AAPG-EUROPE

Register to unlock more data on OkredoRegister

AAPG-EUROPE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06540163

Incorporation date

19/03/2008

Size

Group

Contacts

Registered address

Registered address

6th Floor 9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2008)
dot icon22/05/2025
Group of companies' accounts made up to 2024-06-30
dot icon24/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon19/12/2024
Group of companies' accounts made up to 2023-06-30
dot icon18/06/2024
Group of companies' accounts made up to 2022-06-30
dot icon07/04/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon08/11/2023
Group of companies' accounts made up to 2021-06-30
dot icon06/06/2023
Compulsory strike-off action has been discontinued
dot icon23/05/2023
First Gazette notice for compulsory strike-off
dot icon28/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon21/03/2023
Registered office address changed from 6th Floor 0 Appold Street London EC2A 2AP England to 6th Floor 9 Appold Street London EC2A 2AP on 2023-03-21
dot icon14/02/2023
Registered office address changed from Devonshire House 60 Goswell Road C/O Mks London EC1M 7AD England to 6th Floor 0 Appold Street London EC2A 2AP on 2023-02-14
dot icon12/01/2023
Compulsory strike-off action has been discontinued
dot icon10/01/2023
First Gazette notice for compulsory strike-off
dot icon21/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon09/06/2021
Group of companies' accounts made up to 2020-06-30
dot icon31/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon09/09/2020
Registered office address changed from 126 New Kings Road Suite #S206 London SW6 4LZ England to Devonshire House 60 Goswell Road C/O Mks London EC1M 7AD on 2020-09-09
dot icon09/07/2020
Group of companies' accounts made up to 2019-06-30
dot icon29/06/2020
Appointment of Mr David Kingsley Curtiss as a secretary on 2019-07-27
dot icon28/06/2020
Termination of appointment of David Eugene Lange as a director on 2019-07-27
dot icon06/04/2020
Appointment of Mr Alan Theodore Wegener as a director on 2019-07-27
dot icon03/04/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon03/04/2020
Termination of appointment of David Eugene Lange as a secretary on 2019-07-27
dot icon04/09/2019
Registered office address changed from 21-22 New Row 3rd Floor London WC2N 4LE to 126 New Kings Road Suite #S206 London SW6 4LZ on 2019-09-04
dot icon03/04/2019
Group of companies' accounts made up to 2018-06-30
dot icon29/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon09/06/2018
Compulsory strike-off action has been discontinued
dot icon08/06/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon08/06/2018
Appointment of Ms. Kathryn A. Gibbons as a director on 2018-03-01
dot icon06/06/2018
Group of companies' accounts made up to 2017-06-30
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon01/03/2018
Appointment of Dr. Jonathan Craig as a director on 2018-03-01
dot icon01/03/2018
Termination of appointment of Richard Frederick Paynter Hardman as a director on 2018-03-01
dot icon01/03/2018
Termination of appointment of Anthony John Grindod as a director on 2018-03-01
dot icon24/04/2017
Director's details changed for Dr Anthony John Grindod on 2017-04-12
dot icon30/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon07/02/2017
Group of companies' accounts made up to 2016-06-30
dot icon20/03/2016
Annual return made up to 2016-03-19 no member list
dot icon05/02/2016
Group of companies' accounts made up to 2015-06-30
dot icon10/01/2016
Appointment of Dr. David Richard Cook as a director on 2015-03-05
dot icon05/01/2016
Satisfaction of charge 1 in full
dot icon16/04/2015
Annual return made up to 2015-03-19 no member list
dot icon16/04/2015
Termination of appointment of Steven Loring Veal as a director on 2015-03-05
dot icon16/04/2015
Secretary's details changed for David Eugene Lange on 2015-01-01
dot icon16/04/2015
Director's details changed for Dr Anthony John Grindod on 2015-01-01
dot icon16/04/2015
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 21-22 New Row 3Rd Floor London WC2N 4LE on 2015-04-16
dot icon15/04/2015
Group of companies' accounts made up to 2014-06-30
dot icon16/10/2014
Director's details changed for David Kingsley Curtiss on 2014-09-15
dot icon21/05/2014
Annual return made up to 2014-03-19 no member list
dot icon02/04/2014
Registered office address changed from 1St Floor Offices 56 Brewer Street London W1F 9TJ on 2014-04-02
dot icon20/03/2014
Group of companies' accounts made up to 2013-06-30
dot icon27/03/2013
Annual return made up to 2013-03-19 no member list
dot icon21/02/2013
Group of companies' accounts made up to 2012-06-30
dot icon27/09/2012
Director's details changed for Richard Frederick Paynter Hardman on 2012-03-01
dot icon30/04/2012
Annual return made up to 2012-03-19 no member list
dot icon15/03/2012
Group of companies' accounts made up to 2011-06-30
dot icon26/10/2011
Appointment of David Kingsley Curtiss as a director
dot icon26/10/2011
Termination of appointment of Richard Fritz as a director
dot icon25/03/2011
Annual return made up to 2011-03-19 no member list
dot icon10/02/2011
Group of companies' accounts made up to 2010-06-30
dot icon22/03/2010
Annual return made up to 2010-03-19 no member list
dot icon22/03/2010
Director's details changed for Richard Frederick Paynter Hardman on 2010-03-18
dot icon20/01/2010
Full accounts made up to 2009-06-30
dot icon09/05/2009
Resolutions
dot icon15/04/2009
Annual return made up to 19/03/09
dot icon09/04/2009
Registered office changed on 09/04/2009 from c/o stone king sewell LLP 16 st john's lane london EC1M 4BS
dot icon11/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/01/2009
Accounting reference date extended from 31/03/2009 to 30/06/2009
dot icon12/11/2008
Registered office changed on 12/11/2008 from royal school of mines room 442 south kensington campus imperial college london SW7 2AZ
dot icon28/10/2008
Memorandum and Articles of Association
dot icon28/10/2008
Resolutions
dot icon04/06/2008
Memorandum and Articles of Association
dot icon04/06/2008
Resolutions
dot icon19/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardman, Richard Frederick Paynter
Director
19/03/2008 - 01/03/2018
25
Lange, David Eugene
Director
19/03/2008 - 27/07/2019
1
Curtiss, David Kingsley
Director
20/10/2011 - Present
-
Fritz, Richard Dale
Director
19/03/2008 - 30/06/2011
1
Veal, Steven Loring
Director
19/03/2008 - 05/03/2015
6

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 AAPG-EUROPE

AAPG-EUROPE is an(a) Active company incorporated on 19/03/2008 with the registered office located at 6th Floor 9 Appold Street, London EC2A 2AP. There are currently 6 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 AAPG-EUROPE?

toggle

AAPG-EUROPE is currently Active. It was registered on 19/03/2008 .

Where is AAPG-EUROPE located?

toggle

AAPG-EUROPE is registered at 6th Floor 9 Appold Street, London EC2A 2AP.

What does AAPG-EUROPE do?

toggle

AAPG-EUROPE operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AAPG-EUROPE?

toggle

The latest filing was on 22/05/2025: Group of companies' accounts made up to 2024-06-30.