Background WavePink WaveYellow Wave

AEDIFICA UK (WHITECHAPEL) LIMITED (11465472)

AEDIFICA UK (WHITECHAPEL) LIMITED (11465472) is an active UK company. incorporated on 16 July 2018. 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.. AEDIFICA UK (WHITECHAPEL) LIMITED has been registered for 7 years. Current directors include BOGAERTS, Sven Andre, DAERDEN, Ingrid Maria, KENNEDY, Richard John and 1 others.

Company Number
11465472
Status
active
Type
ltd
Incorporated
16 July 2018
Age
7 years
Address
13 Hanover Square, London, W1S 1HN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOGAERTS, Sven Andre, DAERDEN, Ingrid Maria, KENNEDY, Richard John, WALKER, Bruce Layland
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEDIFICA UK (WHITECHAPEL) LIMITED

AEDIFICA UK (WHITECHAPEL) LIMITED is an active company incorporated on 16 July 2018 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.. AEDIFICA UK (WHITECHAPEL) LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11465472

LTD Company

Age

7 Years

Incorporated 16 July 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 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 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

HAMBERLEY PROPERTIES (STEPNEY) LIMITED
From: 16 July 2018To: 2 April 2024
Contact
Address

13 Hanover Square London, W1S 1HN,

Previous Addresses

One Vine Street London W1J 0AH United Kingdom
From: 16 July 2018To: 2 April 2024
Timeline

14 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Dec 18
Loan Secured
Jan 19
Loan Secured
Oct 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

GEN II SERVICES (UK) LIMITED

Active
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 27 Mar 2024

BOGAERTS, Sven Andre

Active
Hanover Square, LondonW1S 1HN
Born December 1977
Director
Appointed 27 Mar 2024

DAERDEN, Ingrid Maria

Active
Hanover Square, LondonW1S 1HN
Born January 1974
Director
Appointed 27 Mar 2024

KENNEDY, Richard John

Active
Hanover Square, LondonW1S 1HN
Born August 1966
Director
Appointed 27 Mar 2024

WALKER, Bruce Layland

Active
Hanover Square, LondonW1S 1HN
Born September 1965
Director
Appointed 27 Mar 2024

KAY, Daniel

Resigned
LondonW1J 0AH
Born May 1969
Director
Appointed 16 Jul 2018
Resigned 27 Mar 2024

MCALEAR, Duncan John Howard

Resigned
LondonW1J 0AH
Born April 1968
Director
Appointed 16 Jul 2018
Resigned 27 Mar 2024

STREET, Timothy William

Resigned
LondonW1J 0AH
Born September 1974
Director
Appointed 16 Jul 2018
Resigned 27 Mar 2024

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
Right to appoint and remove directors
Notified 27 Mar 2024
LondonW1J 0AH

Nature of Control

Significant influence or control
Notified 16 Jul 2018
Ceased 27 Mar 2024
Fundings
Financials
Latest Activities

Filing History

45

Move Registers To Sail Company With New Address
29 July 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 July 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2025
AAAnnual Accounts
Legacy
25 July 2025
PARENT_ACCPARENT_ACC
Legacy
25 July 2025
GUARANTEE2GUARANTEE2
Legacy
25 July 2025
AGREEMENT2AGREEMENT2
Change Corporate Secretary Company With Change Date
20 May 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
6 April 2024
MAMA
Resolution
6 April 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 April 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name Date
2 April 2024
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
9 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 June 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
9 April 2019
AA01Change of Accounting Reference Date
Resolution
6 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Incorporation Company
16 July 2018
NEWINCIncorporation