Company NameUK Payments Administration Limited
DirectorsMichael John Ellis and David Francis Pitt
Company StatusActive
Company Number01935025
CategoryPrivate Limited Company
Incorporation Date31 July 1985(38 years, 9 months ago)
Previous NameApacs (Administration) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Ellis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(36 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address2 Thomas More Square
London
E1W 1YN
Director NameMr David Francis Pitt
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(37 years after company formation)
Appointment Duration1 year, 8 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Thomas More Square
London
E1W 1YN
Director NameMr George Malcolm Gill
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(6 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 November 1991)
RoleChief Of The Banking Department
Correspondence Address3 Scotscraig
Radlett
Hertfordshire
WD7 8LH
Director NameMr Graham Edward Alfred Kentfield
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(6 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 November 1991)
RoleChief Of Banking De Pt Bank Of England
Country of ResidenceUnited Kingdom
Correspondence Address27 Elgood Avenue
Northwood
Middlesex
HA6 3QL
Director NameWilliam Norman Godfrey Johnson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(6 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 September 1991)
RoleEmployed Solicitor
Correspondence AddressPark Farm House
Church Lane
Hallow
Worcestershire
WR2 6PF
Director NamePeter Ellwood
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(6 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 September 1991)
RoleBanker
Correspondence AddressCatesby House
Lower Catesby
Daventry
Northamptonshire
NN11 6LF
Director NameJohn Thomas Davies
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 12 May 1993)
RoleBanker
Correspondence Address2 Hearn Close
Tylers Green
Penn
Buckinghamshire
HP10 8JT
Director NameMr Trevor Blackler
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1994)
RoleBanker
Correspondence AddressHolmesdale 25 Hadlow Road
Tonbridge
Kent
TN9 1LE
Director NameMr Richard Ivan Leonard Allen
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(6 years after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1996)
RoleChief Executive Apacs (Adminis
Country of ResidenceUnited Kingdom
Correspondence Address16
Homefield Road
Warlingham
Surrey
CR6 9HQ
Secretary NameMs Susan Mary Ward
NationalityBritish
StatusResigned
Appointed01 August 1991(6 years after company formation)
Appointment Duration1 year, 10 months (resigned 09 June 1993)
RoleCompany Director
Correspondence Address95 Theydon Grove
Epping
Essex
CM16 4PZ
Director NameMr Trevor Ashton
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 14 March 1994)
RoleBank General Manager
Correspondence AddressThe Old House
High Street Little Chesterford
Saffron Walden
Essex
CB10 1TS
Secretary NameMr Ewen George Morrell Stamp
NationalityBritish
StatusResigned
Appointed09 June 1993(7 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Lower Street
Stutton
Ipswich
Suffolk
IP9 2SQ
Director NameProf James Robin Browning
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(9 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1997)
RoleBanker
Correspondence Address7 Blackford Hill Grove
Edinburgh
EH9 3HA
Scotland
Director NamePeter William Allsopp
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(10 years, 1 month after company formation)
Appointment Duration9 months (resigned 17 June 1996)
RoleCentral Banker
Correspondence AddressMill Barn Mill Lane
Bramley
Guildford
Surrey
GU5 0HW
Director NameIan Harley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(13 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2001)
RoleCompany Director
Correspondence Address28 Kingswood Way
Selsdon
South Croydon
Surrey
CR2 8QP
Director NameMr Archibald Gerard Kane
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(16 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2003)
RoleBank Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 Old Sun Wharf No 40 Narrow Street
Limehouse
London
E14 8DG
Director NameMark Andrew Fisher
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(18 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 October 2007)
RoleBank Executive
Correspondence Address36 St Andrew Square
Edinburgh
Midlothian
EH2 2YB
Scotland
Director NameMr Paul William Baker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(18 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 July 2005)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Lodge
Milton Lane
Steventon
Oxfordshire
OX13 6SA
Director NameMr Andrew John Douglas
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(18 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 April 2005)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Lea
Ridgeway Horsell
Woking
Surrey
GU21 4QR
Director NameMr Maurice Cleaves
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(20 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 August 2006)
RoleBank Executive
Country of ResidenceEngland
Correspondence Address26 Ridgeway
Bromley
Kent
BR2 7DE
Director NameMr Gary Hocking
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(20 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 27 April 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address49 Leppoc Road
London
SW4 9LS
Secretary NameMr John Duncan Burns
NationalityBritish
StatusResigned
Appointed01 April 2006(20 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 May 2008)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence Address57 Malmstone Avenue
Merstham
Redhill
Surrey
RH1 3ND
Director NameJohn Richard Hughes
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(23 years after company formation)
Appointment Duration5 years, 1 month (resigned 14 October 2013)
RoleBanking Executive
Country of ResidenceUnited Kingdom
Correspondence Address22 Eaton Road
Ilkley
West Yorkshire
LS29 9PU
Director NameMr Rohinton Minoo Kalifa
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(24 years, 7 months after company formation)
Appointment Duration9 months (resigned 07 December 2010)
RoleBanker (Rbs)
Country of ResidenceUnited Kingdom
Correspondence AddressRbs, Global Transaction Services 250 Bishopsgate
London
EC2M 4AA
Director NameMr Adrian Daryl Kamellard
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(26 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Red Oak Close
Bromham
Beds
MK43 8GP
Director NameMrs Jennifer Ann Crawford
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(29 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2018)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address2 Thomas More Square
London
E1W 1YN
Director NameMark John William Hale
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(29 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2017)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address2 Thomas More Square
London
E1W 1YN
Secretary NameMrs Julie Esther Nash
StatusResigned
Appointed05 October 2015(30 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2018)
RoleCompany Director
Correspondence Address2 Thomas More Square
London
E1W 1YN
Director NameMr Andrew John Hamilton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2019(33 years, 7 months after company formation)
Appointment Duration1 year (resigned 27 March 2020)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address2 Thomas More Square
London
E1W 1YN
Director NameMr James Nimmo Barclay
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2020(34 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 May 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2 Thomas More Square
London
E1W 1YN
Director NameMr Matthew Paul Hunt
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2022(36 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 August 2022)
RoleChief Strategy Officer
Country of ResidenceEngland
Correspondence Address2 Thomas More Square
London
E1W 1YN
Secretary NameM & R Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 May 2008(22 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2010)
Correspondence Address112 Hills Road
Cambridge
Cambridgeshire
CB2 1PH
Secretary NameSt James Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2010(25 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 July 2015)
Correspondence Address1 Georges Square
Bristol
Avon
BS1 6BA

Contact

Websitewww.ukpayments.org.uk/
Telephone020 32178200
Telephone regionLondon

Location

Registered Address2 Thomas More Square
London
E1W 1YN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£22,364,274
Net Worth£29
Cash£2,842,388
Current Liabilities£8,849,571

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

8 October 2020Full accounts made up to 31 December 2019 (29 pages)
5 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
27 March 2020Termination of appointment of Andrew John Hamilton as a director on 27 March 2020 (1 page)
27 March 2020Appointment of Mr James Nimmo Barclay as a director on 27 March 2020 (2 pages)
5 October 2019Full accounts made up to 31 December 2018 (34 pages)
28 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
7 May 2019Appointment of Mr Russell John Saunders as a director on 7 May 2019 (2 pages)
3 April 2019Appointment of Ms Susan Ann Yarham as a director on 26 March 2019 (2 pages)
1 March 2019Termination of appointment of Andrew Slough as a director on 4 February 2019 (1 page)
1 March 2019Termination of appointment of Caitriona Whelan as a director on 4 February 2019 (1 page)
1 March 2019Termination of appointment of Karen Jane Milton as a director on 28 February 2019 (1 page)
27 February 2019Appointment of Mr Andrew John Hamilton as a director on 27 February 2019 (2 pages)
29 January 2019Change of details for Npso Limited as a person with significant control on 30 August 2018 (2 pages)
1 October 2018Full accounts made up to 31 December 2017 (38 pages)
15 August 2018Confirmation statement made on 1 August 2018 with updates (5 pages)
31 July 2018Notification of Npso Limited as a person with significant control on 30 June 2018 (2 pages)
27 July 2018Withdrawal of a person with significant control statement on 27 July 2018 (2 pages)
27 June 2018Termination of appointment of Julie Esther Nash as a secretary on 31 May 2018 (1 page)
26 June 2018Cancellation of shares. Statement of capital on 12 June 2018
  • GBP 17
(6 pages)
26 June 2018Purchase of own shares. (3 pages)
5 June 2018Appointment of Mr Graham Mark Peacop as a director on 9 May 2018 (2 pages)
18 May 2018Cancellation of shares. Statement of capital on 9 May 2018
  • GBP 19
(6 pages)
18 May 2018Purchase of own shares. (3 pages)
3 May 2018Termination of appointment of Jennifer Ann Crawford as a director on 30 April 2018 (1 page)
27 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
7 November 2017Termination of appointment of Russell John Saunders as a director on 17 October 2017 (1 page)
7 November 2017Termination of appointment of Russell John Saunders as a director on 17 October 2017 (1 page)
6 September 2017Termination of appointment of Mark John William Hale as a director on 31 August 2017 (1 page)
6 September 2017Termination of appointment of Mark John William Hale as a director on 31 August 2017 (1 page)
9 August 2017Full accounts made up to 31 December 2016 (33 pages)
9 August 2017Full accounts made up to 31 December 2016 (33 pages)
4 August 2017Confirmation statement made on 1 August 2017 with updates (6 pages)
4 August 2017Confirmation statement made on 1 August 2017 with updates (6 pages)
3 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
3 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
21 November 2016Statement of capital on 21 November 2016
  • GBP 21
(5 pages)
21 November 2016Statement of capital on 21 November 2016
  • GBP 21
(5 pages)
15 November 2016Appointment of Caitriona Whelan as a director (2 pages)
15 November 2016Appointment of Caitriona Whelan as a director (2 pages)
3 November 2016Statement by Directors (1 page)
3 November 2016Solvency Statement dated 12/10/16 (1 page)
3 November 2016Statement by Directors (1 page)
3 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 November 2016Solvency Statement dated 12/10/16 (1 page)
3 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 October 2016Appointment of Ms Caitriona Whelan as a director on 12 October 2016 (2 pages)
25 October 2016Appointment of Ms Caitriona Whelan as a director on 12 October 2016 (2 pages)
28 September 2016Full accounts made up to 31 December 2015 (34 pages)
28 September 2016Full accounts made up to 31 December 2015 (34 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
15 October 2015Appointment of Mrs Julie Esther Nash as a secretary on 5 October 2015 (2 pages)
15 October 2015Appointment of Mrs Julie Esther Nash as a secretary on 5 October 2015 (2 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 29
(8 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 29
(8 pages)
17 August 2015Full accounts made up to 31 December 2014 (23 pages)
17 August 2015Full accounts made up to 31 December 2014 (23 pages)
12 August 2015Director's details changed for Karen Jane Milton on 12 August 2015 (2 pages)
12 August 2015Director's details changed for Russell John Saunders on 12 August 2015 (2 pages)
12 August 2015Director's details changed for Russell John Saunders on 12 August 2015 (2 pages)
12 August 2015Director's details changed for Karen Jane Milton on 12 August 2015 (2 pages)
10 July 2015Termination of appointment of St James Secretaries Limited as a secretary on 7 July 2015 (1 page)
10 July 2015Termination of appointment of St James Secretaries Limited as a secretary on 7 July 2015 (1 page)
12 June 2015Appointment of Mark John William Hale as a director on 8 June 2015 (2 pages)
12 June 2015Appointment of Mark John William Hale as a director on 8 June 2015 (2 pages)
27 April 2015Termination of appointment of Gary Hocking as a director on 27 April 2015 (1 page)
27 April 2015Termination of appointment of Gary Hocking as a director on 27 April 2015 (1 page)
1 October 2014Appointment of Mrs Jennifer Ann Crawford as a director on 22 September 2014 (2 pages)
1 October 2014Appointment of Mrs Jennifer Ann Crawford as a director on 22 September 2014 (2 pages)
1 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 29
(9 pages)
1 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 29
(9 pages)
14 August 2014Termination of appointment of Adrian Daryl Kamellard as a director on 31 July 2014 (1 page)
14 August 2014Termination of appointment of Adrian Daryl Kamellard as a director on 31 July 2014 (1 page)
30 July 2014Full accounts made up to 31 December 2013 (21 pages)
30 July 2014Full accounts made up to 31 December 2013 (21 pages)
14 October 2013Termination of appointment of John Richard Hughes as a director (1 page)
14 October 2013Termination of appointment of John Richard Hughes as a director (1 page)
27 August 2013Director's details changed for Karen Jane Milton on 27 August 2013 (2 pages)
27 August 2013Director's details changed for Karen Jane Milton on 27 August 2013 (2 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 29
(11 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 29
(11 pages)
8 August 2013Full accounts made up to 31 December 2012 (21 pages)
8 August 2013Full accounts made up to 31 December 2012 (21 pages)
31 August 2012Full accounts made up to 31 December 2011 (21 pages)
31 August 2012Full accounts made up to 31 December 2011 (21 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (11 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (11 pages)
9 November 2011Appointment of Adrian Daryl Kamellard as a director (2 pages)
9 November 2011Termination of appointment of Paul Marsh as a director (1 page)
9 November 2011Appointment of Adrian Daryl Kamellard as a director (2 pages)
9 November 2011Termination of appointment of Paul Marsh as a director (1 page)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (11 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (11 pages)
4 July 2011Appointment of Andrew Slough as a director (2 pages)
4 July 2011Appointment of Andrew Slough as a director (2 pages)
27 May 2011Full accounts made up to 31 December 2010 (21 pages)
27 May 2011Full accounts made up to 31 December 2010 (21 pages)
7 April 2011Termination of appointment of Paul Smee as a director (1 page)
7 April 2011Appointment of Karen Jane Milton as a director (2 pages)
7 April 2011Appointment of Karen Jane Milton as a director (2 pages)
7 April 2011Termination of appointment of Paul Smee as a director (1 page)
23 February 2011Appointment of Paul Andrew Robert Marsh as a director (2 pages)
23 February 2011Appointment of Paul Andrew Robert Marsh as a director (2 pages)
12 January 2011Auditor's resignation (1 page)
12 January 2011Auditor's resignation (1 page)
23 December 2010Appointment of St James Secretaries Limited as a secretary (3 pages)
23 December 2010Appointment of St James Secretaries Limited as a secretary (3 pages)
21 December 2010Termination of appointment of Paul Marsh as a director (1 page)
21 December 2010Termination of appointment of Paul Marsh as a director (1 page)
16 December 2010Termination of appointment of Rohinton Kalifa as a director (1 page)
16 December 2010Termination of appointment of Andrew Hamilton as a director (1 page)
16 December 2010Termination of appointment of M & R Secretarial Services Limited as a secretary (1 page)
16 December 2010Termination of appointment of Andrew Hamilton as a director (1 page)
16 December 2010Termination of appointment of Rohinton Kalifa as a director (1 page)
16 December 2010Termination of appointment of M & R Secretarial Services Limited as a secretary (1 page)
15 November 2010Director's details changed for Paul Andrew Robert Marsh on 15 November 2010 (2 pages)
15 November 2010Director's details changed for Paul Andrew Robert Marsh on 15 November 2010 (2 pages)
2 September 2010Full accounts made up to 31 December 2009 (20 pages)
2 September 2010Full accounts made up to 31 December 2009 (20 pages)
4 August 2010Secretary's details changed for M & R Secretarial Services Limited on 1 August 2010 (2 pages)
4 August 2010Secretary's details changed for M & R Secretarial Services Limited on 1 August 2010 (2 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (12 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (12 pages)
26 July 2010Registered office address changed from 4Th Floor Mercury House Triton Court 14 Finsbury Square London EC2A 1LQ on 26 July 2010 (1 page)
26 July 2010Registered office address changed from 4Th Floor Mercury House Triton Court 14 Finsbury Square London EC2A 1LQ on 26 July 2010 (1 page)
8 June 2010Appointment of Andrew John Hamilton as a director (2 pages)
8 June 2010Appointment of Rohinton Minoo Kalifa as a director (2 pages)
8 June 2010Appointment of Andrew John Hamilton as a director (2 pages)
8 June 2010Appointment of Rohinton Minoo Kalifa as a director (2 pages)
22 February 2010Termination of appointment of Colin Klipin as a director (1 page)
22 February 2010Termination of appointment of Colin Klipin as a director (1 page)
28 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 January 2010Termination of appointment of Russell Saunders as a director (1 page)
4 January 2010Termination of appointment of Russell Saunders as a director (1 page)
7 November 2009Appointment of Russell Saunders as a director (2 pages)
7 November 2009Appointment of Russell Saunders as a director (2 pages)
6 October 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
6 October 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
25 September 2009Director appointed russell saunders (1 page)
25 September 2009Director appointed russell saunders (1 page)
15 September 2009Return made up to 01/08/09; full list of members (13 pages)
15 September 2009Return made up to 01/08/09; full list of members (13 pages)
6 July 2009Memorandum and Articles of Association (13 pages)
6 July 2009Memorandum and Articles of Association (13 pages)
3 July 2009Company name changed apacs (administration) LIMITED\certificate issued on 03/07/09 (2 pages)
3 July 2009Company name changed apacs (administration) LIMITED\certificate issued on 03/07/09 (2 pages)
3 June 2009Appointment terminated director edwina kidd (1 page)
3 June 2009Appointment terminated director paul baker (1 page)
3 June 2009Appointment terminated director edwina kidd (1 page)
3 June 2009Appointment terminated director paul baker (1 page)
12 November 2008Director appointed edwina jane kidd (2 pages)
12 November 2008Director appointed edwina jane kidd (2 pages)
2 October 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
2 October 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
9 September 2008Director appointed john richard hughes (2 pages)
9 September 2008Director appointed john richard hughes (2 pages)
5 August 2008Return made up to 01/08/08; full list of members (13 pages)
5 August 2008Return made up to 01/08/08; full list of members (13 pages)
29 May 2008Secretary appointed m & r secretarial services LIMITED (2 pages)
29 May 2008Secretary appointed m & r secretarial services LIMITED (2 pages)
23 May 2008Appointment terminated secretary john burns (1 page)
23 May 2008Appointment terminated secretary john burns (1 page)
15 May 2008Director appointed colin jack klipin (2 pages)
15 May 2008Director appointed colin jack klipin (2 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
31 October 2007Full accounts made up to 31 December 2006 (20 pages)
31 October 2007Full accounts made up to 31 December 2006 (20 pages)
21 August 2007Return made up to 01/08/07; full list of members (8 pages)
21 August 2007Director resigned (1 page)
21 August 2007Return made up to 01/08/07; full list of members (8 pages)
21 August 2007Director resigned (1 page)
4 August 2006Return made up to 01/08/06; full list of members (9 pages)
4 August 2006Director's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
4 August 2006Return made up to 01/08/06; full list of members (9 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
7 June 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
7 June 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
22 May 2006Secretary resigned (1 page)
22 May 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006New secretary appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
18 October 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
18 October 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
12 September 2005Return made up to 01/08/05; no change of members (8 pages)
12 September 2005Return made up to 01/08/05; no change of members (8 pages)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
9 August 2004Return made up to 01/08/04; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
9 August 2004Return made up to 01/08/04; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (3 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (3 pages)
15 March 2004Director resigned (1 page)
15 March 2004New director appointed (3 pages)
15 March 2004New director appointed (3 pages)
15 March 2004Director resigned (1 page)
2 December 2003Full accounts made up to 31 December 2002 (33 pages)
2 December 2003Full accounts made up to 31 December 2002 (33 pages)
5 September 2003Return made up to 01/08/03; full list of members (8 pages)
5 September 2003Return made up to 01/08/03; full list of members (8 pages)
18 August 2002Full accounts made up to 31 December 2001 (16 pages)
18 August 2002Full accounts made up to 31 December 2001 (16 pages)
13 August 2002Return made up to 01/08/02; no change of members (7 pages)
13 August 2002Return made up to 01/08/02; no change of members (7 pages)
17 October 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
17 October 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
1 October 2001Full accounts made up to 30 November 2000 (16 pages)
1 October 2001Full accounts made up to 30 November 2000 (16 pages)
27 September 2001Return made up to 01/08/01; no change of members
  • 363(287) ‐ Registered office changed on 27/09/01
(7 pages)
27 September 2001Return made up to 01/08/01; no change of members
  • 363(287) ‐ Registered office changed on 27/09/01
(7 pages)
30 August 2000Full accounts made up to 30 November 1999 (16 pages)
30 August 2000Return made up to 01/08/00; full list of members (8 pages)
30 August 2000Full accounts made up to 30 November 1999 (16 pages)
30 August 2000Return made up to 01/08/00; full list of members (8 pages)
1 September 1999Return made up to 01/08/99; full list of members (7 pages)
1 September 1999Return made up to 01/08/99; full list of members (7 pages)
1 September 1999Full accounts made up to 30 November 1998 (17 pages)
1 September 1999Full accounts made up to 30 November 1998 (17 pages)
22 June 1999Ad 04/12/98--------- £ si [email protected] £ ic 23/23 (2 pages)
22 June 1999Ad 04/12/98--------- £ si [email protected] £ ic 23/23 (2 pages)
4 May 1999New director appointed (4 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (4 pages)
4 May 1999New director appointed (2 pages)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
28 August 1998Return made up to 01/08/98; full list of members (6 pages)
28 August 1998Return made up to 01/08/98; full list of members (6 pages)
27 August 1998Full accounts made up to 30 November 1997 (16 pages)
27 August 1998Full accounts made up to 30 November 1997 (16 pages)
17 November 1997Secretary's particulars changed (1 page)
17 November 1997Secretary's particulars changed (1 page)
21 August 1997Return made up to 01/08/97; full list of members (7 pages)
21 August 1997Return made up to 01/08/97; full list of members (7 pages)
20 August 1997Full accounts made up to 30 November 1996 (17 pages)
20 August 1997Full accounts made up to 30 November 1996 (17 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
17 October 1996Director resigned (1 page)
17 October 1996Director resigned (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
26 September 1996Full accounts made up to 30 November 1995 (17 pages)
26 September 1996Full accounts made up to 30 November 1995 (17 pages)
16 August 1996Return made up to 01/08/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
16 August 1996Return made up to 01/08/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
27 June 1996Director resigned (2 pages)
27 June 1996Director resigned (2 pages)
27 June 1996New director appointed (1 page)
27 June 1996New director appointed (1 page)
11 April 1996Director resigned (1 page)
11 April 1996Director resigned (1 page)
2 October 1995New director appointed (2 pages)
2 October 1995New director appointed (2 pages)
10 August 1995Return made up to 01/08/95; no change of members (6 pages)
10 August 1995Full accounts made up to 30 November 1994 (17 pages)
10 August 1995New director appointed (2 pages)
10 August 1995Return made up to 01/08/95; no change of members (6 pages)
10 August 1995Full accounts made up to 30 November 1994 (17 pages)
10 August 1995New director appointed (2 pages)
12 July 1995New director appointed (4 pages)
12 July 1995New director appointed (4 pages)
7 July 1995New secretary appointed (6 pages)
7 July 1995New secretary appointed (6 pages)
23 August 1994Full accounts made up to 30 November 1993 (17 pages)
23 August 1994Return made up to 01/08/94; full list of members (7 pages)
3 November 1993Full accounts made up to 30 November 1992 (17 pages)
3 November 1993Full accounts made up to 30 November 1992 (17 pages)
2 September 1993Return made up to 01/08/93; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 September 1992Full accounts made up to 30 November 1991 (16 pages)
22 August 1991Full accounts made up to 30 November 1990 (15 pages)
22 August 1991Return made up to 01/08/91; change of members (15 pages)
16 August 1990Return made up to 01/08/90; full list of members (6 pages)
16 August 1990Full accounts made up to 30 November 1989 (16 pages)
20 June 1989Full accounts made up to 30 November 1988 (14 pages)
20 June 1989Return made up to 30/05/89; full list of members (11 pages)
6 June 1988Full accounts made up to 30 November 1987 (15 pages)
6 June 1988Return made up to 20/04/88; full list of members (4 pages)
31 January 1987Return made up to 22/01/87; full list of members (16 pages)
31 July 1985Incorporation (25 pages)
31 July 1985Incorporation (25 pages)