Civitas Spv81 Limited LONDON


Civitas Spv81 Limited is a private limited company located at Link Company Matters Limited 6Th Floor, 65 Gresham Street, London EC2V 7NQ. Incorporated on 2018-02-07, this 6-year-old company is run by 3 directors.
Director Claire F., appointed on 30 April 2021. Director Andrew D., appointed on 08 November 2018. Director Thomas P., appointed on 05 April 2018.
The company is officially categorised as "other letting and operating of own or leased real estate" (Standard Industrial Classification: 68209). According to Companies House records there was a name change on 2018-04-16 and their previous name was Global Capital Trading Richmond Road Limited.
The latest confirmation statement was sent on 2023-02-06 and the due date for the subsequent filing is 2024-02-20. Furthermore, the annual accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Civitas Spv81 Limited Address / Contact

Office Address Link Company Matters Limited 6th Floor
Office Address2 65 Gresham Street
Town London
Post code EC2V 7NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11192811
Date of Incorporation Wed, 7th Feb 2018
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Claire F.

Position: Director

Appointed: 30 April 2021

Andrew D.

Position: Director

Appointed: 08 November 2018

Link Company Matters Limited

Position: Corporate Secretary

Appointed: 08 November 2018

Thomas P.

Position: Director

Appointed: 05 April 2018

Subbash T.

Position: Director

Appointed: 28 August 2019

Resigned: 30 April 2021

Graham P.

Position: Director

Appointed: 05 April 2018

Resigned: 28 August 2019

Paul B.

Position: Director

Appointed: 05 April 2018

Resigned: 04 October 2023

Faisal L.

Position: Director

Appointed: 07 February 2018

Resigned: 05 April 2018

Jamil M.

Position: Director

Appointed: 07 February 2018

Resigned: 05 April 2018

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we researched, there is Civitas Social Housing Finance Company 3 Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Civitas Social Housing Plc that entered Exeter, United Kingdom as the official address. This PSC has a legal form of "a plc", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Global Capital Holdings Ltd, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Civitas Social Housing Finance Company 3 Limited

Link Company Matters Limited 6th Floor, 65 Gresham Street, London, EC2V 7NQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10997714
Notified on 21 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Civitas Social Housing Plc

Beaufort House 51 New North Road, Exeter, EX4 4EP, United Kingdom

Legal authority Companies Act 2006
Legal form Plc
Country registered Uk
Place registered United Kingdom
Registration number 10402528
Notified on 5 April 2018
Ceased on 21 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Global Capital Holdings Ltd

Charlotte House Stanier Way, Wyvern Business Park, Chaddesden, Derby, Derbyshire, DE21 6BF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered The Register Of Companies In England And Wales
Registration number 10646614
Notified on 7 February 2018
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Global Capital Trading Richmond Road April 16, 2018

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 1st, December 2023
Free Download (17 pages)

Company search