SUPERMARKET INCOME REIT PLC
LONDON PROJECT MURRI PLC

Hellopages » Greater London » Westminster » W1J 8DW

Company number 10799126
Status Active
Incorporation Date 1 June 2017
Company Type Public Limited Company
Address 7TH FLOOR, 9 BERKELEY STREET, LONDON, UNITED KINGDOM, W1J 8DW
Home Country United Kingdom
Nature of Business 64306 - Activities of real estate investment trusts
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Notice of intention to carry on business as an investment company; Appointment of Mr Vincent John Prior as a director on 5 June 2017; Appointment of Mr Andrew Nicholas Hewson as a director on 5 June 2017. The most likely internet sites of SUPERMARKET INCOME REIT PLC are www.supermarketincomereit.co.uk, and www.supermarket-income-reit.co.uk. The predicted number of employees is 1 to 10. The company’s age is eight years and four months. Supermarket Income Reit Plc is a Public Limited Company. The company registration number is 10799126. Supermarket Income Reit Plc has been working since 01 June 2017. The present status of the company is Active. The registered address of Supermarket Income Reit Plc is 7th Floor 9 Berkeley Street London United Kingdom W1j 8dw. . JTC (UK) LIMITED is a Secretary of the company. AUSTEN, Johnathan Martin is a Director of the company. HEWSON, Andrew Nicholas is a Director of the company. PRIOR, Vincent John is a Director of the company. Secretary ALLY, Bibi Rahima has been resigned. Director ALLY, Bibi Rahima has been resigned. Director SLADE, Mark Neil has been resigned. The company operates in "Activities of real estate investment trusts".


Current Directors

Secretary
JTC (UK) LIMITED
Appointed Date: 05 June 2017

Director
AUSTEN, Johnathan Martin
Appointed Date: 05 June 2017
69 years old

Director
HEWSON, Andrew Nicholas
Appointed Date: 05 June 2017
67 years old

Director
PRIOR, Vincent John
Appointed Date: 05 June 2017
68 years old

Resigned Directors

Secretary
ALLY, Bibi Rahima
Resigned: 05 June 2017
Appointed Date: 01 June 2017

Director
ALLY, Bibi Rahima
Resigned: 05 June 2017
Appointed Date: 01 June 2017
65 years old

Director
SLADE, Mark Neil
Resigned: 05 June 2017
Appointed Date: 01 June 2017
44 years old

Persons With Significant Control

Benedict Luke Green
Notified on: 1 June 2017
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Atrato Capital Limited
Notified on: 1 June 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUPERMARKET INCOME REIT PLC Events

12 Jun 2017
Notice of intention to carry on business as an investment company
07 Jun 2017
Appointment of Mr Vincent John Prior as a director on 5 June 2017
07 Jun 2017
Appointment of Mr Andrew Nicholas Hewson as a director on 5 June 2017
07 Jun 2017
Appointment of Jtc (Uk) Limited as a secretary on 5 June 2017
07 Jun 2017
Termination of appointment of Bibi Rahima Ally as a secretary on 5 June 2017
...
... and 1 more events
07 Jun 2017
Termination of appointment of Mark Neil Slade as a director on 5 June 2017
07 Jun 2017
Termination of appointment of Bibi Rahima Ally as a director on 5 June 2017
02 Jun 2017
Company name changed project murri PLC\certificate issued on 02/06/17
  • CONNOT ‐ Change of name notice

02 Jun 2017
Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow

01 Jun 2017
Incorporation
Statement of capital on 2017-06-01
  • GBP 50,000.01