Company NameApsley Group International Ltd
DirectorsMark Louis Francis and Mark John Renshaw
Company StatusActive
Company Number08774926
CategoryPrivate Limited Company
Incorporation Date14 November 2013(10 years, 5 months ago)
Previous NameBetting Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Mark Louis Francis
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2018(4 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Mark John Renshaw
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2018(4 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Jake Alexander Apperley
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr James Hamilton Prosser
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Jake Alexander Apperley
50.00%
Ordinary
1 at £1James Hamilton Prosser
50.00%
Ordinary

Financials

Year2014
Net Worth£9,396
Cash£37,491
Current Liabilities£67,451

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Filing History

21 January 2021Change of details for a person with significant control (2 pages)
20 January 2021Confirmation statement made on 14 November 2020 with updates (4 pages)
19 January 2021Termination of appointment of James Hamilton Prosser as a director on 30 September 2020 (1 page)
19 January 2021Termination of appointment of Jake Alexander Apperley as a director on 30 September 2020 (1 page)
19 January 2021Director's details changed for Mr Jake Alexander Apperley on 10 May 2018 (2 pages)
19 January 2021Director's details changed for Mr James Hamilton Prosser on 31 May 2020 (2 pages)
30 September 2020Full accounts made up to 31 December 2019 (25 pages)
20 November 2019Director's details changed for Mr Jake Alexander Apperley on 9 June 2019 (2 pages)
20 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (23 pages)
18 December 2018Sub-division of shares on 8 May 2018 (4 pages)
30 November 2018Cessation of James Hamilton Prosser as a person with significant control on 8 May 2018 (1 page)
30 November 2018Cessation of Jake Alexander Apperley as a person with significant control on 8 May 2018 (1 page)
30 November 2018Notification of Centurycomm Limited as a person with significant control on 8 May 2018 (2 pages)
30 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
8 June 2018Resolutions
  • RES13 ‐ Subdivision/service contract 08/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
10 May 2018Appointment of Mr Mark John Renshaw as a director on 8 May 2018 (2 pages)
10 May 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
10 May 2018Registered office address changed from C/O High Royd Business Services Limited B B I C Innovation Way Barnsley South Yorkshire S75 1JL to 5 Fleet Place London EC4M 7rd on 10 May 2018 (1 page)
10 May 2018Appointment of Mr Mark Louis Francis as a director on 8 May 2018 (2 pages)
7 March 2018Change of details for Mr Jake Alexander Apperley as a person with significant control on 7 March 2018 (2 pages)
7 March 2018Director's details changed for Mr Jake Alexander Apperley on 7 March 2018 (2 pages)
17 December 2017Director's details changed for Mr James Hamilton Prosser on 5 December 2017 (2 pages)
17 December 2017Change of details for Mr James Hamilton Prosser as a person with significant control on 5 December 2017 (2 pages)
5 December 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-26
(3 pages)
26 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-26
(3 pages)
15 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
14 November 2016Director's details changed for James Hamilton Prosser on 27 October 2016 (2 pages)
14 November 2016Director's details changed for James Hamilton Prosser on 27 October 2016 (2 pages)
11 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
11 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
8 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
18 November 2015Director's details changed for Jake Apperley on 28 October 2015 (2 pages)
18 November 2015Director's details changed for Jake Apperley on 9 November 2015 (2 pages)
18 November 2015Director's details changed for Jake Apperley on 9 November 2015 (2 pages)
18 November 2015Director's details changed for James Hamilton Prosser on 1 November 2015 (2 pages)
18 November 2015Director's details changed for James Hamilton Prosser on 1 November 2015 (2 pages)
18 November 2015Director's details changed for James Hamilton Prosser on 28 October 2015 (2 pages)
18 November 2015Director's details changed for James Hamilton Prosser on 28 October 2015 (2 pages)
18 November 2015Director's details changed for Jake Apperley on 28 October 2015 (2 pages)
28 October 2015Registered office address changed from C/O High Royd Business Services Ltd 2 High Royd Lane Hoylandswaine Sheffield South Yorkshire S36 7JR to C/O High Royd Business Services Limited B B I C Innovation Way Barnsley South Yorkshire S75 1JL on 28 October 2015 (1 page)
28 October 2015Registered office address changed from C/O High Royd Business Services Ltd 2 High Royd Lane Hoylandswaine Sheffield South Yorkshire S36 7JR to C/O High Royd Business Services Limited B B I C Innovation Way Barnsley South Yorkshire S75 1JL on 28 October 2015 (1 page)
27 July 2015Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 July 2015Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
20 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
5 August 2014Registered office address changed from Beaufort House 113 Parson Street Bristol BS3 5QH England to C/O High Royd Business Services Ltd 2 High Royd Lane Hoylandswaine Sheffield South Yorkshire S36 7JR on 5 August 2014 (1 page)
5 August 2014Director's details changed for Jake Apperley on 5 August 2014 (2 pages)
5 August 2014Director's details changed for James Hamilton Prosser on 5 August 2014 (2 pages)
5 August 2014Director's details changed for James Hamilton Prosser on 5 August 2014 (2 pages)
5 August 2014Registered office address changed from Beaufort House 113 Parson Street Bristol BS3 5QH England to C/O High Royd Business Services Ltd 2 High Royd Lane Hoylandswaine Sheffield South Yorkshire S36 7JR on 5 August 2014 (1 page)
5 August 2014Registered office address changed from Beaufort House 113 Parson Street Bristol BS3 5QH England to C/O High Royd Business Services Ltd 2 High Royd Lane Hoylandswaine Sheffield South Yorkshire S36 7JR on 5 August 2014 (1 page)
5 August 2014Director's details changed for James Hamilton Prosser on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Jake Apperley on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Jake Apperley on 5 August 2014 (2 pages)
8 April 2014Registered office address changed from 69 Princess Victoria Street Clifton Bristol Avon BS84DD United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 69 Princess Victoria Street Clifton Bristol Avon BS84DD United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 69 Princess Victoria Street Clifton Bristol Avon BS84DD United Kingdom on 8 April 2014 (1 page)
14 November 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 2
(54 pages)
14 November 2013Incorporation
Statement of capital on 2013-11-14
  • GBP 2
(54 pages)