Blackwater
Camberley
GU17 9DG
Director Name | Apc Financial Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 March 2018(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | Bt Tower Level 32 1 Market Street Sydney Nsw 2000 Australia |
Director Name | Apc Capital Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 March 2018(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | Trust Company Complex Ajeltake Road Ajeltake Island Majuro Mh96960 |
Director Name | Apc Securities Pty Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 April 2018(12 years after company formation) |
Appointment Duration | 6 years |
Correspondence Address | Level 10 32 Martin Place Sydney Nsw2000 Australia |
Director Name | Hamirah Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 May 2023(17 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week |
Correspondence Address | 19th Floor, Business Centre, Conrad Hotel Sheikh Z PO Box 125900 Dubai United Arab Emirates |
Director Name | Mr Roger Ashby |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 66 High Street Sidford Sidmouth Devon EX10 9SQ |
Director Name | Mr David Henty Sutton |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 April 2018(12 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 May 2023) |
Role | Stockbroker |
Country of Residence | Australia |
Correspondence Address | C/O McFaddens Llp City Tower, 40 Basinghall Street London EC2V 5DE |
Director Name | Associated Subscriber Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Correspondence Address | 25 Fieldway Wavertree Garden Suburb Liverpool Merseyside L15 7LU |
Secretary Name | Associated Subscriber Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Correspondence Address | 25 Fieldway Wavertree Garden Suburb Liverpool Merseyside L15 7LU |
Secretary Name | Colante Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Correspondence Address | Suites 21 & 22 Victoria House 26 Main Street Gibraltar |
Secretary Name | PYE Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2017(11 years after company formation) |
Appointment Duration | 11 months (resigned 06 March 2018) |
Correspondence Address | Trust Company Complex Ajeltake Road Ajeltake Island Majuro Marshall Islands |
Registered Address | C/O McFaddens Llp City Tower, 40 Basinghall Street London EC2V 5DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 3 weeks from now) |
17 November 2023 | Appointment of Mr Linden James Hastings Boyne as a director on 17 November 2023 (2 pages) |
---|---|
17 May 2023 | Termination of appointment of David Henty Sutton as a director on 15 May 2023 (1 page) |
17 May 2023 | Appointment of Hamirah Holdings Limited as a director on 15 May 2023 (2 pages) |
14 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
22 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
25 January 2022 | Confirmation statement made on 25 January 2022 with updates (4 pages) |
24 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
24 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
8 February 2021 | Confirmation statement made on 6 February 2021 with updates (4 pages) |
26 February 2020 | Registered 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 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
10 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
6 June 2018 | Appointment of Mr David Henty Sutton as a director on 16 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Roger Edward Ashby as a director on 13 April 2018 (1 page) |
23 April 2018 | Appointment of Apc Securities Pty Limited as a director on 13 April 2018 (2 pages) |
23 March 2018 | Appointment of Apc Capital Limited as a director on 19 March 2018 (2 pages) |
16 March 2018 | Appointment of Apc Financial Group Limited as a director on 6 March 2018 (2 pages) |
15 March 2018 | Resolutions
|
15 March 2018 | Termination of appointment of Pye Management Services Limited as a secretary on 6 March 2018 (1 page) |
15 March 2018 | Registered 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 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 April 2017 | Appointment of Pye Management Services Limited as a secretary on 4 April 2017 (2 pages) |
13 April 2017 | Appointment of Pye Management Services Limited as a secretary on 4 April 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 November 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
24 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 November 2015 | Termination of appointment of Colante Limited as a secretary on 16 April 2015 (1 page) |
5 November 2015 | Termination of appointment of Colante Limited as a secretary on 16 April 2015 (1 page) |
15 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
22 January 2015 | Company name changed sig capital uk LIMITED\certificate issued on 22/01/15
|
22 January 2015 | Company name changed sig capital uk LIMITED\certificate issued on 22/01/15
|
19 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 September 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
25 October 2012 | Registered office address changed from Suite 14 First Floor 118 Piccadilly Mayfair London W1J 7NW United Kingdom on 25 October 2012 (1 page) |
25 October 2012 | Registered office address changed from Suite 14 First Floor 118 Piccadilly Mayfair London W1J 7NW United Kingdom on 25 October 2012 (1 page) |
30 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
12 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Registered office address changed from Norfolk House Lg Floor 31 St James Square London SW1Y 4JR on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from Norfolk House Lg Floor 31 St James Square London SW1Y 4JR on 21 April 2011 (1 page) |
7 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
4 May 2010 | Change of name notice (2 pages) |
4 May 2010 | Change of name notice (2 pages) |
4 May 2010 | Company name changed oncoyork LIMITED\certificate issued on 04/05/10
|
4 May 2010 | Company name changed oncoyork LIMITED\certificate issued on 04/05/10
|
29 March 2010 | Secretary's details changed for Colante Limited on 29 March 2010 (1 page) |
29 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Secretary's details changed for Colante Limited on 29 March 2010 (1 page) |
29 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
5 August 2009 | Secretary's change of particulars / colante LIMITED / 01/08/2009 (1 page) |
5 August 2009 | Secretary's change of particulars / colante LIMITED / 01/08/2009 (1 page) |
30 March 2009 | Return made up to 29/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 29/03/09; full list of members (3 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
24 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
24 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
20 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: savannah house 211 charles ii street london SW1 4QU (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: savannah house 211 charles ii street london SW1 4QU (1 page) |
29 March 2007 | Return made up to 29/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 29/03/07; full list of members (2 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | New secretary appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
29 March 2006 | Incorporation (14 pages) |
29 March 2006 | Incorporation (14 pages) |