Background WavePink WaveYellow Wave

AEDIFICA UK (SAPPHIRE) LIMITED (09461514)

AEDIFICA UK (SAPPHIRE) LIMITED (09461514) is an active UK company. incorporated on 27 February 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AEDIFICA UK (SAPPHIRE) LIMITED has been registered for 11 years. Current directors include BOGAERTS, Sven Andre, DAERDEN, Ingrid Maria, KENNEDY, Richard John and 1 others.

Company Number
09461514
Status
active
Type
ltd
Incorporated
27 February 2015
Age
11 years
Address
13 Hanover Square, London, W1S 1HN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOGAERTS, Sven Andre, DAERDEN, Ingrid Maria, KENNEDY, Richard John, WALKER, Bruce Layland
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEDIFICA UK (SAPPHIRE) LIMITED

AEDIFICA UK (SAPPHIRE) LIMITED is an active company incorporated on 27 February 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AEDIFICA UK (SAPPHIRE) LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09461514

LTD Company

Age

11 Years

Incorporated 27 February 2015

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 24 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

SAPPHIRE PROPERTIES (2016) LIMITED
From: 2 April 2016To: 14 January 2025
SAPPHIRE CARE LIMITED
From: 27 February 2015To: 2 April 2016
Contact
Address

13 Hanover Square London, W1S 1HN,

Previous Addresses

77-79 New Cavendish Street London W1W 6XB England
From: 26 January 2022To: 1 July 2022
8 Sackville Street London W1S 3DG England
From: 15 January 2020To: 26 January 2022
Regent House Allum Gate Theobald Street, Elstree Borehamwood Hertfordshire WD6 4RS United Kingdom
From: 27 February 2015To: 15 January 2020
Timeline

33 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Apr 15
Funding Round
Apr 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
Aug 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Owner Exit
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Loan Cleared
Jan 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

GEN II SERVICES (UK) LIMITED

Active
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 13 Jan 2020

BOGAERTS, Sven Andre

Active
40 Bte 11, Bruxelles
Born December 1977
Director
Appointed 13 Jan 2020

DAERDEN, Ingrid Maria

Active
40 Bte 11, Bruxelles
Born January 1974
Director
Appointed 13 Jan 2020

KENNEDY, Richard John

Active
Hanover Square, LondonW1S 1HN
Born August 1966
Director
Appointed 01 Jan 2022

WALKER, Bruce Layland

Active
Hanover Square, LondonW1S 1HN
Born September 1965
Director
Appointed 01 Jan 2022

BASKARAN, Jeyachelvy

Resigned
Theobald Street, BorehamwoodWD6 4RS
Born June 1965
Director
Appointed 27 Feb 2015
Resigned 12 Jan 2020

DREWETT, Simon Derwood Auston

Resigned
Sackville Street, LondonW1S 3DG
Born December 1970
Director
Appointed 30 Sept 2020
Resigned 01 Jan 2022

OBASI, Bruno Chibuzo

Resigned
Sackville Street, LondonW1S 3DG
Born May 1973
Director
Appointed 13 Jan 2020
Resigned 01 Jan 2022

PATTERSON, Wendy Jane

Resigned
Sackville Street, LondonW1S 3DG
Born May 1969
Director
Appointed 13 Jan 2020
Resigned 30 Sept 2020

PENNEY, David Roy, Mr.

Resigned
Sackville Street, LondonW1S 3DG
Born June 1957
Director
Appointed 27 Feb 2015
Resigned 13 Jan 2020

SACHDEV, Ramesh Chandra Govindji

Resigned
Allum Gate, BorehamwoodWD6 4RS
Born September 1945
Director
Appointed 27 Feb 2015
Resigned 13 Jan 2020

WARE, Frank Edward Paul

Resigned
HarpendenAL5 4HD
Born September 1951
Director
Appointed 27 Feb 2015
Resigned 30 Apr 2015

WINDSOR, Paul Justin

Resigned
Sackville Street, LondonW1S 3DG
Born September 1957
Director
Appointed 13 Jan 2020
Resigned 01 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
Hanover Square, LondonW1S 1HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Jan 2020
Phillips Street, JerseyJE2 4SW

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 19 Dec 2019
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2025
AAAnnual Accounts
Legacy
24 July 2025
PARENT_ACCPARENT_ACC
Legacy
24 July 2025
GUARANTEE2GUARANTEE2
Legacy
24 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Certificate Change Of Name Company
14 January 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2024
AAAnnual Accounts
Legacy
27 July 2024
PARENT_ACCPARENT_ACC
Legacy
27 July 2024
AGREEMENT2AGREEMENT2
Legacy
27 July 2024
GUARANTEE2GUARANTEE2
Change Corporate Secretary Company With Change Date
25 April 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Legacy
22 January 2024
PARENT_ACCPARENT_ACC
Legacy
22 January 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2024
AAAnnual Accounts
Legacy
22 January 2024
GUARANTEE2GUARANTEE2
Resolution
4 January 2024
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Audit Exemption Subsiduary
21 December 2023
AAMDAAMD
Legacy
21 December 2023
PARENT_ACCPARENT_ACC
Legacy
21 December 2023
AGREEMENT2AGREEMENT2
Legacy
21 December 2023
GUARANTEE2GUARANTEE2
Legacy
20 December 2023
PARENT_ACCPARENT_ACC
Legacy
20 December 2023
AGREEMENT2AGREEMENT2
Legacy
20 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Move Registers To Sail Company With New Address
5 August 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 August 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2021
AAAnnual Accounts
Legacy
21 October 2021
PARENT_ACCPARENT_ACC
Legacy
21 October 2021
AGREEMENT2AGREEMENT2
Legacy
21 October 2021
AGREEMENT2AGREEMENT2
Legacy
21 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Resolution
8 September 2020
RESOLUTIONSResolutions
Resolution
17 July 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
1 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 January 2020
MR04Satisfaction of Charge
Resolution
20 January 2020
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
15 January 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Notification Of A Person With Significant Control
15 January 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 January 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
5 January 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2019
AAAnnual Accounts
Resolution
17 October 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 September 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Capital Allotment Shares
19 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Certificate Change Of Name Company
2 April 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Incorporation Company
27 February 2015
NEWINCIncorporation