Background WavePink WaveYellow Wave

APARTHOTEL INVESTMENTS LIMITED (11213864)

APARTHOTEL INVESTMENTS LIMITED (11213864) is an active UK company. incorporated on 19 February 2018. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. APARTHOTEL INVESTMENTS LIMITED has been registered for 8 years. Current directors include COLASANTI, Andrea, Mr., MELLER, Rose Belle Claire, PADRIN, Maddalena and 2 others.

Company Number
11213864
Status
active
Type
ltd
Incorporated
19 February 2018
Age
8 years
Address
6th Floor Embassy House Queens Avenue, Bristol, BS8 1SB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COLASANTI, Andrea, Mr., MELLER, Rose Belle Claire, PADRIN, Maddalena, THOMANN, Alastair Bernhard, YOUNG, Lauren Mariko, Ms.
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APARTHOTEL INVESTMENTS LIMITED

APARTHOTEL INVESTMENTS LIMITED is an active company incorporated on 19 February 2018 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. APARTHOTEL INVESTMENTS LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

11213864

LTD Company

Age

8 Years

Incorporated 19 February 2018

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 3 March 2025 (1 year ago)
Period: 1 March 2024 - 31 December 2024(11 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

6th Floor Embassy House Queens Avenue Clifton Bristol, BS8 1SB,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX England
From: 24 March 2020To: 11 March 2025
35 Great St. Helen's London EC3A 6AP United Kingdom
From: 19 June 2018To: 24 March 2020
99 Bishopsgate London EC2M 3XD United Kingdom
From: 19 February 2018To: 19 June 2018
Timeline

20 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Jun 20
Director Left
Jun 20
Funding Round
Dec 20
Director Left
Jul 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Funding Round
Mar 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Oct 25
Director Joined
Oct 25
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 26 Feb 2018

COLASANTI, Andrea, Mr.

Active
Queens Avenue, BristolBS8 1SB
Born February 1988
Director
Appointed 18 Nov 2024

MELLER, Rose Belle Claire

Active
Level 25, LondonE14 5AA
Born February 1978
Director
Appointed 11 May 2020

PADRIN, Maddalena

Active
Queens Avenue, BristolBS8 1SB
Born August 1973
Director
Appointed 01 Nov 2023

THOMANN, Alastair Bernhard

Active
Queens Avenue, BristolBS8 1SB
Born August 1972
Director
Appointed 30 Sept 2025

YOUNG, Lauren Mariko, Ms.

Active
1 Canada Square, LondonE14 5AA
Born October 1988
Director
Appointed 08 Mar 2022

BRINKMANN, Laura Birte

Resigned
1 Canada Square, LondonE14 5AA
Born April 1987
Director
Appointed 17 Oct 2018
Resigned 08 Mar 2022

CARRE-BISHOP, Daniel Robin James

Resigned
Queens Avenue, BristolBS8 1SB
Born February 1982
Director
Appointed 30 Sept 2023
Resigned 30 Sept 2025

HYLER, James Bradley

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born July 1978
Director
Appointed 19 Feb 2018
Resigned 18 Nov 2024

JAFARI, Eric

Resigned
Embassy House, Queens Avenue, BristolBS8 1SB
Born April 1977
Director
Appointed 08 Mar 2022
Resigned 30 Sept 2023

MCCALL, Stephen James, Mr.

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born September 1972
Director
Appointed 30 Nov 2018
Resigned 01 Nov 2023

MCCRAIN, Kevin O'Donnell

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born July 1979
Director
Appointed 19 Feb 2018
Resigned 11 May 2020

OKADA, Lauren Mariko

Resigned
Great St. Helen's, LondonEC3A 6AP
Born October 1988
Director
Appointed 19 Feb 2018
Resigned 17 Oct 2018

VAUGHAN, Zachary Bryan

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born August 1977
Director
Appointed 19 Feb 2018
Resigned 18 Jun 2021

Persons with significant control

1

181 Bay Street, TorontoM5J 2T3

Nature of Control

Significant influence or control
Notified 19 Feb 2018
Fundings
Financials
Latest Activities

Filing History

58

Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
14 November 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
4 November 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Move Registers To Sail Company With New Address
11 March 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 March 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 March 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 April 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
16 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Capital Allotment Shares
10 March 2023
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
2 September 2022
RP04AP01RP04AP01
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Change Corporate Secretary Company With Change Date
7 April 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2020
AD01Change of Registered Office Address
Auditors Resignation Company
26 February 2020
AUDAUD
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 June 2018
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
20 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
19 February 2018
NEWINCIncorporation