Background WavePink WaveYellow Wave

BENJIAMI LIMITED (11494678)

BENJIAMI LIMITED (11494678) is an active UK company. incorporated on 1 August 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. BENJIAMI LIMITED has been registered for 7 years. Current directors include CHEN, Wei, Mr..

Company Number
11494678
Status
active
Type
ltd
Incorporated
1 August 2018
Age
7 years
Address
1a Old Bond Street, London, W1S 4PB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
CHEN, Wei, Mr.
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BENJIAMI LIMITED

BENJIAMI LIMITED is an active company incorporated on 1 August 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. BENJIAMI LIMITED was registered 7 years ago.(SIC: 64304)

Status

active

Active since 7 years ago

Company No

11494678

LTD Company

Age

7 Years

Incorporated 1 August 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 22 November 2025 (5 months ago)

Next Due

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

1a Old Bond Street London, W1S 4PB,

Previous Addresses

Park House 16-18 Finsbury Circus London EC2M 7EB United Kingdom
From: 15 November 2021To: 16 November 2022
New Liverpool House Eldon Street London EC2M 7LD United Kingdom
From: 1 August 2018To: 15 November 2021
Timeline

17 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jul 18
Funding Round
Sept 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Left
Mar 19
Owner Exit
Aug 19
Owner Exit
Jan 20
New Owner
Jan 20
Owner Exit
Jul 21
Director Joined
Dec 21
Owner Exit
Dec 21
New Owner
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
Share Issue
Dec 21
Funding Round
Feb 22
Director Left
Nov 22
3
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CHEN, Wei, Mr.

Active
Old Bond Street, LondonW1S 4PB
Born February 1972
Director
Appointed 10 Dec 2021

MANARIN, Marcia Coelho

Resigned
16-18 Finsbury Circus, LondonEC2M 7EB
Secretary
Appointed 01 Dec 2021
Resigned 07 Nov 2022

CHARALAMBOUS, Andreas Pantelis

Resigned
Eldon Street, LondonEC2M 7LD
Born October 1971
Director
Appointed 13 Sept 2018
Resigned 10 Dec 2021

CHATHLI, Aditya

Resigned
Eldon Street, LondonEC2M 7LD
Born May 1965
Director
Appointed 10 Oct 2018
Resigned 08 Mar 2019

MONK, Andrew Anthony

Resigned
16-18 Finsbury Circus, LondonEC2M 7EB
Born June 1961
Director
Appointed 01 Aug 2018
Resigned 07 Nov 2022

Persons with significant control

6

1 Active
5 Ceased

Mr. Wei Chen

Active
Old Bond Street, LondonW1S 4PB
Born February 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Dec 2021
282 Chase Road, LondonN14 6NZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jul 2020
Ceased 10 Dec 2021
Eldon Street, LondonEC2M 7LD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jul 2020
Ceased 10 Dec 2021

Mr Andrew Anthony Monk

Ceased
Eldon Street, LondonEC2M 7LD
Born June 1961

Nature of Control

Significant influence or control
Notified 01 Jan 2020
Ceased 08 Jul 2020
Solar House, LondonN14 6NZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Sept 2018
Ceased 02 Jan 2020

Mr Andrew Anthony Monk

Ceased
Eldon Street, LondonEC2M 7LD
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2018
Ceased 13 Sept 2018
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Capital Allotment Shares
17 February 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 December 2021
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
10 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 December 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2020
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
9 January 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
9 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Capital Allotment Shares
13 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Incorporation Company
1 August 2018
NEWINCIncorporation