APC EUROPE LIMITED

Register to unlock more data on OkredoRegister

APC EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05760525

Incorporation date

29/03/2006

Size

Dormant

Contacts

Registered address

Registered address

C/O Mcfaddens Llp, City Tower, 40 Basinghall Street, London EC2V 5DECopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2006)
dot icon25/07/2025
Order of court to wind up
dot icon09/04/2025
Compulsory strike-off action has been discontinued
dot icon08/04/2025
Accounts for a dormant company made up to 2024-03-31
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon27/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon19/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon17/11/2023
Appointment of Mr Linden James Hastings Boyne as a director on 2023-11-17
dot icon17/05/2023
Termination of appointment of David Henty Sutton as a director on 2023-05-15
dot icon17/05/2023
Appointment of Hamirah Holdings Limited as a director on 2023-05-15
dot icon14/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon22/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with updates
dot icon24/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon24/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon08/02/2021
Confirmation statement made on 2021-02-06 with updates
dot icon26/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon26/02/2020
Registered office address changed from City Tower 40 Basinghall Street London EC2V 5DE England to C/O Mcfaddens Llp City Tower, 40 Basinghall Street London EC2V 5DE on 2020-02-26
dot icon03/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon26/02/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon10/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon06/06/2018
Appointment of Mr David Henty Sutton as a director on 2018-04-16
dot icon23/04/2018
Termination of appointment of Roger Edward Ashby as a director on 2018-04-13
dot icon23/04/2018
Appointment of Apc Securities Pty Limited as a director on 2018-04-13
dot icon23/03/2018
Appointment of Apc Capital Limited as a director on 2018-03-19
dot icon16/03/2018
Appointment of Apc Financial Group Limited as a director on 2018-03-06
dot icon15/03/2018
Resolutions
dot icon15/03/2018
Termination of appointment of Pye Management Services Limited as a secretary on 2018-03-06
dot icon15/03/2018
Registered office address changed from Suite 3.18 C/O 968 Media Limited 83 Victoria Street London SW1H 0HW United Kingdom to City Tower 40 Basinghall Street London EC2V 5DE on 2018-03-15
dot icon26/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon04/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon13/04/2017
Appointment of Pye Management Services Limited as a secretary on 2017-04-04
dot icon11/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon12/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon01/11/2016
Registered office address changed from Suite 1.18 83 Victoria Street London SW1H 0HW to Suite 3.18 C/O 968 Media Limited 83 Victoria Street London SW1H 0HW on 2016-11-01
dot icon25/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon24/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon05/11/2015
Termination of appointment of Colante Limited as a secretary on 2015-04-16
dot icon15/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon22/01/2015
Certificate of change of name
dot icon19/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon08/09/2014
Registered office address changed from Mulberry House Suites 21 & 22 583 Fulham Road London SW6 5UA to Suite 1.18 83 Victoria Street London SW1H 0HW on 2014-09-08
dot icon14/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon17/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon06/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon25/10/2012
Registered office address changed from Suite 14 First Floor 118 Piccadilly Mayfair London W1J 7NW United Kingdom on 2012-10-25
dot icon30/03/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon11/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon12/05/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon21/04/2011
Registered office address changed from Norfolk House Lg Floor 31 St James Square London SW1Y 4JR on 2011-04-21
dot icon07/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon04/05/2010
Certificate of change of name
dot icon04/05/2010
Change of name notice
dot icon29/03/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon29/03/2010
Secretary's details changed for Colante Limited on 2010-03-29
dot icon12/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon05/08/2009
Secretary's change of particulars / colante LIMITED / 01/08/2009
dot icon30/03/2009
Return made up to 29/03/09; full list of members
dot icon15/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon24/04/2008
Return made up to 29/03/08; full list of members
dot icon20/07/2007
Accounts for a dormant company made up to 2007-03-31
dot icon05/07/2007
Registered office changed on 05/07/07 from: savannah house 211 charles ii street london SW1 4QU
dot icon29/03/2007
Return made up to 29/03/07; full list of members
dot icon28/06/2006
New director appointed
dot icon08/06/2006
New secretary appointed
dot icon16/05/2006
Secretary resigned
dot icon16/05/2006
Director resigned
dot icon29/03/2006
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
31/03/2024
dot iconNext confirmation date
25/01/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
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
Ashby, Roger
Director
29/03/2006 - 13/04/2018
22
HAMIRAH HOLDINGS LIMITED
Corporate Director
15/05/2023 - Present
3
ASSOCIATED SUBSCRIBER SECRETARIES LIMITED
Corporate Secretary
29/03/2006 - 29/03/2006
59
ASSOCIATED SUBSCRIBER DIRECTORS LIMITED
Corporate Director
29/03/2006 - 29/03/2006
56
Boyne, Linden James Hastings
Director
17/11/2023 - Present
83

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APC EUROPE LIMITED

APC EUROPE LIMITED is an(a) Liquidation company incorporated on 29/03/2006 with the registered office located at C/O Mcfaddens Llp, City Tower, 40 Basinghall Street, London EC2V 5DE. There are currently 5 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 APC EUROPE LIMITED?

toggle

APC EUROPE LIMITED is currently Liquidation. It was registered on 29/03/2006 .

Where is APC EUROPE LIMITED located?

toggle

APC EUROPE LIMITED is registered at C/O Mcfaddens Llp, City Tower, 40 Basinghall Street, London EC2V 5DE.

What does APC EUROPE LIMITED do?

toggle

APC EUROPE LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for APC EUROPE LIMITED?

toggle

The latest filing was on 25/07/2025: Order of court to wind up.