APPETISE LTD
LONDON E-RESISTIBLE LTD FOOD CONNECTION PARTNERS LTD

Hellopages » Greater London » Westminster » SW1Y 4LB

Company number 06429611
Status Active
Incorporation Date 16 November 2007
Company Type Private Limited Company
Address SUITE 1, 3RD FLOOR, 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities ; Statement of capital following an allotment of shares on 7 March 2017 GBP 835,600.04 ; Statement of capital following an allotment of shares on 9 December 2016 GBP 700,117.82 . The most likely internet sites of APPETISE LTD are www.appetise.co.uk, and www.appetise.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Appetise Ltd is a Private Limited Company. The company registration number is 06429611. Appetise Ltd has been working since 16 November 2007. The present status of the company is Active. The registered address of Appetise Ltd is Suite 1 3rd Floor 11 12 St James S Square London United Kingdom Sw1y 4lb. . JORDAN COMPANY SECRETARIES LIMITED is a Secretary of the company. NORTON, Petre Richard Daniel is a Director of the company. Secretary LEGUILLON- MILLAR, Stephen has been resigned. Secretary NORTON, Petre Richard Daniel has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director BARNES, Steve John has been resigned. Director DJIDJEV, Velin Yavorov has been resigned. Director ELIAS, Abraham has been resigned. Director LEGUILLON- MILLAR, Stephen has been resigned. Director MISCHON, Adam has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 09 June 2016

Director
NORTON, Petre Richard Daniel
Appointed Date: 09 May 2016
45 years old

Resigned Directors

Secretary
LEGUILLON- MILLAR, Stephen
Resigned: 09 May 2016
Appointed Date: 16 November 2007

Secretary
NORTON, Petre Richard Daniel
Resigned: 09 June 2016
Appointed Date: 09 May 2016

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 16 November 2007
Appointed Date: 16 November 2007

Director
BARNES, Steve John
Resigned: 09 May 2016
Appointed Date: 16 November 2007
37 years old

Director
DJIDJEV, Velin Yavorov
Resigned: 01 October 2011
Appointed Date: 16 November 2007
37 years old

Director
ELIAS, Abraham
Resigned: 09 May 2016
Appointed Date: 01 November 2011
47 years old

Director
LEGUILLON- MILLAR, Stephen
Resigned: 09 May 2016
Appointed Date: 16 November 2007
36 years old

Director
MISCHON, Adam
Resigned: 09 May 2016
Appointed Date: 01 November 2011
60 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 16 November 2007
Appointed Date: 16 November 2007

Persons With Significant Control

Long Hill Capital Ltd
Notified on: 9 May 2016
Nature of control: Ownership of shares – 75% or more

APPETISE LTD Events

15 Mar 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

10 Mar 2017
Statement of capital following an allotment of shares on 7 March 2017
  • GBP 835,600.04

15 Dec 2016
Statement of capital following an allotment of shares on 9 December 2016
  • GBP 700,117.82

15 Dec 2016
Statement of capital following an allotment of shares on 29 November 2016
  • GBP 700,117.82

26 Oct 2016
Statement of capital following an allotment of shares on 24 October 2016
  • GBP 470,117.82

...
... and 109 more events
11 Dec 2007
New director appointed
11 Dec 2007
New director appointed
19 Nov 2007
Registered office changed on 19/11/07 from: p o box 55, 7 spa road, london, SE16 3QQ
19 Nov 2007
Registered office changed on 19/11/07 from: p o box 55 7 spa road london SE16 3QQ
16 Nov 2007
Incorporation