Background WavePink WaveYellow Wave

APEEJAY LONDON LIMITED (02557108)

APEEJAY LONDON LIMITED (02557108) is an active UK company. incorporated on 12 November 1990. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. APEEJAY LONDON LIMITED has been registered for 35 years. Current directors include PAUL, Priti, REBELLO, Alice Sucorina Trifonia.

Company Number
02557108
Status
active
Type
ltd
Incorporated
12 November 1990
Age
35 years
Address
54 Portland Place, London, W1B 1DY
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
PAUL, Priti, REBELLO, Alice Sucorina Trifonia
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEEJAY LONDON LIMITED

APEEJAY LONDON LIMITED is an active company incorporated on 12 November 1990 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. APEEJAY LONDON LIMITED was registered 35 years ago.(SIC: 82110)

Status

active

Active since 35 years ago

Company No

02557108

LTD Company

Age

35 Years

Incorporated 12 November 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

APEEJAY SHIPPING LIMITED
From: 10 June 1991To: 22 September 2005
ROLLERSTON INVESTMENTS LIMITED
From: 12 November 1990To: 10 June 1991
Contact
Address

54 Portland Place 3rd Floor London, W1B 1DY,

Previous Addresses

54 Portland Place 3rd Floor London W1B 1DY England
From: 13 June 2017To: 2 July 2024
35 Portland Place London W1B 1QF
From: 12 November 1990To: 13 June 2017
Timeline

9 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Nov 90
Director Left
Nov 09
Loan Secured
Aug 17
Loan Secured
Nov 17
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Mar 24
Director Joined
Mar 24
Funding Round
Aug 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

PAUL, Priti

Active
Portland Place, LondonW1B 1DY
Born November 1967
Director
Appointed 21 Nov 2007

REBELLO, Alice Sucorina Trifonia

Active
Portland Place, LondonW1B 1DY
Born July 1984
Director
Appointed 01 Mar 2024

BONNEYWELL, Nicolas

Resigned
48 Croham Manor Road, South CroydonCR2 7BE
Secretary
Appointed N/A
Resigned 16 Oct 2006

PARMENTER, Terence Edward

Resigned
5 Ingleby Close, Kings LynnPE31 7SA
Secretary
Appointed 16 Oct 2006
Resigned 22 Feb 2012

PASQUINO, Irba

Resigned
Portland Place, LondonW1B 1DY
Secretary
Appointed 22 Feb 2012
Resigned 19 Aug 2020

BONNEYWELL, Nicolas

Resigned
48 Croham Manor Road, South CroydonCR2 7BE
Born May 1955
Director
Appointed N/A
Resigned 31 Dec 2008

MAMAK, Raghbir Singh, Dr

Resigned
24 Woodfall Street, LondonSW3 4DJ
Born September 1934
Director
Appointed N/A
Resigned 19 Aug 2020

PARMENTER, Terence Edward

Resigned
75 Gough Walk, LondonE14 6HR
Born February 1954
Director
Appointed 20 Jun 2009
Resigned 30 Oct 2009

PASQUINO, Irba Garcia

Resigned
Portland Place, LondonW1B 1DY
Born May 1963
Director
Appointed 21 Aug 2020
Resigned 01 Mar 2024

ROBINSON, Philip Stephen

Resigned
Redwood House Lawnside, Great MalvernWR14 3AH
Born September 1946
Director
Appointed 20 Jan 2005
Resigned 10 Dec 2007

Persons with significant control

1

Ms Priti Paul

Active
Portland Place, LondonW1B 1DY
Born November 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2024
AAAnnual Accounts
Capital Allotment Shares
7 August 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 September 2020
TM02Termination of Secretary
Accounts Amended With Accounts Type Small
27 April 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2019
CH01Change of Director Details
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Full
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Appoint Person Secretary Company With Name
4 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2012
TM02Termination of Secretary
Accounts Amended With Accounts Type Full
27 February 2012
AAMDAAMD
Accounts Amended With Accounts Type Full
27 February 2012
AAMDAAMD
Accounts With Accounts Type Full
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 May 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288cChange of Particulars
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
21 February 2006
AAAnnual Accounts
Legacy
6 February 2006
244244
Legacy
8 December 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 September 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
3 February 2004
244244
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
1 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Legacy
18 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
19 November 1998
363sAnnual Return (shuttle)
Legacy
16 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 1997
AAAnnual Accounts
Legacy
4 February 1997
244244
Legacy
19 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1996
AAAnnual Accounts
Legacy
9 February 1996
244244
Legacy
8 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1995
AAAnnual Accounts
Legacy
26 January 1995
244244
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1994
AAAnnual Accounts
Legacy
30 November 1993
363sAnnual Return (shuttle)
Legacy
5 November 1993
395Particulars of Mortgage or Charge
Legacy
6 July 1993
288288
Legacy
27 November 1992
395Particulars of Mortgage or Charge
Legacy
24 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1992
AAAnnual Accounts
Legacy
18 March 1992
395Particulars of Mortgage or Charge
Legacy
19 November 1991
363b363b
Legacy
27 September 1991
287Change of Registered Office
Legacy
23 July 1991
287Change of Registered Office
Resolution
23 July 1991
RESOLUTIONSResolutions
Legacy
23 July 1991
288288
Legacy
18 July 1991
224224
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
11 July 1991
88(2)R88(2)R
Legacy
11 July 1991
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
7 June 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 June 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 November 1990
NEWINCIncorporation