Background WavePink WaveYellow Wave

AUBAINE LIMITED (07918735)

AUBAINE LIMITED (07918735) is an active UK company. incorporated on 20 January 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AUBAINE LIMITED has been registered for 14 years. Current directors include LINDEN, Michael David, MANKARIOUS, Nabil Aiad Gerges, ZNAS LIMITED.

Company Number
07918735
Status
active
Type
ltd
Incorporated
20 January 2012
Age
14 years
Address
Aubaine, London, W1U 4EP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LINDEN, Michael David, MANKARIOUS, Nabil Aiad Gerges, ZNAS LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUBAINE LIMITED

AUBAINE LIMITED is an active company incorporated on 20 January 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AUBAINE LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07918735

LTD Company

Age

14 Years

Incorporated 20 January 2012

Size

N/A

Accounts

ARD: 30/3

Overdue

11 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 27 March 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Aubaine 7 Moxon St London, W1U 4EP,

Previous Addresses

37-39 Kensington High Street London W8 5ED United Kingdom
From: 13 February 2020To: 23 October 2020
2nd Floor 243 Knightsbridge London SW7 1DN United Kingdom
From: 7 November 2018To: 13 February 2020
4th Floor 243 Knightsbridge London SW7 1DN
From: 20 January 2012To: 7 November 2018
Timeline

11 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jan 12
Funding Round
Aug 12
Funding Round
Aug 12
Funding Round
Aug 12
Loan Secured
Apr 13
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Owner Exit
Jan 25
Director Left
Nov 25
Director Joined
Feb 26
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LINDEN, Michael David

Active
7 Moxon St, LondonW1U 4EP
Born July 1975
Director
Appointed 22 Oct 2025

MANKARIOUS, Nabil Aiad Gerges

Active
7 Moxon St, LondonW1U 4EP
Born March 1967
Director
Appointed 17 Sept 2024

ZNAS LIMITED

Active
Finchley Road, LondonNW3 5JS
Corporate director
Appointed 17 Sept 2024

NAKKACH, Hani Bassam

Resigned
7 Moxon St, LondonW1U 4EP
Born November 1971
Director
Appointed 20 Jan 2012
Resigned 04 Nov 2025

ZEIN, Bilal

Resigned
7 Moxon St, LondonW1U 4EP
Born January 1968
Director
Appointed 20 Jan 2012
Resigned 07 Sept 2024

Persons with significant control

2

1 Active
1 Ceased

Znas Limited

Active
Finchley Road, LondonNW3 5JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2024
Le Truchot, St Peter PortGY1 1WD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Aug 2024
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
17 September 2024
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Accounts With Accounts Type Group
8 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
5 May 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 May 2021
PSC09Update to PSC Statements
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
31 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Gazette Notice Compulsory
18 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Sail Address Company With Old Address New Address
9 February 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
5 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Accounts With Accounts Type Group
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Change Account Reference Date Company Previous Extended
31 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Change Sail Address Company With Old Address
3 February 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
24 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Move Registers To Sail Company
5 February 2013
AD03Change of Location of Company Records
Change Sail Address Company
5 February 2013
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
26 October 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
31 August 2012
SH01Allotment of Shares
Capital Allotment Shares
31 August 2012
SH01Allotment of Shares
Resolution
24 August 2012
RESOLUTIONSResolutions
Capital Allotment Shares
24 August 2012
SH01Allotment of Shares
Incorporation Company
20 January 2012
NEWINCIncorporation