UKBizDB.co.uk

AZUR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Azur Limited. The company was founded 18 years ago and was given the registration number 05762290. The firm's registered office is in LONDON. You can find them at 5 Market Yard Mews, 194-204 Bermondsey Street, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:AZUR LIMITED
Company Number:05762290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ

Corporate Nominee Secretary30 March 2006Active
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ

Director21 December 2021Active
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ

Director21 December 2021Active
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ

Director21 December 2021Active
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ

Director20 August 2009Active
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ

Director18 March 2020Active
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ

Director30 March 2006Active
Apartment No. 2603, The Links, East Tower, The Greens, P O Box 119888, Dubai, Uae,

Director30 March 2006Active
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ

Director01 March 2011Active
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ

Director12 March 2009Active
St Paul's House, Warwick Lane, London, EC4M 7BP

Corporate Director30 March 2006Active

People with Significant Control

Giuliano Renzo Lotto
Notified on:26 April 2021
Status:Active
Date of birth:June 1959
Nationality:Italian
Country of residence:United Kingdom
Address:Flat 4, 26 Harrington Gardens, London, United Kingdom, SW7 4LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Argent Fund Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Luciana Ripani
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:Italian
Country of residence:United Kingdom
Address:24, Harrington Gardens, London, United Kingdom, SW7 4LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Mortgage

Mortgage satisfy charge full.

Download
2024-02-28Mortgage

Mortgage satisfy charge full.

Download
2024-02-28Mortgage

Mortgage satisfy charge full.

Download
2024-02-06Accounts

Accounts with accounts type group.

Download
2023-11-28Accounts

Accounts with accounts type small.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Persons with significant control

Notification of a person with significant control statement.

Download
2022-12-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-08-30Accounts

Change account reference date company previous extended.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-18Persons with significant control

Notification of a person with significant control statement.

Download
2022-01-18Persons with significant control

Cessation of a person with significant control.

Download
2022-01-18Persons with significant control

Cessation of a person with significant control.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-09-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.