
Funding Round
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

MELLER, Rose Belle Claire

Active
3rd Floor, BroadgateEC2A 2DA
Born February 1978
Director
Appointed 02 Dec 2025

SPAENJAERS, Gregory Denise Ernest

Active
3rd Floor, BroadgateEC2A 2DA
Born June 1983
Director
Appointed 25 Jun 2025

VAN PAESSCHEN, Nathan Hans Katrien

Active
3rd Floor, BroadgateEC2A 2DA
Born August 1983
Director
Appointed 25 Jun 2025

WILLIAMSON, Dominic Ian

Active
3rd Floor, BroadgateEC2A 2DA
Born September 1979
Director
Appointed 02 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
1 Fleet Place, LondonEC4M 7RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2025
St. Mary Axe, LondonEC3A 8BE

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 2025
Ceased 02 Dec 2025
Fundings
Financials
Latest Activities

Filing History

13

Legacy
9 February 2026
ANNOTATIONANNOTATION
Legacy
9 February 2026
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
30 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
10 December 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 December 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Incorporation Company
25 June 2025
NEWINCIncorporation