APLUS HOLDCO LIMITED

Register to unlock more data on OkredoRegister

APLUS HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10389814

Incorporation date

22/09/2016

Size

Full

Contacts

Registered address

Registered address

12-18 Grosvenor Gardens, 5th Floor, London SW1W 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2016)
dot icon30/09/2025
Register(s) moved to registered office address 12-18 Grosvenor Gardens 5th Floor London SW1W 0DH
dot icon30/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon28/01/2025
Resolutions
dot icon28/01/2025
Memorandum and Articles of Association
dot icon17/12/2024
Registration of charge 103898140002, created on 2024-12-12
dot icon16/12/2024
Purchase of own shares. Shares purchased into treasury:
dot icon14/12/2024
Compulsory strike-off action has been discontinued
dot icon11/12/2024
Second filing of Confirmation Statement dated 2023-09-21
dot icon11/12/2024
Confirmation statement made on 2024-09-21 with updates
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon10/12/2024
Second filing of Confirmation Statement dated 2021-09-21
dot icon10/12/2024
Second filing of Confirmation Statement dated 2022-09-21
dot icon18/06/2024
Purchase of own shares. Shares purchased into treasury:
dot icon10/04/2024
Full accounts made up to 2023-06-30
dot icon20/02/2024
Change of details for Aplus Topco Limited as a person with significant control on 2023-04-12
dot icon05/10/2023
Change of details for Aplus Topco Limited as a person with significant control on 2023-03-31
dot icon05/10/2023
Notification of Limerston Capital Partners I, L.P. as a person with significant control on 2018-11-20
dot icon05/10/2023
Notification of Epg Newco Limited as a person with significant control on 2023-03-31
dot icon05/10/2023
Confirmation statement made on 2023-09-21 with updates
dot icon19/09/2023
Full accounts made up to 2022-06-30
dot icon11/08/2023
Second filing of a statement of capital following an allotment of shares on 2023-03-31
dot icon04/08/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon02/08/2023
Memorandum and Articles of Association
dot icon02/08/2023
Change of share class name or designation
dot icon02/08/2023
Resolutions
dot icon12/04/2023
Registered office address changed from , Warwick House 25-27 Buckingham Palace Road, London, SW1W 0PP, England to 12-18 Grosvenor Gardens 5th Floor London SW1W 0DH on 2023-04-12
dot icon25/10/2022
Confirmation statement made on 2022-09-21 with updates
dot icon03/02/2022
Full accounts made up to 2021-06-30
dot icon20/01/2022
Second filing of a statement of capital following an allotment of shares on 2020-07-03
dot icon27/10/2021
Director's details changed
dot icon26/10/2021
Statement of capital following an allotment of shares on 2021-06-16
dot icon26/10/2021
Confirmation statement made on 2021-09-21 with updates
dot icon13/07/2021
Full accounts made up to 2020-06-30
dot icon28/05/2021
Memorandum and Articles of Association
dot icon28/05/2021
Resolutions
dot icon21/05/2021
Registration of charge 103898140001, created on 2021-05-12
dot icon22/01/2021
Statement of capital following an allotment of shares on 2020-07-03
dot icon22/01/2021
Statement of capital following an allotment of shares on 2020-07-03
dot icon07/10/2020
Confirmation statement made on 2020-09-21 with updates
dot icon05/10/2020
Director's details changed for Mr Martim Avillez Caldeira on 2020-10-01
dot icon01/10/2020
Full accounts made up to 2019-06-30
dot icon22/09/2020
Statement of capital following an allotment of shares on 2020-07-03
dot icon21/09/2020
Statement of capital following an allotment of shares on 2020-07-03
dot icon16/12/2019
Termination of appointment of Nicholas Charles Bradley as a director on 2019-12-13
dot icon21/11/2019
Director's details changed for Mr Julian Edward Harley on 2019-11-15
dot icon21/10/2019
Termination of appointment of Peter Benjamin Hosker as a secretary on 2019-10-18
dot icon21/10/2019
Termination of appointment of Peter Benjamin Hosker as a director on 2019-10-18
dot icon04/10/2019
Confirmation statement made on 2019-09-21 with updates
dot icon19/03/2019
Termination of appointment of Simon Richard Downing as a director on 2019-02-01
dot icon20/02/2019
Statement of capital following an allotment of shares on 2018-11-20
dot icon29/01/2019
Full accounts made up to 2018-06-30
dot icon30/11/2018
Resolutions
dot icon08/11/2018
Appointment of Mr Peter Benjamin Hosker as a director on 2018-11-01
dot icon08/11/2018
Termination of appointment of Craig Fairey as a director on 2018-11-01
dot icon08/11/2018
Appointment of Peter Benjamin Hosker as a secretary on 2018-11-01
dot icon25/09/2018
Confirmation statement made on 2018-09-21 with updates
dot icon25/09/2018
Cessation of Christine Clarke as a person with significant control on 2018-08-17
dot icon25/09/2018
Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon28/03/2018
Appointment of Nicholas Charles Bradley as a director on 2018-03-06
dot icon28/03/2018
Termination of appointment of Christine Clarke as a director on 2018-03-06
dot icon07/02/2018
Full accounts made up to 2017-06-30
dot icon12/10/2017
Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon11/10/2017
Notification of Christine Clarke as a person with significant control on 2016-10-19
dot icon11/10/2017
Change of details for Aplus Topco Limited as a person with significant control on 2016-09-22
dot icon11/10/2017
Confirmation statement made on 2017-09-21 with updates
dot icon01/03/2017
Appointment of Mr Julian Edward Harley as a director on 2017-02-16
dot icon01/03/2017
Appointment of Mr Simon Richard Downing as a director on 2017-02-16
dot icon13/02/2017
Registered office address changed from , 2 Greycoat Place, London, SW1P 1SB, United Kingdom to 12-18 Grosvenor Gardens 5th Floor London SW1W 0DH on 2017-02-13
dot icon10/02/2017
Appointment of Mr Craig Fairey as a director on 2017-01-29
dot icon10/02/2017
Appointment of Mrs Christine Clarke as a director on 2017-01-29
dot icon08/02/2017
Current accounting period shortened from 2017-09-30 to 2017-06-30
dot icon06/01/2017
Statement of capital following an allotment of shares on 2016-10-19
dot icon06/12/2016
Resolutions
dot icon13/10/2016
Appointment of Mr Joao Vicente Goncalves Rosa as a director on 2016-10-13
dot icon22/09/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Avillez Caldeira, Martim
Director
22/09/2016 - Present
49
Harley, Julian Edward
Director
16/02/2017 - Present
39
Downing, Simon Richard
Director
16/02/2017 - 01/02/2019
86
Bradley, Nicholas Charles
Director
06/03/2018 - 13/12/2019
7
Rosa, Joao Vicente Goncalves
Director
13/10/2016 - Present
37

Persons with Significant Control

4
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 APLUS HOLDCO LIMITED

APLUS HOLDCO LIMITED is an(a) Active company incorporated on 22/09/2016 with the registered office located at 12-18 Grosvenor Gardens, 5th Floor, London SW1W 0DH. 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 APLUS HOLDCO LIMITED?

toggle

APLUS HOLDCO LIMITED is currently Active. It was registered on 22/09/2016 .

Where is APLUS HOLDCO LIMITED located?

toggle

APLUS HOLDCO LIMITED is registered at 12-18 Grosvenor Gardens, 5th Floor, London SW1W 0DH.

What does APLUS HOLDCO LIMITED do?

toggle

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

What is the latest filing for APLUS HOLDCO LIMITED?

toggle

The latest filing was on 30/09/2025: Register(s) moved to registered office address 12-18 Grosvenor Gardens 5th Floor London SW1W 0DH.