APPCO UK LTD

Register to unlock more data on OkredoRegister

APPCO UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03464199

Incorporation date

12/11/1997

Size

Group

Contacts

Registered address

Registered address

Office 4, Riley Studios, 724 Holloway Road, London N19 3JDCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1997)
dot icon03/02/2026
Notification of Christos John Niarchos as a person with significant control on 2025-12-24
dot icon03/02/2026
Cessation of Zoe Anderson as a person with significant control on 2025-12-24
dot icon03/02/2026
Cessation of Peter Mark Brooks as a person with significant control on 2025-12-24
dot icon03/02/2026
Cessation of Matthew James Christensen as a person with significant control on 2025-12-24
dot icon03/02/2026
Cessation of David Gustave Goar as a person with significant control on 2025-12-24
dot icon03/02/2026
Cessation of Robert Anthony Laing as a person with significant control on 2025-12-24
dot icon03/02/2026
Cessation of Paul Dennis Pirouet as a person with significant control on 2025-12-24
dot icon03/02/2026
Cessation of Jennifer Mary Geddes as a person with significant control on 2025-12-24
dot icon19/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon22/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon18/03/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon09/12/2024
Statement by Directors
dot icon09/12/2024
Solvency Statement dated 03/12/24
dot icon09/12/2024
Resolutions
dot icon09/12/2024
Statement of capital on 2024-12-09
dot icon18/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon01/05/2024
Cessation of Csa Holdings Ltd as a person with significant control on 2024-04-01
dot icon01/05/2024
Notification of Peter Mark Brooks as a person with significant control on 2024-04-01
dot icon01/05/2024
Notification of Matthew James Christensen as a person with significant control on 2024-04-01
dot icon01/05/2024
Notification of Jennifer Mary Geddes as a person with significant control on 2024-04-01
dot icon01/05/2024
Notification of David Gustave Goar as a person with significant control on 2024-04-01
dot icon01/05/2024
Notification of Robert Anthony Laing as a person with significant control on 2024-04-01
dot icon01/05/2024
Notification of Paul Dennis Pirouet as a person with significant control on 2024-04-01
dot icon01/05/2024
Notification of Zoe Anderson as a person with significant control on 2024-04-01
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon10/10/2023
Registered office address changed from Studio 320 Highgate Studios 53-79 Highgate Road London NW5 1TL to Office 4, Riley Studios 724 Holloway Road London N19 3JD on 2023-10-10
dot icon06/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon01/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon23/02/2023
Group of companies' accounts made up to 2021-12-31
dot icon29/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon10/01/2022
Amended group of companies' accounts made up to 2020-12-31
dot icon28/10/2021
Full accounts made up to 2020-12-31
dot icon03/06/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon27/05/2021
Amended group of companies' accounts made up to 2019-12-31
dot icon23/03/2021
Full accounts made up to 2019-12-31
dot icon18/02/2021
Director's details changed for Mr Michael John Hogg on 2020-01-01
dot icon17/12/2020
Previous accounting period shortened from 2019-12-28 to 2019-12-27
dot icon01/12/2020
Termination of appointment of Christos John Niarchos as a director on 2020-11-30
dot icon04/06/2020
Director's details changed for Mr Christos John Niarchos on 2019-04-01
dot icon02/04/2020
Cessation of Appco Group Holdings Bv as a person with significant control on 2019-10-31
dot icon02/04/2020
Notification of Csa Holdings Ltd as a person with significant control on 2019-10-31
dot icon02/04/2020
Confirmation statement made on 2020-03-14 with updates
dot icon18/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon15/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon30/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon25/05/2018
Resolutions
dot icon25/05/2018
Resolutions
dot icon24/05/2018
Certificate of re-registration from Public Limited Company to Private
dot icon24/05/2018
Re-registration of Memorandum and Articles
dot icon24/05/2018
Resolutions
dot icon24/05/2018
Re-registration from a public company to a private limited company
dot icon28/03/2018
Change of details for Appco Group Holdings Bv as a person with significant control on 2017-01-01
dot icon28/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon28/12/2017
Full accounts made up to 2016-12-31
dot icon27/09/2017
Appointment of Mr Michael John Hogg as a director on 2017-09-26
dot icon20/09/2017
Previous accounting period shortened from 2016-12-29 to 2016-12-28
dot icon15/09/2017
Termination of appointment of Michael Clive Blane as a director on 2017-09-15
dot icon12/09/2017
Termination of appointment of Richard Leslie Davison as a director on 2017-09-07
dot icon29/06/2017
Previous accounting period shortened from 2016-12-30 to 2016-12-29
dot icon23/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon19/01/2017
Termination of appointment of Paul John Sanderson as a director on 2017-01-11
dot icon09/11/2016
Satisfaction of charge 1 in full
dot icon09/11/2016
Satisfaction of charge 2 in full
dot icon09/11/2016
Satisfaction of charge 3 in full
dot icon04/10/2016
Registration of charge 034641990006, created on 2016-10-04
dot icon20/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon27/06/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon18/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon05/10/2015
Director's details changed for Mr Paul John Sanderson on 2015-10-05
dot icon08/07/2015
Appointment of Mr Richard Leslie Davison as a director on 2015-07-06
dot icon08/07/2015
Termination of appointment of Richard Leslie Davison as a secretary on 2015-07-06
dot icon15/05/2015
Registration of charge 034641990005, created on 2015-05-07
dot icon12/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon02/05/2015
Registration of charge 034641990004, created on 2015-05-01
dot icon16/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon19/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon21/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon17/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon12/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon12/04/2013
Termination of appointment of Richard Davison as a director
dot icon05/04/2013
Termination of appointment of Richard Davison as a director
dot icon18/03/2013
Appointment of Mr Richard Leslie Davison as a secretary
dot icon13/03/2013
Termination of appointment of Richard Davidson as a secretary
dot icon03/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon14/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon14/03/2012
Director's details changed for Mr Paul John Sanderson on 2012-03-14
dot icon14/03/2012
Director's details changed for Mr Richard Leslie Davison on 2012-03-14
dot icon14/03/2012
Director's details changed for Mr Christos John Niarchos on 2012-03-14
dot icon14/03/2012
Secretary's details changed for Mr Richard Leslie Davidson on 2012-03-14
dot icon14/03/2012
Director's details changed for Michael Clive Blane on 2012-03-14
dot icon17/01/2012
Annual return made up to 2011-11-02 with full list of shareholders
dot icon16/01/2012
Director's details changed for Mr Richard Leslie Davison on 2011-03-01
dot icon16/01/2012
Secretary's details changed for Mr Richard Leslie Davidson on 2011-03-01
dot icon14/12/2011
Annual return made up to 2010-11-02 with full list of shareholders
dot icon14/12/2011
Annual return made up to 2009-11-02 with full list of shareholders
dot icon28/11/2011
Annual return made up to 2008-11-02 with full list of shareholders
dot icon02/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2010-11-02 with full list of shareholders
dot icon22/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon18/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon15/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon25/01/2010
Annual return made up to 2009-11-02 with full list of shareholders
dot icon25/01/2010
Register inspection address has been changed
dot icon22/01/2010
Secretary's details changed for Richard Leslie Davidson on 2009-11-30
dot icon28/07/2009
Secretary appointed richard leslie davidson
dot icon03/07/2009
Director's change of particulars / richard davison / 01/06/2009
dot icon30/06/2009
Director's change of particulars / richard davison / 30/06/2009
dot icon30/06/2009
Appointment terminated director michael hogg
dot icon05/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon07/11/2008
Return made up to 02/11/08; full list of members
dot icon23/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon17/06/2008
Auditor's resignation
dot icon18/02/2008
New director appointed
dot icon07/12/2007
Return made up to 02/11/07; change of members
dot icon28/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon06/02/2007
Statement of affairs
dot icon06/02/2007
Ad 31/12/06--------- £ si 6766@1=6766 £ ic 88362/95128
dot icon06/02/2007
Ad 31/12/06--------- £ si 4328@1=4328 £ ic 84034/88362
dot icon06/02/2007
Ad 31/12/06--------- £ si 12421@1=12421 £ ic 71613/84034
dot icon06/02/2007
Statement of affairs
dot icon06/02/2007
Ad 31/12/06--------- £ si 21613@1=21613 £ ic 50000/71613
dot icon06/02/2007
Conve 18/01/07
dot icon06/02/2007
Nc inc already adjusted 18/01/07
dot icon06/02/2007
Resolutions
dot icon06/02/2007
Resolutions
dot icon06/02/2007
Resolutions
dot icon06/02/2007
Resolutions
dot icon16/11/2006
Return made up to 02/11/06; full list of members
dot icon10/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon29/11/2005
Return made up to 02/11/05; full list of members
dot icon05/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon07/12/2004
Return made up to 02/11/04; full list of members
dot icon01/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon26/07/2004
Director's particulars changed
dot icon26/07/2004
Director resigned
dot icon07/07/2004
Delivery ext'd 3 mth 31/12/03
dot icon03/12/2003
Amended group of companies' accounts made up to 2002-12-31
dot icon17/11/2003
Amended group of companies' accounts made up to 2002-12-31
dot icon10/11/2003
Return made up to 02/11/03; full list of members
dot icon25/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon28/09/2003
New director appointed
dot icon18/08/2003
Director resigned
dot icon13/07/2003
Delivery ext'd 3 mth 31/12/02
dot icon18/11/2002
Return made up to 02/11/02; full list of members
dot icon28/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon29/06/2002
Delivery ext'd 3 mth 31/12/01
dot icon05/06/2002
New director appointed
dot icon13/11/2001
Return made up to 02/11/01; full list of members
dot icon03/09/2001
Particulars of mortgage/charge
dot icon31/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon20/04/2001
Registered office changed on 20/04/01 from: 278A abbeydale road wembley middlesex HA0 1TW
dot icon02/01/2001
Auditor's resignation
dot icon17/11/2000
Return made up to 02/11/00; full list of members
dot icon30/10/2000
Resolutions
dot icon02/08/2000
Full group accounts made up to 1999-12-31
dot icon27/01/2000
Return made up to 02/11/99; full list of members
dot icon26/01/2000
Accounts for a medium company made up to 1998-12-31
dot icon08/08/1999
Secretary resigned
dot icon03/08/1999
New director appointed
dot icon02/08/1999
Certificate of re-registration from Private to Public Limited Company
dot icon02/08/1999
New director appointed
dot icon02/08/1999
New secretary appointed;new director appointed
dot icon02/08/1999
Delivery ext'd 3 mth 31/12/98
dot icon02/08/1999
Ad 28/07/99--------- £ si 49600@1=49600 £ ic 400/50000
dot icon02/08/1999
Balance Sheet
dot icon02/08/1999
Auditor's report
dot icon02/08/1999
Auditor's statement
dot icon02/08/1999
Re-registration of Memorandum and Articles
dot icon02/08/1999
Declaration on reregistration from private to PLC
dot icon02/08/1999
Application for reregistration from private to PLC
dot icon02/08/1999
Resolutions
dot icon07/07/1999
Certificate of change of name
dot icon16/11/1998
Return made up to 02/11/98; full list of members
dot icon03/07/1998
Particulars of contract relating to shares
dot icon03/07/1998
Ad 23/01/98--------- £ si 200@1=200 £ ic 200/400
dot icon03/07/1998
Particulars of contract relating to shares
dot icon03/07/1998
Ad 10/02/98--------- £ si 100@1=100 £ ic 100/200
dot icon09/06/1998
Resolutions
dot icon09/06/1998
Resolutions
dot icon09/06/1998
Resolutions
dot icon09/06/1998
Resolutions
dot icon20/02/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon20/02/1998
Ad 12/11/97--------- £ si 98@1=98 £ ic 2/100
dot icon08/12/1997
Registered office changed on 08/12/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon08/12/1997
New director appointed
dot icon08/12/1997
New secretary appointed
dot icon08/12/1997
Secretary resigned
dot icon08/12/1997
Director resigned
dot icon12/11/1997
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
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
27/12/2025
dot iconNext due on
27/09/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blane, Richard Anthony
Director
01/01/2002 - 01/07/2004
27
London Law Services Limited
Nominee Director
12/11/1997 - 12/11/1997
15403
Davison, Richard Leslie
Director
06/07/2015 - 07/09/2017
47
Davison, Richard Leslie
Director
28/07/1999 - 31/03/2013
47
Mr Christos John Niarchos
Director
12/11/1997 - 30/11/2020
37

Persons with Significant Control

18
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 APPCO UK LTD

APPCO UK LTD is an(a) Active company incorporated on 12/11/1997 with the registered office located at Office 4, Riley Studios, 724 Holloway Road, London N19 3JD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APPCO UK LTD?

toggle

APPCO UK LTD is currently Active. It was registered on 12/11/1997 .

Where is APPCO UK LTD located?

toggle

APPCO UK LTD is registered at Office 4, Riley Studios, 724 Holloway Road, London N19 3JD.

What does APPCO UK LTD do?

toggle

APPCO UK LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for APPCO UK LTD?

toggle

The latest filing was on 03/02/2026: Notification of Christos John Niarchos as a person with significant control on 2025-12-24.