Company NameApeejay Financial Investments Limited
DirectorsPriti Paul and Alice Sucorina Trifonia Rebello
Company StatusActive
Company Number05503607
CategoryPrivate Limited Company
Incorporation Date8 July 2005(18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMs Priti Paul
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2007(2 years, 4 months after company formation)
Appointment Duration16 years, 5 months
RoleExecutive
Country of ResidenceMorocco
Correspondence Address3rd Floor 54 Portland Place
London
W1B 1DY
Director NameMrs Alice Sucorina Trifonia Rebello
Date of BirthJuly 1984 (Born 39 years ago)
NationalityPortuguese
StatusCurrent
Appointed01 March 2024(18 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 54 Portland Place
London
W1B 1DY
Director NameMr Nicolas Bonneywell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Croham Manor Road
South Croydon
Surrey
CR2 7BE
Secretary NameTerence Edward Parmenter
NationalityBritish
StatusResigned
Appointed08 July 2005(same day as company formation)
RoleAccountant
Correspondence Address5 Ingleby Close
Heacham
Kings Lynn
Norfolk
PE31 7SA
Secretary NameMrs Irba Pasquino
StatusResigned
Appointed22 February 2012(6 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 August 2020)
RoleCompany Director
Correspondence Address54 3rd Floor
54 Portland Place
London
W1B 1DY
Director NameMs Irba Garcia Pasquino
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2020(15 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 2024)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3rd Floor 54 Portland Place
London
W1B 1DY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteapeejaygroup.com

Location

Registered Address3rd Floor 54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Surrendra Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

9 June 2006Delivered on: 17 June 2006
Persons entitled: Ubs A.G.

Classification: Charge over assets
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the company's present and future rights title and interest in and to the "deposits" the "securities" and the "precious metals". See the mortgage charge document for full details.
Outstanding

Filing History

7 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
14 August 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
26 June 2023Director's details changed for Ms Priti Paul on 24 June 2023 (2 pages)
30 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
5 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
3 November 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
14 October 2021Registered office address changed from 54 3rd Floor 54 Portland Place London W1B 1DY England to 3rd Floor 54 Portland Place London W1B 1DY on 14 October 2021 (1 page)
8 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
21 December 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
14 September 2020Appointment of Ms Irba Garcia Pasquino as a director on 19 August 2020 (2 pages)
14 September 2020Termination of appointment of Irba Pasquino as a secretary on 18 August 2020 (1 page)
17 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
3 January 2020Accounts for a dormant company made up to 31 March 2019 (11 pages)
3 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
18 January 2019Accounts for a dormant company made up to 31 March 2018 (13 pages)
15 August 2018Confirmation statement made on 24 June 2018 with updates (2 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (13 pages)
18 August 2017Notification of Priti Paul as a person with significant control on 18 July 2017 (2 pages)
18 August 2017Cessation of Priti Paul as a person with significant control on 18 August 2017 (1 page)
18 August 2017Notification of Priti Paul as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Cessation of Priti Paul as a person with significant control on 18 July 2017 (1 page)
18 August 2017Notification of Priti Paul as a person with significant control on 18 July 2017 (2 pages)
18 August 2017Notification of Priti Paul as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
13 June 2017Registered office address changed from Westcott House C/O Apeejay London Ltd 35 Portland Place London W1B 1QF to 54 3rd Floor 54 Portland Place London W1B 1DY on 13 June 2017 (1 page)
13 June 2017Registered office address changed from Westcott House C/O Apeejay London Ltd 35 Portland Place London W1B 1QF to 54 3rd Floor 54 Portland Place London W1B 1DY on 13 June 2017 (1 page)
20 January 2017Accounts for a dormant company made up to 31 March 2016 (11 pages)
20 January 2017Accounts for a dormant company made up to 31 March 2016 (11 pages)
12 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
12 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
5 February 2016Accounts for a dormant company made up to 31 March 2015 (9 pages)
5 February 2016Accounts for a dormant company made up to 31 March 2015 (9 pages)
23 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
23 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
29 December 2014Full accounts made up to 31 March 2014 (11 pages)
29 December 2014Full accounts made up to 31 March 2014 (11 pages)
14 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
13 December 2013Full accounts made up to 31 March 2013 (11 pages)
13 December 2013Full accounts made up to 31 March 2013 (11 pages)
29 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(3 pages)
29 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(3 pages)
29 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(3 pages)
2 January 2013Full accounts made up to 31 March 2012 (11 pages)
2 January 2013Full accounts made up to 31 March 2012 (11 pages)
21 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
4 July 2012Appointment of Mrs Irba Pasquino as a secretary (1 page)
4 July 2012Termination of appointment of Terence Parmenter as a secretary (1 page)
4 July 2012Appointment of Mrs Irba Pasquino as a secretary (1 page)
4 July 2012Termination of appointment of Terence Parmenter as a secretary (1 page)
27 February 2012Full accounts made up to 31 March 2011 (11 pages)
27 February 2012Full accounts made up to 31 March 2011 (11 pages)
27 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
10 January 2011Full accounts made up to 31 March 2010 (11 pages)
10 January 2011Full accounts made up to 31 March 2010 (11 pages)
22 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
27 January 2010Accounts for a small company made up to 31 March 2009 (12 pages)
27 January 2010Accounts for a small company made up to 31 March 2009 (12 pages)
1 August 2009Return made up to 08/07/09; full list of members (3 pages)
1 August 2009Return made up to 08/07/09; full list of members (3 pages)
7 May 2009Full accounts made up to 31 March 2008 (11 pages)
7 May 2009Full accounts made up to 31 March 2008 (11 pages)
5 August 2008Return made up to 08/07/08; full list of members (3 pages)
5 August 2008Return made up to 08/07/08; full list of members (3 pages)
2 February 2008Full accounts made up to 31 March 2007 (12 pages)
2 February 2008Full accounts made up to 31 March 2007 (12 pages)
10 December 2007Secretary's particulars changed (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Secretary's particulars changed (1 page)
10 December 2007Director resigned (1 page)
22 November 2007New director appointed (1 page)
22 November 2007New director appointed (1 page)
6 August 2007Return made up to 08/07/07; full list of members (2 pages)
6 August 2007Return made up to 08/07/07; full list of members (2 pages)
8 February 2007Full accounts made up to 31 March 2006 (12 pages)
8 February 2007Full accounts made up to 31 March 2006 (12 pages)
7 August 2006Location of register of members (1 page)
7 August 2006Location of debenture register (1 page)
7 August 2006Return made up to 08/07/06; full list of members (2 pages)
7 August 2006Registered office changed on 07/08/06 from: c/o apeejay shipping LTD 35 portland place london W1B 1QF (1 page)
7 August 2006Return made up to 08/07/06; full list of members (2 pages)
7 August 2006Location of register of members (1 page)
7 August 2006Location of debenture register (1 page)
7 August 2006Registered office changed on 07/08/06 from: c/o apeejay shipping LTD 35 portland place london W1B 1QF (1 page)
17 June 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
23 August 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
23 August 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
8 July 2005Secretary resigned (1 page)
8 July 2005Secretary resigned (1 page)
8 July 2005Incorporation (17 pages)
8 July 2005Incorporation (17 pages)