APPLE HOLDCO (E) LIMITED

Register to unlock more data on OkredoRegister

APPLE HOLDCO (E) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11580359

Incorporation date

20/09/2018

Size

Full

Contacts

Registered address

Registered address

3rd Floor South Building, 200 Aldersgate Street, London EC1A 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2018)
dot icon26/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon17/11/2025
Appointment of Equitix Management Services Limited as a secretary on 2025-11-01
dot icon17/11/2025
Termination of appointment of Nicole Brodie as a secretary on 2025-11-01
dot icon17/10/2025
Appointment of Ramon Moreno De Los Rios Almandoz as a director on 2025-10-03
dot icon17/10/2025
Termination of appointment of Michael Edward Binnington as a director on 2025-10-03
dot icon17/10/2025
Termination of appointment of Montgomery Peter Garrett Clarke as a director on 2025-10-03
dot icon03/07/2025
Full accounts made up to 2024-12-31
dot icon27/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon18/07/2024
Appointment of Mr Montgomery Peter Garrett Clarke as a director on 2024-07-03
dot icon03/07/2024
Termination of appointment of Achal Prakash Bhuwania as a director on 2024-07-03
dot icon15/03/2024
Change of details for Equitix Ma 7 Capital Eurobond Limited as a person with significant control on 2020-03-10
dot icon15/03/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon02/08/2023
Appointment of Miss Nicole Brodie as a secretary on 2023-08-02
dot icon10/03/2023
Director's details changed for Mr Michael Edward Binnington on 2023-01-06
dot icon16/02/2023
Confirmation statement made on 2023-02-16 with updates
dot icon07/09/2022
Full accounts made up to 2021-12-31
dot icon05/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon31/12/2021
Full accounts made up to 2020-12-31
dot icon28/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon04/12/2020
Termination of appointment of Jonathan Charles Smith as a director on 2020-12-02
dot icon21/09/2020
Confirmation statement made on 2020-09-19 with updates
dot icon01/09/2020
Full accounts made up to 2019-12-31
dot icon19/03/2020
Registered office address changed from Equitix Management Services 120 Aldersgate Street London EC1A 4JQ England to 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD on 2020-03-19
dot icon19/11/2019
Termination of appointment of Geoffrey Allan Jackson as a director on 2019-11-12
dot icon19/11/2019
Termination of appointment of Hugh Barnabas Crossley as a director on 2019-11-12
dot icon19/11/2019
Appointment of Ms Amanda Vanderneth Leness as a director on 2019-11-12
dot icon19/11/2019
Appointment of Mr Michael Edward Binnington as a director on 2019-11-12
dot icon01/10/2019
Confirmation statement made on 2019-09-19 with updates
dot icon01/10/2019
Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom to Equitix Management Services 120 Aldersgate Street London EC1A 4JQ on 2019-10-01
dot icon01/10/2019
Current accounting period extended from 2019-09-30 to 2019-12-31
dot icon16/05/2019
Statement of capital following an allotment of shares on 2019-04-26
dot icon04/01/2019
Statement of capital following an allotment of shares on 2018-12-14
dot icon13/11/2018
Memorandum and Articles of Association
dot icon13/11/2018
Resolutions
dot icon09/11/2018
Cessation of Equitix Capital Eurobond 3C Limited as a person with significant control on 2018-10-23
dot icon05/11/2018
Registration of charge 115803590001, created on 2018-10-25
dot icon26/10/2018
Cessation of Equitix Infrastructure 5 Limited as a person with significant control on 2018-10-23
dot icon26/10/2018
Notification of Equitix Ma 7 Capital Eurobond Limited as a person with significant control on 2018-10-23
dot icon25/10/2018
Notification of Equitix Capital Eurobond 3C Limited as a person with significant control on 2018-09-20
dot icon25/10/2018
Notification of Equitix Infrastructure 5 Limited as a person with significant control on 2018-09-20
dot icon25/10/2018
Appointment of Mr Geoffrey Allan Jackson as a director on 2018-10-18
dot icon25/10/2018
Appointment of Mr Jonathan Charles Smith as a director on 2018-10-18
dot icon22/10/2018
Withdrawal of a person with significant control statement on 2018-10-22
dot icon20/09/2018
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
16/02/2027
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Binnington, Michael Edward
Director
12/11/2019 - 03/10/2025
39
Brodie, Nicole
Secretary
02/08/2023 - 01/11/2025
-
Moreno De Los Rios Almandoz, Ramon
Director
03/10/2025 - Present
12
EQUITIX MANAGEMENT SERVICES LIMITED
Corporate Secretary
01/11/2025 - Present
382
Leness, Amanda Vanderneth
Director
12/11/2019 - Present
31

Persons with Significant Control

3
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 HOLDCO (E) LIMITED

APPLE HOLDCO (E) LIMITED is an(a) Active company incorporated on 20/09/2018 with the registered office located at 3rd Floor South Building, 200 Aldersgate Street, London EC1A 4HD. 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 APPLE HOLDCO (E) LIMITED?

toggle

APPLE HOLDCO (E) LIMITED is currently Active. It was registered on 20/09/2018 .

Where is APPLE HOLDCO (E) LIMITED located?

toggle

APPLE HOLDCO (E) LIMITED is registered at 3rd Floor South Building, 200 Aldersgate Street, London EC1A 4HD.

What does APPLE HOLDCO (E) LIMITED do?

toggle

APPLE HOLDCO (E) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for APPLE HOLDCO (E) LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-16 with no updates.