APN (UK) LIMITED

Register to unlock more data on OkredoRegister

APN (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05474152

Incorporation date

07/06/2005

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 07/06/2005)
dot icon26/04/2016
Final Gazette dissolved following liquidation
dot icon26/01/2016
Return of final meeting in a members' voluntary winding up
dot icon25/01/2016
Liquidators' statement of receipts and payments to 2015-12-14
dot icon05/08/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon21/07/2015
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 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
Declaration of solvency
dot icon06/01/2015
Insolvency resolution
dot icon06/01/2015
Resolutions
dot icon24/12/2014
Part of the property or undertaking no longer forms part of charge 1
dot icon12/12/2014
Satisfaction of charge 2 in full
dot icon14/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon03/06/2014
Current accounting period extended from 2014-06-30 to 2014-12-31
dot icon12/09/2013
Full accounts made up to 2013-06-30
dot icon27/08/2013
Registered office address changed from Suite 201 Berkshire House 39-51 High Street Ascot Berkshire SL5 7HY England on 2013-08-27
dot icon15/08/2013
Registered office address changed from C/O Optimal Compliance Services Llp Suite 210 Berkshire House 39-51 High Street Ascot Berkshire SL5 7HY England on 2013-08-15
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 icon12/07/2013
Resolutions
dot icon09/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
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 John Charles Freemantle as a director
dot icon19/06/2013
Appointment of Mr Timothy Ian Slattery as a director
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 icon18/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon13/06/2012
Statement of capital following an allotment of shares on 2012-06-01
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 icon16/11/2011
Full accounts made up to 2011-06-30
dot icon07/11/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon20/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon22/06/2011
Termination of appointment of Timothy Slattery as a director
dot icon26/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon19/04/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon19/04/2011
Statement of capital following an allotment of shares on 2010-10-29
dot icon06/04/2011
Full accounts made up to 2010-06-30
dot icon18/11/2010
Appointment of David John Simmonds as a director
dot icon10/08/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon02/08/2010
Director's details changed for Paul Richard Anderson on 2010-07-30
dot icon30/07/2010
Director's details changed for Timothy Ian Slattery on 2010-07-30
dot icon30/07/2010
Director's details changed for Paul Richard Anderson on 2010-07-30
dot icon30/07/2010
Appointment of Miss Courtney Kate Adams as a secretary
dot icon26/05/2010
Ad 22/09/09\eur si 1516063@1=1516063\eur ic 116226805/117742868\
dot icon25/05/2010
Director's details changed for Timothy Ian Slattery on 2010-05-25
dot icon25/05/2010
Termination of appointment of John Nadin as a director
dot icon25/05/2010
Termination of appointment of Heidi Elliss as a secretary
dot icon04/05/2010
Full accounts made up to 2009-06-30
dot icon10/10/2009
Ad 22/09/09\eur si 1516063@1=1516063\eur ic 114710742/116226805\
dot icon20/07/2009
Return made up to 07/06/09; full list of members
dot icon06/07/2009
Full accounts made up to 2008-06-30
dot icon03/03/2009
Full accounts made up to 2007-06-30
dot icon04/11/2008
Director appointed mr john nadin
dot icon04/11/2008
Secretary appointed miss heidi elliss
dot icon04/11/2008
Appointment terminated director charles raymond
dot icon04/11/2008
Appointment terminated secretary robert akkerman
dot icon04/11/2008
Ad 05/08/08\eur si 1800000@1=1800000\eur ic 112260742/114060742\
dot icon27/08/2008
Return made up to 07/06/08; full list of members
dot icon31/07/2008
Ad 28/12/07\eur si 1968000@1=1968000\eur ic 110292742/112260742\
dot icon31/07/2008
Resolutions
dot icon02/12/2007
New director appointed
dot icon30/11/2007
Resolutions
dot icon30/11/2007
Registered office changed on 30/11/07 from: 7 manchester square london W1M 5RE
dot icon30/11/2007
Director resigned
dot icon30/11/2007
Director resigned
dot icon30/11/2007
Director resigned
dot icon30/11/2007
New director appointed
dot icon30/11/2007
New director appointed
dot icon08/11/2007
Return made up to 07/06/07; no change of members
dot icon30/05/2007
Ad 01/08/06--------- eur si 1423139@1=1423139 eur ic 108869603/110292742
dot icon04/04/2007
Full accounts made up to 2006-06-30
dot icon07/01/2007
Memorandum and Articles of Association
dot icon07/01/2007
Ad 29/06/06--------- eur si 65201803@1=65201803 eur ic 43667800/108869603
dot icon07/01/2007
Nc inc already adjusted 29/06/06
dot icon07/01/2007
Resolutions
dot icon22/11/2006
Return made up to 07/06/06; full list of members
dot icon24/10/2006
Particulars of mortgage/charge
dot icon22/07/2005
Ad 14/07/05--------- eur si 43632800@1=43632800 eur ic 35000/43667800
dot icon30/06/2005
Ad 12/06/05--------- eur si 34999@1=34999 eur ic 1/35000
dot icon13/06/2005
Certificate of change of name
dot icon07/06/2005
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simmonds, David John
Director
21/10/2010 - 19/06/2013
81
Akkerman, Robert
Director
07/06/2005 - 14/11/2007
49
Harrison, John William
Director
07/06/2005 - 14/11/2007
149
Green, Anthony Martin, My
Director
07/06/2005 - 14/11/2007
39
Anderson, Paul Richard
Director
14/11/2007 - 19/06/2013
9

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 (UK) LIMITED

APN (UK) LIMITED is an(a) Dissolved company incorporated on 07/06/2005 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 (UK) LIMITED?

toggle

APN (UK) LIMITED is currently Dissolved. It was registered on 07/06/2005 and dissolved on 26/04/2016.

Where is APN (UK) LIMITED located?

toggle

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

What does APN (UK) LIMITED do?

toggle

APN (UK) LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

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

toggle

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