Patrizia Uk Limited

  • Active
  • Incorporated on 27 Oct 2011

Reg Address: 24 Endell Street, London WC2H 9HQ, United Kingdom

Previous Names:
Tamar Capital Group Limited - 19 Sep 2013
Tamar Capital Holdings Limited - 24 Nov 2011
Tamar Capital Group Limited - 24 Nov 2011
Tamar Capital Holdings Limited - 27 Oct 2011

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Patrizia Uk Limited" is a ltd and located in 24 Endell Street, London WC2H 9HQ. Patrizia Uk Limited is currently in active status and it was incorporated on 27 Oct 2011 (12 years 10 months 25 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Patrizia Uk Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 8 Jun 2020 - Active
2 Anne Theresa Kavanagh Director 8 Jun 2020 British Active
3 Simon Woolf Director 8 Jun 2020 British Active
4 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 8 Jun 2020 - Active
5 Anne Theresa Kavanagh Director 8 Jun 2020 British Resigned
30 Jun 2022
6 Simon Woolf Director 8 Jun 2020 British Active
7 Karim Bohn Director 10 Nov 2015 German Resigned
30 Jul 2020
8 Arwed Fischer Director 21 Apr 2013 German Resigned
13 Nov 2015
9 Klaus Alois Schmitt Director 21 Apr 2013 German Resigned
8 Jun 2020
10 James Mitchell Muir Director 21 Apr 2013 British Active
11 Daniel Herrmann Director 14 Dec 2011 German Resigned
21 Apr 2013
12 Christopher Pope Director 14 Dec 2011 British Resigned
21 Apr 2013
13 Robert William Middleton Brook Director 27 Oct 2011 British Resigned
30 Jul 2020
14 Michael Kaddah Director 27 Oct 2011 British Resigned
13 Aug 2020
15 Thomas Ranald Stenhouse Secretary 27 Oct 2011 - Resigned
14 Aug 2020


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Wolfgang Peter Egger
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 German Ceased
6 Apr 2016
2 Patrizia Immobilien Ag
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Patrizia Uk Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Address - Change Registered Office Company With Date Old New 15 Mar 2024 Download PDF
2 Confirmation Statement - Updates 27 Oct 2022 Download PDF
3 Persons With Significant Control - Change To A Person With Significant Control 12 Sep 2022 Download PDF
4 Officers - Termination Director Company With Name Termination Date 30 Jun 2022 Download PDF
1 Pages
5 Accounts - Full 15 Dec 2020 Download PDF
22 Pages
6 Confirmation Statement - Updates 3 Nov 2020 Download PDF
6 Pages
7 Officers - Termination Director Company With Name Termination Date 26 Aug 2020 Download PDF
1 Pages
8 Officers - Termination Director Company With Name Termination Date 17 Aug 2020 Download PDF
1 Pages
9 Officers - Termination Director Company With Name Termination Date 17 Aug 2020 Download PDF
1 Pages
10 Officers - Termination Secretary Company With Name Termination Date 17 Aug 2020 Download PDF
1 Pages
11 Officers - Appoint Corporate Secretary Company With Name Date 6 Aug 2020 Download PDF
2 Pages
12 Address - Change Registered Office Company With Date Old New 6 Aug 2020 Download PDF
1 Pages
13 Officers - Appoint Person Director Company With Name Date 3 Aug 2020 Download PDF
2 Pages
14 Officers - Appoint Person Director Company With Name Date 3 Aug 2020 Download PDF
2 Pages
15 Officers - Termination Director Company With Name Termination Date 24 Jul 2020 Download PDF
1 Pages
16 Persons With Significant Control - Notification Of A Person With Significant Control 17 Jul 2020 Download PDF
2 Pages
17 Persons With Significant Control - Cessation Of A Person With Significant Control 17 Jul 2020 Download PDF
1 Pages
18 Confirmation Statement - Updates 11 Nov 2019 Download PDF
5 Pages
19 Accounts - Full 16 Sep 2019 Download PDF
22 Pages
20 Confirmation Statement - No Updates 30 Nov 2018 Download PDF
3 Pages
21 Accounts - Full 4 Oct 2018 Download PDF
21 Pages
22 Accounts - Full 21 Dec 2017 Download PDF
21 Pages
23 Confirmation Statement - No Updates 6 Nov 2017 Download PDF
3 Pages
24 Accounts - Full 19 Dec 2016 Download PDF
20 Pages
25 Confirmation Statement - Updates 3 Nov 2016 Download PDF
6 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 20 Nov 2015 Download PDF
9 Pages
27 Officers - Termination Director Company With Name Termination Date 13 Nov 2015 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name Date 11 Nov 2015 Download PDF
2 Pages
29 Accounts - Full 6 Nov 2015 Download PDF
16 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 13 Nov 2014 Download PDF
9 Pages
31 Accounts - Full 13 Aug 2014 Download PDF
17 Pages
32 Officers - Change Person Director Company With Change Date 8 Aug 2014 Download PDF
2 Pages
33 Auditors - Resignation Company 23 Apr 2014 Download PDF
2 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 14 Nov 2013 Download PDF
10 Pages
35 Accounts - Group 25 Oct 2013 Download PDF
25 Pages
36 Officers - Change Person Director Company With Change Date 9 Oct 2013 Download PDF
3 Pages
37 Change Of Name - Certificate Company 19 Sep 2013 Download PDF
3 Pages
38 Change Of Name - Notice 19 Sep 2013 Download PDF
2 Pages
39 Officers - Termination Director Company With Name 3 Jun 2013 Download PDF
2 Pages
40 Officers - Termination Director Company With Name 3 Jun 2013 Download PDF
2 Pages
41 Officers - Appoint Person Director Company With Name 3 Jun 2013 Download PDF
3 Pages
42 Officers - Appoint Person Director Company With Name 3 Jun 2013 Download PDF
3 Pages
43 Officers - Appoint Person Director Company With Name 3 Jun 2013 Download PDF
3 Pages
44 Mortgage - Satisfy Charge Full 24 May 2013 Download PDF
4 Pages
45 Mortgage - Satisfy Charge Full 24 May 2013 Download PDF
4 Pages
46 Mortgage - Satisfy Charge Full 24 May 2013 Download PDF
4 Pages
47 Resolution 11 Jan 2013 Download PDF
55 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 14 Nov 2012 Download PDF
8 Pages
49 Accounts - Change Account Reference Date Company Current Extended 11 Jan 2012 Download PDF
3 Pages
50 Officers - Appoint Person Director Company With Name 11 Jan 2012 Download PDF
2 Pages
51 Officers - Appoint Person Director Company With Name 11 Jan 2012 Download PDF
3 Pages
52 Capital - Name Of Class Of Shares 11 Jan 2012 Download PDF
2 Pages
53 Capital - Allotment Shares 11 Jan 2012 Download PDF
9 Pages
54 Resolution 11 Jan 2012 Download PDF
54 Pages
55 Capital - Name Of Class Of Shares 8 Jan 2012 Download PDF
2 Pages
56 Resolution 8 Jan 2012 Download PDF
50 Pages
57 Mortgage - Legacy 24 Dec 2011 Download PDF
7 Pages
58 Mortgage - Legacy 24 Dec 2011 Download PDF
7 Pages
59 Mortgage - Legacy 24 Dec 2011 Download PDF
7 Pages
60 Change Of Name - Notice 24 Nov 2011 Download PDF
2 Pages
61 Change Of Name - Certificate Company 24 Nov 2011 Download PDF
2 Pages
62 Incorporation - Company 27 Oct 2011 Download PDF
49 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Patrizia Se - Branch Uk
Mutual People: Anne Theresa Kavanagh , Simon Woolf
Active
2 22 Bishopsgate (Nominee 2) Limited
Mutual People: Anne Theresa Kavanagh
Active
3 Ouestia Gp Investments Limited
Mutual People: Anne Theresa Kavanagh
Active
4 22 Bishopsgate (Nominee 1) Limited
Mutual People: Anne Theresa Kavanagh
Active
5 Axa Real Estate Investment Managers Uk Limited
Mutual People: Anne Theresa Kavanagh
Active
6 Bristol Alliance (Gp) Limited
Mutual People: Anne Theresa Kavanagh
Active
7 Bristol Alliance Nominee No.1 Limited
Mutual People: Anne Theresa Kavanagh
Active
8 Bristol Alliance Nominee No.2 Limited
Mutual People: Anne Theresa Kavanagh
Active
9 Patrizia Property Holdings Limited
Mutual People: Anne Theresa Kavanagh
Active
10 British Property Federation
Mutual People: Anne Theresa Kavanagh
Active
11 Acron Invest Ltd
Mutual People: James Mitchell Muir
Active
12 Plot 5 First Street Gp Limited
Mutual People: James Mitchell Muir
Active - Proposal To Strike Off
13 Patrizia Gq Limited
Mutual People: James Mitchell Muir
Active
14 Patrizia Trocoll House Gp Limited
Mutual People: James Mitchell Muir
Active
15 Plot 5 First Street Nominee Limited
Mutual People: James Mitchell Muir
dissolved
16 Patrizia Limited
Mutual People: James Mitchell Muir
Active
17 Dws Trustees Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
18 Mono Scotland Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active - Proposal To Strike Off
19 Vws Westgarth Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
20 Calderon Investments Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
dissolved