Background WavePink WaveYellow Wave

APERTURE INVESTORS UK, LTD (11575470)

APERTURE INVESTORS UK, LTD (11575470) is an active UK company. incorporated on 18 September 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. APERTURE INVESTORS UK, LTD has been registered for 7 years. Current directors include BORSELLINO, Santo, KRAUS, Peter, SPADACCINI, Thomas Darryl and 1 others.

Company Number
11575470
Status
active
Type
ltd
Incorporated
18 September 2018
Age
7 years
Address
1 Old Queen Street, London, SW1H 9JA
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BORSELLINO, Santo, KRAUS, Peter, SPADACCINI, Thomas Darryl, SURANI, Delaine
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APERTURE INVESTORS UK, LTD

APERTURE INVESTORS UK, LTD is an active company incorporated on 18 September 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. APERTURE INVESTORS UK, LTD was registered 7 years ago.(SIC: 66300)

Status

active

Active since 7 years ago

Company No

11575470

LTD Company

Age

7 Years

Incorporated 18 September 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

1 Old Queen Street London, SW1H 9JA,

Previous Addresses

Third Floor, Renoir House 135-137 New Bond Street London W1S 2TQ United Kingdom
From: 22 September 2020To: 31 July 2024
Third Floor, Renoir House 135-137 New Bond Street London England
From: 20 February 2020To: 22 September 2020
Office 6.13, Nova North 11 Bressenden Place London SW1E 5BY
From: 18 September 2018To: 20 February 2020
Timeline

21 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Aug 19
Director Left
Aug 19
Funding Round
Jan 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Funding Round
May 21
Director Joined
Mar 22
Director Joined
Mar 23
Director Left
Mar 23
Funding Round
Apr 23
Funding Round
Jun 23
Funding Round
Dec 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Oct 25
Director Left
Jan 26
5
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BORSELLINO, Santo

Active
Old Queen Street, LondonSW1H 9JA
Born May 1968
Director
Appointed 28 May 2020

KRAUS, Peter

Active
Old Queen Street, LondonSW1H 9JA
Born August 1952
Director
Appointed 03 Mar 2022

SPADACCINI, Thomas Darryl

Active
Old Queen Street, LondonSW1H 9JA
Born July 1975
Director
Appointed 07 Mar 2023

SURANI, Delaine

Active
Old Queen Street, LondonSW1H 9JA
Born October 1983
Director
Appointed 20 Jul 2020

BRADFORD JR., Linwood Earle

Resigned
Old Queen Street, LondonSW1H 9JA
Born April 1967
Director
Appointed 25 Jun 2024
Resigned 15 Oct 2025

CARROLL, Benjamin

Resigned
135-137 New Bond Street, LondonW1S 2TQ
Born December 1979
Director
Appointed 20 Jul 2020
Resigned 23 Jan 2023

O'CONNOR, James

Resigned
11 Bressenden Place, LondonSW1E 5BY
Born July 1971
Director
Appointed 18 Sept 2018
Resigned 12 Aug 2019

SAAB, David

Resigned
135-137 New Bond Street, London
Born July 1979
Director
Appointed 18 Sept 2018
Resigned 01 Jun 2020

THORP, Simon, Mr.

Resigned
Old Queen Street, LondonSW1H 9JA
Born April 1958
Director
Appointed 12 Aug 2019
Resigned 20 Jan 2026

TRABATTONI, Carlo Angelo

Resigned
135-137 New Bond Street, LondonW1S 2TQ
Born July 1958
Director
Appointed 28 May 2020
Resigned 25 Jun 2024

APERTURE INVESTORS, LLC

Resigned
55th Street, New York10019
Corporate director
Appointed 18 Sept 2018
Resigned 01 Jun 2020

Persons with significant control

1

Piazza Duca Degli Abruzzi, Trieste34132

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2023
Fundings
Financials
Latest Activities

Filing History

44

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
7 March 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 March 2024
PSC09Update to PSC Statements
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2023
AAAnnual Accounts
Capital Allotment Shares
23 June 2023
SH01Allotment of Shares
Capital Allotment Shares
21 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Capital Allotment Shares
4 May 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
26 February 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Accounts Amended With Made Up Date
25 September 2020
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
14 April 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Capital Allotment Shares
29 January 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Incorporation Company
18 September 2018
NEWINCIncorporation