Company NameApolitical Group Limited
Company StatusActive
Company Number09812036
CategoryPrivate Limited Company
Incorporation Date6 October 2015(8 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Robyn Scott
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address31 Irving Road
London
W14 0JT
Director NameMs Lisa Marie Witter
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed06 October 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceGermany
Correspondence AddressBrunnenstrasse 35
Berlin
10115
Director NameMr Diego Piacentini
Date of BirthAugust 1960 (Born 63 years ago)
NationalityItalian,American
StatusCurrent
Appointed01 March 2020(4 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPublic Hall 1 Horse Guards Avenue
London
SW1A 2EP
Director NameSir Nicholas Patrick Carter
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2022(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCooper House Lower Charlton Estate
Shepton Malle
BA14 5QE
Director NameMr Anand Chopra-McGowan
Date of BirthNovember 1983 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed13 March 2023(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFlat 12 Keats Grove
London
NW3 2RL
Director NameDr Sebastian Darr
Date of BirthAugust 1983 (Born 40 years ago)
NationalityGerman
StatusResigned
Appointed09 April 2018(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 September 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressPublic Hall 1 Horse Guards Avenue
London
SW1A 2EP
Director NameDr Adam Stephen De Voghelaere Parr
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish,French
StatusResigned
Appointed01 March 2020(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPublic Hall 1 Horse Guards Avenue
London
SW1A 2EP

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Accounts

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

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (3 days from now)

Filing History

16 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
1 May 2020Confirmation statement made on 21 April 2020 with updates (8 pages)
20 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
11 March 2020Appointment of Mr Diego Piacentini as a director on 1 March 2020 (2 pages)
11 March 2020Appointment of Dr Adam Stephen De Voghelaere Parr as a director on 1 March 2020 (2 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
5 August 2019Registered office address changed from Stapleton House 2nd Floor 110 Clifton Street London EC2A 4HT United Kingdom to Public Hall 1 Horse Guards Avenue London SW1A 2EP on 5 August 2019 (1 page)
28 June 2019Statement of capital following an allotment of shares on 18 June 2019
  • GBP 1,498.28
(3 pages)
11 June 2019Second filing of Confirmation Statement dated 21/04/2019 (12 pages)
14 May 2019Confirmation statement made on 21 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 11/06/2019.
(10 pages)
8 January 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 1,484.5
(3 pages)
8 January 2019Statement of capital following an allotment of shares on 11 December 2018
  • GBP 1,382.79
(3 pages)
21 November 2018Registered office address changed from The Conduit 40 Conduit Street London W1S 2YQ England to Stapleton House 2nd Floor 110 Clifton Street London EC2A 4HT on 21 November 2018 (1 page)
6 November 2018Statement of capital following an allotment of shares on 30 October 2018
  • GBP 1,239.04
(3 pages)
6 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 November 2018Registered office address changed from 12 Hammersmith Grove London W6 7AP England to The Conduit 40 Conduit Street London W1S 2YQ on 5 November 2018 (1 page)
2 November 2018Statement of capital following an allotment of shares on 31 October 2018
  • GBP 1,238.84
(3 pages)
23 October 2018Appointment of Dr Sebastian Darr as a director on 9 April 2018 (2 pages)
28 September 2018Statement of capital following an allotment of shares on 19 September 2018
  • GBP 1,210.1
(3 pages)
20 August 2018Statement of capital following an allotment of shares on 16 August 2018
  • GBP 1,188.74
(3 pages)
9 May 2018Confirmation statement made on 21 April 2018 with updates (6 pages)
11 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
29 January 2018Registered office address changed from 3 Sterne Street London W12 8AB England to 12 Hammersmith Grove London W6 7AP on 29 January 2018 (1 page)
29 January 2018Registered office address changed from 3 Sterne Street London W12 8AB England to 12 Hammersmith Grove London W6 7AP on 29 January 2018 (1 page)
4 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
4 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
23 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Loan note/advanced subscription agreements 10/08/2017
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
23 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Loan note/advanced subscription agreements 10/08/2017
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
20 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Entry into loan note instrument 15/04/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Entry into loan note instrument 15/04/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 June 2017Total exemption small company accounts made up to 31 December 2016 (10 pages)
27 June 2017Total exemption small company accounts made up to 31 December 2016 (10 pages)
25 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
20 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
20 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
28 November 2016Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom to 3 Sterne Street London W12 8AB on 28 November 2016 (1 page)
28 November 2016Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom to 3 Sterne Street London W12 8AB on 28 November 2016 (1 page)
24 October 2016Confirmation statement made on 5 October 2016 with updates (8 pages)
24 October 2016Confirmation statement made on 5 October 2016 with updates (8 pages)
19 October 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 1,132
(3 pages)
19 October 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 1,132
(3 pages)
19 October 2016Statement of capital following an allotment of shares on 12 October 2016
  • GBP 1,133.36
(3 pages)
19 October 2016Statement of capital following an allotment of shares on 12 October 2016
  • GBP 1,133.36
(3 pages)
14 August 2016Statement of capital following an allotment of shares on 30 May 2016
  • GBP 1,096.98
(3 pages)
14 August 2016Statement of capital following an allotment of shares on 30 May 2016
  • GBP 1,096.98
(3 pages)
12 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
12 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
31 March 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 1,088.83
(4 pages)
31 March 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 1,088.83
(4 pages)
30 November 2015Director's details changed for Mr Robyn Scott on 6 October 2015 (2 pages)
30 November 2015Director's details changed for Mr Robyn Scott on 6 October 2015 (2 pages)
30 October 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
30 October 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
6 October 2015Incorporation
Statement of capital on 2015-10-06
  • GBP 1,000
(27 pages)
6 October 2015Incorporation
Statement of capital on 2015-10-06
  • GBP 1,000
(27 pages)