Company NameA & P Worldwide Solutions Ltd
DirectorsMeenatchee Sabrina Ramrup and Sailendrasing Antish Ramrup
Company StatusActive
Company Number08891951
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMrs Meenatchee Sabrina Ramrup
Date of BirthOctober 1979 (Born 44 years ago)
NationalityMauritian
StatusCurrent
Appointed01 October 2016(2 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Sailendrasing Antish Ramrup
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityMauritian
StatusCurrent
Appointed20 February 2018(4 years after company formation)
Appointment Duration6 years, 2 months
RoleChief Executive Officer.
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Peter King
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 63 St. Mary Axe
London
EC3A 8AA
Director NameMr Sailendrasing Antish Ramrup
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityMauritian
StatusResigned
Appointed29 January 2016(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 13 February 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address2nd Floor 63 St. Mary Axe
London
EC3A 8AA

Location

Registered Address6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £10Peter King
99.99%
Ordinary
1 at £1Peter King
0.01%
Ordinary 1

Financials

Year2014
Net Worth£5,667
Cash£10,957
Current Liabilities£50,365

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

19 March 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
5 February 2024Total exemption full accounts made up to 31 August 2023 (9 pages)
13 March 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
14 November 2022Total exemption full accounts made up to 31 August 2022 (10 pages)
2 August 2022Director's details changed for Mr Sailendrasing Antish Ramrup on 1 August 2022 (2 pages)
2 August 2022Director's details changed for Mrs Meenatchee Sabrina Ramrup on 1 August 2022 (2 pages)
29 March 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 31 August 2021 (10 pages)
4 May 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
17 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
4 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
22 November 2018Director's details changed for Mr Sailendrasing Antish Ramrup on 19 November 2018 (2 pages)
22 November 2018Director's details changed for Mrs Meenatchee Sabrina Ramrup on 19 November 2018 (2 pages)
22 November 2018Change of details for Mrs Meenatchee Sabrina Ramrup as a person with significant control on 19 November 2018 (2 pages)
22 November 2018Change of details for Mr Sailendrasing Antish Ramrup as a person with significant control on 19 November 2018 (2 pages)
7 November 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
20 February 2018Director's details changed for Mr Sailendrasing Antish Ramrup on 20 February 2018 (2 pages)
20 February 2018Change of details for Mr Sailendrasing Antish Ramrup as a person with significant control on 20 February 2018 (2 pages)
20 February 2018Change of details for Mrs Meenatchee Sabrina Ramrup as a person with significant control on 20 February 2018 (2 pages)
20 February 2018Director's details changed for Mrs Meenatchee Sabrina Ramrup on 20 February 2018 (2 pages)
20 February 2018Appointment of Mr Sailendrasing Antish Ramrup as a director on 20 February 2018 (2 pages)
19 February 2018Registered office address changed from 2nd Floor 63 st. Mary Axe London EC3A 8AA to 6 Bevis Marks London EC3A 7BA on 19 February 2018 (1 page)
15 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
1 March 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
20 February 2017Director's details changed for Meenatchee Sabrina Ramrup on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Meenatchee Sabrina Ramrup on 20 February 2017 (2 pages)
16 February 2017Termination of appointment of Sailendrasing Antish Ramrup as a director on 13 February 2017 (2 pages)
16 February 2017Termination of appointment of Sailendrasing Antish Ramrup as a director on 13 February 2017 (2 pages)
25 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
25 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
24 January 2017Termination of appointment of Peter King as a director on 29 December 2016 (2 pages)
24 January 2017Termination of appointment of Peter King as a director on 29 December 2016 (2 pages)
29 November 2016Appointment of Meenatchee Sabrina Ramrup as a director on 1 October 2016 (3 pages)
29 November 2016Appointment of Meenatchee Sabrina Ramrup as a director on 1 October 2016 (3 pages)
29 November 2016Registered office address changed from 2nd Floor New London House 6th London Street London EC3R 7LP to 2nd Floor 63 st. Mary Axe London EC3A 8AA on 29 November 2016 (2 pages)
29 November 2016Registered office address changed from 2nd Floor New London House 6th London Street London EC3R 7LP to 2nd Floor 63 st. Mary Axe London EC3A 8AA on 29 November 2016 (2 pages)
2 March 2016Appointment of Mr Sailendrasing Antish Ramrup as a director on 29 January 2016 (2 pages)
2 March 2016Appointment of Mr Sailendrasing Antish Ramrup as a director on 29 January 2016 (2 pages)
16 February 2016Current accounting period extended from 28 February 2016 to 31 August 2016 (3 pages)
16 February 2016Current accounting period extended from 28 February 2016 to 31 August 2016 (3 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10,001
(4 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10,001
(4 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
22 July 2015Director's details changed for Mr Peter King on 22 July 2015 (2 pages)
22 July 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10,001
(4 pages)
22 July 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10,001
(4 pages)
22 July 2015Director's details changed for Mr Peter King on 22 July 2015 (2 pages)
29 April 2015Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to 2Nd Floor New London House 6Th London Street London EC3R 7LP on 29 April 2015 (2 pages)
29 April 2015Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to 2Nd Floor New London House 6Th London Street London EC3R 7LP on 29 April 2015 (2 pages)
3 September 2014Statement of capital following an allotment of shares on 19 August 2014
  • GBP 10,001
(4 pages)
3 September 2014Statement of capital following an allotment of shares on 19 August 2014
  • GBP 10,001
(4 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)