APV OVERSEAS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

APV OVERSEAS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00237510

Incorporation date

27/02/1929

Size

Small

Contacts

Registered address

Registered address

C/O Spx Flow Europe Ltd, No. 315 Regus Manchester Airport, Manchester Business Park, 3000 Aviator Way, Manchester, Lancashire M22 5TGCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1929)
dot icon20/03/2026
Appointment of Ravi Patel as a director on 2026-03-02
dot icon19/03/2026
Appointment of Michael John Savinelli as a director on 2026-03-02
dot icon18/03/2026
Appointment of Ioannis Tsakalos as a director on 2026-03-02
dot icon18/03/2026
Termination of appointment of Jaime Manson Easley as a director on 2026-03-02
dot icon18/03/2026
Termination of appointment of Peter James Ryan as a director on 2026-03-02
dot icon18/03/2026
Appointment of Mr Christopher Wayne Sumner as a director on 2026-03-02
dot icon02/02/2026
Registered office address changed from C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE United Kingdom to C/O Spx Flow Europe Ltd, No. 315 Regus Manchester Airport, Manchester Business Park 3000 Aviator Way Manchester Lancashire M22 5TG on 2026-02-02
dot icon10/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon07/10/2025
Accounts for a small company made up to 2024-12-31
dot icon11/10/2024
Accounts for a small company made up to 2023-12-31
dot icon04/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon21/08/2024
Director's details changed for Peter James Ryan on 2024-05-01
dot icon17/10/2023
Accounts for a small company made up to 2022-12-31
dot icon17/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon15/05/2023
Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2023-05-01
dot icon30/12/2022
Full accounts made up to 2021-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon22/12/2021
Registered office address changed from C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE United Kingdom to C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE on 2021-12-22
dot icon18/11/2021
Director's details changed for Mark Edward Shanahan on 2021-04-14
dot icon09/11/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon08/10/2021
Appointment of Ldc Nominee Secretary Limited as a secretary on 2021-02-01
dot icon02/10/2021
Full accounts made up to 2020-12-31
dot icon14/04/2021
Change of details for Spx Flow Technology London Limited as a person with significant control on 2021-03-24
dot icon14/04/2021
Registered office address changed from Ocean House Towers Business Park Wilmslow Road Didsbury M20 2LY to C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE on 2021-04-14
dot icon01/03/2021
Termination of appointment of Eversecretary Limited as a secretary on 2021-02-01
dot icon19/12/2020
Full accounts made up to 2019-12-31
dot icon04/12/2020
Second filing of Confirmation Statement dated 2018-10-04
dot icon20/11/2020
Correction of allotment details of form SH01 registered on 29/09/20. Shares allotted on 04/07/18. Barcode A9D8DOKQ
dot icon19/11/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon29/09/2020
Second filing of a statement of capital following an allotment of shares on 2018-01-12
dot icon29/09/2020
Second filing of a statement of capital following an allotment of shares on 2018-06-14
dot icon29/09/2020
Second filing of a statement of capital following an allotment of shares on 2018-07-04
dot icon29/09/2020
Second filing of a statement of capital following an allotment of shares on 2018-07-05
dot icon20/04/2020
Termination of appointment of Paul Andrew Cahill as a director on 2020-03-30
dot icon21/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon11/10/2019
Director's details changed for Jaime Manson Easley on 2019-03-15
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon21/08/2019
Termination of appointment of Stephen Tsoris as a director on 2019-07-31
dot icon21/08/2019
Appointment of Peter James Ryan as a director on 2019-07-31
dot icon05/08/2019
Statement of capital following an allotment of shares on 2018-07-05
dot icon05/08/2019
Statement of capital following an allotment of shares on 2018-07-04
dot icon05/08/2019
Statement of capital following an allotment of shares on 2018-06-14
dot icon05/08/2019
Statement of capital following an allotment of shares on 2018-01-12
dot icon05/03/2019
Termination of appointment of Jeremy Wade Smeltser as a director on 2018-12-17
dot icon05/03/2019
Appointment of Jaime Manson Easley as a director on 2018-12-17
dot icon08/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon09/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon06/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon06/11/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon06/11/2015
Director's details changed for Jeremy Wade Smeltser on 2015-09-26
dot icon24/10/2015
Termination of appointment of Balkar Sohal as a director on 2015-09-26
dot icon24/10/2015
Appointment of Paul Andrew Cahill as a director on 2015-09-26
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon23/04/2015
Termination of appointment of Kevin Lucius Lilly as a director on 2015-04-03
dot icon23/04/2015
Appointment of Stephen Tsoris as a director on 2015-04-03
dot icon31/12/2014
Full accounts made up to 2013-12-31
dot icon23/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon21/10/2014
Director's details changed for Mark Edward Shanahan on 2014-09-22
dot icon21/10/2014
Director's details changed for Mr Balkar Sohal on 2014-09-22
dot icon22/09/2014
Registered office address changed from The Beehive Beehive Ring Road Gatwick West Sussex RH6 0PA to Ocean House Towers Business Park Wilmslow Road Didsbury M20 2LY on 2014-09-22
dot icon14/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon17/01/2013
Director's details changed for Jeremy Wade Smeltser on 2012-08-06
dot icon17/01/2013
Director's details changed for Mr Kevin Lucius Lilly on 2013-01-14
dot icon17/01/2013
Director's details changed for Jeremy Wade Smeltser on 2013-01-14
dot icon18/10/2012
Full accounts made up to 2011-12-31
dot icon16/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon07/06/2012
Appointment of Jeremy Wade Smeltser as a director
dot icon07/06/2012
Termination of appointment of Patrick O'leary as a director
dot icon05/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon19/07/2011
Statement of company's objects
dot icon19/07/2011
Resolutions
dot icon14/07/2011
Appointment of Mark Edward Shanahan as a director
dot icon13/07/2011
Appointment of Balkar Sohal as a director
dot icon12/07/2011
Termination of appointment of Michael Reilly as a director
dot icon12/05/2011
Full accounts made up to 2010-12-31
dot icon10/02/2011
Registered office address changed from C/O Apv Uk Limited 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA Uk on 2011-02-10
dot icon12/10/2010
Full accounts made up to 2009-12-31
dot icon11/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon08/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon02/06/2009
Full accounts made up to 2008-03-31
dot icon19/05/2009
Registered office changed on 19/05/2009 from 2 city place, beehive ring road gatwick west sussex RH6 0PA
dot icon18/05/2009
Nc inc already adjusted 06/05/09
dot icon18/05/2009
Particulars of contract relating to shares
dot icon18/05/2009
Ad 06/05/09\gbp si 1@1=1\gbp ic 75000/75001\
dot icon18/05/2009
Resolutions
dot icon01/05/2009
Capitals not rolled up
dot icon01/05/2009
Nc inc already adjusted 31/12/07
dot icon01/05/2009
Resolutions
dot icon01/05/2009
Resolutions
dot icon17/04/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon17/12/2008
Director appointed michael andrew reilly
dot icon28/11/2008
Auditor's resignation
dot icon30/10/2008
Return made up to 04/10/08; full list of members
dot icon27/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/02/2008
Registered office changed on 15/02/08 from: 23 gatwick road crawley west sussex RH10 9JB
dot icon02/02/2008
Director resigned
dot icon02/02/2008
Secretary resigned
dot icon02/02/2008
Director resigned
dot icon02/02/2008
New director appointed
dot icon02/02/2008
New director appointed
dot icon16/01/2008
New secretary appointed
dot icon08/01/2008
Registered office changed on 08/01/08 from: portland house bressenden place london SW1E 5BF
dot icon22/11/2007
Return made up to 04/10/07; full list of members
dot icon23/10/2007
Full accounts made up to 2007-03-31
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon19/10/2006
Return made up to 04/10/06; full list of members
dot icon19/10/2006
Secretary's particulars changed
dot icon05/09/2006
Declaration of satisfaction of mortgage/charge
dot icon05/09/2006
Declaration of satisfaction of mortgage/charge
dot icon05/09/2006
Declaration of satisfaction of mortgage/charge
dot icon05/09/2006
Declaration of satisfaction of mortgage/charge
dot icon02/08/2006
Particulars of mortgage/charge
dot icon09/06/2006
Resolutions
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon11/01/2006
Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF
dot icon09/01/2006
New director appointed
dot icon09/01/2006
Director resigned
dot icon02/11/2005
Return made up to 04/10/05; full list of members
dot icon02/11/2005
Secretary's particulars changed
dot icon10/03/2005
Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon22/10/2004
Return made up to 04/10/04; full list of members
dot icon25/03/2004
Particulars of mortgage/charge
dot icon22/03/2004
Particulars of mortgage/charge
dot icon22/03/2004
Particulars of mortgage/charge
dot icon22/03/2004
Particulars of mortgage/charge
dot icon19/03/2004
Resolutions
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon16/10/2003
Return made up to 04/10/03; full list of members
dot icon05/08/2003
Full accounts made up to 2002-03-31
dot icon22/04/2003
New director appointed
dot icon09/02/2003
Director resigned
dot icon28/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon27/10/2002
Return made up to 04/10/02; full list of members
dot icon05/07/2002
Director resigned
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon28/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon15/10/2001
Return made up to 04/10/01; full list of members
dot icon15/10/2001
Location of register of members address changed
dot icon08/05/2001
New director appointed
dot icon03/05/2001
Full accounts made up to 2000-03-31
dot icon06/04/2001
Director resigned
dot icon15/03/2001
New director appointed
dot icon14/03/2001
New director appointed
dot icon06/03/2001
Director resigned
dot icon13/02/2001
Director resigned
dot icon11/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon10/10/2000
Return made up to 04/10/00; full list of members
dot icon12/05/2000
Auditor's resignation
dot icon28/04/2000
Full accounts made up to 1999-03-31
dot icon24/03/2000
New director appointed
dot icon23/03/2000
Resolutions
dot icon23/03/2000
Resolutions
dot icon23/03/2000
Resolutions
dot icon23/03/2000
Resolutions
dot icon23/03/2000
Resolutions
dot icon23/03/2000
Resolutions
dot icon23/03/2000
Director resigned
dot icon23/03/2000
Director's particulars changed
dot icon29/02/2000
New director appointed
dot icon28/02/2000
Director resigned
dot icon27/01/2000
Delivery ext'd 3 mth 31/03/99
dot icon30/11/1999
Secretary's particulars changed
dot icon24/11/1999
Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX
dot icon27/10/1999
Return made up to 04/10/99; full list of members
dot icon27/10/1999
Director's particulars changed
dot icon21/06/1999
Director's particulars changed
dot icon14/05/1999
New secretary appointed
dot icon12/05/1999
Secretary resigned
dot icon07/05/1999
Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN
dot icon24/02/1999
New director appointed
dot icon18/02/1999
Director resigned
dot icon03/02/1999
Full accounts made up to 1998-04-04
dot icon17/11/1998
Return made up to 04/10/98; full list of members
dot icon08/10/1998
Full accounts made up to 1996-12-31
dot icon11/01/1998
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon08/12/1997
Return made up to 04/10/97; full list of members
dot icon08/12/1997
Director resigned
dot icon11/11/1997
Director's particulars changed
dot icon29/10/1997
New director appointed
dot icon29/10/1997
Registered office changed on 29/10/97 from: 1 lygon place london SW1W 0JR
dot icon29/10/1997
Director resigned
dot icon29/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon02/09/1997
Director resigned
dot icon28/08/1997
Director resigned
dot icon28/07/1997
New director appointed
dot icon22/07/1997
New director appointed
dot icon20/12/1996
Auditor's resignation
dot icon25/10/1996
Full accounts made up to 1995-12-31
dot icon17/10/1996
Return made up to 04/10/96; no change of members
dot icon25/10/1995
Full accounts made up to 1994-12-31
dot icon10/10/1995
Return made up to 04/10/95; full list of members
dot icon04/10/1995
New director appointed
dot icon22/08/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Return made up to 04/10/94; no change of members
dot icon10/10/1994
Director's particulars changed
dot icon18/08/1994
Full accounts made up to 1993-12-31
dot icon13/06/1994
Director's particulars changed
dot icon25/02/1994
Director resigned
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon19/10/1993
Return made up to 04/10/93; no change of members
dot icon23/08/1993
Secretary resigned
dot icon23/08/1993
New director appointed
dot icon23/08/1993
Director resigned
dot icon18/08/1993
New secretary appointed
dot icon18/05/1993
Resolutions
dot icon08/04/1993
New director appointed
dot icon07/12/1992
Director's particulars changed
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon20/10/1992
Return made up to 04/10/92; full list of members
dot icon14/04/1992
Director resigned;new director appointed
dot icon07/04/1992
Secretary resigned;new secretary appointed
dot icon17/02/1992
Resolutions
dot icon17/02/1992
Resolutions
dot icon17/02/1992
Resolutions
dot icon13/12/1991
Accounts made up to 1990-12-31
dot icon13/12/1991
Full accounts made up to 1990-12-31
dot icon27/09/1991
Return made up to 04/10/91; full list of members
dot icon28/04/1991
New director appointed
dot icon27/04/1991
Registered office changed on 27/04/91 from: westfield road peterborough cambridgeshire PE3B 6TA
dot icon11/04/1991
Director resigned
dot icon16/10/1990
Full accounts made up to 1989-12-31
dot icon16/10/1990
Return made up to 04/10/90; full list of members
dot icon02/08/1990
New director appointed
dot icon13/06/1990
Certificate of change of name
dot icon07/11/1989
Full accounts made up to 1988-12-31
dot icon07/11/1989
Return made up to 25/10/89; full list of members
dot icon29/08/1989
Director resigned
dot icon07/03/1989
Full accounts made up to 1987-12-31
dot icon24/01/1989
Return made up to 31/12/88; full list of members
dot icon05/10/1988
Registered office changed on 05/10/88 from: apv house manor royal crawley west sussex RH10 2GZ
dot icon28/09/1988
Director resigned;new director appointed
dot icon27/09/1988
Full accounts made up to 1986-12-31
dot icon10/05/1988
New director appointed
dot icon16/02/1988
Return made up to 31/12/87; full list of members
dot icon21/07/1987
Director resigned;new director appointed
dot icon13/01/1987
Return made up to 07/08/86; full list of members
dot icon28/11/1986
Full accounts made up to 1985-12-31
dot icon18/06/1986
Return made up to 31/12/85; full list of members
dot icon24/10/1977
Certificate of change of name
dot icon24/10/1977
Certificate of change of name
dot icon27/02/1929
Incorporation
dot icon27/02/1929
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
04/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LDC NOMINEE SECRETARY LIMITED
Corporate Secretary
01/02/2021 - 01/05/2023
266
Hull, Victoria Mary
Director
01/01/2006 - 31/12/2007
225
Patel, Ravi
Director
02/03/2026 - Present
37
Shanahan, Mark Edward
Director
25/06/2011 - Present
30
Easley, Jaime Manson
Director
17/12/2018 - 02/03/2026
22

Persons with Significant Control

0

No PSC data available.

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 APV OVERSEAS HOLDINGS LIMITED

APV OVERSEAS HOLDINGS LIMITED is an(a) Active company incorporated on 27/02/1929 with the registered office located at C/O Spx Flow Europe Ltd, No. 315 Regus Manchester Airport, Manchester Business Park, 3000 Aviator Way, Manchester, Lancashire M22 5TG. There are currently 5 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 APV OVERSEAS HOLDINGS LIMITED?

toggle

APV OVERSEAS HOLDINGS LIMITED is currently Active. It was registered on 27/02/1929 .

Where is APV OVERSEAS HOLDINGS LIMITED located?

toggle

APV OVERSEAS HOLDINGS LIMITED is registered at C/O Spx Flow Europe Ltd, No. 315 Regus Manchester Airport, Manchester Business Park, 3000 Aviator Way, Manchester, Lancashire M22 5TG.

What does APV OVERSEAS HOLDINGS LIMITED do?

toggle

APV OVERSEAS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for APV OVERSEAS HOLDINGS LIMITED?

toggle

The latest filing was on 20/03/2026: Appointment of Ravi Patel as a director on 2026-03-02.