APAM LTD

Register to unlock more data on OkredoRegister

APAM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07671308

Incorporation date

15/06/2011

Size

Full

Contacts

Registered address

Registered address

4th Floor, 84 Grosvenor Street, London W1K 3JZCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2011)
dot icon06/01/2026
Termination of appointment of Timo Osmo Kalevi Nurminen as a director on 2025-12-31
dot icon28/08/2025
Full accounts made up to 2024-12-31
dot icon19/08/2025
Termination of appointment of Daniel Isaac Gorosch as a director on 2025-08-15
dot icon19/08/2025
Appointment of Rikke Lykke Talchow as a director on 2025-08-15
dot icon16/06/2025
Confirmation statement made on 2025-06-15 with updates
dot icon14/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon01/04/2025
Change of details for Catella Ab as a person with significant control on 2023-07-03
dot icon25/09/2024
Appointment of Daniel Isaac Gorosch as a director on 2024-09-17
dot icon24/09/2024
Termination of appointment of Christoffer Abramson as a director on 2024-09-17
dot icon24/09/2024
Appointment of Mr Antony Christie as a director on 2024-09-17
dot icon17/06/2024
Confirmation statement made on 2024-06-15 with updates
dot icon06/03/2024
Full accounts made up to 2023-12-31
dot icon04/08/2023
Change of share class name or designation
dot icon04/07/2023
Termination of appointment of William David Powell as a director on 2023-06-30
dot icon29/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon01/05/2023
Memorandum and Articles of Association
dot icon01/05/2023
Resolutions
dot icon15/03/2023
Termination of appointment of Bengt Mattias Brodin as a director on 2023-03-15
dot icon06/03/2023
Full accounts made up to 2022-12-31
dot icon26/10/2022
Change of details for Catella Ab as a person with significant control on 2021-05-24
dot icon22/09/2022
Appointment of Christoffer Abramson as a director on 2022-09-16
dot icon22/09/2022
Appointment of Johanna Stina Maria Bjarnemyr as a director on 2022-09-16
dot icon22/09/2022
Appointment of Bengt Mattias Brodin as a director on 2022-09-16
dot icon22/09/2022
Termination of appointment of Jyrki Pekka Konsala as a director on 2022-09-16
dot icon16/06/2022
Director's details changed for Mr William David Powell on 2022-06-16
dot icon16/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon16/05/2022
Director's details changed for Ms Melissa Jane Baldwin on 2022-05-16
dot icon16/05/2022
Director's details changed for Mr Simon James Cooke on 2022-05-16
dot icon10/05/2022
Registration of charge 076713080010, created on 2022-04-29
dot icon22/03/2022
Full accounts made up to 2021-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with updates
dot icon15/06/2021
Registered office address changed from 4th Floor, Grosvenor Street London W1K 3JZ England to 4th Floor, 84 Grosvenor Street London W1K 3JZ on 2021-06-15
dot icon15/06/2021
Registered office address changed from 4th Floor 84 Grosvenor Street London W1K 3JZ England to 4th Floor, Grosvenor Street London W1K 3JZ on 2021-06-15
dot icon15/06/2021
Registered office address changed from 3-5 Barrett Street London W1U 1AY England to 4th Floor 84 Grosvenor Street London W1K 3JZ on 2021-06-15
dot icon29/03/2021
Memorandum and Articles of Association
dot icon29/03/2021
Resolutions
dot icon29/03/2021
Change of share class name or designation
dot icon10/03/2021
Accounts for a small company made up to 2020-12-31
dot icon28/01/2021
Second filing of Confirmation Statement dated 2019-06-15
dot icon28/01/2021
Second filing of Confirmation Statement dated 2020-06-15
dot icon04/01/2021
Termination of appointment of Christopher James Taylor as a director on 2020-12-31
dot icon01/07/2020
Termination of appointment of Caj Daniel Tigerstedt as a director on 2020-06-30
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon22/05/2020
Accounts for a small company made up to 2019-12-31
dot icon22/05/2020
Termination of appointment of Joakim Samuel Künstlicher as a director on 2020-05-19
dot icon27/01/2020
Registration of charge 076713080009, created on 2020-01-17
dot icon05/08/2019
Registration of charge 076713080008, created on 2019-07-31
dot icon24/06/2019
15/06/19 Statement of Capital gbp 110
dot icon17/06/2019
Accounts for a small company made up to 2018-12-31
dot icon07/03/2019
Appointment of Sinéad Mary Gabrielle Kenny as a director on 2019-03-06
dot icon25/01/2019
Previous accounting period shortened from 2019-06-30 to 2018-12-31
dot icon22/01/2019
Notification of Catella Ab as a person with significant control on 2018-12-13
dot icon22/01/2019
Cessation of Catella Property Fund Management Ab as a person with significant control on 2018-12-13
dot icon16/01/2019
Notification of Catella Property Fund Management Ab as a person with significant control on 2018-12-13
dot icon16/01/2019
Cessation of Pag Ventures Limited as a person with significant control on 2018-12-13
dot icon28/12/2018
Particulars of variation of rights attached to shares
dot icon28/12/2018
Change of share class name or designation
dot icon27/12/2018
Resolutions
dot icon17/12/2018
Appointment of Mr Timo Osmo Kalevi Nurminen as a director on 2018-12-13
dot icon17/12/2018
Appointment of Mr Joakim Samuel Künstlicher as a director on 2018-12-13
dot icon17/12/2018
Appointment of Mr Jyrki Pekka Konsala as a director on 2018-12-13
dot icon17/12/2018
Appointment of Mr Caj Daniel Tigerstedt as a director on 2018-12-13
dot icon17/12/2018
Termination of appointment of David Russell as a director on 2018-12-13
dot icon17/12/2018
Termination of appointment of Alexander James Russell as a director on 2018-12-13
dot icon25/09/2018
Statement of capital following an allotment of shares on 2018-09-20
dot icon21/09/2018
Accounts for a small company made up to 2018-06-30
dot icon20/09/2018
Registration of charge 076713080007, created on 2018-09-18
dot icon04/09/2018
Cancellation of shares. Statement of capital on 2018-08-24
dot icon04/09/2018
Purchase of own shares.
dot icon08/08/2018
Satisfaction of charge 076713080006 in full
dot icon20/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon21/05/2018
Registered office address changed from Alliance House Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS to 3-5 Barrett Street London W1U 1AY on 2018-05-21
dot icon15/03/2018
Resolutions
dot icon01/03/2018
Registration of charge 076713080006, created on 2018-02-28
dot icon11/01/2018
Satisfaction of charge 076713080003 in full
dot icon20/12/2017
Statement of capital following an allotment of shares on 2017-12-01
dot icon14/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon04/09/2017
Statement of capital following an allotment of shares on 2017-08-10
dot icon01/09/2017
Resolutions
dot icon11/08/2017
Registration of charge 076713080005, created on 2017-08-08
dot icon24/07/2017
Director's details changed for Mr Alexander James Russell on 2017-07-13
dot icon24/07/2017
Appointment of Ms Melissa Jane Baldwin as a director on 2017-07-03
dot icon19/07/2017
Purchase of own shares.
dot icon30/06/2017
Cancellation of shares. Statement of capital on 2017-06-16
dot icon21/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon21/04/2017
Cancellation of shares. Statement of capital on 2017-03-09
dot icon07/04/2017
Full accounts made up to 2016-06-30
dot icon06/04/2017
Purchase of own shares.
dot icon24/02/2017
Registration of charge 076713080004, created on 2017-02-21
dot icon17/02/2017
Registration of charge 076713080003, created on 2017-02-10
dot icon09/11/2016
Auditor's resignation
dot icon16/09/2016
Registration of charge 076713080002, created on 2016-09-13
dot icon26/07/2016
Termination of appointment of Simon John Hardwick as a director on 2016-06-14
dot icon17/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon27/05/2016
Resolutions
dot icon07/04/2016
Full accounts made up to 2015-06-30
dot icon02/02/2016
Statement of capital following an allotment of shares on 2016-01-10
dot icon29/01/2016
Registration of charge 076713080001, created on 2016-01-29
dot icon29/07/2015
Appointment of Mr Alexander James Russell as a director on 2015-07-15
dot icon28/07/2015
Appointment of Mr Simon John Hardwick as a director on 2015-07-15
dot icon24/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon16/04/2015
Full accounts made up to 2014-06-30
dot icon29/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon15/05/2014
Certificate of change of name
dot icon14/05/2014
Appointment of Mr Christopher James Taylor as a director
dot icon28/03/2014
Full accounts made up to 2013-06-30
dot icon13/11/2013
Amended full accounts made up to 2012-06-30
dot icon21/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon14/03/2013
Full accounts made up to 2012-06-30
dot icon03/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon01/06/2012
Termination of appointment of Robin Priest as a director
dot icon09/08/2011
Change of share class name or designation
dot icon09/08/2011
Resolutions
dot icon15/07/2011
Sub-division of shares on 2011-06-17
dot icon15/07/2011
Statement of capital following an allotment of shares on 2011-06-17
dot icon22/06/2011
Appointment of Mr Robin Priest as a director
dot icon22/06/2011
Appointment of Mr David Russell as a director
dot icon21/06/2011
Appointment of Mr Simon Cooke as a director
dot icon21/06/2011
Appointment of Mr William David Powell as a director
dot icon15/06/2011
Termination of appointment of Yomtov Jacobs as a director
dot icon15/06/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/06/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brodin, Bengt Mattias
Director
16/09/2022 - 15/03/2023
-
Bjarnemyr, Johanna Stina Maria
Director
16/09/2022 - Present
-
Abramson, Christoffer
Director
16/09/2022 - 17/09/2024
69
Cooke, Simon James
Director
15/06/2011 - Present
44
Powell, William David
Director
15/06/2011 - 30/06/2023
36

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 APAM LTD

APAM LTD is an(a) Active company incorporated on 15/06/2011 with the registered office located at 4th Floor, 84 Grosvenor Street, London W1K 3JZ. 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 APAM LTD?

toggle

APAM LTD is currently Active. It was registered on 15/06/2011 .

Where is APAM LTD located?

toggle

APAM LTD is registered at 4th Floor, 84 Grosvenor Street, London W1K 3JZ.

What does APAM LTD do?

toggle

APAM LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for APAM LTD?

toggle

The latest filing was on 06/01/2026: Termination of appointment of Timo Osmo Kalevi Nurminen as a director on 2025-12-31.