APPETISE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAPPETISE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06429611
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of APPETISE LTD?

    • Other information technology service activities (62090) / Information and communication

    Where is APPETISE LTD located?

    Registered Office Address
    Suite 1, 3rd Floor 11-12 St. James's Square
    SW1Y 4LB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of APPETISE LTD?

    Previous Company Names
    Company NameFromUntil
    E-RESISTIBLE LTDJan 11, 2008Jan 11, 2008
    FOOD CONNECTION PARTNERS LTDNov 16, 2007Nov 16, 2007

    What are the latest accounts for APPETISE LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for APPETISE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Keith Graeme Edelman as a director on Jul 08, 2018

    1 pagesTM01

    Statement of capital following an allotment of shares on Nov 20, 2017

    • Capital: GBP 1,255,719.19
    3 pagesSH01

    Appointment of Mr Keith Graeme Edelman as a director on Oct 13, 2017

    2 pagesAP01

    Confirmation statement made on Sep 13, 2017 with updates

    4 pagesCS01

    Notification of Long Hill Capital Ltd as a person with significant control on Aug 14, 2017

    2 pagesPSC02

    Cessation of Long Hill Capital Ltd as a person with significant control on Aug 13, 2017

    1 pagesPSC07

    Statement of capital following an allotment of shares on Sep 05, 2017

    • Capital: GBP 1,213,211.35
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Aug 24, 2017

    • Capital: GBP 1,071,518.55
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 22, 2017

    • Capital: GBP 1,071,518.55
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 14, 2017

    • Capital: GBP 968,791.27
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 14, 2017

    • Capital: GBP 968,791.27
    3 pagesSH01

    Accounts for a small company made up to Mar 31, 2017

    16 pagesAA

    Secretary's details changed for Jordan Company Secretaries Limited on Aug 16, 2017

    1 pagesCH04

    Second filing of a statement of capital following an allotment of shares on Jun 13, 2017

    • Capital: GBP 871,023.2400
    7 pagesRP04SH01

    Statement of capital following an allotment of shares on Jun 13, 2017

    • Capital: GBP 871,023.24
    4 pagesSH01
    Annotations
    DateAnnotation
    Jul 12, 2017Clarification A second filed SH01 was registered on 12/07/2017.

    Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on May 23, 2017

    1 pagesAD01

    Previous accounting period extended from Mar 30, 2017 to Mar 31, 2017

    1 pagesAA01

    Resolutions

    Resolutions
    42 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 07, 2017

    • Capital: GBP 835,600.04
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 09, 2016

    • Capital: GBP 700,117.82
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 29, 2016

    • Capital: GBP 700,117.82
    3 pagesSH01

    Who are the officers of APPETISE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JORDAN COMPANY SECRETARIES LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Identification TypeEuropean Economic Area
    Registration Number00555893
    97584300001
    NORTON, Petre Richard Daniel
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    EnglandBritish207969820001
    LEGUILLON- MILLAR, Stephen
    Fairview Court
    119-127 Fairview Road
    GL52 2EX Cheltenham
    Unit 2a
    Gloucestershire
    England
    Secretary
    Fairview Court
    119-127 Fairview Road
    GL52 2EX Cheltenham
    Unit 2a
    Gloucestershire
    England
    Irish126467330002
    NORTON, Petre Richard Daniel
    Fairview Court
    119-127 Fairview Road
    GL52 2EX Cheltenham
    Unit 2a
    Gloucestershire
    Secretary
    Fairview Court
    119-127 Fairview Road
    GL52 2EX Cheltenham
    Unit 2a
    Gloucestershire
    207970050001
    C & M SECRETARIES LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Secretary
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007640001
    BARNES, Steve John
    Fairview Court
    119-127 Fairview Road
    GL52 2EX Cheltenham
    Unit 2a
    Gloucestershire
    England
    Director
    Fairview Court
    119-127 Fairview Road
    GL52 2EX Cheltenham
    Unit 2a
    Gloucestershire
    England
    United KingdomBritish118823530001
    DJIDJEV, Velin Yavorov
    18 Ashchurch Road
    GL20 8BT Tewkesbury
    Canterbury Business Centre
    Gloucestershire
    England
    Director
    18 Ashchurch Road
    GL20 8BT Tewkesbury
    Canterbury Business Centre
    Gloucestershire
    England
    United KingdomBulgarian126466990002
    EDELMAN, Keith Graeme
    29 Farm Street
    W1J 5RL London
    C/O Bergen Capital (Uk) Limited
    United Kingdom
    Director
    29 Farm Street
    W1J 5RL London
    C/O Bergen Capital (Uk) Limited
    United Kingdom
    EnglandBritish34519430003
    ELIAS, Abraham
    Fairview Court
    119-127 Fairview Road
    GL52 2EX Cheltenham
    Unit 2a
    Gloucestershire
    England
    Director
    Fairview Court
    119-127 Fairview Road
    GL52 2EX Cheltenham
    Unit 2a
    Gloucestershire
    England
    UsaAmerican164800170001
    LEGUILLON- MILLAR, Stephen
    Fairview Court
    119-127 Fairview Road
    GL52 2EX Cheltenham
    Unit 2a
    Gloucestershire
    England
    Director
    Fairview Court
    119-127 Fairview Road
    GL52 2EX Cheltenham
    Unit 2a
    Gloucestershire
    England
    United KingdomIrish126467330004
    MISCHON, Adam
    Fairview Court
    119-127 Fairview Road
    GL52 2EX Cheltenham
    Unit 2a
    Gloucestershire
    England
    Director
    Fairview Court
    119-127 Fairview Road
    GL52 2EX Cheltenham
    Unit 2a
    Gloucestershire
    England
    UsaAmerican164800040001
    C & M REGISTRARS LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Director
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007630001

    Who are the persons with significant control of APPETISE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    Aug 14, 2017
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number10095869
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bedford Row
    WC1R 4JS London
    20-22
    United Kingdom
    May 09, 2016
    Bedford Row
    WC1R 4JS London
    20-22
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number10095869
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0