APEVA HOLDINGS LTD.

Register to unlock more data on OkredoRegister

APEVA HOLDINGS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11462065

Incorporation date

12/07/2018

Size

Group

Contacts

Registered address

Registered address

Unit E, Trinity Court Buckingway Business Park, Anderson Road, Swavesey, Cambridge CB24 4UQCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2018)
dot icon26/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon04/08/2025
Termination of appointment of Kim Schindelhauer as a director on 2025-07-24
dot icon22/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon09/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon22/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon02/10/2023
Termination of appointment of Joachim Linck as a director on 2023-09-30
dot icon08/04/2023
Group of companies' accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon18/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon27/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon20/08/2021
Appointment of Dr Christian Danninger as a director on 2021-06-30
dot icon20/08/2021
Director's details changed for Dr Joachim Linck on 2021-08-20
dot icon20/08/2021
Director's details changed for Dr Felix Jan Grawert on 2021-08-20
dot icon17/08/2021
Termination of appointment of Bi Oh Kim as a director on 2021-06-30
dot icon17/08/2021
Appointment of Mr Lee Peter Nightingale as a secretary on 2021-06-30
dot icon28/05/2021
Termination of appointment of Charles Adrian Russell as a secretary on 2021-05-28
dot icon07/05/2021
Appointment of Dr Joachim Linck as a director on 2021-04-27
dot icon08/04/2021
Group of companies' accounts made up to 2020-12-31
dot icon31/03/2021
Termination of appointment of Bernd Schulte as a director on 2021-03-31
dot icon12/03/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon17/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon20/01/2020
Appointment of Mr Bi Oh Kim as a director on 2020-01-20
dot icon02/01/2020
Confirmation statement made on 2019-12-19 with updates
dot icon30/12/2019
Resolutions
dot icon30/12/2019
Resolutions
dot icon20/12/2019
Termination of appointment of Andreas Benno Toennis as a director on 2019-12-06
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with updates
dot icon19/12/2018
Statement of capital following an allotment of shares on 2018-12-18
dot icon18/12/2018
Appointment of Mr Hwan Kyu Yoo as a director on 2018-12-18
dot icon18/12/2018
Appointment of Mr Won Song as a director on 2018-12-18
dot icon03/12/2018
Sub-division of shares on 2018-11-12
dot icon03/12/2018
Resolutions
dot icon27/11/2018
Confirmation statement made on 2018-11-27 with updates
dot icon27/11/2018
Statement of capital following an allotment of shares on 2018-11-12
dot icon27/11/2018
Director's details changed for Dr Bernd Schulte on 2018-11-27
dot icon27/11/2018
Director's details changed for Dr Felix Jan Grawert on 2018-11-27
dot icon27/11/2018
Change of details for Aixtron Se as a person with significant control on 2018-11-26
dot icon26/11/2018
Appointment of Mr Kim Schindelhauer as a director on 2018-11-12
dot icon26/11/2018
Appointment of Mr Andreas Benno Toennis as a director on 2018-11-12
dot icon21/11/2018
Current accounting period extended from 2018-12-31 to 2019-12-31
dot icon03/09/2018
Current accounting period shortened from 2019-12-31 to 2018-12-31
dot icon08/08/2018
Appointment of Mr Charles Adrian Russell as a secretary on 2018-07-26
dot icon12/07/2018
Current accounting period extended from 2019-07-31 to 2019-12-31
dot icon12/07/2018
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
19/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nightingale, Lee Peter
Secretary
30/06/2021 - Present
-
Russell, Charles Adrian
Secretary
26/07/2018 - 28/05/2021
-
Danninger, Christian, Dr
Director
30/06/2021 - Present
2
Grawert, Felix Jan, Dr
Director
12/07/2018 - Present
2
Linck, Joachim, Dr.
Director
27/04/2021 - 30/09/2023
2

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 APEVA HOLDINGS LTD.

APEVA HOLDINGS LTD. is an(a) Active company incorporated on 12/07/2018 with the registered office located at Unit E, Trinity Court Buckingway Business Park, Anderson Road, Swavesey, Cambridge CB24 4UQ. 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 APEVA HOLDINGS LTD.?

toggle

APEVA HOLDINGS LTD. is currently Active. It was registered on 12/07/2018 .

Where is APEVA HOLDINGS LTD. located?

toggle

APEVA HOLDINGS LTD. is registered at Unit E, Trinity Court Buckingway Business Park, Anderson Road, Swavesey, Cambridge CB24 4UQ.

What does APEVA HOLDINGS LTD. do?

toggle

APEVA HOLDINGS LTD. operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for APEVA HOLDINGS LTD.?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2025-12-19 with no updates.