APPLE BIDCO LIMITED

Register to unlock more data on OkredoRegister

APPLE BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09822930

Incorporation date

13/10/2015

Size

Full

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2015)
dot icon28/01/2026
Director's details changed for Bing Chen on 2026-01-01
dot icon27/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon04/09/2025
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-09-04
dot icon04/09/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-08-27
dot icon03/09/2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-08-27
dot icon12/08/2025
Satisfaction of charge 098229300001 in full
dot icon12/08/2025
Satisfaction of charge 098229300002 in full
dot icon12/08/2025
Satisfaction of charge 098229300003 in full
dot icon23/07/2025
Director's details changed for Mr. Peter Li on 2025-05-02
dot icon22/07/2025
Appointment of Mr. Peter Li as a director on 2025-05-02
dot icon22/07/2025
Appointment of Mr. Peter Li as a secretary on 2025-05-02
dot icon22/07/2025
Termination of appointment of Joseph Dicamillo as a secretary on 2025-05-02
dot icon22/07/2025
Termination of appointment of Jorge Martin Silveira as a director on 2025-05-02
dot icon07/01/2025
Full accounts made up to 2023-12-31
dot icon21/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon15/05/2024
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2023-12-06
dot icon15/05/2024
Registered office address changed from C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2024-05-15
dot icon15/05/2024
Director's details changed for Jorge Martin Silveira on 2024-05-15
dot icon13/02/2024
Termination of appointment of Benjamin Thomas Church as a director on 2024-01-23
dot icon13/02/2024
Appointment of Jorge Martin Silveira as a director on 2024-01-23
dot icon13/11/2023
Full accounts made up to 2022-12-31
dot icon23/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon20/09/2023
Appointment of Mr Benjamin Thomas Church as a director on 2023-07-07
dot icon08/09/2023
Termination of appointment of Graham Talbot as a director on 2023-07-07
dot icon24/07/2023
Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24
dot icon08/01/2023
Full accounts made up to 2021-12-31
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon05/07/2022
Registration of charge 098229300003, created on 2022-06-29
dot icon30/03/2022
Second filing of Confirmation Statement dated 2020-10-07
dot icon14/03/2022
Full accounts made up to 2020-12-31
dot icon10/03/2022
Second filing of a statement of capital following an allotment of shares on 2020-08-13
dot icon24/01/2022
Appointment of Mr Graham Talbot as a director on 2022-01-19
dot icon21/01/2022
Termination of appointment of David Sokol as a director on 2022-01-19
dot icon20/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon23/02/2021
Group of companies' accounts made up to 2019-12-31
dot icon21/01/2021
Statement of capital following an allotment of shares on 2020-08-13
dot icon20/01/2021
Statement of capital following an allotment of shares on 2020-08-13
dot icon17/11/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon13/11/2020
Memorandum and Articles of Association
dot icon13/11/2020
Resolutions
dot icon20/05/2020
Termination of appointment of Ryan Courson as a director on 2020-05-20
dot icon17/04/2020
Appointment of Joseph Dicamillo as a secretary on 2020-04-09
dot icon13/04/2020
Termination of appointment of Charles Ferry as a director on 2020-04-08
dot icon10/03/2020
Termination of appointment of Joseph Dicamillo as a secretary on 2020-02-28
dot icon10/03/2020
Appointment of David Sokol as a director on 2020-02-28
dot icon10/03/2020
Appointment of Charles Ferry as a director on 2020-02-28
dot icon10/03/2020
Appointment of Ryan Courson as a director on 2020-02-28
dot icon10/03/2020
Appointment of Bing Chen as a director on 2020-02-28
dot icon10/03/2020
Termination of appointment of Pieter Wernink as a director on 2020-02-28
dot icon10/03/2020
Termination of appointment of Stephen Wallace as a director on 2020-02-28
dot icon10/03/2020
Termination of appointment of Wendy Teramoto as a director on 2020-02-28
dot icon10/03/2020
Termination of appointment of Kazi Hasan as a director on 2020-02-28
dot icon10/03/2020
Termination of appointment of Quinn Mclean as a director on 2020-02-28
dot icon10/03/2020
Termination of appointment of John Campion as a director on 2020-02-28
dot icon07/03/2020
Registration of charge 098229300001, created on 2020-02-28
dot icon07/03/2020
Registration of charge 098229300002, created on 2020-02-28
dot icon14/11/2019
Secretary's details changed for Joseph Dicamillo on 2019-11-14
dot icon08/11/2019
Group of companies' accounts made up to 2018-12-31
dot icon11/10/2019
Confirmation statement made on 2019-10-07 with updates
dot icon02/10/2019
Appointment of Joseph Dicamillo as a secretary on 2019-09-25
dot icon19/08/2019
Appointment of Wendy Teramoto as a director on 2019-08-01
dot icon19/08/2019
Termination of appointment of Guy Bentinck as a director on 2019-08-01
dot icon05/08/2019
Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2019-08-05
dot icon19/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon17/10/2018
Registered office address changed from Riverstone Insurance (Uk) Limited Park Gate 161 163 Preston Road Brighton England and Wales BN1 6AU United Kingdom to 5th Floor 6 st. Andrew Street London EC4A 3AE on 2018-10-17
dot icon02/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon03/07/2018
Appointment of Mr Kazi Hasan as a director on 2018-06-15
dot icon03/07/2018
Appointment of Mr Stephen Wallace as a director on 2018-06-15
dot icon08/02/2018
Group of companies' accounts made up to 2016-12-31
dot icon01/12/2017
Confirmation statement made on 2017-10-12 with updates
dot icon01/12/2017
Termination of appointment of Dorothy Whitaker as a secretary on 2017-09-15
dot icon16/11/2017
Statement of capital following an allotment of shares on 2017-09-28
dot icon07/11/2017
Resolutions
dot icon29/08/2017
Termination of appointment of Aron Schwartz as a director on 2017-07-20
dot icon11/08/2017
Termination of appointment of Mohit Krishan Bawa as a director on 2017-07-20
dot icon25/01/2017
Resolutions
dot icon24/01/2017
Statement of capital following an allotment of shares on 2016-12-30
dot icon24/01/2017
Statement of capital on 2017-01-03
dot icon24/01/2017
Particulars of variation of rights attached to shares
dot icon24/01/2017
Change of share class name or designation
dot icon03/01/2017
Statement by Directors
dot icon03/01/2017
Statement of capital on 2017-01-03
dot icon03/01/2017
Solvency Statement dated 30/12/16
dot icon03/01/2017
Resolutions
dot icon04/11/2016
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon25/10/2016
Appointment of John Campion as a director
dot icon24/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon24/10/2016
Appointment of Mr John Campion as a director on 2016-10-01
dot icon04/10/2016
Statement of capital following an allotment of shares on 2016-09-08
dot icon29/09/2016
Resolutions
dot icon21/03/2016
Appointment of Mohit Krishan Bawa as a director on 2016-02-22
dot icon08/03/2016
Termination of appointment of Jonathan Ginns as a director on 2016-02-22
dot icon04/03/2016
Resolutions
dot icon01/03/2016
Termination of appointment of Jonathan Ginns as a director on 2016-02-22
dot icon10/02/2016
Appointment of Guy Bentinck as a director on 2016-01-22
dot icon10/02/2016
Appointment of Aron Schwartz as a director on 2016-01-22
dot icon10/02/2016
Appointment of Pieter Wernink as a director on 2016-01-22
dot icon10/02/2016
Appointment of Jonathan Ginns as a director on 2016-01-22
dot icon29/01/2016
Statement of capital following an allotment of shares on 2016-01-05
dot icon27/11/2015
Sub-division of shares on 2015-10-23
dot icon25/11/2015
Appointment of Dorothy Whitaker as a secretary on 2015-11-09
dot icon20/11/2015
Statement of capital following an allotment of shares on 2015-10-23
dot icon13/10/2015
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
11/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
27/08/2025 - Present
1977
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
06/12/2023 - 27/08/2025
580
Bentinck, Guy
Director
22/01/2016 - 01/08/2019
2
Chen, Bing
Director
28/02/2020 - Present
1
Talbot, Graham
Director
19/01/2022 - 07/07/2023
3

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 APPLE BIDCO LIMITED

APPLE BIDCO LIMITED is an(a) Active company incorporated on 13/10/2015 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 4 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 APPLE BIDCO LIMITED?

toggle

APPLE BIDCO LIMITED is currently Active. It was registered on 13/10/2015 .

Where is APPLE BIDCO LIMITED located?

toggle

APPLE BIDCO LIMITED is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does APPLE BIDCO LIMITED do?

toggle

APPLE BIDCO LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for APPLE BIDCO LIMITED?

toggle

The latest filing was on 28/01/2026: Director's details changed for Bing Chen on 2026-01-01.