Company NameApple Finco (R) Limited
DirectorsMichael Edward Binnington and Brian Love
Company StatusActive
Company Number11580120
CategoryPrivate Limited Company
Incorporation Date20 September 2018(5 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Edward Binnington
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Director NameBrian Love
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2023(4 years, 7 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8EG
Scotland
Secretary NameMiss Nicole Brodie
StatusCurrent
Appointed02 August 2023(4 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Correspondence Address3rd Floor South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Arthur John Stringer
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Director NameMr Nick English
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Director NameMr Mark Roy Swindell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Director NameMr Michael Edward Binnington
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2019(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 12 November 2019)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence AddressEquitix Management Services 120 Aldersgate Street
London
EC1A 4JQ
Director NameMs Amanda Vanderneth Leness
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish,American
StatusResigned
Appointed12 November 2019(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 12 November 2019)
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressEquitix Management Services 120 Aldersgate Street
London
EC1A 4JQ
Director NameMrs Joanne Claire Shepherd
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2020(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Director NameMr Jamie Pritchard
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2023(4 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 April 2023)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD

Location

Registered Address3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 80 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 CategorySmall
Accounts Year End31 December

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

25 October 2018Delivered on: 5 November 2018
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding

Filing History

7 January 2021Statement of capital on 7 January 2021
  • GBP 11
(5 pages)
7 January 2021Statement by Directors (3 pages)
7 January 2021Resolutions
  • RES13 ‐ Cncel share prem a/c 21/12/2020
(1 page)
7 January 2021Solvency Statement dated 21/12/20 (3 pages)
6 October 2020Appointment of Ms Joanne Claire Shepherd as a director on 29 September 2020 (2 pages)
6 October 2020Termination of appointment of Arthur John Stringer as a director on 28 September 2020 (1 page)
21 September 2020Confirmation statement made on 19 September 2020 with updates (5 pages)
1 September 2020Accounts for a small company made up to 31 December 2019 (25 pages)
19 March 2020Registered office address changed from Equitix Management Services 120 Aldersgate Street London EC1A 4JQ England to 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD on 19 March 2020 (1 page)
19 November 2019Termination of appointment of Michael Edward Binnington as a director on 12 November 2019 (1 page)
19 November 2019Appointment of Ms Amanda Vanderneth Leness as a director on 12 November 2019 (2 pages)
19 November 2019Appointment of Mr Michael Edward Binnington as a director on 12 November 2019 (2 pages)
19 November 2019Termination of appointment of Amanda Vanderneth Leness as a director on 12 November 2019 (1 page)
1 October 2019Confirmation statement made on 19 September 2019 with updates (5 pages)
1 October 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
1 October 2019Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom to Equitix Management Services 120 Aldersgate Street London EC1A 4JQ on 1 October 2019 (1 page)
16 May 2019Statement of capital following an allotment of shares on 26 April 2019
  • GBP 11
(4 pages)
4 January 2019Statement of capital following an allotment of shares on 14 December 2018
  • GBP 10
(8 pages)
13 November 2018Memorandum and Articles of Association (22 pages)
13 November 2018Resolutions
  • RES13 ‐ None of the named directors shall infringe his duty regarding conflict of interest regarding documents for the purposes of section 175 of the companies act 2006. article 14(1) dis-applied for the purposes of the directors forming a quorum regarding the transaction documents. Company business 24/10/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 November 2018Registration of charge 115801200001, created on 25 October 2018 (53 pages)
26 October 2018Notification of Apple Holdco (R) Limited as a person with significant control on 20 September 2018 (4 pages)
23 October 2018Withdrawal of a person with significant control statement on 23 October 2018 (3 pages)
20 September 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-09-20
  • GBP 1
(23 pages)