Background WavePink WaveYellow Wave

APANAZ HOLDINGS LIMITED (10150491)

APANAZ HOLDINGS LIMITED (10150491) is an active UK company. incorporated on 27 April 2016. 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.. APANAZ HOLDINGS LIMITED has been registered for 9 years. Current directors include CRUZ, Rodrigo Alejandro, FRANSSEN, Stefan, STAVRINIDES, Michalis P..

Company Number
10150491
Status
active
Type
ltd
Incorporated
27 April 2016
Age
9 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CRUZ, Rodrigo Alejandro, FRANSSEN, Stefan, STAVRINIDES, Michalis P.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APANAZ HOLDINGS LIMITED

APANAZ HOLDINGS LIMITED is an active company incorporated on 27 April 2016 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.. APANAZ HOLDINGS LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10150491

LTD Company

Age

9 Years

Incorporated 27 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

IPSO TOPCO LIMITED
From: 27 April 2016To: 20 May 2016
Contact
Address

5 New Street Square London, EC4A 3TW,

Timeline

9 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Funding Round
Jun 16
New Owner
Jun 18
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 27 Apr 2016

CRUZ, Rodrigo Alejandro

Active
New Street Square, LondonEC4A 3TW
Born October 1977
Director
Appointed 19 May 2016

FRANSSEN, Stefan

Active
Hanover Square, LondonW1S 1JB
Born June 1972
Director
Appointed 19 May 2016

STAVRINIDES, Michalis P.

Active
New Street Square, LondonEC4A 3TW
Born October 1971
Director
Appointed 19 May 2016

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 27 Apr 2016
Resigned 19 May 2016

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 27 Apr 2016
Resigned 19 May 2016

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 27 Apr 2016
Resigned 19 May 2016

Persons with significant control

1

Rodrigo Alejandro Cruz

Active
New Street Square, LondonEC4A 3TW
Born October 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2023
AAAnnual Accounts
Accounts With Accounts Type Small
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
5 June 2018
PSC09Update to PSC Statements
Memorandum Articles
30 January 2018
MAMA
Resolution
30 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Legacy
25 January 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
10 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 June 2016
SH01Allotment of Shares
Memorandum Articles
9 June 2016
MAMA
Resolution
9 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Resolution
20 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Incorporation Company
27 April 2016
NEWINCIncorporation