Background WavePink WaveYellow Wave

APELLA ADVISORS LIMITED (11664779)

APELLA ADVISORS LIMITED (11664779) is an active UK company. incorporated on 7 November 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. APELLA ADVISORS LIMITED has been registered for 7 years. Current directors include ACHESON-GRAY, James Ralph, CHURCH, Alexander Percy, HAGGIPAVLOU, Sarika and 5 others.

Company Number
11664779
Status
active
Type
ltd
Incorporated
7 November 2018
Age
7 years
Address
11-12 Manchester Mews, London, W1U 2DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ACHESON-GRAY, James Ralph, CHURCH, Alexander Percy, HAGGIPAVLOU, Sarika, HANSON-SMITH, Julian Christopher, HARLOW, Jennifer Jane, SILVERMAN, Anthony Daniel, SMITH, Vincent Robert, YOUNG, Matthew James William
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APELLA ADVISORS LIMITED

APELLA ADVISORS LIMITED is an active company incorporated on 7 November 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. APELLA ADVISORS LIMITED was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11664779

LTD Company

Age

7 Years

Incorporated 7 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

SPARTAN COMMUNICATIONS CONSULTING LIMITED
From: 7 November 2018To: 12 February 2019
Contact
Address

11-12 Manchester Mews London, W1U 2DX,

Previous Addresses

6th Floor One London Wall London EC2Y 5EB United Kingdom
From: 4 January 2019To: 20 July 2023
Warham House Wells Road Warham Wells-Next-the-Sea NR23 1NG United Kingdom
From: 7 November 2018To: 4 January 2019
Timeline

13 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Jan 19
Loan Secured
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Share Issue
May 19
Funding Round
May 19
Funding Round
Jan 20
Director Joined
Jan 20
Owner Exit
Nov 20
Director Joined
Jan 21
Director Joined
Feb 21
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

ACHESON-GRAY, James Ralph

Active
Upton GreyRG25 2RH
Born February 1971
Director
Appointed 02 Apr 2019

CHURCH, Alexander Percy

Active
Hampstead High Street, LondonNW3 1JQ
Born September 1975
Director
Appointed 12 Mar 2019

HAGGIPAVLOU, Sarika

Active
Manchester Mews, LondonW1U 2DX
Born June 1969
Director
Appointed 01 Jan 2019

HANSON-SMITH, Julian Christopher

Active
Wells-Next-The-Sea, NorfolkNR23 1NG
Born January 1962
Director
Appointed 07 Nov 2018

HARLOW, Jennifer Jane

Active
Chisholm Road, RichmondTW10 6JH
Born July 1970
Director
Appointed 02 Apr 2019

SILVERMAN, Anthony Daniel

Active
Huntingdon Road, LondonN2 9DU
Born August 1977
Director
Appointed 02 Dec 2019

SMITH, Vincent Robert

Active
Hampstead High Street, LondonNW3 1JQ
Born May 1958
Director
Appointed 12 Mar 2019

YOUNG, Matthew James William

Active
Grimms Hill, Great MissendenHP16 9BG
Born October 1967
Director
Appointed 02 Apr 2019

Persons with significant control

2

1 Active
1 Ceased
Hampstead High Street, LondonNW3 1JQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Mar 2019

Mr Julian Christopher Hanson-Smith

Ceased
One London Wall, LondonEC2Y 5EB
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2018
Ceased 12 Mar 2019
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
19 April 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 April 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Memorandum Articles
30 April 2021
MAMA
Resolution
30 April 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Resolution
28 May 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 May 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Dormant
13 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2019
MR01Registration of a Charge
Resolution
12 February 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
21 January 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2019
AD01Change of Registered Office Address
Incorporation Company
7 November 2018
NEWINCIncorporation