London
W1S 3JR
Secretary Name | Mr Jason Gray |
---|---|
Status | Current |
Appointed | 10 November 2020(15 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 1 Savile Row London W1S 3JR |
Director Name | Mr Marc Bishop Lafleche |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 01 April 2022(17 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Savile Row London W1S 3JR |
Director Name | Peter Michael Boycott |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hill Street London W1J 5LJ |
Director Name | Mr Brian Melvyn Wides |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Hill Street London W1J 5LJ |
Secretary Name | Mr Matthew Julian Tack |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hill Street London W1J 5NZ |
Director Name | Mr Arthur Christopher Orchard |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(5 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 21 October 2013) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hill Street London W1J 5LJ |
Director Name | Mr Matthew Julian Tack |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 October 2010(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hill Street London W1J 5LJ |
Director Name | Mr John Theobald |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(5 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 21 October 2013) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hill Street London W1J 5LJ |
Secretary Name | Mr Jason Gray |
---|---|
Status | Resigned |
Appointed | 07 October 2010(5 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 August 2011) |
Role | Company Director |
Correspondence Address | 17 Hill Street London W1J 5LJ |
Secretary Name | Mr Peter Timothy James Mason |
---|---|
Status | Resigned |
Appointed | 30 August 2011(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 March 2015) |
Role | Company Director |
Correspondence Address | 1 Savile Row London W1S 3JR |
Director Name | Mr Mark Roderick Potter |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Savile Row London W1S 3JR |
Director Name | Mr Julian Andre Treger |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2022) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Savile Row London W1S 3JR |
Secretary Name | Mr Kevin Flynn |
---|---|
Status | Resigned |
Appointed | 12 March 2015(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 November 2020) |
Role | Company Director |
Correspondence Address | 1 Savile Row London W1S 3JR |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Website | anglopacificgroup.com |
---|---|
Telephone | 01243 250688 |
Telephone region | Chichester |
Registered Address | Kent House 3rd Floor North 14 - 17 Market Place London W1W 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
5.9m at £1 | Anglo Pacific Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £340,234 |
Net Worth | £4,723,891 |
Cash | £6,278 |
Current Liabilities | £43,313 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
11 November 2020 | Termination of appointment of Kevin Flynn as a secretary on 10 November 2020 (1 page) |
---|---|
11 November 2020 | Appointment of Mr Jason Gray as a secretary on 10 November 2020 (2 pages) |
2 October 2020 | Full accounts made up to 31 December 2019 (19 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
3 January 2020 | Appointment of Mr Kevin Flynn as a director on 1 January 2020 (2 pages) |
9 April 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
8 April 2019 | Full accounts made up to 31 December 2018 (19 pages) |
21 January 2019 | Statement of capital on 21 January 2019
|
8 January 2019 | Solvency Statement dated 13/12/18 (1 page) |
8 January 2019 | Statement by Directors (1 page) |
8 January 2019 | Resolutions
|
20 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
10 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
10 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
10 February 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
10 February 2017 | Statement of capital following an allotment of shares on 9 February 2017
|
13 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
17 December 2015 | Full accounts made up to 31 December 2014 (15 pages) |
17 December 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
6 October 2015 | Statement of capital on 6 October 2015
|
6 October 2015 | Statement of capital on 6 October 2015
|
6 October 2015 | Statement of capital on 6 October 2015
|
16 September 2015 | Resolutions
|
16 September 2015 | Resolutions
|
16 September 2015 | Solvency Statement dated 10/09/15 (1 page) |
16 September 2015 | Statement by Directors (1 page) |
16 September 2015 | Solvency Statement dated 10/09/15 (1 page) |
16 September 2015 | Statement by Directors (1 page) |
1 June 2015 | Termination of appointment of Mark Roderick Potter as a director on 31 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Mark Roderick Potter as a director on 31 May 2015 (1 page) |
13 March 2015 | Appointment of Mr Kevin Flynn as a secretary on 12 March 2015 (2 pages) |
13 March 2015 | Termination of appointment of Peter Timothy James Mason as a secretary on 12 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Peter Timothy James Mason as a secretary on 12 March 2015 (1 page) |
13 March 2015 | Appointment of Mr Kevin Flynn as a secretary on 12 March 2015 (2 pages) |
8 December 2014 | Registered office address changed from 17 Hill Street London W1J 5LJ to 1 Savile Row London W1S 3JR on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 17 Hill Street London W1J 5LJ to 1 Savile Row London W1S 3JR on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 17 Hill Street London W1J 5LJ to 1 Savile Row London W1S 3JR on 8 December 2014 (1 page) |
1 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
6 August 2014 | Auditor's resignation (1 page) |
6 August 2014 | Auditor's resignation (1 page) |
8 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
12 May 2014 | Termination of appointment of Brian Wides as a director (1 page) |
12 May 2014 | Termination of appointment of Brian Wides as a director (1 page) |
12 May 2014 | Appointment of Mr Julian Andre Treger as a director (2 pages) |
12 May 2014 | Appointment of Mr Julian Andre Treger as a director (2 pages) |
20 January 2014 | Termination of appointment of Peter Boycott as a director (1 page) |
20 January 2014 | Termination of appointment of Peter Boycott as a director (1 page) |
12 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
31 October 2013 | Termination of appointment of Arthur Orchard as a director (1 page) |
31 October 2013 | Termination of appointment of Arthur Orchard as a director (1 page) |
31 October 2013 | Termination of appointment of John Theobald as a director (1 page) |
31 October 2013 | Appointment of Mr Mark Roderick Potter as a director (2 pages) |
31 October 2013 | Appointment of Mr Mark Roderick Potter as a director (2 pages) |
31 October 2013 | Termination of appointment of John Theobald as a director (1 page) |
24 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
12 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Full accounts made up to 31 December 2011 (11 pages) |
29 March 2012 | Full accounts made up to 31 December 2011 (11 pages) |
16 February 2012 | Termination of appointment of Matthew Tack as a director (1 page) |
16 February 2012 | Termination of appointment of Matthew Tack as a director (1 page) |
24 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Resolutions
|
16 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
16 September 2011 | Resolutions
|
13 September 2011 | Statement of capital following an allotment of shares on 30 August 2011
|
13 September 2011 | Statement of capital following an allotment of shares on 30 August 2011
|
9 September 2011 | Appointment of Mr Peter Timothy James Mason as a secretary (1 page) |
9 September 2011 | Termination of appointment of Jason Gray as a secretary (1 page) |
9 September 2011 | Termination of appointment of Jason Gray as a secretary (1 page) |
9 September 2011 | Appointment of Mr Peter Timothy James Mason as a secretary (1 page) |
21 April 2011 | Registered office address changed from 17 Hill Street London W1J 5NZ on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from 17 Hill Street London W1J 5NZ on 21 April 2011 (1 page) |
15 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Company name changed apgm LIMITED\certificate issued on 13/10/10
|
13 October 2010 | Change of name notice (2 pages) |
13 October 2010 | Change of name notice (2 pages) |
13 October 2010 | Company name changed apgm LIMITED\certificate issued on 13/10/10
|
8 October 2010 | Appointment of Mr John Theobald as a director (2 pages) |
8 October 2010 | Appointment of Mr Arthur Christopher Orchard as a director (2 pages) |
8 October 2010 | Termination of appointment of Matthew Tack as a secretary (1 page) |
8 October 2010 | Appointment of Mr Matthew Julian Tack as a director (2 pages) |
8 October 2010 | Termination of appointment of Matthew Tack as a secretary (1 page) |
8 October 2010 | Appointment of Mr John Theobald as a director (2 pages) |
8 October 2010 | Appointment of Mr Arthur Christopher Orchard as a director (2 pages) |
8 October 2010 | Appointment of Mr Jason Gray as a secretary (1 page) |
8 October 2010 | Appointment of Mr Matthew Julian Tack as a director (2 pages) |
8 October 2010 | Appointment of Mr Jason Gray as a secretary (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
6 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Director's details changed for Peter Michael Boycott on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Matthew Tack on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Peter Michael Boycott on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Brian Melvyn Wides on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Brian Melvyn Wides on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Matthew Tack on 13 October 2009 (1 page) |
11 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
11 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 December 2008 | Return made up to 17/11/08; full list of members (3 pages) |
2 December 2008 | Return made up to 17/11/08; full list of members (3 pages) |
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
29 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
13 December 2007 | Return made up to 17/11/07; full list of members (2 pages) |
13 December 2007 | Return made up to 17/11/07; full list of members (2 pages) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Director's particulars changed (1 page) |
17 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
18 December 2006 | Return made up to 17/11/06; full list of members (7 pages) |
18 December 2006 | Return made up to 17/11/06; full list of members (7 pages) |
19 September 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
19 September 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
19 September 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
19 September 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
20 December 2005 | Return made up to 17/11/05; full list of members
|
20 December 2005 | Return made up to 17/11/05; full list of members
|
3 December 2004 | Registered office changed on 03/12/04 from: 280 grays inn road london WC1X 8EB (1 page) |
3 December 2004 | New secretary appointed (2 pages) |
3 December 2004 | Registered office changed on 03/12/04 from: 280 grays inn road london WC1X 8EB (1 page) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Secretary resigned (1 page) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | Secretary resigned (1 page) |
3 December 2004 | New secretary appointed (2 pages) |
17 November 2004 | Incorporation (17 pages) |
17 November 2004 | Incorporation (17 pages) |