ASIA PACIFIC HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASIA PACIFIC HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03941780

Incorporation date

07/03/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Windsor Dials, Arthur Road, Windsor, Berkshire SL4 1RSCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2000)
dot icon25/09/2025
Termination of appointment of Catherine Elizabeth Bates as a secretary on 2025-09-15
dot icon25/09/2025
Appointment of Miss Helena Jean Meads as a secretary on 2025-09-15
dot icon24/09/2025
Appointment of Mr Matthew Woollard as a director on 2025-09-15
dot icon18/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon18/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon18/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon18/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon06/08/2025
Termination of appointment of Heather Carol Wood as a director on 2025-08-04
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon16/06/2025
Secretary's details changed for Miss Catherine Elizabeth Lindsay on 2025-06-03
dot icon04/06/2025
Secretary's details changed for Miss Catherine Elizabeth Lindsay on 2025-06-03
dot icon14/04/2025
Termination of appointment of Melinda Marie Renshaw as a director on 2025-04-01
dot icon14/04/2025
Appointment of Miss Rebecca Jane Law as a director on 2025-04-01
dot icon13/12/2024
Resolutions
dot icon13/12/2024
Solvency Statement dated 09/12/24
dot icon13/12/2024
Statement by Directors
dot icon13/12/2024
Statement of capital on 2024-12-13
dot icon30/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon30/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon30/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon30/06/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with updates
dot icon21/11/2023
Statement of capital following an allotment of shares on 2023-11-20
dot icon14/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon10/10/2023
Director's details changed for Mrs Melinda Marie Renshaw on 2023-09-28
dot icon03/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon03/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon03/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon06/03/2023
Director's details changed for Michael Jon Cockcroft on 2023-03-01
dot icon06/01/2023
Change of details for Six Continents Limited as a person with significant control on 2023-01-01
dot icon06/01/2023
Registered office address changed from Broadwater Park Denham Buckinghamshire UB9 5HR to 1 Windsor Dials Arthur Road Windsor Berkshire SL4 1RS on 2023-01-06
dot icon22/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon29/06/2022
Appointment of Miss Catherine Elizabeth Lindsay as a secretary on 2022-06-29
dot icon29/06/2022
Termination of appointment of Fiona Littlebury-Cuttell as a secretary on 2022-06-29
dot icon26/05/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon26/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon26/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon19/01/2022
Director's details changed for Mrs Melinda Marie Renshaw on 2021-11-12
dot icon14/09/2021
Second filing for the appointment of Fiona Jane Littlebury-Cuttell as a secretary
dot icon22/08/2021
Full accounts made up to 2020-12-31
dot icon01/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon15/09/2020
Full accounts made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon04/03/2020
Appointment of Ms Melinda Marie Renshaw as a director on 2020-02-24
dot icon04/03/2020
Termination of appointment of Nicolette Henfrey as a director on 2020-02-24
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon07/08/2019
Appointment of Heather Carol Wood as a director on 2019-07-31
dot icon07/08/2019
Termination of appointment of Michael Todd Glover as a director on 2019-07-31
dot icon05/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon24/08/2018
Full accounts made up to 2017-12-31
dot icon06/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon09/01/2018
Termination of appointment of Nigel Peter Stocks as a director on 2017-12-31
dot icon15/08/2017
Full accounts made up to 2016-12-31
dot icon07/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon30/06/2017
Statement of capital following an allotment of shares on 2017-04-15
dot icon08/03/2017
Termination of appointment of Ralph Wheeler as a director on 2017-02-27
dot icon25/08/2016
Full accounts made up to 2015-12-31
dot icon01/08/2016
Appointment of Mr Michael Todd Glover as a director on 2016-07-20
dot icon29/07/2016
Termination of appointment of Hanisha Hands-Patel as a secretary on 2016-07-22
dot icon29/07/2016
Appointment of Fiona Cuttell as a secretary on 2016-07-20
dot icon11/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon21/08/2015
Appointment of Hanisha Hands-Patel as a secretary on 2015-08-06
dot icon21/08/2015
Termination of appointment of Pritti Patel as a secretary on 2015-08-06
dot icon30/06/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon08/12/2014
Appointment of Michael Jon Cockcroft as a director on 2014-08-28
dot icon09/09/2014
Termination of appointment of Neil Gallagher as a director on 2014-08-28
dot icon19/08/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon05/08/2014
Full accounts made up to 2013-12-31
dot icon20/02/2014
Appointment of Neil Gallagher as a director
dot icon09/01/2014
Termination of appointment of Paul Edgecliffe-Johnson as a director
dot icon25/09/2013
Accounts made up to 2012-12-31
dot icon14/08/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon19/09/2012
Accounts made up to 2011-12-31
dot icon08/08/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon20/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon21/09/2011
Accounts made up to 2010-12-31
dot icon19/09/2011
Appointment of Nicolette Henfrey as a director
dot icon19/09/2011
Termination of appointment of Catherine Springett as a director
dot icon16/06/2011
Appointment of Paul Russell Edgecliffe-Johnson as a director
dot icon16/06/2011
Termination of appointment of Allan Mcewan as a director
dot icon09/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon25/08/2010
Accounts made up to 2009-12-31
dot icon09/07/2010
Appointment of Pritti Patel as a secretary
dot icon09/07/2010
Termination of appointment of Fiona Cuttell as a secretary
dot icon23/06/2010
Director's details changed for Mr Allan Scott Mcewan on 2010-06-23
dot icon23/06/2010
Director's details changed for Mr Allan Scott Mcewan on 2010-06-23
dot icon16/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon16/03/2010
Director's details changed for Ralph Wheeler on 2010-03-16
dot icon16/03/2010
Director's details changed for Nigel Peter Stocks on 2010-03-16
dot icon16/03/2010
Director's details changed for Catherine Springett on 2010-03-16
dot icon16/03/2010
Director's details changed for Mr Allan Scott Mcewan on 2010-03-16
dot icon12/02/2010
Director's details changed for Ralph Wheeler on 2010-02-12
dot icon12/02/2010
Director's details changed for Nigel Peter Stocks on 2010-02-12
dot icon12/02/2010
Director's details changed for Catherine Springett on 2010-02-12
dot icon12/02/2010
Director's details changed for Mr Allan Scott Mcewan on 2010-02-12
dot icon30/12/2009
Resolutions
dot icon30/12/2009
Statement of company's objects
dot icon21/10/2009
Termination of appointment of Daksha Hirani as a secretary
dot icon21/10/2009
Appointment of Mrs Fiona Cuttell as a secretary
dot icon26/08/2009
Accounts made up to 2008-12-31
dot icon17/06/2009
Resolutions
dot icon09/03/2009
Return made up to 07/03/09; full list of members
dot icon09/01/2009
Appointment terminated director richard winter
dot icon05/01/2009
Registered office changed on 05/01/2009 from, broadwater park denham, buckinghamshire, UB9 5HJ
dot icon05/12/2008
Resolutions
dot icon07/08/2008
Registered office changed on 07/08/2008 from, 67 alma road, windsor, berkshire, SL4 3HD
dot icon24/06/2008
Accounts made up to 2007-12-31
dot icon19/03/2008
Return made up to 07/03/08; full list of members
dot icon29/11/2007
Secretary resigned
dot icon29/11/2007
New secretary appointed
dot icon21/10/2007
Accounts made up to 2006-12-31
dot icon13/03/2007
Return made up to 07/03/07; full list of members
dot icon20/07/2006
Full accounts made up to 2005-12-31
dot icon25/04/2006
Return made up to 07/03/06; full list of members
dot icon06/04/2006
New director appointed
dot icon21/09/2005
Secretary's particulars changed
dot icon12/09/2005
Full accounts made up to 2004-12-31
dot icon20/04/2005
Return made up to 07/03/05; full list of members
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon04/05/2004
Return made up to 07/03/04; full list of members
dot icon15/04/2004
Ad 30/03/04--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon28/01/2004
Director resigned
dot icon27/11/2003
Director's particulars changed
dot icon03/11/2003
Registered office changed on 03/11/03 from: 20 north audley street, london, W1K 6WN
dot icon18/09/2003
New secretary appointed
dot icon18/09/2003
Secretary resigned
dot icon11/08/2003
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon29/07/2003
Full accounts made up to 2002-09-30
dot icon05/06/2003
Director's particulars changed
dot icon07/05/2003
New director appointed
dot icon07/05/2003
New director appointed
dot icon07/05/2003
Director resigned
dot icon07/05/2003
Director resigned
dot icon07/05/2003
New director appointed
dot icon07/05/2003
New director appointed
dot icon22/03/2003
Return made up to 07/03/03; full list of members
dot icon12/03/2003
Secretary's particulars changed
dot icon28/01/2003
Registered office changed on 28/01/03 from: 20 north audley street, london, W1Y 1WE
dot icon29/07/2002
New director appointed
dot icon19/07/2002
Director resigned
dot icon19/07/2002
Director resigned
dot icon05/06/2002
Amended full accounts made up to 2000-09-20
dot icon24/05/2002
Full accounts made up to 2001-09-30
dot icon22/04/2002
Return made up to 07/03/02; full list of members
dot icon03/10/2001
Secretary resigned
dot icon03/10/2001
New secretary appointed
dot icon12/07/2001
Full accounts made up to 2000-09-20
dot icon21/06/2001
Accounting reference date extended from 20/09/01 to 30/09/01
dot icon28/03/2001
Director resigned
dot icon28/03/2001
New director appointed
dot icon14/03/2001
Return made up to 07/03/01; full list of members
dot icon14/03/2001
Ad 01/03/01--------- £ si 999@1=999 £ ic 1/1000
dot icon21/07/2000
New director appointed
dot icon21/07/2000
New secretary appointed
dot icon21/07/2000
Secretary resigned
dot icon11/07/2000
New director appointed
dot icon11/07/2000
New secretary appointed;new director appointed
dot icon11/07/2000
New director appointed
dot icon29/06/2000
Memorandum and Articles of Association
dot icon23/06/2000
Nc inc already adjusted 21/06/00
dot icon23/06/2000
Resolutions
dot icon23/06/2000
Resolutions
dot icon23/06/2000
Resolutions
dot icon23/06/2000
Resolutions
dot icon23/06/2000
Resolutions
dot icon23/06/2000
Resolutions
dot icon23/06/2000
Secretary resigned
dot icon23/06/2000
Director resigned
dot icon23/06/2000
Accounting reference date shortened from 31/03/01 to 20/09/00
dot icon23/06/2000
Registered office changed on 23/06/00 from: c/o hackwood secretaries LIMITED, 1 silk street, london, EC2Y 8HQ
dot icon19/06/2000
Certificate of change of name
dot icon07/03/2000
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
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woollard, Matthew
Director
15/09/2025 - Present
30
Vaughan, Christopher David
Director
12/07/2002 - 16/04/2003
41
Henfrey, Nicolette
Director
15/09/2011 - 24/02/2020
60
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
07/03/2000 - 21/06/2000
1313
HACKWOOD DIRECTORS LIMITED
Nominee Director
07/03/2000 - 21/06/2000
1136

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 ASIA PACIFIC HOLDINGS LIMITED

ASIA PACIFIC HOLDINGS LIMITED is an(a) Active company incorporated on 07/03/2000 with the registered office located at 1 Windsor Dials, Arthur Road, Windsor, Berkshire SL4 1RS. 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 ASIA PACIFIC HOLDINGS LIMITED?

toggle

ASIA PACIFIC HOLDINGS LIMITED is currently Active. It was registered on 07/03/2000 .

Where is ASIA PACIFIC HOLDINGS LIMITED located?

toggle

ASIA PACIFIC HOLDINGS LIMITED is registered at 1 Windsor Dials, Arthur Road, Windsor, Berkshire SL4 1RS.

What does ASIA PACIFIC HOLDINGS LIMITED do?

toggle

ASIA PACIFIC HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASIA PACIFIC HOLDINGS LIMITED?

toggle

The latest filing was on 25/09/2025: Termination of appointment of Catherine Elizabeth Bates as a secretary on 2025-09-15.