Company NameApsida Ltd
Company StatusActive
Company Number11990082
CategoryPrivate Limited Company
Incorporation Date10 May 2019(4 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Paul Jonathon Bromwich
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(same day as company formation)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address6 6 Gracechurch Street
London
EC3V 0AT
Director NameMr Michael Georgiadis
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2020(8 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDawson House 5 Jewry Street
London
EC3N 2EX
Director NameMr Ben Pearce
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2020(8 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDawson House 5 Jewry Street
London
EC3N 2EX
Director NameMr Jamie Salmon
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2020(8 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDawson House 5 Jewry Street
London
EC3N 2EX

Location

Registered AddressDawson House
5 Jewry Street
London
EC3N 2EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 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 CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 6 days from now)

Charges

5 July 2022Delivered on: 7 July 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
7 June 2021Delivered on: 7 June 2021
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
17 May 2023Cessation of Paul Bromwich as a person with significant control on 10 May 2019 (1 page)
17 May 2023Confirmation statement made on 9 May 2023 with updates (4 pages)
17 May 2023Cessation of Tempest Ventures Limited as a person with significant control on 5 June 2019 (1 page)
17 May 2023Notification of Tempest Ventures Limited as a person with significant control on 10 May 2019 (2 pages)
17 May 2023Notification of Recruitment Investment Group Limited as a person with significant control on 5 June 2020 (2 pages)
1 October 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
7 July 2022Registration of charge 119900820002, created on 5 July 2022 (16 pages)
1 July 2022Registered office address changed from Wework the Monument 6th Floor 51 Eastcheap London EC3M 1JP United Kingdom to Dawson House 5 Jewry Street London EC3N 2EX on 1 July 2022 (1 page)
16 May 2022Confirmation statement made on 9 May 2022 with updates (4 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
20 June 2021Memorandum and Articles of Association (41 pages)
20 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
16 June 2021Registered office address changed from 6 Gracechurch Street London EC3V 0AT England to Wework the Monument 6th Floor 51 Eastcheap London EC3M 1JP on 16 June 2021 (1 page)
10 June 2021Change of share class name or designation (2 pages)
7 June 2021Registration of charge 119900820001, created on 7 June 2021 (24 pages)
2 June 2021Confirmation statement made on 9 May 2021 with updates (6 pages)
26 May 2021Appointment of Mr Michael Georgiadis as a director on 29 January 2020 (2 pages)
26 May 2021Appointment of Mr Jamie Salmon as a director on 29 January 2020 (2 pages)
25 May 2021Appointment of Mr Ben Pearce as a director on 29 January 2020 (2 pages)
18 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
5 June 2020Confirmation statement made on 9 May 2020 with updates (5 pages)
22 April 2020Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
10 May 2019Incorporation
Statement of capital on 2019-05-10
  • GBP 100
(13 pages)