APRIL INTERNATIONAL UK LIMITED

Register to unlock more data on OkredoRegister

APRIL INTERNATIONAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07261287

Incorporation date

21/05/2010

Size

Full

Contacts

Registered address

Registered address

Walsingham House, 35 Seething Lane, London EC3N 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2010)
dot icon11/11/2025
Director's details changed for Mr Romain Cesar Pierre Humphrey Di Meglio on 2025-11-11
dot icon11/11/2025
Director's details changed for Ms Isabelle Moins on 2025-11-11
dot icon11/11/2025
Notification of Joseph James Thomas as a person with significant control on 2025-11-11
dot icon11/11/2025
Notification of Isabelle Chantal, Marie Moins as a person with significant control on 2025-11-11
dot icon11/11/2025
Notification of Romain Cesar Pierre Humphrey Di Meglio as a person with significant control on 2025-11-11
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon05/06/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon03/07/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon16/10/2023
Full accounts made up to 2022-12-31
dot icon07/06/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon07/06/2023
Registered office address changed from Part First Floor (South), Walsingham House Seething Lane London EC3N 4AH England to Walsingham House 35 Seething Lane London EC3N 4AH on 2023-06-07
dot icon23/05/2023
Registered office address changed from Minster House 42 Mincing Lane London EC3R 7AE to Part First Floor (South), Walsingham House Seething Lane London EC3N 4AH on 2023-05-23
dot icon21/12/2022
Full accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon07/01/2022
Full accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon02/02/2021
Full accounts made up to 2019-12-31
dot icon02/07/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon27/11/2019
Director's details changed for Mr Romain Cesar Pierre Humphrey Di Meglio on 2019-11-10
dot icon27/11/2019
Director's details changed for Ms Isabelle Moins on 2019-11-10
dot icon27/11/2019
Secretary's details changed for Ms Isabelle Moins on 2019-11-27
dot icon27/11/2019
Director's details changed for Mr Romain Cesar Pierre Humphrey Di Meglio on 2019-11-10
dot icon27/11/2019
Director's details changed for Ms Isabelle Moins on 2019-11-10
dot icon11/11/2019
Termination of appointment of Vincent Alain Jean-Pierre De Meyer as a director on 2019-11-10
dot icon14/08/2019
Full accounts made up to 2018-12-31
dot icon06/06/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon21/01/2019
Appointment of Mr Romain Cesar Pierre Humphrey Di Meglio as a director on 2018-06-14
dot icon08/01/2019
Appointment of Mr Joseph James Thomas as a director on 2019-01-02
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Termination of appointment of Frederick Jaques, Svend, Athur Francois as a director on 2018-06-14
dot icon29/06/2018
Appointment of Ms Isabelle Moins as a director on 2018-06-14
dot icon29/06/2018
Appointment of Ms Isabelle Moins as a secretary on 2018-06-14
dot icon29/06/2018
Termination of appointment of Emmanuel Jean Legras as a director on 2018-06-14
dot icon29/06/2018
Termination of appointment of Frederick Jaques Svend Athur Francois as a secretary on 2018-06-14
dot icon16/06/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon23/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon08/12/2015
Termination of appointment of Deborah Purser as a director on 2015-12-03
dot icon24/07/2015
Certificate of change of name
dot icon01/07/2015
Full accounts made up to 2014-12-31
dot icon18/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon29/01/2015
Appointment of Mr Vincent Alain Jean-Pierre De Meyer as a director on 2015-01-09
dot icon29/01/2015
Termination of appointment of Philippe Julien Rivallan as a director on 2015-01-09
dot icon20/10/2014
Appointment of Mr Emmanuel Jean Legras as a director on 2014-10-07
dot icon20/10/2014
Termination of appointment of Elodie Marie-Agnes Rambert as a director on 2014-10-07
dot icon01/08/2014
Full accounts made up to 2013-12-31
dot icon17/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon17/06/2014
Appointment of Mr Frederick Jaques Svend Athur Francois as a secretary
dot icon17/04/2014
Termination of appointment of William Abrie as a director
dot icon17/04/2014
Termination of appointment of William Abrie as a secretary
dot icon10/01/2014
Appointment of Mr Philippe Julien Rivallan as a director
dot icon10/01/2014
Appointment of Mrs Elodie Marie-Agnes Rambert as a director
dot icon10/01/2014
Appointment of Mr Frederick Jaques, Svend, Athur Francois as a director
dot icon10/01/2014
Termination of appointment of Thibaud Lecomte as a director
dot icon10/01/2014
Termination of appointment of Thibaud Lecomte as a director
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon10/06/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon04/02/2013
Registered office address changed from the Matrix 9 Aldgate High Street London EC3N 1AH United Kingdom on 2013-02-04
dot icon15/01/2013
Registered office address changed from Dukes House 32-38 Dukes Place London EC3A 7LP on 2013-01-15
dot icon17/10/2012
Termination of appointment of Paul Vermeulen as a director
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/08/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon19/06/2012
Appointment of William Joseph Abrie as a secretary
dot icon15/06/2012
Appointment of Paul Vermeulen as a director
dot icon15/06/2012
Appointment of Thibaud Pierre Marie Lecomte as a director
dot icon15/06/2012
Appointment of William Joseph Abrie as a director
dot icon14/06/2012
Termination of appointment of Simon Cole as a secretary
dot icon14/06/2012
Termination of appointment of Simon Rice as a director
dot icon14/06/2012
Termination of appointment of David Pexton as a director
dot icon14/06/2012
Termination of appointment of Peter Ross as a director
dot icon13/03/2012
Termination of appointment of David Pryor as a director
dot icon20/02/2012
Statement of capital following an allotment of shares on 2012-02-09
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon14/09/2010
Current accounting period shortened from 2011-05-31 to 2010-12-31
dot icon10/06/2010
Appointment of David Leslie Pryor as a director
dot icon09/06/2010
Appointment of Peter Robert William Ross as a director
dot icon09/06/2010
Appointment of Deborah Purser as a director
dot icon09/06/2010
Appointment of David Pexton as a director
dot icon21/05/2010
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
21/05/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Purser, Deborah
Director
28/05/2010 - 03/12/2015
3
Mr Joseph James Thomas
Director
02/01/2019 - Present
1
Moins, Isabelle
Secretary
14/06/2018 - Present
-
Mr Romain Cesar Pierre Humphrey Di Meglio
Director
14/06/2018 - Present
2
Moins, Isabelle
Director
14/06/2018 - Present
2

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 APRIL INTERNATIONAL UK LIMITED

APRIL INTERNATIONAL UK LIMITED is an(a) Active company incorporated on 21/05/2010 with the registered office located at Walsingham House, 35 Seething Lane, London EC3N 4AH. 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 APRIL INTERNATIONAL UK LIMITED?

toggle

APRIL INTERNATIONAL UK LIMITED is currently Active. It was registered on 21/05/2010 .

Where is APRIL INTERNATIONAL UK LIMITED located?

toggle

APRIL INTERNATIONAL UK LIMITED is registered at Walsingham House, 35 Seething Lane, London EC3N 4AH.

What does APRIL INTERNATIONAL UK LIMITED do?

toggle

APRIL INTERNATIONAL UK LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for APRIL INTERNATIONAL UK LIMITED?

toggle

The latest filing was on 11/11/2025: Director's details changed for Mr Romain Cesar Pierre Humphrey Di Meglio on 2025-11-11.