APN FUNDS MANAGEMENT (UK) LIMITED

Register to unlock more data on OkredoRegister

APN FUNDS MANAGEMENT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05710735

Incorporation date

15/02/2006

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2006)
dot icon26/04/2016
Final Gazette dissolved following liquidation
dot icon26/01/2016
Return of final meeting in a members' voluntary winding up
dot icon18/01/2016
Liquidators' statement of receipts and payments to 2015-12-14
dot icon24/07/2015
Register inspection address has been changed to Suite 201 Berkshire House 39-51 High Street Ascot SL5 7HY
dot icon07/01/2015
Registered office address changed from C/O Optimal Compliance Services Llp Suite 201 Berkshire House 39-51 High Street Ascot Berkshire SL5 7HY to Hill House 1 Little New Street London EC4A 3TR on 2015-01-07
dot icon06/01/2015
Appointment of a voluntary liquidator
dot icon06/01/2015
Resolutions
dot icon06/01/2015
Declaration of solvency
dot icon03/09/2014
Satisfaction of charge 1 in full
dot icon03/06/2014
Current accounting period extended from 2014-06-30 to 2014-12-31
dot icon11/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon11/03/2014
Director's details changed for Mr Timothy Ian Slattery on 2014-03-11
dot icon12/09/2013
Full accounts made up to 2013-06-30
dot icon13/08/2013
Registered office address changed from Level 11 East Centre Point 103 New Oxford Street London WC1A 1DD United Kingdom on 2013-08-13
dot icon19/06/2013
Termination of appointment of David Simmonds as a director
dot icon19/06/2013
Termination of appointment of Paul Anderson as a director
dot icon19/06/2013
Appointment of Mr Tim Ian Slattery as a director
dot icon22/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon06/11/2012
Termination of appointment of Courtney Adams as a secretary
dot icon22/10/2012
Full accounts made up to 2012-06-30
dot icon02/10/2012
Appointment of Mr John Freemantle as a director
dot icon21/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon21/02/2012
Registered office address changed from Level 8 Marble Arch Tower 55 Bryanston Street London W1H 7AA on 2012-02-21
dot icon21/02/2012
Director's details changed for Paul Richard Anderson on 2012-02-20
dot icon21/02/2012
Director's details changed for Mr. David John Simmonds on 2012-02-20
dot icon11/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon16/11/2011
Full accounts made up to 2011-06-30
dot icon05/09/2011
Termination of appointment of Timothy Slattery as a director
dot icon22/06/2011
Termination of appointment of John Freemantle as a director
dot icon06/04/2011
Full accounts made up to 2010-06-30
dot icon23/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon27/09/2010
Termination of appointment of Michael Groth as a director
dot icon27/09/2010
Termination of appointment of Howard Brenchley as a director
dot icon27/09/2010
Termination of appointment of Christopher Aylward as a director
dot icon27/09/2010
Termination of appointment of Clive Appleton as a director
dot icon22/09/2010
Appointment of David John Simmonds as a director
dot icon22/09/2010
Appointment of Paul Richard Anderson as a director
dot icon22/09/2010
Appointment of John Charles Freemantle as a director
dot icon03/08/2010
Appointment of Courtney Kate Adams as a secretary
dot icon25/05/2010
Director's details changed for Timothy Ian Slattery on 2010-05-25
dot icon25/05/2010
Termination of appointment of Heidi Elliss as a secretary
dot icon05/05/2010
Full accounts made up to 2009-06-30
dot icon26/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon26/02/2010
Director's details changed for Mr Michael Groth on 2010-02-26
dot icon26/02/2010
Director's details changed for Howard Ewan Brenchley on 2010-02-26
dot icon26/02/2010
Director's details changed for Christopher John Aylward on 2010-02-26
dot icon13/08/2009
Full accounts made up to 2008-06-30
dot icon08/05/2009
Return made up to 15/02/09; full list of members
dot icon29/09/2008
Full accounts made up to 2007-06-30
dot icon10/09/2008
Director appointed mr michael groth
dot icon10/09/2008
Secretary appointed miss heidi elliss
dot icon10/09/2008
Appointment terminated director charles raymond
dot icon02/09/2008
Return made up to 15/02/08; full list of members
dot icon02/04/2008
Appointment terminated secretary cornhill secretaries LIMITED
dot icon29/11/2007
Accounting reference date extended from 28/02/07 to 30/06/07
dot icon26/10/2007
New director appointed
dot icon08/06/2007
Registered office changed on 08/06/07 from: st. Paul`s house warwick lane london EC4M 7BP
dot icon27/02/2007
Return made up to 15/02/07; full list of members
dot icon27/02/2007
Director's particulars changed
dot icon15/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2013
dot iconLast change occurred
30/06/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2013
dot iconNext account date
30/06/2014
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

14
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APN FUNDS MANAGEMENT (UK) LIMITED

APN FUNDS MANAGEMENT (UK) LIMITED is an(a) Dissolved company incorporated on 15/02/2006 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. 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 APN FUNDS MANAGEMENT (UK) LIMITED?

toggle

APN FUNDS MANAGEMENT (UK) LIMITED is currently Dissolved. It was registered on 15/02/2006 and dissolved on 26/04/2016.

Where is APN FUNDS MANAGEMENT (UK) LIMITED located?

toggle

APN FUNDS MANAGEMENT (UK) LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does APN FUNDS MANAGEMENT (UK) LIMITED do?

toggle

APN FUNDS MANAGEMENT (UK) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for APN FUNDS MANAGEMENT (UK) LIMITED?

toggle

The latest filing was on 26/04/2016: Final Gazette dissolved following liquidation.