AP CAPITAL INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AP CAPITAL INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13392103

Incorporation date

12/05/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ap Capital International Limited, 4/F, 1-3 Frederick's Place, London EC2R 8AECopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2021)
dot icon14/04/2026
Micro company accounts made up to 2025-12-31
dot icon23/10/2025
Statement of capital following an allotment of shares on 2024-12-17
dot icon23/10/2025
Confirmation statement made on 2025-10-20 with updates
dot icon26/08/2025
Registered office address changed from Ap Capital International Limited, 99 Bishopsgate 1/F, Room 122 London EC2M 3XD United Kingdom to Ap Capital International Limited, 4/F 1-3 Frederick's Place London EC2R 8AE on 2025-08-26
dot icon03/06/2025
Termination of appointment of Timothy George Pearce as a director on 2025-06-01
dot icon03/06/2025
Appointment of Mrs. Miu Ling Chiu as a director on 2025-06-01
dot icon18/03/2025
Termination of appointment of Cedric Ivagnes as a director on 2025-03-11
dot icon13/02/2025
Termination of appointment of Amey Deshpande as a director on 2025-02-10
dot icon18/12/2024
Statement of capital following an allotment of shares on 2024-12-17
dot icon18/12/2024
Director's details changed for Director Timothy George Pearce on 2024-12-18
dot icon17/12/2024
Notification of Ap Capital Management (Hong Kong) Ltd as a person with significant control on 2024-12-12
dot icon17/12/2024
Cessation of Miu Ling Chiu as a person with significant control on 2024-12-12
dot icon21/11/2024
Termination of appointment of Miu Ling Chiu as a director on 2024-11-20
dot icon21/11/2024
Appointment of Mr Amey Deshpande as a director on 2024-11-20
dot icon21/11/2024
Appointment of Mr Cedric Ivagnes as a director on 2024-11-20
dot icon23/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon03/10/2024
Appointment of Mr Kunming Zhao as a director on 2024-09-24
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/08/2024
Statement of capital following an allotment of shares on 2024-08-20
dot icon06/02/2024
Director's details changed for Director Timothy George Pearce on 2024-02-05
dot icon02/02/2024
Appointment of Director Timothy George Pearce as a director on 2024-02-01
dot icon01/02/2024
Registered office address changed from Ap Capital International Limited 99 Bishopsgate London EC2M 3XD England to Ap Capital International Limited, 99 Bishopsgate, 1/F, Room 122 London EC2M 3XD on 2024-02-01
dot icon01/02/2024
Registered office address changed from Ap Capital International Limited, 99 Bishopsgate, 1/F, Room 122 London EC2M 3XD United Kingdom to Ap Capital International Limited, 99 Bishopsgate 1/F, Room 122 London EC2M 3XD on 2024-02-01
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon01/08/2023
Registered office address changed from Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to Ap Capital International Limited 99 Bishopsgate London EC2M 3XD on 2023-08-01
dot icon25/07/2023
Termination of appointment of James William Burdett as a director on 2023-07-25
dot icon24/05/2023
Micro company accounts made up to 2022-12-31
dot icon04/01/2023
Change of details for Miss Miu Ling Chiu as a person with significant control on 2023-01-04
dot icon04/01/2023
Director's details changed for Miss Miu Ling Chiu on 2023-01-04
dot icon09/11/2022
Cessation of Tai Ho Leung as a person with significant control on 2022-01-01
dot icon09/11/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon26/07/2022
Micro company accounts made up to 2021-12-31
dot icon12/07/2022
Previous accounting period shortened from 2022-05-31 to 2021-12-31
dot icon27/10/2021
Notification of Miu Ling Chiu as a person with significant control on 2021-10-19
dot icon27/10/2021
Confirmation statement made on 2021-10-27 with updates
dot icon19/10/2021
Appointment of Ms Miu Ling Chiu as a director on 2021-10-18
dot icon19/10/2021
Termination of appointment of Cheuk Man Chiu as a director on 2021-10-18
dot icon24/05/2021
Confirmation statement made on 2021-05-24 with updates
dot icon12/05/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.85K
-
0.00
-
-
2022
2
207.17K
-
0.00
-
-
2022
2
207.17K
-
0.00
-
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

207.17K £Ascended5.28K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Miu Ling Chiu
Director
18/10/2021 - 20/11/2024
2
Burdett, James William
Director
12/05/2021 - 25/07/2023
1
Chiu, Cheuk Man
Director
12/05/2021 - 18/10/2021
-
Pearce, Timothy George
Director
01/02/2024 - 01/06/2025
2
Zhao, Kunming
Director
24/09/2024 - Present
-

Persons with Significant Control

4
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 AP CAPITAL INTERNATIONAL LIMITED

AP CAPITAL INTERNATIONAL LIMITED is an(a) Active company incorporated on 12/05/2021 with the registered office located at Ap Capital International Limited, 4/F, 1-3 Frederick's Place, London EC2R 8AE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AP CAPITAL INTERNATIONAL LIMITED?

toggle

AP CAPITAL INTERNATIONAL LIMITED is currently Active. It was registered on 12/05/2021 .

Where is AP CAPITAL INTERNATIONAL LIMITED located?

toggle

AP CAPITAL INTERNATIONAL LIMITED is registered at Ap Capital International Limited, 4/F, 1-3 Frederick's Place, London EC2R 8AE.

What does AP CAPITAL INTERNATIONAL LIMITED do?

toggle

AP CAPITAL INTERNATIONAL LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

How many employees does AP CAPITAL INTERNATIONAL LIMITED have?

toggle

AP CAPITAL INTERNATIONAL LIMITED had 2 employees in 2022.

What is the latest filing for AP CAPITAL INTERNATIONAL LIMITED?

toggle

The latest filing was on 14/04/2026: Micro company accounts made up to 2025-12-31.