APERTURE GROUP MANAGEMENT COMPANY UK LIMITED

4th Floor 50 Curzon Street, London, W1J 7UW, United Kingdom
StatusACTIVE
Company No.09098097
CategoryPrivate Limited Company
Incorporated23 Jun 2014
Age9 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

APERTURE GROUP MANAGEMENT COMPANY UK LIMITED is an active private limited company with number 09098097. It was incorporated 9 years, 10 months, 23 days ago, on 23 June 2014. The company address is 4th Floor 50 Curzon Street, London, W1J 7UW, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-22

Officer name: Sheikh Sultan Bin Jassim Al-Thani

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sheikh Sultan Bin Jassim Al-Thani

Change date: 2022-04-20

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sheikh Sultan Bin Jassim Al-Thani

Change date: 2022-04-19

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-19

Officer name: He Sheikh Sultan Jassim Al-Thani

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Address

Type: AD01

New address: 4th Floor 50 Curzon Street London W1J 7UW

Change date: 2022-04-19

Old address: 50 Curzon Street 4th Floor London W1J 7UW United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Address

Type: AD01

Old address: 50 Curzon Street 4th Floor London W1J 7UW England

Change date: 2022-04-19

New address: 50 Curzon Street 4th Floor London W1J 7UW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-19

Old address: 50 4th Floor Curzon Street London W1J 7UW England

New address: 50 Curzon Street 4th Floor London W1J 7UW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Address

Type: AD01

New address: 50 4th Floor Curzon Street London W1J 7UW

Change date: 2022-04-19

Old address: 50 Curzon Street London W1J 7UW England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 16 Jun 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Jun 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sultan Jassim Al-Thani

Change date: 2016-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2015

Action Date: 13 Nov 2015

Category: Address

Type: AD01

New address: 50 Curzon Street London W1J 7UW

Change date: 2015-11-13

Old address: 12 Stanhope Gate London W1K 1AW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Certificate change of name company

Date: 01 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed arden stonehouse LIMITED\certificate issued on 01/07/15

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-06-30

Documents

View document PDF

Incorporation company

Date: 23 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IGEELEE TOOLS CO., LIMITED

184 - 186 ASHFIELD AVENUE,ATHERTON,M46 0HD

Number:11701709
Status:ACTIVE
Category:Private Limited Company
Number:RC000279
Status:ACTIVE
Category:Royal Charter Company

LISA ANDERSON INTERIOR DESIGN LIMITED

49 WHITECLOSEGATE,,CA3 0JA

Number:05449361
Status:ACTIVE
Category:Private Limited Company

RAW HOSPITALITY LIMITED

395 BANBURY ROAD,OXFORD,OX2 7RF

Number:11039719
Status:ACTIVE
Category:Private Limited Company

SATKUNAM ENTERPRISE LIMITED

2 CLAREMONT CLOSE,ORPINGTON,BR6 7AD

Number:11507239
Status:ACTIVE
Category:Private Limited Company

THE GRAPHICS NETWORK LIMITED

27 MOOR LANE,GLOUCESTERSHIRE,GL7 4AL

Number:02549085
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source