Background WavePink WaveYellow Wave

ALEPH COMMODITIES LTD (11567943)

ALEPH COMMODITIES LTD (11567943) is an active UK company. incorporated on 13 September 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies and 2 other business activities. ALEPH COMMODITIES LTD has been registered for 7 years. Current directors include DJUMALIEV, Atanas, JOANNOU, Jason Karim.

Company Number
11567943
Status
active
Type
ltd
Incorporated
13 September 2018
Age
7 years
Address
5th Floor 1 Knightsbridge Green, London, SW1X 7QA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
DJUMALIEV, Atanas, JOANNOU, Jason Karim
SIC Codes
64304, 74901, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEPH COMMODITIES LTD

ALEPH COMMODITIES LTD is an active company incorporated on 13 September 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 and 2 other business activities. ALEPH COMMODITIES LTD was registered 7 years ago.(SIC: 64304, 74901, 74909)

Status

active

Active since 7 years ago

Company No

11567943

LTD Company

Age

7 Years

Incorporated 13 September 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 4 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

SHAWNEE LIMITED
From: 13 September 2018To: 13 December 2018
Contact
Address

5th Floor 1 Knightsbridge Green London, SW1X 7QA,

Previous Addresses

21 Knightsbridge Floor 1 London SW1X 7LY United Kingdom
From: 18 August 2021To: 5 August 2022
2 Scout Lane London SW4 0LA United Kingdom
From: 7 October 2020To: 18 August 2021
15 Half Moon Street Mayfair London W1J 7DZ England
From: 1 September 2020To: 7 October 2020
6 Pakefield Mews London SW2 3FA United Kingdom
From: 13 September 2018To: 1 September 2020
Timeline

22 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
New Owner
Nov 20
New Owner
Nov 20
Owner Exit
Jun 21
Director Left
Jun 21
Director Joined
Nov 21
Funding Round
Mar 22
Owner Exit
Apr 22
Owner Exit
Apr 22
New Owner
Apr 22
Owner Exit
Apr 22
Funding Round
Apr 22
Capital Update
Apr 22
Director Joined
May 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Apr 23
Director Left
Mar 24
Director Left
Feb 25
3
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DJUMALIEV, Atanas

Active
1 Knightsbridge Green, LondonSW1X 7QA
Born July 1981
Director
Appointed 16 May 2022

JOANNOU, Jason Karim

Active
1 Knightsbridge Green, LondonSW1X 7QA
Born June 1981
Director
Appointed 16 Jan 2020

CRAIG, Alexander Grenville

Resigned
1 Knightsbridge Green, LondonSW1X 7QA
Born January 1980
Director
Appointed 16 Jan 2020
Resigned 12 Apr 2023

KETEKU, Yaw Obuobisa

Resigned
1 Knightsbridge Green, LondonSW1X 7QA
Born April 1980
Director
Appointed 16 Jan 2020
Resigned 25 Jan 2023

KUMAR, Neal Francis, Mr.

Resigned
LondonSW4 0LA
Born April 1981
Director
Appointed 13 Sept 2018
Resigned 01 Jun 2021

MORRIS, Evan Anthony

Resigned
1 Knightsbridge Green, LondonSW1X 7QA
Born July 1974
Director
Appointed 25 Jan 2023
Resigned 14 Feb 2025

USHER, Richard Ian

Resigned
1 Knightsbridge Green, LondonSW1X 7QA
Born August 1971
Director
Appointed 19 Oct 2021
Resigned 25 Mar 2024

Persons with significant control

5

1 Active
4 Ceased
Knightsbridge, LondonSW1X 7LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2022

Mr Alexander Grenville Craig

Ceased
Floor 1, LondonSW1X 7LY
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jul 2021
Ceased 08 Oct 2021

Mr Jason Karim Joannou

Ceased
Floor 1, LondonSW1X 7LY
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Jan 2020
Ceased 15 Nov 2021

Mr Yaw Obuobisa Keteku

Ceased
Floor 1, LondonSW1X 7LY
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Jan 2020
Ceased 08 Oct 2021

Mr. Neal Francis Kumar

Ceased
LondonSW4 0LA
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Sept 2018
Ceased 01 Jun 2021
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
13 May 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 May 2022
PSC09Update to PSC Statements
Capital Statement Capital Company With Date Currency Figure
19 April 2022
SH19Statement of Capital
Resolution
19 April 2022
RESOLUTIONSResolutions
Legacy
19 April 2022
SH20SH20
Legacy
19 April 2022
CAP-SSCAP-SS
Notification Of A Person With Significant Control Statement
14 April 2022
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
14 April 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
12 April 2022
RP04SH01RP04SH01
Capital Allotment Shares
28 March 2022
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
18 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
18 August 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
9 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 November 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 November 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 September 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Resolution
13 December 2018
RESOLUTIONSResolutions
Incorporation Company
13 September 2018
NEWINCIncorporation