API HOLDCO LIMITED

Register to unlock more data on OkredoRegister

API HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05257934

Incorporation date

13/10/2004

Size

Full

Contacts

Registered address

Registered address

Third Floor Broad Quay House, Prince Street, Bristol BS1 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2004)
dot icon29/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon22/07/2025
Current accounting period extended from 2025-03-31 to 2025-09-30
dot icon05/11/2024
Full accounts made up to 2024-03-31
dot icon08/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon09/11/2023
Full accounts made up to 2023-03-31
dot icon16/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon06/09/2023
Director's details changed for Mr Steven Mcgeown on 2023-08-24
dot icon14/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon10/08/2022
Full accounts made up to 2022-03-31
dot icon15/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon13/10/2021
Full accounts made up to 2021-03-31
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon09/10/2020
Termination of appointment of Andrew Richard Kershaw as a director on 2020-10-01
dot icon09/10/2020
Appointment of Mr Ryan Hughes as a director on 2020-10-01
dot icon08/10/2020
Full accounts made up to 2020-03-31
dot icon12/02/2020
Termination of appointment of Richard Little as a director on 2020-01-29
dot icon12/02/2020
Appointment of Mr Steven Mcgeown as a director on 2020-01-29
dot icon15/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon20/08/2019
Full accounts made up to 2019-03-31
dot icon15/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon24/07/2018
Full accounts made up to 2018-03-31
dot icon15/12/2017
Withdrawal of a person with significant control statement on 2017-12-15
dot icon15/12/2017
Notification of Semperian Ppp Investment Partners No.2 Limited as a person with significant control on 2016-04-06
dot icon14/11/2017
Termination of appointment of Ppp Nominee Directors Limited as a director on 2017-10-31
dot icon12/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon21/07/2017
Full accounts made up to 2017-03-31
dot icon19/05/2017
Secretary's details changed for Semperian Secretariat Services Limited on 2017-05-19
dot icon12/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon06/07/2016
Full accounts made up to 2016-03-31
dot icon15/06/2016
Appointment of Mr Richard Little as a director on 2016-06-01
dot icon15/06/2016
Termination of appointment of Phillip Joseph Dodd as a director on 2016-06-01
dot icon13/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon12/08/2015
Full accounts made up to 2015-03-31
dot icon21/11/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon21/11/2014
Secretary's details changed for Semperian Secretariat Services Limited on 2013-09-16
dot icon19/08/2014
Full accounts made up to 2014-03-31
dot icon02/07/2014
Appointment of Mr Andrew Richard Kershaw as a director
dot icon15/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon11/10/2013
Director's details changed for Mr Phillip Joseph Dodd on 2013-10-11
dot icon16/09/2013
Director's details changed for Ppp Nominee Directors Limited on 2013-09-16
dot icon16/09/2013
Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 2013-09-16
dot icon18/06/2013
Full accounts made up to 2013-03-31
dot icon15/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon12/07/2012
Termination of appointment of Neil Rae as a director
dot icon12/07/2012
Termination of appointment of Ian Gethin as a director
dot icon12/07/2012
Appointment of Ppp Nominee Directors Limited as a director
dot icon12/07/2012
Appointment of Phillip Joseph Dodd as a director
dot icon19/06/2012
Full accounts made up to 2012-03-31
dot icon02/04/2012
Appointment of Mr Neil Rae as a director
dot icon02/04/2012
Termination of appointment of Zaida Conlon as a director
dot icon17/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon11/07/2011
Full accounts made up to 2011-03-31
dot icon17/11/2010
Director's details changed for Mr Ian Richard Gethin on 2010-11-17
dot icon16/11/2010
Director's details changed for Mr Ian Richard Gethin on 2010-11-16
dot icon28/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon15/06/2010
Full accounts made up to 2010-03-31
dot icon08/01/2010
Director's details changed for Zaida Munshi on 2009-11-04
dot icon07/01/2010
Director's details changed for Zaida Munshi on 2009-11-04
dot icon07/01/2010
Director's details changed for Zaida Munshi on 2010-01-07
dot icon03/12/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon02/12/2009
Registered office address changed from 140 London Wall London EC2Y 5DN on 2009-12-02
dot icon30/11/2009
Secretary's details changed for Semperian Secretariat Services Limited on 2009-11-30
dot icon05/08/2009
Full accounts made up to 2009-03-31
dot icon02/06/2009
Director appointed zaida munshi
dot icon02/06/2009
Director appointed ian richard gethin
dot icon02/06/2009
Appointment terminated director paul mcculloch
dot icon02/06/2009
Appointment terminated director andrew rhodes
dot icon05/02/2009
Secretary's change of particulars / trillium secretariat services LIMITED / 27/01/2009
dot icon14/10/2008
Return made up to 13/10/08; full list of members
dot icon12/09/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon07/07/2008
Full accounts made up to 2007-12-31
dot icon29/02/2008
Director's change of particulars / paul mcculloch / 29/02/2008
dot icon11/02/2008
Director resigned
dot icon21/01/2008
New director appointed
dot icon05/12/2007
New director appointed
dot icon15/10/2007
Return made up to 13/10/07; full list of members
dot icon03/10/2007
Secretary's particulars changed
dot icon23/08/2007
Secretary's particulars changed
dot icon10/08/2007
Full accounts made up to 2006-12-31
dot icon06/08/2007
Registered office changed on 06/08/07 from: aylesbury house 17-18 aylesbury street london EC1R 0PD
dot icon19/12/2006
Director resigned
dot icon07/12/2006
Director resigned
dot icon16/10/2006
Return made up to 13/10/06; full list of members
dot icon22/08/2006
Resolutions
dot icon22/08/2006
Resolutions
dot icon22/08/2006
Resolutions
dot icon22/08/2006
Resolutions
dot icon22/08/2006
Resolutions
dot icon17/08/2006
Full accounts made up to 2005-12-31
dot icon10/05/2006
New secretary appointed
dot icon10/05/2006
Secretary resigned
dot icon03/01/2006
Return made up to 13/10/05; full list of members
dot icon06/09/2005
Particulars of mortgage/charge
dot icon01/08/2005
Registered office changed on 01/08/05 from: secondary market infrastructure fund 1ST floor 8 eagle court london EC1M 5QD
dot icon24/07/2005
Memorandum and Articles of Association
dot icon24/07/2005
Secretary resigned
dot icon24/07/2005
Director resigned
dot icon24/07/2005
Director resigned
dot icon24/07/2005
New secretary appointed
dot icon24/07/2005
New director appointed
dot icon24/07/2005
New director appointed
dot icon24/07/2005
New director appointed
dot icon24/07/2005
Nc inc already adjusted 14/07/05
dot icon24/07/2005
Resolutions
dot icon24/07/2005
Resolutions
dot icon24/07/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon24/07/2005
Registered office changed on 24/07/05 from: 10 upper bank street london E14 5JJ
dot icon15/07/2005
Certificate of change of name
dot icon20/10/2004
Director's particulars changed
dot icon13/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Ryan
Director
01/10/2020 - Present
8
Little, Richard
Director
01/06/2016 - 29/01/2020
113
Rae, Neil
Director
31/03/2012 - 12/07/2012
113
Mcgeown, Steven
Director
29/01/2020 - Present
101

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 API HOLDCO LIMITED

API HOLDCO LIMITED is an(a) Active company incorporated on 13/10/2004 with the registered office located at Third Floor Broad Quay House, Prince Street, Bristol BS1 4DJ. There are currently 2 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 API HOLDCO LIMITED?

toggle

API HOLDCO LIMITED is currently Active. It was registered on 13/10/2004 .

Where is API HOLDCO LIMITED located?

toggle

API HOLDCO LIMITED is registered at Third Floor Broad Quay House, Prince Street, Bristol BS1 4DJ.

What does API HOLDCO LIMITED do?

toggle

API HOLDCO LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for API HOLDCO LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-17 with no updates.