APPERIO LIMITED

Register to unlock more data on OkredoRegister

APPERIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07797028

Incorporation date

04/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2011)
dot icon16/10/2025
Confirmation statement made on 2025-10-04 with updates
dot icon13/06/2025
Statement of capital following an allotment of shares on 2025-06-02
dot icon13/06/2025
Withdrawal of a person with significant control statement on 2025-06-13
dot icon13/06/2025
Notification of Persuit Uk Investments Limited as a person with significant control on 2025-06-02
dot icon10/06/2025
Resolutions
dot icon06/06/2025
Appointment of Miss Michelle Landy as a secretary on 2025-06-02
dot icon05/06/2025
Termination of appointment of David Justin Eldridge as a director on 2025-06-02
dot icon05/06/2025
Termination of appointment of Jonathan Laughton as a director on 2025-06-02
dot icon05/06/2025
Termination of appointment of Ian Leathley Milbourn as a director on 2025-06-02
dot icon05/06/2025
Termination of appointment of Richard Marsh as a director on 2025-06-02
dot icon05/06/2025
Termination of appointment of Iq Capital Directors Nominees Ltd as a director on 2025-06-02
dot icon04/06/2025
Satisfaction of charge 077970280003 in full
dot icon04/06/2025
Appointment of Mr James Delkousis as a director on 2025-06-02
dot icon04/06/2025
Appointment of Mr Frank Stranges as a director on 2025-06-02
dot icon20/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/03/2025
Second filing of Confirmation Statement dated 2024-10-04
dot icon16/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon02/09/2024
Resolutions
dot icon02/09/2024
Memorandum and Articles of Association
dot icon30/08/2024
Statement of capital following an allotment of shares on 2024-04-30
dot icon30/08/2024
Statement of capital following an allotment of shares on 2024-05-01
dot icon27/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/11/2023
Termination of appointment of Nicholas D'adhemar as a director on 2023-11-11
dot icon05/10/2023
Satisfaction of charge 077970280005 in full
dot icon05/10/2023
Confirmation statement made on 2023-10-04 with updates
dot icon27/09/2023
Registration of charge 077970280006, created on 2023-09-21
dot icon23/08/2023
Termination of appointment of Neil Patrick Macdougall as a director on 2023-08-09
dot icon08/08/2023
Statement of capital following an allotment of shares on 2023-08-01
dot icon05/06/2023
Statement of capital following an allotment of shares on 2023-05-30
dot icon13/05/2023
Resolutions
dot icon01/05/2023
Resolutions
dot icon22/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/02/2023
Satisfaction of charge 077970280004 in full
dot icon03/02/2023
Satisfaction of charge 077970280001 in full
dot icon03/02/2023
Satisfaction of charge 077970280002 in full
dot icon14/01/2023
Change of share class name or designation
dot icon11/01/2023
Appointment of Mr Jonathan Laughton as a director on 2022-12-20
dot icon06/01/2023
Statement of capital following an allotment of shares on 2022-12-20
dot icon23/12/2022
Registration of charge 077970280003, created on 2022-12-22
dot icon23/12/2022
Registration of charge 077970280004, created on 2022-12-22
dot icon23/12/2022
Registration of charge 077970280005, created on 2022-12-22
dot icon22/11/2022
Confirmation statement made on 2022-10-04 with updates
dot icon08/11/2022
Statement of capital following an allotment of shares on 2022-10-03
dot icon03/10/2022
Resolutions
dot icon01/10/2022
Memorandum and Articles of Association
dot icon12/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/06/2022
Resolutions
dot icon06/06/2022
Statement of capital following an allotment of shares on 2022-04-08
dot icon06/06/2022
Statement of capital following an allotment of shares on 2022-04-14
dot icon06/06/2022
Director's details changed for Mr David Justin Eldridge on 2022-06-06
dot icon06/06/2022
Director's details changed for Mr Neil Patrick Macdougall on 2022-06-06
dot icon26/05/2022
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 2022-05-26
dot icon12/04/2022
Statement of capital following an allotment of shares on 2022-03-24
dot icon12/04/2022
Statement of capital following an allotment of shares on 2022-02-07
dot icon09/02/2022
Statement of capital following an allotment of shares on 2022-01-21
dot icon04/02/2022
Statement of capital following an allotment of shares on 2022-01-06
dot icon23/12/2021
Statement of capital following an allotment of shares on 2021-11-29
dot icon18/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon18/10/2021
Statement of capital following an allotment of shares on 2021-09-28
dot icon13/10/2021
Notification of a person with significant control statement
dot icon12/10/2021
Cessation of Nicholas D'adhemar as a person with significant control on 2018-08-10
dot icon11/10/2021
Statement of capital following an allotment of shares on 2021-04-08
dot icon14/07/2021
Registration of charge 077970280002, created on 2021-07-09
dot icon05/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/04/2021
Memorandum and Articles of Association
dot icon23/04/2021
Resolutions
dot icon02/03/2021
Termination of appointment of Kerry Baldwin as a director on 2021-01-20
dot icon02/03/2021
Appointment of Iq Capital Directors Nominees Ltd as a director on 2021-01-20
dot icon02/03/2021
Appointment of Mr David Justin Eldridge as a director on 2021-01-20
dot icon02/03/2021
Appointment of Mr Neil Patrick Macdougall as a director on 2021-01-20
dot icon19/01/2021
Statement of capital following an allotment of shares on 2021-01-15
dot icon20/11/2020
Statement of capital following an allotment of shares on 2020-10-20
dot icon03/11/2020
Confirmation statement made on 2020-10-04 with updates
dot icon23/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/02/2020
Statement of capital following an allotment of shares on 2020-01-01
dot icon20/12/2019
Statement of capital following an allotment of shares on 2019-12-11
dot icon20/12/2019
Resolutions
dot icon17/12/2019
Registration of charge 077970280001, created on 2019-12-12
dot icon04/12/2019
Termination of appointment of Jan Reichelt as a director on 2019-11-20
dot icon29/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon29/10/2019
Statement of capital following an allotment of shares on 2019-09-25
dot icon20/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/12/2018
Statement of capital following an allotment of shares on 2018-11-05
dot icon06/12/2018
Statement of capital following an allotment of shares on 2018-11-05
dot icon29/10/2018
Statement of capital following an allotment of shares on 2018-08-10
dot icon29/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon29/10/2018
Statement of capital following an allotment of shares on 2018-08-10
dot icon29/10/2018
Statement of capital following an allotment of shares on 2018-08-10
dot icon28/08/2018
Change of share class name or designation
dot icon23/08/2018
Resolutions
dot icon20/08/2018
Appointment of Mr Richard Marsh as a director on 2018-08-10
dot icon15/08/2018
Termination of appointment of Nicholas Macfarlane as a director on 2018-08-10
dot icon15/08/2018
Termination of appointment of Leeor Cohen as a director on 2018-08-10
dot icon27/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-10-04 with updates
dot icon03/11/2017
Appointment of Kerry Baldwin as a director
dot icon27/10/2017
Appointment of Miss Kerry Baldwin as a director on 2017-08-14
dot icon18/09/2017
Statement of capital following an allotment of shares on 2017-08-14
dot icon15/09/2017
Statement of capital following an allotment of shares on 2017-08-14
dot icon24/08/2017
Resolutions
dot icon16/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/11/2016
Confirmation statement made on 2016-10-04 with updates
dot icon10/08/2016
Appointment of Mr Leeor Cohen as a director on 2016-07-27
dot icon09/08/2016
Termination of appointment of John Nicholas Rowles-Davies as a director on 2016-07-27
dot icon18/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/07/2016
Previous accounting period extended from 2015-10-31 to 2015-12-31
dot icon15/03/2016
Appointment of John Nicholas Rowles-Davies as a director on 2016-03-04
dot icon15/02/2016
Resolutions
dot icon29/01/2016
Appointment of Mr Ian Leathley Milbourn as a director on 2016-01-19
dot icon29/01/2016
Statement of capital following an allotment of shares on 2016-01-19
dot icon07/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-10-04
dot icon16/11/2015
Statement of capital following an allotment of shares on 2015-08-10
dot icon16/11/2015
Resolutions
dot icon23/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon17/06/2015
Director's details changed for Mr Nicholas D'adhemar on 2015-06-10
dot icon12/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon06/02/2015
Certificate of change of name
dot icon27/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon17/09/2014
Sub-division of shares on 2014-04-16
dot icon11/09/2014
Statement of capital following an allotment of shares on 2014-04-16
dot icon11/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon08/07/2014
Appointment of Jan Reichelt as a director
dot icon18/06/2014
Appointment of Nicholas Macfarlane as a director
dot icon02/05/2014
Resolutions
dot icon17/12/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon11/11/2013
Statement of capital following an allotment of shares on 2013-08-30
dot icon11/11/2013
Statement of capital following an allotment of shares on 2013-01-01
dot icon13/09/2013
Registered office address changed from , Flat3 62 Harwood Road, London, SW6 4PZ, United Kingdom on 2013-09-13
dot icon05/06/2013
Accounts for a dormant company made up to 2012-10-31
dot icon06/11/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon06/11/2012
Director's details changed for Mr Nicholas D'adhemar on 2012-10-31
dot icon12/10/2012
Registered office address changed from , Steynings House Summerlock Approach, Salisbury, Wiltshire, SP2 7RJ, United Kingdom on 2012-10-12
dot icon12/06/2012
Certificate of change of name
dot icon04/10/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
3.70M
-
0.00
984.99K
-
2022
51
484.32K
-
0.00
2.03M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milbourn, Ian Leathley
Director
19/01/2016 - 02/06/2025
45
IQ CAPITAL DIRECTORS NOMINEES LTD
Corporate Director
20/01/2021 - 02/06/2025
61
Ms Kerry Baldwin
Director
14/08/2017 - 20/01/2021
30
Eldridge, David Justin
Director
20/01/2021 - 02/06/2025
17
Macdougall, Neil Patrick
Director
20/01/2021 - 09/08/2023
34

Persons with Significant Control

2
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 APPERIO LIMITED

APPERIO LIMITED is an(a) Active company incorporated on 04/10/2011 with the registered office located at 6th Floor 9 Appold Street, London EC2A 2AP. 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 APPERIO LIMITED?

toggle

APPERIO LIMITED is currently Active. It was registered on 04/10/2011 .

Where is APPERIO LIMITED located?

toggle

APPERIO LIMITED is registered at 6th Floor 9 Appold Street, London EC2A 2AP.

What does APPERIO LIMITED do?

toggle

APPERIO LIMITED operates in the Justice and judicial activities (84.23 - SIC 2007) sector.

What is the latest filing for APPERIO LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-04 with updates.