EORI-Search.co.uk

EORI-Search in


All Information about:

                        
Name

Supermarket Income Reit PLC

Address
The Scalpel
18th Floor,
52 Lime Street
London
EC3M 7AF
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
3 September 2017
Company Register Address 1 King William Street
London
EC4N 7AF
Company No. 10799126 Show on Companies House
Accountsgroup
last accounts made up to 30 June 2022
Sector (SIC)64306 - Trusts, funds and similar financial entities
Company Register Statusactive
Previous Names
  • Project Murri PLC
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Atrato Capital Limited Status: Ceased Notified: 01/06/2017 Ceased: 21/07/2017 Companies House Number: 10532978 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • Green, Benedict Luke Status: Ceased Notified: 01/06/2017 Ceased: 21/07/2017 Date of Birth: 02/1971 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • Officers (7)

    Source: Companies House
    Austen, Jon Martin 52 Lime Street, London, England Status: Active Notified: 05/06/2017 Date of Birth: 06/1956 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Davies, Susanna Frances London, United Kingdom Status: Active Notified: 01/06/2022 Date of Birth: 01/1959 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Hanway Advisory Limited, London, United Kingdom Status: Active Notified: 05/05/2023 Role: Secretary
    Hewson, Andrew Nicholas London, United Kingdom Status: Active Notified: 05/06/2017 Date of Birth: 03/1958 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Prior, Vincent John London, United Kingdom Status: Active Notified: 05/06/2017 Date of Birth: 02/1957 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Shah, Sapna Hasmukhrai London, United Kingdom Status: Active Notified: 01/03/2023 Date of Birth: 04/1981 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Vanderspar, Cathryn Grace London, United Kingdom Status: Active Notified: 05/02/2020 Date of Birth: 01/1959 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB SII UK Halliwell (Midco) LTD Status: Active Notified: 20/02/2020 Companies House Number: 12473355 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Supermarket Income Invest Ments UK( Midco6) Limited Status: Active Notified: 04/09/2020 Companies House Number: 12858267 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Supermarket Income Investmen TS (Midco2) UK Limited Status: Active Notified: 03/05/2018 Companies House Number: 11343199 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Supermarket Income Investmen TS (Midco3) UK Limited Status: Active Notified: 15/04/2019 Companies House Number: 11947470 Nature of Control
  • Ownership of shares - 75% or more
  • Voting rights 75 to 100 percent as firm
  • gb-flag Supermarket Income Investmen TS (Midco4) UK Limited Status: Active Notified: 12/08/2019 Companies House Number: 12152127 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Supermarket Income Investmen TS UK (Midc O7) Limited Status: Active Notified: 21/07/2022 Companies House Number: 14247494 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Supermarket Income Investments UK (Midco8) Limited Status: Active Notified: 19/03/2024 Companies House Number: 15576317 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Supermarket Income Investments UK Limited Status: Active Notified: 26/07/2017 Companies House Number: 10871563 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Supr Finco Limited Status: Active Notified: 12/08/2022 Companies House Number: 14292760 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Supr Green Energy Limited Status: Active Notified: 21/09/2020 Companies House Number: 12892076 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors