APOGEE GROUP LIMITED

Register to unlock more data on OkredoRegister

APOGEE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06445564

Incorporation date

05/12/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent ME16 0FZCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2007)
dot icon09/12/2025
Confirmation statement made on 2025-11-19 with updates
dot icon15/10/2025
Resolutions
dot icon14/10/2025
Statement of capital following an allotment of shares on 2025-10-10
dot icon09/10/2025
Appointment of Michael Thomas Maier as a director on 2025-10-09
dot icon18/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/10/24
dot icon18/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/10/24
dot icon18/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/10/24
dot icon18/09/2025
Audit exemption subsidiary accounts made up to 2024-10-31
dot icon25/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon08/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/10/23
dot icon08/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/10/23
dot icon08/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/10/23
dot icon08/11/2024
Audit exemption subsidiary accounts made up to 2023-10-31
dot icon01/03/2024
Termination of appointment of Aurelio Maruggi as a director on 2024-02-29
dot icon26/01/2024
Appointment of Mr James Alexander Clark as a director on 2024-01-25
dot icon30/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon14/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/10/22
dot icon14/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/10/22
dot icon14/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/10/22
dot icon11/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/10/22
dot icon11/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/10/22
dot icon11/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/10/22
dot icon11/11/2023
Audit exemption subsidiary accounts made up to 2022-10-31
dot icon22/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon13/07/2022
Full accounts made up to 2021-10-31
dot icon23/05/2022
Appointment of Miss Samantha Jackson as a director on 2022-05-20
dot icon23/05/2022
Termination of appointment of James Alexander Clark as a secretary on 2022-05-20
dot icon23/05/2022
Termination of appointment of James Alexander Clark as a director on 2022-05-20
dot icon06/12/2021
Confirmation statement made on 2021-11-19 with updates
dot icon23/07/2021
Full accounts made up to 2020-10-31
dot icon09/04/2021
Statement of capital following an allotment of shares on 2021-03-30
dot icon18/02/2021
Memorandum and Articles of Association
dot icon17/12/2020
Resolutions
dot icon10/12/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon02/11/2020
Termination of appointment of Gary Arthur Downey as a director on 2020-10-20
dot icon26/10/2020
Full accounts made up to 2019-10-31
dot icon24/06/2020
Appointment of Mr Aurelio Maruggi as a director on 2020-06-18
dot icon24/06/2020
Termination of appointment of Robin James Stanton-Gleaves as a director on 2020-06-17
dot icon12/12/2019
19/11/19 Statement of Capital gbp 11559250.8781
dot icon30/07/2019
Full accounts made up to 2018-10-31
dot icon10/06/2019
Appointment of Mr James Alexander Clark as a secretary on 2019-05-29
dot icon07/06/2019
Termination of appointment of Alan Pierpoint as a secretary on 2019-05-29
dot icon08/05/2019
Termination of appointment of Graham Thomas as a director on 2019-04-30
dot icon25/04/2019
Termination of appointment of Jason Patrick Collins as a director on 2019-04-25
dot icon15/03/2019
Termination of appointment of Martin Keith Randall as a director on 2019-03-15
dot icon07/01/2019
Confirmation statement made on 2018-11-19 with updates
dot icon14/12/2018
Previous accounting period shortened from 2018-12-31 to 2018-10-31
dot icon07/12/2018
Second filing of a statement of capital following an allotment of shares on 2018-10-31
dot icon22/11/2018
Director's details changed for Mr James Alexander Clark on 2018-11-21
dot icon12/11/2018
Satisfaction of charge 064455640008 in full
dot icon08/11/2018
Statement of capital following an allotment of shares on 2018-10-31
dot icon07/11/2018
Termination of appointment of Nigel William Wray as a director on 2018-11-01
dot icon07/11/2018
Appointment of Mr James Alexander Clark as a director on 2018-11-01
dot icon11/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon20/11/2017
Confirmation statement made on 2017-11-19 with updates
dot icon27/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon24/03/2017
Statement of capital following an allotment of shares on 2017-03-02
dot icon06/12/2016
Sub-division of shares on 2016-09-02
dot icon01/12/2016
Statement of company's objects
dot icon21/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon27/10/2016
Resolutions
dot icon27/10/2016
Resolutions
dot icon24/10/2016
Statement of capital following an allotment of shares on 2016-09-02
dot icon13/10/2016
Change of share class name or designation
dot icon13/10/2016
Particulars of variation of rights attached to shares
dot icon29/09/2016
Satisfaction of charge 064455640007 in full
dot icon29/09/2016
Satisfaction of charge 064455640006 in full
dot icon23/09/2016
Termination of appointment of Barry Trevor Ferdinand as a director on 2016-09-02
dot icon08/09/2016
Registration of charge 064455640008, created on 2016-09-02
dot icon07/09/2016
Resolutions
dot icon30/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon04/08/2016
Purchase of own shares.
dot icon20/06/2016
Cancellation of shares. Statement of capital on 2016-06-08
dot icon06/04/2016
Registration of charge 064455640007, created on 2016-03-31
dot icon25/01/2016
Cancellation of shares. Statement of capital on 2016-01-07
dot icon19/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon18/11/2015
Director's details changed for Mr Robin James Stanton-Gleaves on 2015-09-30
dot icon18/11/2015
Director's details changed for Gary Arthur Downey on 2015-09-30
dot icon05/11/2015
Termination of appointment of Neville Roger Goodman as a director on 2015-10-01
dot icon30/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon25/09/2015
Registered office address changed from The Old Town Hall the Broadway Wimbledon London SW19 8YA to Nimbus House Liphook Way 20/20 Business Park Maidstone Kent ME16 0FZ on 2015-09-25
dot icon25/09/2015
Purchase of own shares.
dot icon14/09/2015
Cancellation of shares. Statement of capital on 2015-08-21
dot icon08/09/2015
Satisfaction of charge 2 in full
dot icon08/09/2015
Satisfaction of charge 3 in full
dot icon08/09/2015
Satisfaction of charge 1 in full
dot icon04/09/2015
Statement of capital following an allotment of shares on 2015-08-18
dot icon04/09/2015
Resolutions
dot icon04/09/2015
Statement of capital following an allotment of shares on 2015-08-20
dot icon04/09/2015
Statement of capital following an allotment of shares on 2015-08-19
dot icon04/09/2015
Appointment of Gary Arthur Downey as a director on 2015-08-19
dot icon04/09/2015
Appointment of Robin James Stanton-Gleaves as a director on 2015-08-19
dot icon02/09/2015
Resolutions
dot icon01/09/2015
Resolutions
dot icon28/08/2015
Registration of charge 064455640006, created on 2015-08-19
dot icon25/08/2015
Statement by Directors
dot icon25/08/2015
Solvency Statement dated 20/08/15
dot icon21/08/2015
Satisfaction of charge 5 in full
dot icon21/08/2015
Satisfaction of charge 4 in full
dot icon20/08/2015
Statement by Directors
dot icon20/08/2015
Statement of capital on 2015-08-20
dot icon20/08/2015
Solvency Statement dated 20/08/15
dot icon20/08/2015
Resolutions
dot icon18/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon29/10/2014
Resolutions
dot icon29/10/2014
Cancellation of shares. Statement of capital on 2014-09-29
dot icon29/10/2014
Resolutions
dot icon29/10/2014
Purchase of own shares.
dot icon23/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2013-12-05 with full list of shareholders
dot icon06/01/2014
Appointment of Mr Graham Thomas as a director
dot icon14/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon17/04/2013
Purchase of own shares.
dot icon15/04/2013
Change of share class name or designation
dot icon15/04/2013
Cancellation of shares. Statement of capital on 2013-04-15
dot icon27/03/2013
Resolutions
dot icon27/03/2013
Termination of appointment of James Szpiro as a director
dot icon27/03/2013
Termination of appointment of Pieter Hooft as a director
dot icon27/03/2013
Statement of capital following an allotment of shares on 2013-03-11
dot icon16/03/2013
Particulars of a mortgage or charge / charge no: 5
dot icon14/03/2013
Termination of appointment of James Szpiro as a director
dot icon14/03/2013
Termination of appointment of Pieter Hooft as a director
dot icon14/03/2013
Appointment of Mr Nigel William Wray as a director
dot icon13/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon18/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon17/12/2012
Director's details changed for Mr Jason Patrick Collins on 2012-12-17
dot icon17/12/2012
Director's details changed for Mr Barry Trevor Ferdinand on 2012-12-17
dot icon08/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon01/02/2012
Appointment of Martin Randall as a director
dot icon31/01/2012
Resolutions
dot icon12/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon28/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon28/06/2011
Appointment of Mr Neville Roger Goodman as a director
dot icon21/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon21/12/2010
Secretary's details changed for Mr Alan Pierpoint on 2010-06-30
dot icon25/11/2010
Termination of appointment of Simon Keeble as a director
dot icon03/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon20/04/2010
Appointment of Mr Simon John Keeble as a director
dot icon12/04/2010
Resolutions
dot icon12/04/2010
Appointment of Mr Pieter Johannes Hooft as a director
dot icon12/04/2010
Change of share class name or designation
dot icon12/04/2010
Appointment of James Lucien Alexander Szpiro as a director
dot icon23/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon23/12/2009
Director's details changed for Mr Barry Trevor Ferdinand on 2009-12-23
dot icon23/12/2009
Director's details changed for Jason Patrick Collins on 2009-12-23
dot icon01/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon03/03/2009
Registered office changed on 03/03/2009 from 8 willow lane business park willow lane mitcham surrey CR4 4NA
dot icon05/01/2009
Return made up to 05/12/08; full list of members
dot icon05/01/2009
Location of register of members
dot icon05/01/2009
Registered office changed on 05/01/2009 from 8 willow lane business park willow lane mitcham surrey SR4 4NA
dot icon05/01/2009
Location of debenture register
dot icon30/05/2008
Certificate of change of name
dot icon25/04/2008
Statement of affairs
dot icon25/04/2008
Ad 31/03/08\gbp si 13859998@1=13859998\gbp ic 1/13859999\
dot icon18/04/2008
Duplicate mortgage certificatecharge no:2
dot icon18/04/2008
Duplicate mortgage certificatecharge no:3
dot icon11/04/2008
Director appointed jason patrick collins
dot icon11/04/2008
Director appointed barry trevor ferdinand
dot icon11/04/2008
Secretary appointed alan pierpoint
dot icon11/04/2008
Nc inc already adjusted 28/03/08
dot icon11/04/2008
Resolutions
dot icon11/04/2008
Registered office changed on 11/04/2008 from one london wall london EC2Y 5AB
dot icon11/04/2008
Appointment terminated secretary maclay murray & spens LLP
dot icon11/04/2008
Appointment terminated director vindex services LIMITED
dot icon11/04/2008
Appointment terminated director vindex LIMITED
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon05/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Graham
Director
05/01/2013 - 29/04/2019
11
MACLAY MURRAY & SPENS LLP
Nominee Secretary
04/12/2007 - 27/03/2008
731
VINDEX LIMITED
Corporate Director
04/12/2007 - 27/03/2008
141
VINDEX SERVICES LIMITED
Corporate Director
04/12/2007 - 27/03/2008
141
Wray, Nigel William
Director
10/03/2013 - 31/10/2018
131

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 APOGEE GROUP LIMITED

APOGEE GROUP LIMITED is an(a) Active company incorporated on 05/12/2007 with the registered office located at Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent ME16 0FZ. 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 APOGEE GROUP LIMITED?

toggle

APOGEE GROUP LIMITED is currently Active. It was registered on 05/12/2007 .

Where is APOGEE GROUP LIMITED located?

toggle

APOGEE GROUP LIMITED is registered at Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent ME16 0FZ.

What does APOGEE GROUP LIMITED do?

toggle

APOGEE GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for APOGEE GROUP LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-11-19 with updates.