Background WavePink WaveYellow Wave

AUBAINE (HYDE PARK) LIMITED (09357876)

AUBAINE (HYDE PARK) LIMITED (09357876) is an active UK company. incorporated on 17 December 2014. 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 (HYDE PARK) LIMITED has been registered for 11 years. Current directors include LINDEN, Michael David, MANKARIOUS, Nabil Aiad Gerges, ZNAS LIMITED.

Company Number
09357876
Status
active
Type
ltd
Incorporated
17 December 2014
Age
11 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 (HYDE PARK) LIMITED

AUBAINE (HYDE PARK) LIMITED is an active company incorporated on 17 December 2014 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 (HYDE PARK) LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09357876

LTD Company

Age

11 Years

Incorporated 17 December 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 27 March 2024 - 30 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
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: 17 December 2014To: 7 November 2018
Timeline

7 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Nov 25
Owner Exit
Dec 25
Director Joined
Feb 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 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 08 Aug 2024

ZNAS LIMITED

Active
Dulwich Village, LondonSE21 7BJ
Corporate director
Appointed 08 Aug 2024

ZEIN, Bilal

Resigned
7 Moxon St, LondonW1U 4EP
Secretary
Appointed 17 Dec 2014
Resigned 12 Aug 2024

NAKKACH, Hani Bassam

Resigned
7 Moxon St, LondonW1U 4EP
Born November 1971
Director
Appointed 17 Dec 2014
Resigned 04 Nov 2025

ZEIN, Bilal

Resigned
7 Moxon St, LondonW1U 4EP
Born January 1968
Director
Appointed 17 Dec 2014
Resigned 12 Aug 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
Kensington High Street, LondonW8 5ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Aug 2024
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change Corporate Director Company With Change Date
19 February 2026
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Replacement Filing Of Director Appointment With Name
19 February 2026
RP01AP01RP01AP01
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Legacy
23 October 2024
ANNOTATIONANNOTATION
Legacy
23 October 2024
ANNOTATIONANNOTATION
Notification Of A Person With Significant Control
8 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Appoint Corporate Director Company With Name Date
30 September 2024
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 November 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Gazette Notice Compulsory
15 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Move Registers To Sail Company With New Address
23 December 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 December 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
12 October 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Incorporation Company
17 December 2014
NEWINCIncorporation