APLEONA UK LIMITED

Register to unlock more data on OkredoRegister

APLEONA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04073907

Incorporation date

19/09/2000

Size

Full

Contacts

Registered address

Registered address

Cowcross Studios Ground Floor Rear Building, 30-31 Cowcross Street, London EC1M 6DQCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2000)
dot icon09/02/2026
Termination of appointment of Douglas Lindsay Hogg as a director on 2026-01-31
dot icon28/01/2026
Registration of charge 040739070005, created on 2026-01-27
dot icon05/12/2025
Director's details changed for Mr Raymond Casey on 2025-12-05
dot icon17/11/2025
Full accounts made up to 2024-12-31
dot icon30/09/2025
Satisfaction of charge 040739070004 in full
dot icon19/09/2025
Confirmation statement made on 2025-09-19 with updates
dot icon08/08/2025
Registered office address changed from Cowcross Studios Ground Floor Rear Building 30-31 Cowcross Street London EC1M 6QD England to Cowcross Studios Ground Floor Rear Building 30-31 Cowcross Street London EC1M 6DQ on 2025-08-08
dot icon17/06/2025
Termination of appointment of Raphael Henri Fainac as a director on 2025-06-01
dot icon17/06/2025
Termination of appointment of James Orr Pieter Thoden Van Velzen as a director on 2025-06-01
dot icon17/06/2025
Appointment of Mr Adrian Connor as a director on 2025-06-01
dot icon17/06/2025
Appointment of Mr Raymond Casey as a director on 2025-06-01
dot icon17/06/2025
Registered office address changed from Unit 4 Leeds Twenty-Seven Business Park Bruntcliffe Way Morley Leeds LS27 0LL England to Cowcross Studios Ground Floor Rear Building 30-31 Cowcross Street London EC1M 6QD on 2025-06-17
dot icon13/01/2025
Resolutions
dot icon10/01/2025
Statement of capital following an allotment of shares on 2024-12-30
dot icon01/10/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon10/09/2024
Full accounts made up to 2023-12-31
dot icon26/01/2024
Registered office address changed from Fifth Floor City Reach 5 Greenwich View Place London E14 9NN England to Unit 4 Leeds Twenty-Seven Business Park Bruntcliffe Way Morley Leeds LS27 0LL on 2024-01-26
dot icon26/01/2024
Change of details for Apleona Ppp Limited as a person with significant control on 2024-01-26
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon02/10/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon13/12/2022
Director's details changed for Mr Douglas Lindsay Hogg on 2022-10-14
dot icon19/10/2022
Registration of charge 040739070004, created on 2022-10-13
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon21/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon04/04/2022
Certificate of change of name
dot icon04/04/2022
Change of name notice
dot icon02/11/2021
Appointment of Mrs Fiona Frater as a director on 2021-11-02
dot icon28/10/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon25/09/2021
Full accounts made up to 2020-12-31
dot icon18/05/2021
Satisfaction of charge 040739070003 in full
dot icon09/10/2020
Full accounts made up to 2019-12-31
dot icon22/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon22/10/2019
Confirmation statement made on 2019-09-19 with updates
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon19/06/2019
Appointment of Mr Raphael Henri Fainac as a director on 2019-06-07
dot icon07/06/2019
Termination of appointment of Peter Roy Young as a director on 2019-06-07
dot icon07/06/2019
Appointment of Mr Douglas Lindsay Hogg as a director on 2019-06-05
dot icon11/04/2019
Registered office address changed from 7th Floor 26 Finsbury Square London EC2A 1DS to Fifth Floor City Reach 5 Greenwich View Place London E14 9NN on 2019-04-11
dot icon29/03/2019
Termination of appointment of Nadya Lynne Bentley as a director on 2019-03-29
dot icon31/01/2019
Appointment of Mr Peter Roy Young as a director on 2019-01-31
dot icon31/01/2019
Termination of appointment of David Eastlake as a director on 2019-01-31
dot icon15/10/2018
Change of details for Bilfinger Ppp Facility Management Limited as a person with significant control on 2017-08-07
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon03/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon02/04/2018
Termination of appointment of Dirk Gysbert Van Breda as a director on 2018-03-31
dot icon02/04/2018
Termination of appointment of Dirk Gysbert Van Breda as a secretary on 2018-03-31
dot icon19/03/2018
Termination of appointment of Simon Harris as a director on 2018-03-14
dot icon23/10/2017
Appointment of Ms Nadya Lynne Bentley as a director on 2017-10-23
dot icon13/10/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon04/08/2017
Termination of appointment of Parvinder Singh Hujan as a director on 2017-07-31
dot icon04/08/2017
Termination of appointment of Jeffery Keith Smith as a director on 2017-07-31
dot icon04/08/2017
Appointment of Mr James Orr Pieter Thoden Van Velzen as a director on 2017-06-05
dot icon28/04/2017
Resolutions
dot icon07/04/2017
Group of companies' accounts made up to 2015-12-31
dot icon16/12/2016
Registration of charge 040739070003, created on 2016-11-30
dot icon14/12/2016
Resolutions
dot icon02/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon19/04/2016
Appointment of Mr Dirk Gysbert Van Breda as a director on 2016-02-11
dot icon19/04/2016
Termination of appointment of Eckhart Morré as a director on 2016-02-11
dot icon19/04/2016
Termination of appointment of Ramon Knollmann as a director on 2016-02-11
dot icon19/04/2016
Appointment of Mr Simon Harris as a director on 2016-02-11
dot icon19/04/2016
Appointment of Mr Parvinder Singh Hujan as a director on 2016-02-11
dot icon19/04/2016
Appointment of Mr Jeffery Keith Smith as a director on 2016-02-11
dot icon11/03/2016
Termination of appointment of Philip Wainwright as a director on 2016-02-11
dot icon11/03/2016
Termination of appointment of John Holmes as a director on 2016-02-11
dot icon25/02/2016
Appointment of Mr Dirk Gysbert Van Breda as a secretary on 2016-02-11
dot icon25/02/2016
Termination of appointment of Claudia Beveridge as a secretary on 2016-02-11
dot icon25/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon09/09/2015
Appointment of Mrs Claudia Beveridge as a secretary on 2015-06-14
dot icon06/08/2015
Director's details changed for Mr Phil Wainright on 2015-06-14
dot icon06/08/2015
Appointment of Mr Phil Wainright as a director on 2015-06-14
dot icon06/08/2015
Appointment of Mr David Eastlake as a director on 2015-06-14
dot icon06/08/2015
Appointment of Mr John Holmes as a director on 2015-06-14
dot icon06/08/2015
Termination of appointment of Russell Peter Muldoon as a director on 2015-06-14
dot icon06/08/2015
Termination of appointment of Greig Ronald Brown as a director on 2015-06-14
dot icon06/08/2015
Termination of appointment of Russell Peter Muldoon as a secretary on 2015-06-14
dot icon19/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon30/10/2014
Auditor's resignation
dot icon22/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon21/10/2014
Change of share class name or designation
dot icon16/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon20/06/2014
Registered office address changed from Ground Floor West Wing the Victoria 152-158 Quays Loop Road Salford Quays Manchester M50 3SP on 2014-06-20
dot icon29/05/2014
Satisfaction of charge 2 in full
dot icon03/02/2014
Certificate of change of name
dot icon03/02/2014
Change of name notice
dot icon02/01/2014
Statement of capital following an allotment of shares on 2013-12-13
dot icon20/12/2013
Appointment of Dr Eckhart Morré as a director
dot icon20/12/2013
Appointment of Dr Ramon Knollmann as a director
dot icon20/12/2013
Termination of appointment of William Loch as a director
dot icon20/12/2013
Termination of appointment of Andrew Busby as a director
dot icon20/12/2013
Termination of appointment of William Allan as a director
dot icon20/12/2013
Termination of appointment of Martin Jones as a director
dot icon04/11/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon23/09/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-09-19
dot icon23/09/2013
Second filing of AR01 previously delivered to Companies House made up to 2011-09-19
dot icon23/05/2013
Satisfaction of charge 1 in full
dot icon21/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon06/04/2013
Particulars of a mortgage or charge / charge no: 2
dot icon21/11/2012
Registered office address changed from , Rosanne House Parkway, Welwyn Garden City, Herts, AL8 6HG, England on 2012-11-21
dot icon25/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon15/10/2012
Statement of capital following an allotment of shares on 2012-08-28
dot icon18/06/2012
Cancellation of shares. Statement of capital on 2012-06-18
dot icon18/06/2012
Purchase of own shares.
dot icon16/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon15/02/2012
Auditor's resignation
dot icon20/01/2012
Statement of capital following an allotment of shares on 2012-01-13
dot icon20/01/2012
Resolutions
dot icon22/12/2011
Statement of capital following an allotment of shares on 2011-12-01
dot icon13/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon01/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon10/02/2011
Appointment of Mr Andrew Busby as a director
dot icon10/02/2011
Termination of appointment of Paul Canning as a director
dot icon19/10/2010
Auditor's resignation
dot icon15/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon15/10/2010
Director's details changed for William Loch on 2010-01-01
dot icon01/09/2010
Director's details changed for Mr Greig Ronald Brown on 2010-09-01
dot icon09/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon26/05/2010
Statement of capital following an allotment of shares on 2010-05-13
dot icon24/05/2010
Statement of capital following an allotment of shares on 2010-05-13
dot icon21/05/2010
Memorandum and Articles of Association
dot icon21/05/2010
Resolutions
dot icon14/10/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon22/09/2009
Director and secretary's change of particulars / russell muldoon / 19/09/2009
dot icon08/05/2009
Secretary appointed mr russell peter muldoon
dot icon08/05/2009
Appointment terminated secretary david colbert
dot icon04/04/2009
Group of companies' accounts made up to 2008-12-31
dot icon11/11/2008
Director appointed mr greig ronal brown
dot icon28/10/2008
Accounts made up to 2007-12-31
dot icon19/09/2008
Return made up to 19/09/08; full list of members
dot icon19/09/2008
Director's change of particulars / russell mulldoon / 19/09/2008
dot icon28/07/2008
Director's change of particulars / martin jones / 28/07/2008
dot icon30/06/2008
Director appointed mr russell peter mulldoon
dot icon27/06/2008
Appointment terminated director david colbert
dot icon22/05/2008
Registered office changed on 22/05/2008 from, gate house, fretherne road, welwyn garden city, hertfordshire, AL8 6RD
dot icon13/03/2008
Commission payable relating to shares
dot icon13/03/2008
Notice of assignment of name or new name to shares
dot icon13/03/2008
Resolutions
dot icon13/03/2008
Ad 22/02/08\gbp si [email protected]=10000\gbp ic 90000/100000\
dot icon13/03/2008
Gbp nc 110000/120000\22/02/08
dot icon13/03/2008
Resolutions
dot icon13/03/2008
Resolutions
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon28/02/2008
Certificate of change of name
dot icon27/02/2008
Director appointed paul canning
dot icon23/12/2007
Director's particulars changed
dot icon23/12/2007
Director's particulars changed
dot icon02/11/2007
Accounts made up to 2006-12-31
dot icon12/10/2007
Return made up to 19/09/07; full list of members
dot icon29/12/2006
Particulars of contract relating to shares
dot icon29/12/2006
Ad 14/11/06--------- £ si [email protected]=89800 £ ic 200/90000
dot icon29/12/2006
Nc dec already adjusted 14/11/06
dot icon29/12/2006
S-div 14/11/06
dot icon29/12/2006
Resolutions
dot icon29/12/2006
Resolutions
dot icon29/12/2006
Resolutions
dot icon29/12/2006
Resolutions
dot icon29/12/2006
Resolutions
dot icon05/12/2006
Director resigned
dot icon05/12/2006
New director appointed
dot icon05/12/2006
New director appointed
dot icon12/10/2006
Resolutions
dot icon09/10/2006
Return made up to 19/09/06; full list of members
dot icon18/09/2006
Full accounts made up to 2005-12-31
dot icon26/09/2005
Return made up to 19/09/05; full list of members
dot icon25/07/2005
Full accounts made up to 2004-12-31
dot icon08/10/2004
Return made up to 19/09/04; full list of members
dot icon11/08/2004
Full accounts made up to 2003-12-31
dot icon06/10/2003
Return made up to 19/09/03; change of members
dot icon15/07/2003
Full accounts made up to 2002-12-31
dot icon11/10/2002
Full accounts made up to 2001-12-31
dot icon25/09/2002
Return made up to 19/09/02; no change of members
dot icon21/09/2001
Return made up to 19/09/01; full list of members
dot icon18/06/2001
Full accounts made up to 2000-12-31
dot icon16/01/2001
New director appointed
dot icon28/11/2000
Ad 01/11/00--------- £ si 99@1=99 £ ic 1/100
dot icon19/10/2000
Registered office changed on 19/10/00 from: 66 wigmore street, london, W1U 2HQ
dot icon19/10/2000
Accounting reference date shortened from 30/09/01 to 31/12/00
dot icon02/10/2000
New secretary appointed;new director appointed
dot icon02/10/2000
New director appointed
dot icon02/10/2000
Secretary resigned
dot icon02/10/2000
Director resigned
dot icon28/09/2000
Certificate of change of name
dot icon19/09/2000
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
19/09/2026
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

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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hallmark Registrars Limited
Nominee Director
18/09/2000 - 18/09/2000
8288
Brown, Greig Ronald
Director
10/11/2008 - 13/06/2015
66
Jones, Martin Henry
Director
18/09/2000 - 13/12/2013
9
Smith, Jeffery Keith
Director
10/02/2016 - 30/07/2017
10
Knollmann, Ramon, Dr
Director
12/12/2013 - 10/02/2016
11

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 APLEONA UK LIMITED

APLEONA UK LIMITED is an(a) Active company incorporated on 19/09/2000 with the registered office located at Cowcross Studios Ground Floor Rear Building, 30-31 Cowcross Street, London EC1M 6DQ. There are currently 3 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 APLEONA UK LIMITED?

toggle

APLEONA UK LIMITED is currently Active. It was registered on 19/09/2000 .

Where is APLEONA UK LIMITED located?

toggle

APLEONA UK LIMITED is registered at Cowcross Studios Ground Floor Rear Building, 30-31 Cowcross Street, London EC1M 6DQ.

What does APLEONA UK LIMITED do?

toggle

APLEONA UK LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for APLEONA UK LIMITED?

toggle

The latest filing was on 09/02/2026: Termination of appointment of Douglas Lindsay Hogg as a director on 2026-01-31.