Background WavePink WaveYellow Wave

ACAI PROPERTIES LIMITED (09774770)

ACAI PROPERTIES LIMITED (09774770) is an active UK company. incorporated on 14 September 2015. 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.. ACAI PROPERTIES LIMITED has been registered for 10 years. Current directors include DALAH, Annette Jill, DEE-SHAPLAND, Peter Simon, GABBAY, Alan and 2 others.

Company Number
09774770
Status
active
Type
ltd
Incorporated
14 September 2015
Age
10 years
Address
8 Sackville Street, London, W1S 3DG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DALAH, Annette Jill, DEE-SHAPLAND, Peter Simon, GABBAY, Alan, GABBAY, David Selim, Dr, HANOUKA, Caroline
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACAI PROPERTIES LIMITED

ACAI PROPERTIES LIMITED is an active company incorporated on 14 September 2015 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.. ACAI PROPERTIES LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09774770

LTD Company

Age

10 Years

Incorporated 14 September 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

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

8 Sackville Street London, W1S 3DG,

Previous Addresses

25-28 Old Burlington Street London Greater London W1S 3AN United Kingdom
From: 14 September 2015To: 5 February 2019
Timeline

11 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Jun 19
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
New Owner
Sept 20
New Owner
Sept 20
New Owner
Sept 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
0
Funding
1
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

5

DALAH, Annette Jill

Active
Sackville Street, LondonW1S 3DG
Born November 1977
Director
Appointed 14 Sept 2015

DEE-SHAPLAND, Peter Simon

Active
Sackville Street, LondonW1S 3DG
Born December 1964
Director
Appointed 30 Apr 2019

GABBAY, Alan

Active
Sackville Street, LondonW1S 3DG
Born January 1984
Director
Appointed 14 Sept 2015

GABBAY, David Selim, Dr

Active
Sackville Street, LondonW1S 3DG
Born March 1944
Director
Appointed 14 Sept 2015

HANOUKA, Caroline

Active
Sackville Street, LondonW1S 3DG
Born September 1979
Director
Appointed 14 Sept 2015

Persons with significant control

7

1 Active
6 Ceased
Sackville Street, LondonW1S 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2020

Mrs Annette Jill Dalah

Ceased
Sackville Street, LondonW1S 3DG
Born November 1977

Nature of Control

Significant influence or control
Notified 14 Sept 2020
Ceased 18 Nov 2020

Mr Alan Gabbay

Ceased
Sackville Street, LondonW1S 3DG
Born January 1984

Nature of Control

Significant influence or control
Notified 14 Sept 2020
Ceased 18 Nov 2020

Mrs Caroline Hanouka

Ceased
Sackville Street, LondonW1S 3DG
Born September 1979

Nature of Control

Significant influence or control
Notified 14 Sept 2020
Ceased 18 Nov 2020

Mrs Annette Jill Dalah

Ceased
Sackville Street, LondonW1S 3DG
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Sept 2020

Mr Alan Gabbay

Ceased
Sackville Street, LondonW1S 3DG
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Sept 2020

Mrs Caroline Hanouka

Ceased
Sackville Street, LondonW1S 3DG
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Sept 2020
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Accounts With Accounts Type Small
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
24 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 September 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
5 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
5 February 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Incorporation Company
14 September 2015
NEWINCIncorporation