Suite 300
Washington
Dc 20004
Director Name | Bradley Staples |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2002(12 years, 5 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Ceo Emea |
Country of Residence | Italy |
Correspondence Address | 40 Strand London WC2N 5RW |
Secretary Name | Gerardo Ariel Lapetina |
---|---|
Status | Current |
Appointed | 01 July 2014(24 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | 1299 Pennsylvania Avenue, Suite 300 Nw Washington Dc 20004 |
Director Name | Debra Delman |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 December 2018(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1299 Pennsylvania Avenue Suite 300 Nw Washington Dc 20004 |
Director Name | John Brill |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 September 1993) |
Role | Company Director |
Correspondence Address | Rookhurst Coast Hill Lane Westcott Dorking Surrey RH4 3LJ |
Director Name | John Brill |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 September 1993) |
Role | Company Director |
Correspondence Address | Rookhurst Coast Hill Lane Westcott Dorking Surrey RH4 3LJ |
Director Name | Derek George Dalby |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Glebe Corner Croft Road Woldingham Surrey CR3 7EG |
Director Name | Michael Anthony McAvoy |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Middleton House Milton Abbas Blandford Forum Dorset DT11 0BS |
Director Name | Nicholas Walters |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 May 1995) |
Role | Company Director |
Correspondence Address | 124 Bennerley Road London SW11 6DY |
Secretary Name | Steve Wye Keong Lam |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 28 June 1992(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 5 Oakwood Avenue Borehamwood Hertfordshire WD6 1SP |
Director Name | Roger John Edwards |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(4 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 01 June 1999) |
Role | Advertising Executive |
Correspondence Address | The Thatches Forest Road Pyrford Surrey GU22 8LU |
Director Name | Rosemary Elizabeth Grogan |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 April 2003) |
Role | Company Director |
Correspondence Address | Forest Mill Pengenffordd Brecon Powys LD3 0ER Wales |
Director Name | Sir Simon Henry Milton |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | Flat 4 174 Sutherland Avenue London W9 1HR |
Director Name | Alan Anthony Penson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(4 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 July 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield House Chalfont St Giles Buckinghamshire HP8 4EL |
Secretary Name | Sally Jane Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2003) |
Role | Secretary |
Correspondence Address | 83 Brian Avenue South Croydon Surrey CR2 9NJ |
Director Name | Roy Paterson Wilson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 June 2000) |
Role | Accountant |
Correspondence Address | Sunmead Cottage Green Street Lower Sunbury Middlesex TW16 6QL |
Director Name | Mr Peter John Linnell |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 August 2001) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivers Reach Hamm Court Weybridge Surrey KT13 8YA |
Director Name | Nicholas Anthony Deluca |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 1999(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, 84 Sutherland Avenue London W9 2QS |
Director Name | Stephen Kehoe |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(12 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 27 February 2004) |
Role | Company Director |
Correspondence Address | 56 Pilgrims Way East Otford Kent TN14 5QW |
Secretary Name | Susan Mary Lysionek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(13 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingales Compton Surrey GU3 1DT |
Secretary Name | Judith Sapir |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 October 2004(14 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 July 2014) |
Role | Attorney |
Correspondence Address | 8420 Carlynn Drive Bethesda Maryland 20817 United States |
Director Name | Denise Teeling |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2007(16 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 03 December 2018) |
Role | Treasurer Cfo |
Correspondence Address | 2195 Amber Meadows Drive Vienna Virginia 22182 United States |
Director Name | Mr Darren John Murphy |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 February 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 106 Sedgebourne Way Birmingham West Midlands B31 5HQ |
Director Name | Edward Guillaume Walsh |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Long Acre Covent Garden London WC2E 9RA |
Website | www.apco.co.uk |
---|---|
Telephone | 07 654000000 |
Telephone region | Mobile |
Registered Address | 40 Strand London WC2N 5RW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100k at £1 | Apco Worldwide Netherlands Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,026,326 |
Gross Profit | £923,107 |
Net Worth | -£536,372 |
Cash | £1,838,561 |
Current Liabilities | £5,709,025 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
23 March 2023 | Delivered on: 27 March 2023 Persons entitled: Citibank Na as Administrative Agent Classification: A registered charge Particulars: Nil. Outstanding |
---|---|
14 March 2023 | Delivered on: 21 March 2023 Persons entitled: Citibank Na as Administrative Agent Classification: A registered charge Particulars: Nil. Outstanding |
17 December 2003 | Delivered 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 1990 | Delivered 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 1996 | Delivered 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 |
31 July 2023 | Change of details for Margery Kraus as a person with significant control on 2 July 2020 (2 pages) |
---|---|
11 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
11 May 2023 | Termination of appointment of Gerardo Ariel Lapetina as a secretary on 28 April 2023 (1 page) |
27 March 2023 | Registration of charge 025163640005, created on 23 March 2023 (38 pages) |
23 March 2023 | Memorandum and Articles of Association (9 pages) |
23 March 2023 | Resolutions
|
21 March 2023 | Registration of charge 025163640004, created on 14 March 2023 (71 pages) |
30 December 2022 | Full accounts made up to 31 December 2021 (32 pages) |
18 August 2022 | Secretary's details changed for Gerardo Ariel Lapetina on 1 July 2022 (1 page) |
1 August 2022 | Registered 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 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
30 May 2022 | Register 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 2022 | Full accounts made up to 31 December 2020 (36 pages) |
4 February 2022 | Registered 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 2021 | Registered 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 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
24 February 2021 | Full accounts made up to 31 December 2019 (31 pages) |
6 July 2020 | Director's details changed for Bradley Staples on 2 July 2020 (2 pages) |
6 July 2020 | Director's details changed for Margery Kraus on 2 July 2020 (2 pages) |
2 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
19 August 2019 | Accounts for a small company made up to 31 December 2018 (30 pages) |
12 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
12 April 2019 | Appointment of Debra Delman as a director on 3 December 2018 (2 pages) |
8 March 2019 | Termination of appointment of Denise Teeling as a director on 3 December 2018 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
3 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Margery Kraus as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Margery Kraus as a person with significant control on 6 April 2016 (2 pages) |
17 June 2017 | Accounts for a small company made up to 31 December 2016 (24 pages) |
17 June 2017 | Accounts for a small company made up to 31 December 2016 (24 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (27 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (27 pages) |
6 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
22 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
22 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
8 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
12 December 2014 | Resolutions
|
12 December 2014 | Statement of company's objects (2 pages) |
12 December 2014 | Resolutions
|
12 December 2014 | Statement of company's objects (2 pages) |
4 December 2014 | Termination of appointment of Edward Guillaume Walsh as a director on 30 September 2014 (1 page) |
4 December 2014 | Termination of appointment of Edward Guillaume Walsh as a director on 30 September 2014 (1 page) |
15 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
14 July 2014 | Appointment of Gerardo Ariel Lapetina as a secretary on 1 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Judith Sapir as a secretary on 1 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Judith Sapir as a secretary on 1 July 2014 (1 page) |
14 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
14 July 2014 | Appointment of Gerardo Ariel Lapetina as a secretary on 1 July 2014 (2 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
14 July 2014 | Appointment of Gerardo Ariel Lapetina as a secretary on 1 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Judith Sapir as a secretary on 1 July 2014 (1 page) |
18 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
5 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
5 December 2012 | Auditor's resignation (1 page) |
5 December 2012 | Auditor's resignation (1 page) |
1 October 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
1 October 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
17 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (8 pages) |
17 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (8 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
12 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (8 pages) |
12 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (8 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
28 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (8 pages) |
28 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Director's details changed for Bradley Staples on 22 November 2006 (2 pages) |
27 July 2010 | Director's details changed for Bradley Staples on 22 November 2006 (2 pages) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register inspection address has been changed (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register inspection address has been changed (1 page) |
19 March 2010 | Termination of appointment of a director (1 page) |
19 March 2010 | Termination of appointment of a director (1 page) |
18 March 2010 | Appointment of Edward Guillaume Walsh as a director (2 pages) |
18 March 2010 | Appointment of Edward Guillaume Walsh as a director (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
15 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
15 July 2009 | Director's change of particulars / bradley staples / 28/06/2008 (1 page) |
15 July 2009 | Director's change of particulars / margery kraus / 28/06/2008 (1 page) |
15 July 2009 | Director's change of particulars / margery kraus / 28/06/2008 (1 page) |
15 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
15 July 2009 | Director's change of particulars / denise teeling / 08/07/2009 (1 page) |
15 July 2009 | Director's change of particulars / denise teeling / 08/07/2009 (1 page) |
15 July 2009 | Director's change of particulars / bradley staples / 28/06/2008 (1 page) |
30 December 2008 | Return made up to 26/07/08; no change of members (5 pages) |
30 December 2008 | Return made up to 26/07/08; no change of members (5 pages) |
27 December 2008 | Full accounts made up to 31 December 2007 (17 pages) |
27 December 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 July 2008 | Director appointed darren john murphy (2 pages) |
30 July 2008 | Director appointed darren john murphy (2 pages) |
2 July 2008 | Full accounts made up to 31 December 2006 (18 pages) |
2 July 2008 | Full accounts made up to 31 December 2006 (18 pages) |
16 October 2007 | New director appointed (3 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | New director appointed (3 pages) |
23 July 2007 | Return made up to 28/06/07; no change of members
|
23 July 2007 | Return made up to 28/06/07; no change of members
|
29 December 2006 | Full accounts made up to 31 December 2005 (16 pages) |
29 December 2006 | Full accounts made up to 31 December 2005 (16 pages) |
21 November 2006 | Company name changed apco uk LIMITED\certificate issued on 21/11/06 (2 pages) |
21 November 2006 | Company name changed apco uk LIMITED\certificate issued on 21/11/06 (2 pages) |
25 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
25 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
19 January 2006 | Full accounts made up to 31 December 2004 (17 pages) |
19 January 2006 | Full accounts made up to 31 December 2004 (17 pages) |
29 September 2005 | Return made up to 28/06/05; full list of members
|
29 September 2005 | Return made up to 28/06/05; full list of members
|
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Secretary resigned (1 page) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
24 November 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
29 October 2004 | Full accounts made up to 30 September 2003 (15 pages) |
29 October 2004 | Full accounts made up to 30 September 2003 (15 pages) |
27 October 2004 | New secretary appointed (2 pages) |
27 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | New secretary appointed (2 pages) |
28 July 2004 | Return made up to 28/06/04; full list of members
|
28 July 2004 | Return made up to 28/06/04; full list of members
|
7 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
7 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
16 April 2004 | Resolutions
|
16 April 2004 | Resolutions
|
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: 95 new cavendish street, london, W1M 7FR (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: 95 new cavendish street, london, W1M 7FR (1 page) |
16 October 2003 | Location of register of members (1 page) |
16 October 2003 | Location of register of members (1 page) |
6 September 2003 | New secretary appointed (2 pages) |
6 September 2003 | New secretary appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Full accounts made up to 30 September 2002 (15 pages) |
4 August 2003 | Full accounts made up to 30 September 2002 (15 pages) |
31 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
31 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
30 June 2003 | New director appointed (1 page) |
30 June 2003 | New director appointed (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
17 August 2002 | Location of debenture register (1 page) |
17 August 2002 | Location of debenture register (1 page) |
17 August 2002 | Location of register of members (1 page) |
17 August 2002 | Return made up to 28/06/02; full list of members (7 pages) |
17 August 2002 | Location of register of members (1 page) |
17 August 2002 | Return made up to 28/06/02; full list of members (7 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (12 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (12 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
31 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
18 July 2001 | Return made up to 28/06/01; full list of members (7 pages) |
18 July 2001 | Return made up to 28/06/01; full list of members (7 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
31 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
26 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: wells point, 79 wells street, london, W1P 3RE (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: wells point, 79 wells street, london, W1P 3RE (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: 95 new cavendish street, london, W1M 7FR (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: 95 new cavendish street, london, W1M 7FR (1 page) |
21 February 2000 | Director's particulars changed (1 page) |
21 February 2000 | Director's particulars changed (1 page) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
20 July 1999 | Return made up to 28/06/99; no change of members
|
20 July 1999 | Return made up to 28/06/99; no change of members
|
8 July 1999 | Location of register of members (1 page) |
8 July 1999 | Location of register of members (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
20 July 1998 | Return made up to 28/06/98; no change of members (8 pages) |
20 July 1998 | Return made up to 28/06/98; no change of members (8 pages) |
4 June 1998 | Full accounts made up to 30 September 1997 (11 pages) |
4 June 1998 | Full accounts made up to 30 September 1997 (11 pages) |
15 April 1998 | Company name changed apco GB LIMITED\certificate issued on 16/04/98 (2 pages) |
15 April 1998 | Location of debenture register (1 page) |
15 April 1998 | Company name changed apco GB LIMITED\certificate issued on 16/04/98 (2 pages) |
15 April 1998 | Location of debenture register (1 page) |
15 April 1998 | Location of register of members (1 page) |
15 April 1998 | Location of register of members (1 page) |
13 February 1998 | Secretary's particulars changed (1 page) |
13 February 1998 | Secretary's particulars changed (1 page) |
11 July 1997 | Return made up to 28/06/97; full list of members (14 pages) |
11 July 1997 | Return made up to 28/06/97; full list of members (14 pages) |
29 May 1997 | Director's particulars changed (1 page) |
29 May 1997 | Director's particulars changed (1 page) |
24 February 1997 | Full accounts made up to 30 September 1996 (10 pages) |
24 February 1997 | Full accounts made up to 30 September 1996 (10 pages) |
17 September 1996 | Particulars of mortgage/charge (3 pages) |
17 September 1996 | Particulars of mortgage/charge (3 pages) |
22 July 1996 | Return made up to 28/06/96; no change of members (7 pages) |
22 July 1996 | Return made up to 28/06/96; no change of members (7 pages) |
24 June 1996 | New director appointed (5 pages) |
24 June 1996 | New director appointed (5 pages) |
19 June 1996 | Location of register of members (1 page) |
19 June 1996 | Location of register of members (1 page) |
22 April 1996 | Full accounts made up to 30 September 1995 (9 pages) |
22 April 1996 | Full accounts made up to 30 September 1995 (9 pages) |
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | Director resigned (2 pages) |
14 July 1995 | Director resigned (2 pages) |
14 July 1995 | Secretary resigned (2 pages) |
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | New secretary appointed (4 pages) |
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | Secretary resigned (2 pages) |
14 July 1995 | New secretary appointed (4 pages) |
14 July 1995 | Return made up to 28/06/95; change of members
|
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | Director resigned (2 pages) |
14 July 1995 | New director appointed (8 pages) |
14 July 1995 | New director appointed (8 pages) |
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | New director appointed (8 pages) |
14 July 1995 | New director appointed (8 pages) |
14 July 1995 | Director resigned (2 pages) |
14 July 1995 | Director resigned (2 pages) |
14 July 1995 | Return made up to 28/06/95; change of members
|
14 July 1995 | New director appointed (2 pages) |
8 June 1995 | Registered office changed on 08/06/95 from: 1 chelsea manor gardens,, london., SW3 5PN. (1 page) |
8 June 1995 | Full accounts made up to 30 September 1994 (10 pages) |
8 June 1995 | Registered office changed on 08/06/95 from: 1 chelsea manor gardens,, london., SW3 5PN. (1 page) |
8 June 1995 | Registered office changed on 08/06/95 from: wells point, 79 wells street, london, W1P 3RE (1 page) |
8 June 1995 | Registered office changed on 08/06/95 from: wells point, 79 wells street, london, W1P 3RE (1 page) |
8 June 1995 | Full accounts made up to 30 September 1994 (10 pages) |
23 May 1995 | Company name changed mcavoy bayley LIMITED\certificate issued on 24/05/95 (4 pages) |
23 May 1995 | Company name changed mcavoy bayley LIMITED\certificate issued on 24/05/95 (4 pages) |
15 January 1995 | Director resigned (2 pages) |
15 January 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (115 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
13 July 1994 | Director resigned (2 pages) |
13 July 1994 | Director resigned (2 pages) |
12 September 1993 | Director resigned (2 pages) |
12 September 1993 | Director resigned (2 pages) |
1 May 1992 | Director resigned (2 pages) |
1 May 1992 | Director resigned (2 pages) |
24 October 1991 | Secretary's particulars changed (2 pages) |
24 October 1991 | Secretary's particulars changed (2 pages) |
8 October 1991 | Director resigned (2 pages) |
8 October 1991 | Director resigned (2 pages) |
29 April 1991 | Director resigned (2 pages) |
29 April 1991 | Director resigned (2 pages) |
12 November 1990 | Resolutions
|
12 November 1990 | Memorandum and Articles of Association (33 pages) |
12 November 1990 | Resolutions
|
12 November 1990 | Memorandum and Articles of Association (33 pages) |
21 September 1990 | Company name changed\certificate issued on 21/09/90 (3 pages) |
21 September 1990 | Company name changed\certificate issued on 21/09/90 (3 pages) |
14 September 1990 | Secretary resigned;director resigned (2 pages) |
14 September 1990 | Memorandum and Articles of Association (20 pages) |
14 September 1990 | Secretary resigned;director resigned (2 pages) |
14 September 1990 | New director appointed (2 pages) |
14 September 1990 | New director appointed (2 pages) |
14 September 1990 | Secretary resigned (2 pages) |
14 September 1990 | Secretary resigned (2 pages) |
14 September 1990 | Memorandum and Articles of Association (20 pages) |
28 June 1990 | Incorporation (38 pages) |
28 June 1990 | Incorporation (38 pages) |