APACHE UK INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

APACHE UK INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07581419

Incorporation date

29/03/2011

Size

Full

Contacts

Registered address

Registered address

27-28 Eastcastle Street, London W1W 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2011)
dot icon19/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon06/02/2026
Termination of appointment of Stephen George Duncalf as a director on 2026-01-16
dot icon10/12/2025
Full accounts made up to 2024-12-31
dot icon15/07/2025
Termination of appointment of Timothy Richard Custer as a director on 2025-07-15
dot icon01/07/2025
Termination of appointment of Jon William Sauer as a director on 2025-07-01
dot icon05/06/2025
Termination of appointment of Rajesh Sharma as a secretary on 2025-04-10
dot icon30/04/2025
Termination of appointment of Jeffrey Yates as a director on 2025-04-30
dot icon25/04/2025
Appointment of Gregory Austin Mcdaniel as a director on 2025-03-20
dot icon25/04/2025
Appointment of Stuart John Taylor as a director on 2025-03-20
dot icon25/04/2025
Appointment of Stephen George Duncalf as a director on 2025-03-20
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon06/01/2025
Full accounts made up to 2023-12-31
dot icon18/06/2024
Change of details for Apa Corporation as a person with significant control on 2024-05-02
dot icon02/04/2024
Appointment of Robert Patrick Rayphole as a director on 2024-04-02
dot icon02/04/2024
Termination of appointment of Susan Greig as a director on 2024-04-02
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon15/12/2023
Appointment of Mr Jeffrey Yates as a director on 2023-12-13
dot icon09/11/2023
Termination of appointment of Ross Michael Littlewood as a director on 2023-10-13
dot icon02/10/2023
Full accounts made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2023-02-19 with updates
dot icon20/03/2023
Statement by Directors
dot icon20/03/2023
Solvency Statement dated 12/01/23
dot icon20/03/2023
Statement of capital on 2023-03-20
dot icon16/03/2023
Resolutions
dot icon10/03/2023
Statement of capital following an allotment of shares on 2023-01-12
dot icon10/11/2022
Resolutions
dot icon10/11/2022
Statement by Directors
dot icon10/11/2022
Solvency Statement dated 31/10/22
dot icon10/11/2022
Statement of capital on 2022-11-10
dot icon07/11/2022
Statement of capital following an allotment of shares on 2022-10-31
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon22/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon18/11/2021
Termination of appointment of Kenneth Hoyt Neupert as a director on 2021-10-27
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon27/05/2021
Appointment of Mr Ross Michael Littlewood as a director on 2021-05-17
dot icon27/05/2021
Termination of appointment of Ryan John James Chelte as a director on 2021-05-17
dot icon13/04/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon13/04/2021
Notification of Apa Corporation as a person with significant control on 2017-02-19
dot icon13/04/2021
Withdrawal of a person with significant control statement on 2021-04-13
dot icon17/12/2020
Full accounts made up to 2019-12-31
dot icon03/04/2020
Termination of appointment of Grady Lee Ables as a director on 2020-04-01
dot icon03/04/2020
Appointment of Ms Susan Greig as a director on 2020-04-01
dot icon03/04/2020
Appointment of Mr Kenneth Hoyt Neupert as a director on 2020-04-01
dot icon03/04/2020
Appointment of Mr Timothy Richard Custer as a director on 2020-04-01
dot icon03/04/2020
Appointment of Mr Ryan John James Chelte as a director on 2020-04-01
dot icon03/04/2020
Termination of appointment of Jon Anthony Graham as a director on 2020-04-01
dot icon19/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon19/02/2019
Confirmation statement made on 2019-02-19 with updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon09/03/2018
Confirmation statement made on 2018-02-19 with updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon09/04/2017
Appointment of Jon Anthony Graham as a director on 2017-04-01
dot icon07/04/2017
Termination of appointment of Cory Lin Loegering as a director on 2017-04-01
dot icon03/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon17/01/2017
Appointment of Rajesh Sharma as a secretary on 2016-07-11
dot icon16/01/2017
Termination of appointment of Cheri Lynette Peper as a secretary on 2016-07-11
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon04/10/2016
Termination of appointment of James Lynn House as a director on 2016-09-27
dot icon13/07/2016
Appointment of Mr Grady Lee Ables as a director on 2016-07-01
dot icon19/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon03/12/2015
Termination of appointment of Thomas Edward Voytovich as a director on 2015-11-23
dot icon18/11/2015
Director's details changed for Mr James Lynn House on 2015-08-03
dot icon17/11/2015
Appointment of Jon William Sauer as a director on 2015-11-12
dot icon24/09/2015
Termination of appointment of Matthew Wayne Dundrea as a director on 2015-09-11
dot icon19/08/2015
Appointment of Cory Lin Loegering as a director on 2015-08-03
dot icon13/08/2015
Full accounts made up to 2014-12-31
dot icon16/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-03-29
dot icon31/03/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon09/09/2014
Full accounts made up to 2013-12-31
dot icon01/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon18/02/2014
Termination of appointment of Roger Plank as a director
dot icon15/01/2014
Appointment of Thomas Edward Voytovich as a director
dot icon15/01/2014
Termination of appointment of Rodney Eichler as a director
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon04/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon10/09/2012
Statement of capital following an allotment of shares on 2012-06-29
dot icon10/09/2012
Statement of capital following an allotment of shares on 2012-05-31
dot icon24/08/2012
Statement of capital following an allotment of shares on 2012-05-22
dot icon08/08/2012
Termination of appointment of Sheldon Plahn as a director
dot icon23/07/2012
Appointment of Sheldon Von Plahn as a director
dot icon02/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon12/01/2012
Director's details changed for Mr James Lynn House on 2011-12-31
dot icon19/04/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon18/04/2011
Appointment of Cheri Lynette Peper as a secretary
dot icon29/03/2011
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
19/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Custer, Timothy Richard
Director
01/04/2020 - 15/07/2025
4
Peper, Cheri Lynette
Secretary
29/03/2011 - 11/07/2016
-
Sharma, Rajesh
Secretary
11/07/2016 - 10/04/2025
-
Chelte, Ryan John James
Director
01/04/2020 - 17/05/2021
3
Loegering, Cory Lin
Director
03/08/2015 - 01/04/2017
4

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 APACHE UK INVESTMENT LIMITED

APACHE UK INVESTMENT LIMITED is an(a) Active company incorporated on 29/03/2011 with the registered office located at 27-28 Eastcastle Street, London W1W 8DH. There are currently 4 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 APACHE UK INVESTMENT LIMITED?

toggle

APACHE UK INVESTMENT LIMITED is currently Active. It was registered on 29/03/2011 .

Where is APACHE UK INVESTMENT LIMITED located?

toggle

APACHE UK INVESTMENT LIMITED is registered at 27-28 Eastcastle Street, London W1W 8DH.

What does APACHE UK INVESTMENT LIMITED do?

toggle

APACHE UK INVESTMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for APACHE UK INVESTMENT LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-19 with no updates.