Company NameAPCO Worldwide Limited
Company StatusActive
Company Number02516364
CategoryPrivate Limited Company
Incorporation Date28 June 1990(33 years, 10 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMargery Kraus
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed04 May 1995(4 years, 10 months after company formation)
Appointment Duration29 years
RolePresident And CEO
Correspondence Address1299 Pennsylvania Ave, N.W.
Suite 300
Washington
Dc 20004
Director NameBradley Staples
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2002(12 years, 5 months after company formation)
Appointment Duration21 years, 4 months
RoleCeo Emea
Country of ResidenceItaly
Correspondence Address40 Strand
London
WC2N 5RW
Secretary NameGerardo Ariel Lapetina
StatusCurrent
Appointed01 July 2014(24 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address1299 Pennsylvania Avenue, Suite 300
Nw Washington
Dc
20004
Director NameDebra Delman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed03 December 2018(28 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1299 Pennsylvania Avenue
Suite 300
Nw Washington
Dc 20004
Director NameJohn Brill
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 1993)
RoleCompany Director
Correspondence AddressRookhurst Coast Hill Lane
Westcott
Dorking
Surrey
RH4 3LJ
Director NameJohn Brill
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 1993)
RoleCompany Director
Correspondence AddressRookhurst Coast Hill Lane
Westcott
Dorking
Surrey
RH4 3LJ
Director NameDerek George Dalby
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressGlebe Corner
Croft Road
Woldingham
Surrey
CR3 7EG
Director NameMichael Anthony McAvoy
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressMiddleton House
Milton Abbas
Blandford Forum
Dorset
DT11 0BS
Director NameNicholas Walters
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 04 May 1995)
RoleCompany Director
Correspondence Address124 Bennerley Road
London
SW11 6DY
Secretary NameSteve Wye Keong Lam
NationalityMalaysian
StatusResigned
Appointed28 June 1992(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address5 Oakwood Avenue
Borehamwood
Hertfordshire
WD6 1SP
Director NameRoger John Edwards
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(4 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 June 1999)
RoleAdvertising Executive
Correspondence AddressThe Thatches
Forest Road
Pyrford
Surrey
GU22 8LU
Director NameRosemary Elizabeth Grogan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(4 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 April 2003)
RoleCompany Director
Correspondence AddressForest Mill
Pengenffordd
Brecon
Powys
LD3 0ER
Wales
Director NameSir Simon Henry Milton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(4 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 January 2002)
RoleCompany Director
Correspondence AddressFlat 4 174 Sutherland Avenue
London
W9 1HR
Director NameAlan Anthony Penson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(4 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 July 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield House
Chalfont St Giles
Buckinghamshire
HP8 4EL
Secretary NameSally Jane Griffiths
NationalityBritish
StatusResigned
Appointed04 May 1995(4 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2003)
RoleSecretary
Correspondence Address83 Brian Avenue
South Croydon
Surrey
CR2 9NJ
Director NameRoy Paterson Wilson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(5 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 June 2000)
RoleAccountant
Correspondence AddressSunmead Cottage Green Street
Lower Sunbury
Middlesex
TW16 6QL
Director NameMr Peter John Linnell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(9 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 August 2001)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivers Reach
Hamm Court
Weybridge
Surrey
KT13 8YA
Director NameNicholas Anthony Deluca
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 1999(9 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, 84 Sutherland Avenue
London
W9 2QS
Director NameStephen Kehoe
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(12 years, 11 months after company formation)
Appointment Duration9 months (resigned 27 February 2004)
RoleCompany Director
Correspondence Address56 Pilgrims Way East
Otford
Kent
TN14 5QW
Secretary NameSusan Mary Lysionek
NationalityBritish
StatusResigned
Appointed01 July 2003(13 years after company formation)
Appointment Duration1 year, 2 months (resigned 23 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingales
Compton
Surrey
GU3 1DT
Secretary NameJudith Sapir
NationalityAmerican
StatusResigned
Appointed01 October 2004(14 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 July 2014)
RoleAttorney
Correspondence Address8420 Carlynn Drive
Bethesda
Maryland 20817
United States
Director NameDenise Teeling
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2007(16 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 03 December 2018)
RoleTreasurer Cfo
Correspondence Address2195 Amber Meadows Drive
Vienna
Virginia 22182
United States
Director NameMr Darren John Murphy
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(17 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 15 February 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address106 Sedgebourne Way
Birmingham
West Midlands
B31 5HQ
Director NameEdward Guillaume Walsh
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(19 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Long Acre
Covent Garden
London
WC2E 9RA

Contact

Websitewww.apco.co.uk
Telephone07 654000000
Telephone regionMobile

Location

Registered Address40 Strand
London
WC2N 5RW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100k at £1Apco Worldwide Netherlands Bv
100.00%
Ordinary

Financials

Year2014
Turnover£8,026,326
Gross Profit£923,107
Net Worth-£536,372
Cash£1,838,561
Current Liabilities£5,709,025

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months, 1 week ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Charges

23 March 2023Delivered on: 27 March 2023
Persons entitled: Citibank Na as Administrative Agent

Classification: A registered charge
Particulars: Nil.
Outstanding
14 March 2023Delivered on: 21 March 2023
Persons entitled: Citibank Na as Administrative Agent

Classification: A registered charge
Particulars: Nil.
Outstanding
17 December 2003Delivered on: 18 December 2003
Persons entitled: Cable & Wireless PLC

Classification: Deed of deposit
Secured details: £185,181.00 together with a sum equivalent to the vat due or to become due from the company to the chargee.
Particulars: The sum of £185,181.00 which is the rent deposit.
Outstanding
10 October 1990Delivered on: 18 October 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 August 1996Delivered on: 17 September 1996
Satisfied on: 28 January 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 July 2023Change of details for Margery Kraus as a person with significant control on 2 July 2020 (2 pages)
11 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
11 May 2023Termination of appointment of Gerardo Ariel Lapetina as a secretary on 28 April 2023 (1 page)
27 March 2023Registration of charge 025163640005, created on 23 March 2023 (38 pages)
23 March 2023Memorandum and Articles of Association (9 pages)
23 March 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 March 2023Registration of charge 025163640004, created on 14 March 2023 (71 pages)
30 December 2022Full accounts made up to 31 December 2021 (32 pages)
18 August 2022Secretary's details changed for Gerardo Ariel Lapetina on 1 July 2022 (1 page)
1 August 2022Registered office address changed from 19-23 Wells Street London W1T 3PQ United Kingdom to 40 Strand London WC2N 5RW on 1 August 2022 (1 page)
13 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
30 May 2022Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS (1 page)
22 February 2022Full accounts made up to 31 December 2020 (36 pages)
4 February 2022Registered office address changed from Victoria House Bloomsbury Square London WC1B 4DA United Kingdom to 19-23 Wells Street London W1T 3PQ on 4 February 2022 (1 page)
15 July 2021Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RA to Victoria House Bloomsbury Square London WC1B 4DA on 15 July 2021 (1 page)
7 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
24 February 2021Full accounts made up to 31 December 2019 (31 pages)
6 July 2020Director's details changed for Bradley Staples on 2 July 2020 (2 pages)
6 July 2020Director's details changed for Margery Kraus on 2 July 2020 (2 pages)
2 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
19 August 2019Accounts for a small company made up to 31 December 2018 (30 pages)
12 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
12 April 2019Appointment of Debra Delman as a director on 3 December 2018 (2 pages)
8 March 2019Termination of appointment of Denise Teeling as a director on 3 December 2018 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (29 pages)
3 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
12 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
11 July 2017Notification of Margery Kraus as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Margery Kraus as a person with significant control on 6 April 2016 (2 pages)
17 June 2017Accounts for a small company made up to 31 December 2016 (24 pages)
17 June 2017Accounts for a small company made up to 31 December 2016 (24 pages)
31 August 2016Full accounts made up to 31 December 2015 (27 pages)
31 August 2016Full accounts made up to 31 December 2015 (27 pages)
6 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100,000
(7 pages)
6 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100,000
(7 pages)
22 July 2015Full accounts made up to 31 December 2014 (22 pages)
22 July 2015Full accounts made up to 31 December 2014 (22 pages)
8 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100,000
(7 pages)
8 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100,000
(7 pages)
12 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
12 December 2014Statement of company's objects (2 pages)
12 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
12 December 2014Statement of company's objects (2 pages)
4 December 2014Termination of appointment of Edward Guillaume Walsh as a director on 30 September 2014 (1 page)
4 December 2014Termination of appointment of Edward Guillaume Walsh as a director on 30 September 2014 (1 page)
15 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100,000
(8 pages)
15 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100,000
(8 pages)
14 July 2014Appointment of Gerardo Ariel Lapetina as a secretary on 1 July 2014 (2 pages)
14 July 2014Termination of appointment of Judith Sapir as a secretary on 1 July 2014 (1 page)
14 July 2014Termination of appointment of Judith Sapir as a secretary on 1 July 2014 (1 page)
14 July 2014Full accounts made up to 31 December 2013 (23 pages)
14 July 2014Appointment of Gerardo Ariel Lapetina as a secretary on 1 July 2014 (2 pages)
14 July 2014Full accounts made up to 31 December 2013 (23 pages)
14 July 2014Appointment of Gerardo Ariel Lapetina as a secretary on 1 July 2014 (2 pages)
14 July 2014Termination of appointment of Judith Sapir as a secretary on 1 July 2014 (1 page)
18 September 2013Full accounts made up to 31 December 2012 (22 pages)
18 September 2013Full accounts made up to 31 December 2012 (22 pages)
5 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(8 pages)
5 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(8 pages)
5 December 2012Auditor's resignation (1 page)
5 December 2012Auditor's resignation (1 page)
1 October 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
1 October 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
17 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (8 pages)
17 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (8 pages)
26 September 2011Full accounts made up to 31 December 2010 (21 pages)
26 September 2011Full accounts made up to 31 December 2010 (21 pages)
12 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (8 pages)
12 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (8 pages)
24 September 2010Full accounts made up to 31 December 2009 (19 pages)
24 September 2010Full accounts made up to 31 December 2009 (19 pages)
28 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (8 pages)
28 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (8 pages)
27 July 2010Director's details changed for Bradley Staples on 22 November 2006 (2 pages)
27 July 2010Director's details changed for Bradley Staples on 22 November 2006 (2 pages)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register inspection address has been changed (1 page)
19 March 2010Termination of appointment of a director (1 page)
19 March 2010Termination of appointment of a director (1 page)
18 March 2010Appointment of Edward Guillaume Walsh as a director (2 pages)
18 March 2010Appointment of Edward Guillaume Walsh as a director (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
15 July 2009Return made up to 28/06/09; full list of members (4 pages)
15 July 2009Director's change of particulars / bradley staples / 28/06/2008 (1 page)
15 July 2009Director's change of particulars / margery kraus / 28/06/2008 (1 page)
15 July 2009Director's change of particulars / margery kraus / 28/06/2008 (1 page)
15 July 2009Return made up to 28/06/09; full list of members (4 pages)
15 July 2009Director's change of particulars / denise teeling / 08/07/2009 (1 page)
15 July 2009Director's change of particulars / denise teeling / 08/07/2009 (1 page)
15 July 2009Director's change of particulars / bradley staples / 28/06/2008 (1 page)
30 December 2008Return made up to 26/07/08; no change of members (5 pages)
30 December 2008Return made up to 26/07/08; no change of members (5 pages)
27 December 2008Full accounts made up to 31 December 2007 (17 pages)
27 December 2008Full accounts made up to 31 December 2007 (17 pages)
30 July 2008Director appointed darren john murphy (2 pages)
30 July 2008Director appointed darren john murphy (2 pages)
2 July 2008Full accounts made up to 31 December 2006 (18 pages)
2 July 2008Full accounts made up to 31 December 2006 (18 pages)
16 October 2007New director appointed (3 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007New director appointed (3 pages)
23 July 2007Return made up to 28/06/07; no change of members
  • 363(287) ‐ Registered office changed on 23/07/07
(7 pages)
23 July 2007Return made up to 28/06/07; no change of members
  • 363(287) ‐ Registered office changed on 23/07/07
(7 pages)
29 December 2006Full accounts made up to 31 December 2005 (16 pages)
29 December 2006Full accounts made up to 31 December 2005 (16 pages)
21 November 2006Company name changed apco uk LIMITED\certificate issued on 21/11/06 (2 pages)
21 November 2006Company name changed apco uk LIMITED\certificate issued on 21/11/06 (2 pages)
25 July 2006Return made up to 28/06/06; full list of members (7 pages)
25 July 2006Return made up to 28/06/06; full list of members (7 pages)
19 January 2006Full accounts made up to 31 December 2004 (17 pages)
19 January 2006Full accounts made up to 31 December 2004 (17 pages)
29 September 2005Return made up to 28/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2005Return made up to 28/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2005Secretary resigned (1 page)
5 April 2005Secretary resigned (1 page)
28 January 2005Declaration of satisfaction of mortgage/charge (1 page)
28 January 2005Declaration of satisfaction of mortgage/charge (1 page)
24 November 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
24 November 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
29 October 2004Full accounts made up to 30 September 2003 (15 pages)
29 October 2004Full accounts made up to 30 September 2003 (15 pages)
27 October 2004New secretary appointed (2 pages)
27 October 2004New secretary appointed (2 pages)
26 October 2004New secretary appointed (2 pages)
26 October 2004New secretary appointed (2 pages)
28 July 2004Return made up to 28/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 July 2004Return made up to 28/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
7 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
16 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
18 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
28 October 2003Registered office changed on 28/10/03 from: 95 new cavendish street, london, W1M 7FR (1 page)
28 October 2003Registered office changed on 28/10/03 from: 95 new cavendish street, london, W1M 7FR (1 page)
16 October 2003Location of register of members (1 page)
16 October 2003Location of register of members (1 page)
6 September 2003New secretary appointed (2 pages)
6 September 2003New secretary appointed (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003Secretary resigned (1 page)
4 August 2003Full accounts made up to 30 September 2002 (15 pages)
4 August 2003Full accounts made up to 30 September 2002 (15 pages)
31 July 2003Return made up to 28/06/03; full list of members (7 pages)
31 July 2003Return made up to 28/06/03; full list of members (7 pages)
30 June 2003New director appointed (1 page)
30 June 2003New director appointed (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
17 August 2002Location of debenture register (1 page)
17 August 2002Location of debenture register (1 page)
17 August 2002Location of register of members (1 page)
17 August 2002Return made up to 28/06/02; full list of members (7 pages)
17 August 2002Location of register of members (1 page)
17 August 2002Return made up to 28/06/02; full list of members (7 pages)
3 August 2002Full accounts made up to 30 September 2001 (12 pages)
3 August 2002Full accounts made up to 30 September 2001 (12 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
31 July 2001Full accounts made up to 30 September 2000 (12 pages)
31 July 2001Full accounts made up to 30 September 2000 (12 pages)
18 July 2001Return made up to 28/06/01; full list of members (7 pages)
18 July 2001Return made up to 28/06/01; full list of members (7 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
31 July 2000Full accounts made up to 30 September 1999 (12 pages)
31 July 2000Full accounts made up to 30 September 1999 (12 pages)
26 July 2000Return made up to 28/06/00; full list of members (7 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000Return made up to 28/06/00; full list of members (7 pages)
29 February 2000Registered office changed on 29/02/00 from: wells point, 79 wells street, london, W1P 3RE (1 page)
29 February 2000Registered office changed on 29/02/00 from: wells point, 79 wells street, london, W1P 3RE (1 page)
29 February 2000Registered office changed on 29/02/00 from: 95 new cavendish street, london, W1M 7FR (1 page)
29 February 2000Registered office changed on 29/02/00 from: 95 new cavendish street, london, W1M 7FR (1 page)
21 February 2000Director's particulars changed (1 page)
21 February 2000Director's particulars changed (1 page)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
30 July 1999Full accounts made up to 30 September 1998 (12 pages)
30 July 1999Full accounts made up to 30 September 1998 (12 pages)
20 July 1999Return made up to 28/06/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 July 1999Return made up to 28/06/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 July 1999Location of register of members (1 page)
8 July 1999Location of register of members (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
20 July 1998Return made up to 28/06/98; no change of members (8 pages)
20 July 1998Return made up to 28/06/98; no change of members (8 pages)
4 June 1998Full accounts made up to 30 September 1997 (11 pages)
4 June 1998Full accounts made up to 30 September 1997 (11 pages)
15 April 1998Company name changed apco GB LIMITED\certificate issued on 16/04/98 (2 pages)
15 April 1998Location of debenture register (1 page)
15 April 1998Company name changed apco GB LIMITED\certificate issued on 16/04/98 (2 pages)
15 April 1998Location of debenture register (1 page)
15 April 1998Location of register of members (1 page)
15 April 1998Location of register of members (1 page)
13 February 1998Secretary's particulars changed (1 page)
13 February 1998Secretary's particulars changed (1 page)
11 July 1997Return made up to 28/06/97; full list of members (14 pages)
11 July 1997Return made up to 28/06/97; full list of members (14 pages)
29 May 1997Director's particulars changed (1 page)
29 May 1997Director's particulars changed (1 page)
24 February 1997Full accounts made up to 30 September 1996 (10 pages)
24 February 1997Full accounts made up to 30 September 1996 (10 pages)
17 September 1996Particulars of mortgage/charge (3 pages)
17 September 1996Particulars of mortgage/charge (3 pages)
22 July 1996Return made up to 28/06/96; no change of members (7 pages)
22 July 1996Return made up to 28/06/96; no change of members (7 pages)
24 June 1996New director appointed (5 pages)
24 June 1996New director appointed (5 pages)
19 June 1996Location of register of members (1 page)
19 June 1996Location of register of members (1 page)
22 April 1996Full accounts made up to 30 September 1995 (9 pages)
22 April 1996Full accounts made up to 30 September 1995 (9 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Secretary resigned (2 pages)
14 July 1995New director appointed (2 pages)
14 July 1995New secretary appointed (4 pages)
14 July 1995New director appointed (2 pages)
14 July 1995Secretary resigned (2 pages)
14 July 1995New secretary appointed (4 pages)
14 July 1995Return made up to 28/06/95; change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 July 1995New director appointed (2 pages)
14 July 1995New director appointed (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995New director appointed (8 pages)
14 July 1995New director appointed (8 pages)
14 July 1995New director appointed (2 pages)
14 July 1995New director appointed (8 pages)
14 July 1995New director appointed (8 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Return made up to 28/06/95; change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 July 1995New director appointed (2 pages)
8 June 1995Registered office changed on 08/06/95 from: 1 chelsea manor gardens,, london., SW3 5PN. (1 page)
8 June 1995Full accounts made up to 30 September 1994 (10 pages)
8 June 1995Registered office changed on 08/06/95 from: 1 chelsea manor gardens,, london., SW3 5PN. (1 page)
8 June 1995Registered office changed on 08/06/95 from: wells point, 79 wells street, london, W1P 3RE (1 page)
8 June 1995Registered office changed on 08/06/95 from: wells point, 79 wells street, london, W1P 3RE (1 page)
8 June 1995Full accounts made up to 30 September 1994 (10 pages)
23 May 1995Company name changed mcavoy bayley LIMITED\certificate issued on 24/05/95 (4 pages)
23 May 1995Company name changed mcavoy bayley LIMITED\certificate issued on 24/05/95 (4 pages)
15 January 1995Director resigned (2 pages)
15 January 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (115 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
13 July 1994Director resigned (2 pages)
13 July 1994Director resigned (2 pages)
12 September 1993Director resigned (2 pages)
12 September 1993Director resigned (2 pages)
1 May 1992Director resigned (2 pages)
1 May 1992Director resigned (2 pages)
24 October 1991Secretary's particulars changed (2 pages)
24 October 1991Secretary's particulars changed (2 pages)
8 October 1991Director resigned (2 pages)
8 October 1991Director resigned (2 pages)
29 April 1991Director resigned (2 pages)
29 April 1991Director resigned (2 pages)
12 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
12 November 1990Memorandum and Articles of Association (33 pages)
12 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
12 November 1990Memorandum and Articles of Association (33 pages)
21 September 1990Company name changed\certificate issued on 21/09/90 (3 pages)
21 September 1990Company name changed\certificate issued on 21/09/90 (3 pages)
14 September 1990Secretary resigned;director resigned (2 pages)
14 September 1990Memorandum and Articles of Association (20 pages)
14 September 1990Secretary resigned;director resigned (2 pages)
14 September 1990New director appointed (2 pages)
14 September 1990New director appointed (2 pages)
14 September 1990Secretary resigned (2 pages)
14 September 1990Secretary resigned (2 pages)
14 September 1990Memorandum and Articles of Association (20 pages)
28 June 1990Incorporation (38 pages)
28 June 1990Incorporation (38 pages)