Background WavePink WaveYellow Wave

PAPIER LTD (09534860)

PAPIER LTD (09534860) is an active UK company. incorporated on 10 April 2015. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. PAPIER LTD has been registered for 10 years. Current directors include ATIGHETCHI, Taymoor, BIASIOLO, Emma, NUSSENBAUM, Antoine Benjamin and 2 others.

Company Number
09534860
Status
active
Type
ltd
Incorporated
10 April 2015
Age
10 years
Address
Third Floor, 20 Old Bailey, London, EC4M 7AN
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
ATIGHETCHI, Taymoor, BIASIOLO, Emma, NUSSENBAUM, Antoine Benjamin, RAWLINSON, Anthony St John Lawrence, UZAN, Jeremy Abraham
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAPIER LTD

PAPIER LTD is an active company incorporated on 10 April 2015 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. PAPIER LTD was registered 10 years ago.(SIC: 47910)

Status

active

Active since 10 years ago

Company No

09534860

LTD Company

Age

10 Years

Incorporated 10 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 3 January 2026 (3 months ago)
Period: 28 April 2024 - 3 May 2025(14 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 4 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

Third Floor, 20 Old Bailey London, EC4M 7AN,

Previous Addresses

C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF United Kingdom
From: 24 March 2017To: 27 November 2018
25 Logan Place London W8 6QN England
From: 10 April 2015To: 24 March 2017
Timeline

30 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Funding Round
Jul 15
Funding Round
Mar 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
May 17
Director Joined
Jun 17
Share Issue
Jun 17
Share Issue
Jun 17
Director Joined
Oct 17
Funding Round
Aug 18
Loan Secured
Dec 18
Director Joined
Jul 19
Director Left
Jul 19
Funding Round
Jan 20
Funding Round
Nov 20
Funding Round
Jan 22
Director Joined
Jan 22
Funding Round
Feb 22
Owner Exit
Mar 22
Director Joined
Aug 22
Loan Cleared
Aug 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Nov 23
Director Joined
Oct 25
13
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

ERISKA SECRETARIES LIMITED

Active
115 George Street, EdinburghEH2 4JN
Corporate secretary
Appointed 22 Mar 2017

ATIGHETCHI, Taymoor

Active
5th Floor, LondonNW1 0DT
Born October 1988
Director
Appointed 10 Apr 2015

BIASIOLO, Emma

Active
Old Bailey, LondonEC4M 7AN
Born November 1990
Director
Appointed 24 Oct 2023

NUSSENBAUM, Antoine Benjamin

Active
Beak Street, LondonW1F 9RU
Born August 1981
Director
Appointed 26 Apr 2017

RAWLINSON, Anthony St John Lawrence

Active
39 Plender Street, LondonNW1 0DT
Born March 1986
Director
Appointed 18 Aug 2022

UZAN, Jeremy Abraham

Active
Rue Des Jeuneurs, Paris75002
Born March 1981
Director
Appointed 08 Oct 2025

COSTA, Henry John Hugh

Resigned
Old Bailey, LondonEC4M 7AN
Born February 1987
Director
Appointed 19 Sept 2017
Resigned 19 Jul 2019

GHEBREMICHAEL, Nahusenay Shumet

Resigned
Boulevard Malesherbes, Paris75008
Born June 1984
Director
Appointed 31 Dec 2021
Resigned 20 Nov 2023

MALINGER, Eyal Boris

Resigned
Covent Garden, LondonWC2H 9LT
Born February 1980
Director
Appointed 19 Jul 2019
Resigned 29 Sept 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Taymoor Atighetchi

Ceased
Charlotte Street, LondonW1T 2NU
Born October 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jan 2022
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Group
3 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Accounts With Accounts Type Group
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2023
AAAnnual Accounts
Resolution
14 January 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 March 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
24 February 2022
RP04SH01RP04SH01
Capital Allotment Shares
10 February 2022
SH01Allotment of Shares
Capital Allotment Shares
1 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Memorandum Articles
27 January 2022
MAMA
Resolution
24 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2021
PSC04Change of PSC Details
Resolution
11 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Capital Allotment Shares
17 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Capital Allotment Shares
30 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Resolution
9 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Resolution
17 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 November 2018
AD01Change of Registered Office Address
Capital Allotment Shares
21 August 2018
SH01Allotment of Shares
Resolution
20 August 2018
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
14 June 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 August 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
29 June 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
16 June 2017
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Resolution
30 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 March 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Capital Allotment Shares
24 June 2016
SH01Allotment of Shares
Capital Allotment Shares
23 June 2016
SH01Allotment of Shares
Resolution
16 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
15 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Capital Allotment Shares
9 March 2016
SH01Allotment of Shares
Resolution
9 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
14 July 2015
SH01Allotment of Shares
Resolution
14 July 2015
RESOLUTIONSResolutions
Incorporation Company
10 April 2015
NEWINCIncorporation