AAPC LOUNGE SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

AAPC LOUNGE SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10485074

Incorporation date

17/11/2016

Size

Small

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2016)
dot icon22/12/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon18/12/2025
Register(s) moved to registered office address 55 Baker Street London W1U 7EU
dot icon18/12/2025
Director's details changed for Philip Joseph Basha on 2025-04-29
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon04/12/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon03/12/2024
Director's details changed for Philip Joseph Basha on 2024-04-01
dot icon03/12/2024
Director's details changed for Steven Andrew Lake on 2024-04-01
dot icon03/12/2024
Director's details changed for Steven Andrew Lake on 2024-06-21
dot icon06/10/2024
Accounts for a small company made up to 2023-12-31
dot icon06/03/2024
Termination of appointment of Sarah Dianne Derry as a director on 2024-02-16
dot icon06/03/2024
Appointment of Mr Adrian Michael Williams as a director on 2024-02-16
dot icon30/11/2023
Director's details changed for Philip Joseph Basha on 2023-05-15
dot icon30/11/2023
Director's details changed for Sarah Dianne Derry on 2023-11-21
dot icon30/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon12/10/2023
Accounts for a small company made up to 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon06/10/2022
Accounts for a small company made up to 2021-12-31
dot icon29/06/2022
Director's details changed for Philip Joseph Basha on 2022-05-10
dot icon27/01/2022
Termination of appointment of Simon Roger Mcgrath as a director on 2022-01-18
dot icon25/01/2022
Director's details changed for Philip Joseph Basha on 2022-01-01
dot icon01/12/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon27/10/2021
Accounts for a small company made up to 2020-12-31
dot icon11/01/2021
Accounts for a small company made up to 2019-12-31
dot icon04/01/2021
Confirmation statement made on 2020-11-16 with no updates
dot icon17/12/2020
Termination of appointment of Michael Issenberg as a director on 2020-12-03
dot icon17/12/2020
Termination of appointment of Olivier Jacques Francois Baroux as a director on 2020-12-03
dot icon17/12/2020
Termination of appointment of Louise Maree Daley as a director on 2020-12-03
dot icon17/12/2020
Appointment of Simon Roger Mcgrath as a director on 2020-12-03
dot icon17/12/2020
Appointment of Steven Andrew Lake as a director on 2020-12-03
dot icon17/12/2020
Appointment of Sarah Dianne Derry as a director on 2020-12-03
dot icon17/12/2020
Appointment of Philip Joseph Basha as a director on 2020-12-03
dot icon24/09/2020
Withdrawal of a person with significant control statement on 2020-09-24
dot icon26/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon29/11/2018
Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon29/11/2018
Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon29/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon20/10/2018
Compulsory strike-off action has been discontinued
dot icon17/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/10/2018
First Gazette notice for compulsory strike-off
dot icon19/01/2018
Correction of a Director's date of birth incorrectly stated on incorporation / mr michael issenberg
dot icon24/11/2017
Director's details changed for Ms Louise Maree Daley on 2017-11-24
dot icon24/11/2017
Notification of Accor S.A. as a person with significant control on 2016-11-17
dot icon24/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon07/12/2016
Current accounting period extended from 2017-11-30 to 2017-12-31
dot icon17/11/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daley, Louise Maree
Director
17/11/2016 - 03/12/2020
4
Issenberg, Michael
Director
17/11/2016 - 03/12/2020
2
Basha, Philip Joseph
Director
03/12/2020 - Present
-
Derry, Sarah Dianne
Director
03/12/2020 - 16/02/2024
-
Lake, Steven Andrew
Director
03/12/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AAPC LOUNGE SERVICES UK LIMITED

AAPC LOUNGE SERVICES UK LIMITED is an(a) Active company incorporated on 17/11/2016 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AAPC LOUNGE SERVICES UK LIMITED?

toggle

AAPC LOUNGE SERVICES UK LIMITED is currently Active. It was registered on 17/11/2016 .

Where is AAPC LOUNGE SERVICES UK LIMITED located?

toggle

AAPC LOUNGE SERVICES UK LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does AAPC LOUNGE SERVICES UK LIMITED do?

toggle

AAPC LOUNGE SERVICES UK LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for AAPC LOUNGE SERVICES UK LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-11-16 with no updates.