AMERICAN POWER CONVERSION HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

AMERICAN POWER CONVERSION HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03972902

Incorporation date

11/04/2000

Size

Dormant

Contacts

Registered address

Registered address

Schneider Electric, Stafford Park 5, Telford TF3 3BLCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2000)
dot icon23/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2025
First Gazette notice for voluntary strike-off
dot icon27/06/2025
Application to strike the company off the register
dot icon01/04/2025
Termination of appointment of Antoine Marie Sage as a director on 2025-04-01
dot icon01/04/2025
Appointment of Jacqueline Yvette Whitaker as a director on 2025-04-01
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon21/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon25/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon31/03/2022
Termination of appointment of Trevor Lambeth as a director on 2022-03-31
dot icon22/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/03/2022
Appointment of Antoine Marie Sage as a director on 2022-02-15
dot icon03/02/2022
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
dot icon03/02/2022
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
dot icon05/11/2021
Secretary's details changed for Invensys Secretaries Limited on 2016-10-31
dot icon16/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon23/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon20/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/09/2019
Accounts for a small company made up to 2018-12-31
dot icon19/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon13/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon05/07/2018
Statement of capital following an allotment of shares on 2018-06-29
dot icon09/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/10/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon31/08/2017
Full accounts made up to 2016-12-31
dot icon19/07/2017
Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL England to Schneider Electric Stafford Park 5 Telford TF3 3BL on 2017-07-19
dot icon17/05/2017
Confirmation statement made on 2016-08-09 with updates
dot icon31/08/2016
Full accounts made up to 2015-12-31
dot icon12/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon11/02/2016
Statement of capital following an allotment of shares on 2016-02-01
dot icon11/02/2016
Resolutions
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-12-23
dot icon19/08/2015
Full accounts made up to 2014-12-31
dot icon01/07/2015
Registered office address changed from 1 Park Row Leeds LS1 5AB to 2nd Floor, 80 Victoria Street London SW1E 5JL on 2015-07-01
dot icon22/06/2015
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2015-05-01
dot icon22/06/2015
Appointment of Invensys Secretaries Limited as a secretary on 2015-05-01
dot icon24/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon08/07/2014
Full accounts made up to 2013-12-31
dot icon29/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon11/02/2014
Appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon11/02/2014
Registered office address changed from 100 New Bridge Street London EC4V 6JA on 2014-02-11
dot icon23/01/2014
Termination of appointment of Abogado Nominees Limited as a secretary
dot icon21/10/2013
Termination of appointment of Sylvie Perret as a director
dot icon21/10/2013
Appointment of Mr Trevor Lambeth as a director
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon25/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon16/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon07/12/2011
Full accounts made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon08/10/2010
Full accounts made up to 2009-12-31
dot icon01/06/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon01/06/2010
Director's details changed for Michael John Ricci on 2010-04-11
dot icon28/05/2010
Secretary's details changed for Abogado Nominees Limited on 2010-04-11
dot icon27/01/2010
Appointment of Sylvie Therese Perret as a director
dot icon26/01/2010
Termination of appointment of Peter Wexler as a director
dot icon14/01/2010
Full accounts made up to 2008-12-31
dot icon19/05/2009
Return made up to 11/04/09; full list of members
dot icon19/05/2009
Director's change of particulars / peter wexler / 16/03/2007
dot icon26/01/2009
Full accounts made up to 2007-12-31
dot icon27/12/2008
Return made up to 11/04/08; full list of members
dot icon22/10/2008
Auditor's resignation
dot icon01/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon12/06/2007
Return made up to 11/04/07; full list of members
dot icon12/06/2007
New director appointed
dot icon12/06/2007
Director resigned
dot icon05/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon09/06/2006
Return made up to 11/04/06; full list of members
dot icon09/06/2006
Director's particulars changed
dot icon13/03/2006
Group of companies' accounts made up to 2004-12-31
dot icon31/10/2005
Resolutions
dot icon17/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon24/08/2005
Return made up to 11/04/05; full list of members
dot icon31/03/2005
Return made up to 11/04/04; full list of members
dot icon18/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon03/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon12/05/2003
Return made up to 11/04/03; full list of members
dot icon08/04/2003
Group of companies' accounts made up to 2001-12-31
dot icon26/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon27/06/2002
Miscellaneous
dot icon13/05/2002
Group of companies' accounts made up to 2000-12-31
dot icon09/05/2002
Return made up to 11/04/02; full list of members
dot icon19/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon18/06/2001
Return made up to 11/04/01; full list of members
dot icon17/04/2001
Director resigned
dot icon17/04/2001
New director appointed
dot icon20/03/2001
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon21/04/2000
Ad 16/04/00--------- £ si 22145500@1=22145500 £ ic 1/22145501
dot icon21/04/2000
Nc inc already adjusted 16/04/00
dot icon21/04/2000
Resolutions
dot icon21/04/2000
Resolutions
dot icon21/04/2000
Resolutions
dot icon21/04/2000
New director appointed
dot icon11/04/2000
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
09/08/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Nominee Secretary
10/04/2000 - 03/12/2013
172
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
05/02/2014 - 30/04/2015
352
INVENSYS SECRETARIES LIMITED
Corporate Secretary
30/04/2015 - Present
71
Sage, Antoine Marie
Director
15/02/2022 - 01/04/2025
62
Lambeth, Trevor
Director
25/08/2013 - 30/03/2022
143

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMERICAN POWER CONVERSION HOLDINGS (UK) LIMITED

AMERICAN POWER CONVERSION HOLDINGS (UK) LIMITED is an(a) Dissolved company incorporated on 11/04/2000 with the registered office located at Schneider Electric, Stafford Park 5, Telford TF3 3BL. 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 AMERICAN POWER CONVERSION HOLDINGS (UK) LIMITED?

toggle

AMERICAN POWER CONVERSION HOLDINGS (UK) LIMITED is currently Dissolved. It was registered on 11/04/2000 and dissolved on 23/09/2025.

Where is AMERICAN POWER CONVERSION HOLDINGS (UK) LIMITED located?

toggle

AMERICAN POWER CONVERSION HOLDINGS (UK) LIMITED is registered at Schneider Electric, Stafford Park 5, Telford TF3 3BL.

What does AMERICAN POWER CONVERSION HOLDINGS (UK) LIMITED do?

toggle

AMERICAN POWER CONVERSION HOLDINGS (UK) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AMERICAN POWER CONVERSION HOLDINGS (UK) LIMITED?

toggle

The latest filing was on 23/09/2025: Final Gazette dissolved via voluntary strike-off.