Company NameApc Europe Limited
Company StatusActive
Company Number05760525
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Linden James Hastings Boyne
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(17 years, 7 months after company formation)
Appointment Duration5 months
RoleManager
Country of ResidenceEngland
Correspondence Address33 Green Lane
Blackwater
Camberley
GU17 9DG
Director NameApc Financial Group Limited (Corporation)
StatusCurrent
Appointed06 March 2018(11 years, 11 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressBt Tower Level 32 1 Market Street
Sydney
Nsw 2000
Australia
Director NameApc Capital Limited (Corporation)
StatusCurrent
Appointed19 March 2018(11 years, 11 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressTrust Company Complex Ajeltake Road
Ajeltake Island
Majuro
Mh96960
Director NameApc Securities Pty Limited (Corporation)
StatusCurrent
Appointed13 April 2018(12 years after company formation)
Appointment Duration6 years
Correspondence AddressLevel 10 32 Martin Place
Sydney
Nsw2000
Australia
Director NameHamirah Holdings Limited (Corporation)
StatusCurrent
Appointed15 May 2023(17 years, 1 month after company formation)
Appointment Duration11 months, 1 week
Correspondence Address19th Floor, Business Centre, Conrad Hotel Sheikh Z
PO Box 125900
Dubai
United Arab Emirates
Director NameMr Roger Ashby
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address66 High Street
Sidford
Sidmouth
Devon
EX10 9SQ
Director NameMr David Henty Sutton
Date of BirthJune 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed16 April 2018(12 years after company formation)
Appointment Duration5 years, 1 month (resigned 15 May 2023)
RoleStockbroker
Country of ResidenceAustralia
Correspondence AddressC/O McFaddens Llp City Tower, 40 Basinghall Street
London
EC2V 5DE
Director NameAssociated Subscriber Directors Limited (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address25 Fieldway
Wavertree Garden Suburb
Liverpool
Merseyside
L15 7LU
Secretary NameAssociated Subscriber Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address25 Fieldway
Wavertree Garden Suburb
Liverpool
Merseyside
L15 7LU
Secretary NameColante Limited (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence AddressSuites 21 & 22 Victoria House
26 Main Street
Gibraltar
Secretary NamePYE Management Services Limited (Corporation)
StatusResigned
Appointed04 April 2017(11 years after company formation)
Appointment Duration11 months (resigned 06 March 2018)
Correspondence AddressTrust Company Complex Ajeltake Road
Ajeltake Island
Majuro
Marshall Islands

Location

Registered AddressC/O McFaddens Llp
City Tower, 40 Basinghall Street
London
EC2V 5DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Filing History

17 November 2023Appointment of Mr Linden James Hastings Boyne as a director on 17 November 2023 (2 pages)
17 May 2023Termination of appointment of David Henty Sutton as a director on 15 May 2023 (1 page)
17 May 2023Appointment of Hamirah Holdings Limited as a director on 15 May 2023 (2 pages)
14 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
22 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
25 January 2022Confirmation statement made on 25 January 2022 with updates (4 pages)
24 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
24 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
8 February 2021Confirmation statement made on 6 February 2021 with updates (4 pages)
26 February 2020Registered office address changed from City Tower 40 Basinghall Street London EC2V 5DE England to C/O Mcfaddens Llp City Tower, 40 Basinghall Street London EC2V 5DE on 26 February 2020 (1 page)
26 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 June 2018Appointment of Mr David Henty Sutton as a director on 16 April 2018 (2 pages)
23 April 2018Termination of appointment of Roger Edward Ashby as a director on 13 April 2018 (1 page)
23 April 2018Appointment of Apc Securities Pty Limited as a director on 13 April 2018 (2 pages)
23 March 2018Appointment of Apc Capital Limited as a director on 19 March 2018 (2 pages)
16 March 2018Appointment of Apc Financial Group Limited as a director on 6 March 2018 (2 pages)
15 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-06
(3 pages)
15 March 2018Termination of appointment of Pye Management Services Limited as a secretary on 6 March 2018 (1 page)
15 March 2018Registered office address changed from Suite 3.18 C/O 968 Media Limited 83 Victoria Street London SW1H 0HW United Kingdom to City Tower 40 Basinghall Street London EC2V 5DE on 15 March 2018 (1 page)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 April 2017Appointment of Pye Management Services Limited as a secretary on 4 April 2017 (2 pages)
13 April 2017Appointment of Pye Management Services Limited as a secretary on 4 April 2017 (2 pages)
11 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 November 2016Registered office address changed from Suite 1.18 83 Victoria Street London SW1H 0HW to Suite 3.18 C/O 968 Media Limited 83 Victoria Street London SW1H 0HW on 1 November 2016 (1 page)
1 November 2016Registered office address changed from Suite 1.18 83 Victoria Street London SW1H 0HW to Suite 3.18 C/O 968 Media Limited 83 Victoria Street London SW1H 0HW on 1 November 2016 (1 page)
25 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
25 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
24 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 November 2015Termination of appointment of Colante Limited as a secretary on 16 April 2015 (1 page)
5 November 2015Termination of appointment of Colante Limited as a secretary on 16 April 2015 (1 page)
15 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
22 January 2015Company name changed sig capital uk LIMITED\certificate issued on 22/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-22
(3 pages)
22 January 2015Company name changed sig capital uk LIMITED\certificate issued on 22/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-22
(3 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 September 2014Registered office address changed from Mulberry House Suites 21 & 22 583 Fulham Road London SW6 5UA to Suite 1.18 83 Victoria Street London SW1H 0HW on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Mulberry House Suites 21 & 22 583 Fulham Road London SW6 5UA to Suite 1.18 83 Victoria Street London SW1H 0HW on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Mulberry House Suites 21 & 22 583 Fulham Road London SW6 5UA to Suite 1.18 83 Victoria Street London SW1H 0HW on 8 September 2014 (1 page)
14 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 October 2012Registered office address changed from Suite 14 First Floor 118 Piccadilly Mayfair London W1J 7NW United Kingdom on 25 October 2012 (1 page)
25 October 2012Registered office address changed from Suite 14 First Floor 118 Piccadilly Mayfair London W1J 7NW United Kingdom on 25 October 2012 (1 page)
30 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
11 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
11 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
12 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
21 April 2011Registered office address changed from Norfolk House Lg Floor 31 St James Square London SW1Y 4JR on 21 April 2011 (1 page)
21 April 2011Registered office address changed from Norfolk House Lg Floor 31 St James Square London SW1Y 4JR on 21 April 2011 (1 page)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 May 2010Change of name notice (2 pages)
4 May 2010Change of name notice (2 pages)
4 May 2010Company name changed oncoyork LIMITED\certificate issued on 04/05/10
  • RES15 ‐ Change company name resolution on 2010-04-26
(2 pages)
4 May 2010Company name changed oncoyork LIMITED\certificate issued on 04/05/10
  • RES15 ‐ Change company name resolution on 2010-04-26
(2 pages)
29 March 2010Secretary's details changed for Colante Limited on 29 March 2010 (1 page)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
29 March 2010Secretary's details changed for Colante Limited on 29 March 2010 (1 page)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
5 August 2009Secretary's change of particulars / colante LIMITED / 01/08/2009 (1 page)
5 August 2009Secretary's change of particulars / colante LIMITED / 01/08/2009 (1 page)
30 March 2009Return made up to 29/03/09; full list of members (3 pages)
30 March 2009Return made up to 29/03/09; full list of members (3 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
24 April 2008Return made up to 29/03/08; full list of members (3 pages)
24 April 2008Return made up to 29/03/08; full list of members (3 pages)
20 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
20 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
5 July 2007Registered office changed on 05/07/07 from: savannah house 211 charles ii street london SW1 4QU (1 page)
5 July 2007Registered office changed on 05/07/07 from: savannah house 211 charles ii street london SW1 4QU (1 page)
29 March 2007Return made up to 29/03/07; full list of members (2 pages)
29 March 2007Return made up to 29/03/07; full list of members (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006Director resigned (1 page)
29 March 2006Incorporation (14 pages)
29 March 2006Incorporation (14 pages)