Company NameAcappella Transactional Real Estate Limited
DirectorsGeoffrey Robert Butterfield and Willis Corporate Director Services Limited
Company StatusLiquidation
Company Number09254125
CategoryPrivate Limited Company
Incorporation Date8 October 2014(9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Geoffrey Robert Butterfield
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed08 July 2021(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Director NameWillis Corporate Director Services Limited (Corporation)
StatusCurrent
Appointed08 July 2021(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Jason Patrick Howard
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(same day as company formation)
RoleInsurance Services - Chief Executive
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMs Tina Menon
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(same day as company formation)
RoleInsurance Services - Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameDr Jasvinder Singh Saggu
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Peter Christopher Chambers
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2016(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Christopher Stewart Butcher
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Director NameMr David Maelor Thomas
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Director NameMrs Angela Mary Tjay Mazuri
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2019(4 years, 8 months after company formation)
Appointment Duration2 years (resigned 08 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Avenue
London
EC3M 5AD
Director NameAmbant Underwriting Services Limited (Corporation)
StatusResigned
Appointed03 March 2016(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 June 2018)
Correspondence Address5th Floor Marlow House 1a Lloyd's Avenue
London
EC3N 3AA

Contact

Websitewillis.com
Telephone020 31246000
Telephone regionLondon

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 October 2022 (1 year, 6 months ago)
Next Return Due22 October 2023 (overdue)

Filing History

9 February 2021Change of details for Exaa Limited as a person with significant control on 17 February 2020 (2 pages)
24 December 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 2
(3 pages)
19 November 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
28 August 2020Full accounts made up to 31 December 2019 (18 pages)
17 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (17 pages)
16 July 2019Termination of appointment of Christopher Stewart Butcher as a director on 28 June 2019 (1 page)
26 June 2019Appointment of Mrs Angela Mary Tjay Mazuri as a director on 26 June 2019 (2 pages)
19 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
7 October 2018Full accounts made up to 31 December 2017 (18 pages)
28 September 2018Appointment of Mr David Maelor Thomas as a director on 20 September 2018 (2 pages)
12 September 2018Registered office address changed from 51 Lime Street London EC3M 7DQ to 30 Fenchurch Avenue London EC3M 5AD on 12 September 2018 (1 page)
29 August 2018Termination of appointment of Peter Christopher Chambers as a director on 31 July 2018 (1 page)
2 July 2018Appointment of Mr Christopher Stewart Butcher as a director on 27 June 2018 (2 pages)
2 July 2018Termination of appointment of Ambant Underwriting Services Limited as a director on 27 June 2018 (1 page)
2 July 2018Change of details for Acappella Agency Limited as a person with significant control on 8 June 2018 (2 pages)
14 June 2018Termination of appointment of Tina Menon as a director on 13 May 2018 (1 page)
28 November 2017Termination of appointment of Jasvinder Singh Saggu as a director on 17 October 2017 (1 page)
19 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
15 September 2017Full accounts made up to 31 December 2016 (15 pages)
15 September 2017Full accounts made up to 31 December 2016 (15 pages)
26 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
26 October 2016Appointment of Mr Peter Christopher Chambers as a director on 17 October 2016 (2 pages)
26 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
26 October 2016Appointment of Mr Peter Christopher Chambers as a director on 17 October 2016 (2 pages)
19 August 2016Appointment of Dr Jasvinder Singh Saggu as a director on 5 August 2016 (2 pages)
19 August 2016Appointment of Dr Jasvinder Singh Saggu as a director on 5 August 2016 (2 pages)
26 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
26 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 June 2016Termination of appointment of David Maelor Thomas as a director on 25 April 2016 (1 page)
9 June 2016Termination of appointment of David Maelor Thomas as a director on 25 April 2016 (1 page)
4 May 2016Appointment of Ambant Underwriting Services Limited as a director on 3 March 2016 (2 pages)
4 May 2016Appointment of Ambant Underwriting Services Limited as a director on 3 March 2016 (2 pages)
8 February 2016Appointment of Mr David Maelor Thomas as a director on 3 February 2016 (2 pages)
8 February 2016Appointment of Mr David Maelor Thomas as a director on 3 February 2016 (2 pages)
26 November 2015Termination of appointment of Jason Patrick Howard as a director on 31 October 2015 (1 page)
26 November 2015Termination of appointment of Jason Patrick Howard as a director on 31 October 2015 (1 page)
22 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
22 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
22 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
19 June 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
19 June 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
11 March 2015Registered office address changed from 30 Fenchurch Avenue London EC3M 5AD United Kingdom to 51 Lime Street London EC3M 7DQ on 11 March 2015 (1 page)
11 March 2015Registered office address changed from 30 Fenchurch Avenue London EC3M 5AD United Kingdom to 51 Lime Street London EC3M 7DQ on 11 March 2015 (1 page)
8 October 2014Incorporation
Statement of capital on 2014-10-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 October 2014Incorporation
Statement of capital on 2014-10-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)