Background WavePink WaveYellow Wave

FREESIA INTERNATIONAL LIMITED (12009642)

FREESIA INTERNATIONAL LIMITED (12009642) is an active UK company. incorporated on 21 May 2019. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FREESIA INTERNATIONAL LIMITED has been registered for 6 years. Current directors include CAPELEN, Patrick Jamys, SHAMOON, Daniel, SHAMOON ARAZI, Jennica Sarina.

Company Number
12009642
Status
active
Type
ltd
Incorporated
21 May 2019
Age
6 years
Address
4th Floor 399-401 Strand, London, WC2R 0LT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CAPELEN, Patrick Jamys, SHAMOON, Daniel, SHAMOON ARAZI, Jennica Sarina
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREESIA INTERNATIONAL LIMITED

FREESIA INTERNATIONAL LIMITED is an active company incorporated on 21 May 2019 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FREESIA INTERNATIONAL LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12009642

LTD Company

Age

6 Years

Incorporated 21 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 6 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

4th Floor 399-401 Strand London, WC2R 0LT,

Previous Addresses

2nd Floor 7 Howick Place London SW1P 1BB England
From: 3 May 2022To: 13 July 2022
2nd Floor 7 Howick Place London SW1P 1BB England
From: 3 May 2022To: 3 May 2022
20 Upper Grosvenor Street London W1K 7PB United Kingdom
From: 9 December 2020To: 3 May 2022
5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom
From: 21 May 2019To: 9 December 2020
Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Funding Round
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
New Owner
Jun 21
New Owner
Jun 21
Owner Exit
Jun 21
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
New Owner
Jan 23
New Owner
Nov 23
Owner Exit
Nov 23
Director Left
Jun 25
1
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CAPELEN, Patrick Jamys

Active
399-401 Strand, LondonWC2R 0LT
Born July 1991
Director
Appointed 01 Jan 2023

SHAMOON, Daniel

Active
399-401 Strand, LondonWC2R 0LT
Born February 1975
Director
Appointed 01 Dec 2020

SHAMOON ARAZI, Jennica Sarina

Active
399-401 Strand, LondonWC2R 0LT
Born August 1973
Director
Appointed 01 Dec 2020

SOPHER, Daniel Richard Murad

Resigned
Upper Grosvenor Street, LondonW1K 7PB
Born February 1976
Director
Appointed 21 May 2019
Resigned 01 Dec 2020

VAN GIJSSEL, Jennifer Karin

Resigned
399-401 Strand, LondonWC2R 0LT
Born October 1969
Director
Appointed 01 Jan 2023
Resigned 19 Jun 2025

Persons with significant control

5

1 Active
4 Ceased

Mr Richard Michael Baldock

Active
399-401 Strand, LondonWC2R 0LT
Born January 1967

Nature of Control

Significant influence or control as trust
Notified 28 Jun 2023

Mrs Veronica Elisabeth Shamoon

Ceased
399-401 Strand, LondonWC2R 0LT
Born July 1945

Nature of Control

Significant influence or control as trust
Notified 30 Dec 2022
Ceased 28 Jun 2023

Mr Daniel Shamoon

Ceased
399-401 Strand, LondonWC2R 0LT
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2020
Ceased 30 Dec 2022

Ms Jennica Sarina Shamoon Arazi

Ceased
399-401 Strand, LondonWC2R 0LT
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2020
Ceased 30 Dec 2022

Mr Daniel Richard Murad Sopher

Ceased
Upper Grosvenor Street, LondonW1K 7PB
Born February 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2019
Ceased 01 Dec 2020
Fundings
Financials
Latest Activities

Filing History

40

Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
4 May 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Capital Allotment Shares
3 December 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Incorporation Company
21 May 2019
NEWINCIncorporation