APLEONA UK PPP LIMITED

Register to unlock more data on OkredoRegister

APLEONA UK PPP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03217015

Incorporation date

26/06/1996

Size

Small

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 26/06/1996)
dot icon09/02/2026
Termination of appointment of Douglas Lindsay Hogg as a director on 2026-01-31
dot icon04/02/2026
Resolutions
dot icon04/02/2026
Memorandum and Articles of Association
dot icon28/01/2026
Registration of charge 032170150005, 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
Accounts for a small company made up to 2024-12-31
dot icon30/09/2025
Satisfaction of charge 032170150003 in full
dot icon30/09/2025
Satisfaction of charge 032170150004 in full
dot icon08/09/2025
Confirmation statement made on 2025-08-28 with no 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 icon17/12/2024
Accounts for a small company made up to 2023-12-31
dot icon05/09/2024
Confirmation statement made on 2024-08-28 with updates
dot icon09/08/2024
Resolutions
dot icon09/08/2024
Memorandum and Articles of Association
dot icon08/08/2024
Statement of capital following an allotment of shares on 2023-11-30
dot icon13/05/2024
Registered office address changed from Unit 4 Leeds Twenty-Seven Business Park Bruntcliffe Way Morley Leeds LS26 0PH England to Unit 4 Leeds Twenty-Seven Business Park Bruntcliffe Way Morley Leeds LS27 0LL on 2024-05-13
dot icon26/01/2024
Registered office address changed from 5th Floor City Reach 5 Greenwich View Place London E14 9NN England to Unit 4 Leeds Twenty-Seven Business Park Bruntcliffe Way Morley Leeds LS26 0PH on 2024-01-26
dot icon11/10/2023
Accounts for a small company made up to 2022-12-31
dot icon15/09/2023
Confirmation statement made on 2023-08-28 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 032170150003, created on 2022-10-13
dot icon19/10/2022
Registration of charge 032170150004, created on 2022-10-13
dot icon27/09/2022
Accounts for a small company made up to 2021-12-31
dot icon13/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon19/08/2022
Cessation of Apleona Hsg International Gmbh as a person with significant control on 2019-08-12
dot icon23/02/2022
Certificate of change of name
dot icon02/11/2021
Appointment of Mrs Fiona Frater as a director on 2021-11-02
dot icon25/09/2021
Accounts for a small company made up to 2020-12-31
dot icon08/09/2021
Confirmation statement made on 2021-08-28 with updates
dot icon18/05/2021
Satisfaction of charge 032170150002 in full
dot icon09/10/2020
Accounts for a small company made up to 2019-12-31
dot icon08/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon07/10/2019
Accounts for a small company made up to 2018-12-31
dot icon30/09/2019
Auditor's resignation
dot icon13/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon13/09/2019
Notification of Apleona Gmbh as a person with significant control on 2019-07-31
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 26 Finsbury Square Finsbury Square London EC2A 1DS England to 5th 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 icon10/10/2018
Confirmation statement made on 2018-08-28 with updates
dot icon09/10/2018
Full accounts made up to 2017-12-31
dot icon09/10/2018
Change of details for Bilfinger Hsg International Facility Management Gmbh as a person with significant control on 2017-08-07
dot icon16/04/2018
Appointment of Ms Nadya Lynne Bentley as a director on 2018-04-03
dot icon16/04/2018
Termination of appointment of Dirk Gysbert Van Breda as a director on 2018-03-31
dot icon16/04/2018
Termination of appointment of Dirk Gysbert Van Breda as a secretary on 2018-03-31
dot icon20/02/2018
Full accounts made up to 2016-12-31
dot icon13/10/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon07/08/2017
Resolutions
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 icon15/03/2017
Registration of charge 032170150002, created on 2017-02-28
dot icon17/02/2017
Satisfaction of charge 1 in full
dot icon15/12/2016
Full accounts made up to 2015-12-31
dot icon14/12/2016
Resolutions
dot icon01/12/2016
Registered office address changed from C/O Gloucestershire Royal Hospital Great Western Road Gloucester Gloucester GL1 3NN to 26 Finsbury Square Finsbury Square London EC2A 1DS on 2016-12-01
dot icon25/11/2016
Confirmation statement made on 2016-08-28 with updates
dot icon19/11/2016
Compulsory strike-off action has been discontinued
dot icon15/11/2016
First Gazette notice for compulsory strike-off
dot icon15/12/2015
Full accounts made up to 2014-12-31
dot icon22/10/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon19/12/2014
Full accounts made up to 2013-12-31
dot icon29/08/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon15/10/2013
Full accounts made up to 2012-12-31
dot icon24/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon03/01/2013
Certificate of change of name
dot icon14/12/2012
Amended full accounts made up to 2011-12-31
dot icon06/12/2012
Certificate of change of name
dot icon04/12/2012
Certificate of change of name
dot icon26/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/08/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon28/08/2012
Director's details changed for Mr Jeffery Keith Smith on 2012-08-28
dot icon02/12/2011
Full accounts made up to 2010-12-31
dot icon25/11/2011
Termination of appointment of Audrey Mitton as a director
dot icon07/11/2011
Termination of appointment of Fiona Earls as a secretary
dot icon07/11/2011
Appointment of Mr.. Dirk Gysbert Van Breda as a secretary
dot icon04/11/2011
Appointment of Mr. Dirk Gysbert Van Breda as a director
dot icon17/10/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon17/10/2011
Termination of appointment of John Bergin as a director
dot icon14/10/2011
Appointment of Ms Audrey Mitton as a director
dot icon06/10/2011
Termination of appointment of John Bergin as a director
dot icon06/10/2011
Appointment of Ms Audrey Mitton as a director
dot icon01/02/2011
Appointment of Mr Jeffery Keith Smith as a director
dot icon21/10/2010
Full accounts made up to 2009-12-31
dot icon28/06/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon28/06/2010
Termination of appointment of Rudolf Herzog as a director
dot icon28/06/2010
Termination of appointment of John Morrall as a secretary
dot icon28/06/2010
Director's details changed for John Bergin on 2010-06-01
dot icon28/06/2010
Termination of appointment of Rudolf Herzog as a director
dot icon28/06/2010
Termination of appointment of John Morrall as a secretary
dot icon06/11/2009
Full accounts made up to 2008-12-31
dot icon29/06/2009
Return made up to 26/06/09; full list of members
dot icon28/03/2009
Memorandum and Articles of Association
dot icon21/03/2009
Return made up to 26/06/08; no change of members
dot icon18/03/2009
Certificate of change of name
dot icon13/02/2009
Miscellaneous
dot icon13/02/2009
Auditor's resignation
dot icon23/12/2008
Full accounts made up to 2007-12-31
dot icon09/12/2008
Registered office changed on 09/12/2008 from A2 methuen south bath road chippenham wiltshire SN14 0GT
dot icon09/12/2008
Appointment terminated secretary andrew barrett
dot icon09/12/2008
Director appointed john bergin
dot icon09/12/2008
Secretary appointed fiona earls
dot icon08/05/2008
Full accounts made up to 2006-12-31
dot icon29/04/2008
Appointment terminated director kevin feldman
dot icon17/03/2008
Registered office changed on 17/03/2008 from sherborne house 119-121 cannon street london EC4N 5AT
dot icon23/10/2007
New secretary appointed
dot icon23/10/2007
Director resigned
dot icon23/10/2007
Director resigned
dot icon23/10/2007
Secretary resigned
dot icon19/10/2007
Secretary resigned
dot icon19/10/2007
Director resigned
dot icon19/10/2007
New director appointed
dot icon26/07/2007
Return made up to 26/06/07; no change of members
dot icon15/03/2007
Full accounts made up to 2005-12-31
dot icon27/11/2006
Director resigned
dot icon27/11/2006
New director appointed
dot icon27/11/2006
New director appointed
dot icon24/11/2006
New director appointed
dot icon24/11/2006
New director appointed
dot icon24/11/2006
New director appointed
dot icon24/11/2006
Director resigned
dot icon24/11/2006
Director resigned
dot icon10/10/2006
Registered office changed on 10/10/06 from: nautilus house redburn court earl grey way royal quays north shields NE29 6AR
dot icon18/08/2006
Return made up to 26/06/06; full list of members
dot icon14/03/2006
Secretary resigned
dot icon14/03/2006
New secretary appointed
dot icon22/02/2006
Director resigned
dot icon30/09/2005
Particulars of mortgage/charge
dot icon13/09/2005
Full accounts made up to 2004-12-31
dot icon28/07/2005
Return made up to 26/06/05; full list of members
dot icon22/07/2005
New secretary appointed
dot icon13/12/2004
Secretary resigned;director resigned
dot icon10/12/2004
Director resigned
dot icon04/08/2004
Full accounts made up to 2003-12-31
dot icon29/07/2004
Return made up to 26/06/04; full list of members
dot icon27/05/2004
New director appointed
dot icon27/05/2004
Director resigned
dot icon11/03/2004
Director resigned
dot icon22/12/2003
Location of register of members
dot icon26/09/2003
Director resigned
dot icon26/09/2003
Registered office changed on 26/09/03 from: 3 cloth street barbican london EC1A 7NP
dot icon10/07/2003
Return made up to 26/06/03; full list of members
dot icon10/03/2003
New director appointed
dot icon10/03/2003
New director appointed
dot icon06/03/2003
Full accounts made up to 2002-12-31
dot icon07/02/2003
Certificate of change of name
dot icon31/01/2003
New director appointed
dot icon08/12/2002
New director appointed
dot icon02/12/2002
New director appointed
dot icon03/10/2002
Auditor's resignation
dot icon25/09/2002
Director resigned
dot icon25/09/2002
Director resigned
dot icon25/09/2002
Director resigned
dot icon24/09/2002
Auditor's resignation
dot icon02/09/2002
Director resigned
dot icon02/09/2002
Director resigned
dot icon02/09/2002
Director resigned
dot icon06/07/2002
Return made up to 26/06/02; full list of members
dot icon26/06/2002
Secretary's particulars changed
dot icon26/06/2002
Director's particulars changed
dot icon14/02/2002
Full accounts made up to 2001-12-31
dot icon29/10/2001
Auditor's resignation
dot icon06/09/2001
Return made up to 26/06/01; full list of members
dot icon28/08/2001
New director appointed
dot icon28/08/2001
New director appointed
dot icon28/08/2001
Director resigned
dot icon05/07/2001
Full accounts made up to 2000-12-31
dot icon28/01/2001
New director appointed
dot icon30/11/2000
New secretary appointed
dot icon30/11/2000
Secretary resigned
dot icon17/11/2000
Full accounts made up to 1999-12-31
dot icon28/07/2000
Return made up to 26/06/00; full list of members
dot icon28/06/2000
New director appointed
dot icon30/11/1999
Secretary's particulars changed;director's particulars changed
dot icon30/11/1999
New secretary appointed
dot icon26/07/1999
Return made up to 26/06/99; full list of members
dot icon09/07/1999
New director appointed
dot icon16/06/1999
Director resigned
dot icon16/06/1999
New director appointed
dot icon01/06/1999
Certificate of change of name
dot icon16/04/1999
Director resigned
dot icon14/04/1999
Full accounts made up to 1998-12-31
dot icon22/03/1999
Resolutions
dot icon22/07/1998
Secretary's particulars changed
dot icon20/07/1998
Return made up to 26/06/98; no change of members
dot icon17/07/1998
Full accounts made up to 1997-12-31
dot icon07/05/1998
Auditor's resignation
dot icon18/04/1998
Auditor's resignation
dot icon15/12/1997
Resolutions
dot icon15/12/1997
Resolutions
dot icon15/12/1997
Resolutions
dot icon06/11/1997
Ad 05/07/96--------- £ si 10000@1
dot icon04/08/1997
Return made up to 26/06/97; full list of members
dot icon01/05/1997
Full accounts made up to 1996-12-31
dot icon01/08/1996
Accounting reference date shortened from 30/06/97 to 31/12/96
dot icon26/06/1996
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
28/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Connor, Adrian
Director
01/06/2025 - Present
13
Esson, Alasdair Robert
Director
31/07/2006 - 09/08/2007
3
Van Velzen, James Orr Pieter Thoden
Director
05/06/2017 - 01/06/2025
13
Hogg, Douglas Lindsay
Director
05/06/2019 - 31/01/2026
14
Fainac, Raphael Henri
Director
07/06/2019 - 01/06/2025
2

Persons with Significant Control

2
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 PPP LIMITED

APLEONA UK PPP LIMITED is an(a) Active company incorporated on 26/06/1996 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 PPP LIMITED?

toggle

APLEONA UK PPP LIMITED is currently Active. It was registered on 26/06/1996 .

Where is APLEONA UK PPP LIMITED located?

toggle

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

What does APLEONA UK PPP LIMITED do?

toggle

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

What is the latest filing for APLEONA UK PPP LIMITED?

toggle

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