Background WavePink WaveYellow Wave

FARRINGDON APARTMENTS LIMITED (03081218)

FARRINGDON APARTMENTS LIMITED (03081218) is an active UK company. incorporated on 18 July 1995. with registered office in 41 Dover Street. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FARRINGDON APARTMENTS LIMITED has been registered for 30 years. Current directors include BOTTERINI DE PELOSI, Fabio, Mr., FINSBURY CORPORATE SERVICES LIMITED.

Company Number
03081218
Status
active
Type
ltd
Incorporated
18 July 1995
Age
30 years
Address
41 Dover Street, W1S 4NS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOTTERINI DE PELOSI, Fabio, Mr., FINSBURY CORPORATE SERVICES LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARRINGDON APARTMENTS LIMITED

FARRINGDON APARTMENTS LIMITED is an active company incorporated on 18 July 1995 with the registered office located in 41 Dover Street. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FARRINGDON APARTMENTS LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03081218

LTD Company

Age

30 Years

Incorporated 18 July 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

RUNSLIDE LIMITED
From: 18 July 1995To: 24 June 1996
Contact
Address

41 Dover Street London , W1S 4NS,

Timeline

8 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Jul 95
New Owner
Dec 20
New Owner
Dec 20
Director Joined
May 22
Director Left
May 22
Owner Exit
May 22
Director Left
Oct 24
Director Joined
Nov 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BOTTERINI DE PELOSI, Fabio, Mr.

Active
41 Dover StreetW1S 4NS
Born November 1955
Director
Appointed 19 Nov 2024

FINSBURY CORPORATE SERVICES LIMITED

Active
&, Gibraltar
Corporate director
Appointed 03 Dec 1996

BRIDGES, Bunny Jane

Resigned
14 D Willowbridge Road, LondonN1
Secretary
Appointed 23 Jan 1997
Resigned 19 Mar 1997

GILL, Richard Peter John

Resigned
5 Lower Shillingford, ExeterEX2 9QD
Secretary
Appointed 27 Sept 1995
Resigned 17 Apr 1996

LLOYD, Richard Morgan

Resigned
41 Dover Street, LondonW1S 4NS
Secretary
Appointed 30 Jan 2004
Resigned 29 Apr 2025

NORMAN, Andrew

Resigned
41 Dover Street, LondonW1X 3RB
Secretary
Appointed 17 Apr 1996
Resigned 23 Jan 1997

PARNELL, Mark Frederick

Resigned
41 Dover Street, LondonW1S 4NS
Secretary
Appointed 19 Mar 1997
Resigned 30 Jan 2004

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 18 Jul 1995
Resigned 27 Sept 1995

CID DE LA PAZ, William Damian

Resigned
50 Town Range, GibraltarGX11 1AA
Born November 1958
Director
Appointed 10 Mar 2022
Resigned 08 Oct 2024

HASSAN, James David, Mr.

Resigned
50 Town Range, Gibraltar
Born November 1946
Director
Appointed 17 Apr 1996
Resigned 10 Mar 2022

PLATTNER, Jurg Christian, Doctor

Resigned
Wenger Plattner, ZurichCH 8024
Born October 1942
Director
Appointed 17 Apr 1996
Resigned 06 Jul 2005

ROTHWELL, Andrew Craig

Resigned
Mistleigh Farm, ExeterEX6 7RF
Born May 1956
Director
Appointed 27 Sept 1995
Resigned 17 Apr 1996

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 18 Jul 1995
Resigned 27 Sept 1995

Persons with significant control

2

1 Active
1 Ceased

Mr. James David Hassan

Ceased
50 Town Range, GibraltarGX11 1AA
Born November 1946

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 10 Mar 2022

Dr. Fabio Botterini De Pelosi

Active
Fl-9490, Vaduz
Born November 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
21 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 December 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 December 2020
PSC09Update to PSC Statements
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Full
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Full
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Corporate Director Company With Change Date
15 March 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Accounts With Accounts Type Full
24 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1998
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Legacy
28 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1997
AAAnnual Accounts
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
15 December 1996
288aAppointment of Director or Secretary
Legacy
15 August 1996
363sAnnual Return (shuttle)
Memorandum Articles
28 June 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 June 1996
225Change of Accounting Reference Date
Legacy
30 May 1996
288288
Legacy
30 May 1996
288288
Legacy
26 May 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
24 April 1996
287Change of Registered Office
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
287Change of Registered Office
Incorporation Company
18 July 1995
NEWINCIncorporation