Background WavePink WaveYellow Wave

AZUR LIMITED (05762290)

AZUR LIMITED (05762290) is an active UK company. incorporated on 30 March 2006. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. AZUR LIMITED has been registered for 19 years. Current directors include AL SAUD, Mansour Bin Saad, Prince, BUDZYNSKI, Nicolas, CASSIN, Vernon Anthony Andrew.

Company Number
05762290
Status
active
Type
ltd
Incorporated
30 March 2006
Age
19 years
Address
5 Market Yard Mews, London, SE1 3TQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
AL SAUD, Mansour Bin Saad, Prince, BUDZYNSKI, Nicolas, CASSIN, Vernon Anthony Andrew
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZUR LIMITED

AZUR LIMITED is an active company incorporated on 30 March 2006 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. AZUR LIMITED was registered 19 years ago.(SIC: 56101)

Status

active

Active since 19 years ago

Company No

05762290

LTD Company

Age

19 Years

Incorporated 30 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

5 Market Yard Mews 194-204 Bermondsey Street London, SE1 3TQ,

Previous Addresses

150 Aldersgate Street London EC1A 4AB
From: 21 April 2010To: 20 July 2020
St. Paul`S House Warwick Lane London EC4M 7BP
From: 30 March 2006To: 21 April 2010
Timeline

20 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Mar 11
Director Joined
Mar 11
Loan Secured
Dec 19
Director Joined
Mar 20
Owner Exit
May 21
New Owner
May 21
Director Left
Sept 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Feb 23
Director Left
Feb 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CORNHILL SECRETARIES LIMITED

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Corporate nominee secretary
Appointed 30 Mar 2006

AL SAUD, Mansour Bin Saad, Prince

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born March 1983
Director
Appointed 21 Dec 2021

BUDZYNSKI, Nicolas

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born April 1984
Director
Appointed 21 Dec 2021

CASSIN, Vernon Anthony Andrew

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born September 1952
Director
Appointed 21 Dec 2021

DUNTOYE, Raphael Olawale

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born May 1971
Director
Appointed 20 Aug 2009
Resigned 21 Dec 2021

PATEL, Hitesh Chandrakantbhai

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born March 1975
Director
Appointed 18 Mar 2020
Resigned 16 Sept 2021

RAMCHAND, Krishna Bhagwan

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born May 1949
Director
Appointed 30 Mar 2006
Resigned 01 Jan 2023

THAPAR, Vijay

Resigned
The Links, East Tower, Dubai
Born November 1947
Director
Appointed 30 Mar 2006
Resigned 04 Mar 2011

WANEY, Arjun Chainrai

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born May 1940
Director
Appointed 01 Mar 2011
Resigned 01 Jan 2023

WANEY, Pritam Chanrai

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born October 1945
Director
Appointed 12 Mar 2009
Resigned 21 Dec 2021

CORNHILL REGISTRARS LIMITED

Resigned
St Paul's House, LondonEC4M 7BP
Corporate director
Appointed 30 Mar 2006
Resigned 30 Mar 2006

Persons with significant control

3

0 Active
3 Ceased

Giuliano Renzo Lotto

Ceased
26 Harrington Gardens, LondonSW7 4LS
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2021
Ceased 21 Dec 2021
194-204 Bermondsey Street, LondonSE1 3TQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2021

Luciana Ripani

Ceased
Harrington Gardens, LondonSW7 4LS
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Apr 2021
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
6 February 2024
AAAnnual Accounts
Accounts With Accounts Type Small
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 December 2022
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
19 December 2022
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Extended
30 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
18 January 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
7 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
7 April 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
21 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 August 2016
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
16 August 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Full
25 April 2013
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Change Corporate Secretary Company With Change Date
14 April 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Move Registers To Sail Company
13 May 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Sail Address Company
12 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 May 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
21 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 March 2010
AAAnnual Accounts
Legacy
13 September 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
29 May 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
20 May 2009
288cChange of Particulars
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
29 August 2008
288cChange of Particulars
Legacy
18 August 2008
88(2)Return of Allotment of Shares
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Legacy
2 July 2007
288cChange of Particulars
Legacy
29 June 2007
288cChange of Particulars
Legacy
11 April 2007
395Particulars of Mortgage or Charge
Legacy
7 April 2007
395Particulars of Mortgage or Charge
Legacy
1 April 2007
225Change of Accounting Reference Date
Legacy
20 January 2007
395Particulars of Mortgage or Charge
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Incorporation Company
30 March 2006
NEWINCIncorporation