Background WavePink WaveYellow Wave

ACAI (LONDON BRIDGE) LIMITED (13619903)

ACAI (LONDON BRIDGE) LIMITED (13619903) is an active UK company. incorporated on 14 September 2021. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ACAI (LONDON BRIDGE) LIMITED has been registered for 4 years. Current directors include DALAH, Annette Jill, DEE-SHAPLAND, Peter Simon, GABBAY, Alan and 2 others.

Company Number
13619903
Status
active
Type
ltd
Incorporated
14 September 2021
Age
4 years
Address
8 Sackville Street, London, W1S 3DG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DALAH, Annette Jill, DEE-SHAPLAND, Peter Simon, GABBAY, Alan, GABBAY, David Selim, Dr, HANOUKA, Caroline
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACAI (LONDON BRIDGE) LIMITED

ACAI (LONDON BRIDGE) LIMITED is an active company incorporated on 14 September 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. ACAI (LONDON BRIDGE) LIMITED was registered 4 years ago.(SIC: 41100, 68100)

Status

active

Active since 4 years ago

Company No

13619903

LTD Company

Age

4 Years

Incorporated 14 September 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

ACAI (POLAND STREET) LIMITED
From: 14 September 2021To: 13 July 2022
Contact
Address

8 Sackville Street London, W1S 3DG,

Timeline

5 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Sept 21
Loan Secured
Apr 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

DALAH, Annette Jill

Active
Sackville Street, LondonW1S 3DG
Born November 1977
Director
Appointed 14 Sept 2021

DEE-SHAPLAND, Peter Simon

Active
Sackville Street, LondonW1S 3DG
Born December 1964
Director
Appointed 14 Sept 2021

GABBAY, Alan

Active
Sackville Street, LondonW1S 3DG
Born January 1984
Director
Appointed 14 Sept 2021

GABBAY, David Selim, Dr

Active
Sackville Street, LondonW1S 3DG
Born March 1944
Director
Appointed 14 Sept 2021

HANOUKA, Caroline

Active
Sackville Street, LondonW1S 3DG
Born September 1979
Director
Appointed 14 Sept 2021

Persons with significant control

4

1 Active
3 Ceased

Mrs Caroline Hanouka

Ceased
Sackville Street, LondonW1S 3DG
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Sept 2021
Ceased 14 Sept 2021

Mrs Annette Jill Dalah

Ceased
Sackville Street, LondonW1S 3DG
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Sept 2021
Ceased 14 Sept 2021

Mr Alan Gabbay

Ceased
Sackville Street, LondonW1S 3DG
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Sept 2021
Ceased 14 Sept 2021
Sackville Street, LondonW1S 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2021
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Small
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Legacy
27 October 2023
RPCH01RPCH01
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
18 April 2023
MAMA
Resolution
18 April 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 August 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
13 July 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 September 2021
NEWINCIncorporation