EXCO BIERBAUM AP LIMITED

Register to unlock more data on OkredoRegister

EXCO BIERBAUM AP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02332678

Incorporation date

04/01/1989

Size

Full

Contacts

Registered address

Registered address

135 Bishopsgate, London EC2M 3TPCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1989)
dot icon13/02/2026
Appointment of David Alexander Williamson-French as a director on 2025-12-15
dot icon15/12/2025
Termination of appointment of David Huw Williams as a director on 2025-11-21
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon08/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon07/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon31/07/2024
Full accounts made up to 2023-12-31
dot icon29/08/2023
Full accounts made up to 2022-12-31
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon22/01/2023
Appointment of Roelof Langelaar as a director on 2023-01-01
dot icon22/01/2023
Termination of appointment of Paul De Haan as a director on 2022-12-31
dot icon22/01/2023
Termination of appointment of Johannes Pieter Michiel Munting as a director on 2022-12-31
dot icon25/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon25/07/2022
Change of details for Icap Global Broking Holdings Limited as a person with significant control on 2021-11-03
dot icon19/07/2022
Notification of Icap Global Broking Holdings Limited as a person with significant control on 2021-09-23
dot icon19/07/2022
Cessation of Garban Group Holdings Limited as a person with significant control on 2021-09-23
dot icon11/04/2022
Full accounts made up to 2021-12-31
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon14/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon14/07/2021
Change of details for Garban Group Holdings Limited as a person with significant control on 2021-05-07
dot icon14/07/2021
Appointment of Johannes Pieter Michiel Munting as a director on 2021-06-30
dot icon14/07/2021
Termination of appointment of Maarten Van De Vaart as a director on 2021-06-30
dot icon10/06/2021
Registered office address changed from Floor 2 155 Bishopsgate London EC2M 3TQ England to 135 Bishopsgate London EC2M 3TP on 2021-06-10
dot icon18/12/2020
Full accounts made up to 2019-12-31
dot icon26/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon03/01/2019
Change of details for Garban Group Holdings Limited as a person with significant control on 2018-12-31
dot icon31/12/2018
Registered office address changed from Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ England to Floor 2 155 Bishopsgate London EC2M 3TQ on 2018-12-31
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon22/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon02/11/2017
Full accounts made up to 2017-03-31
dot icon27/10/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon16/08/2017
Appointment of David Huw Williams as a director on 2017-07-20
dot icon22/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon16/02/2017
Auditor's resignation
dot icon11/01/2017
Registered office address changed from 2 Broadgate London EC2M 7UR to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 2017-01-11
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon22/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon22/06/2016
Director's details changed for Margaretha Johanna Springintveld on 2014-04-01
dot icon21/06/2016
Director's details changed for Mr Maarten Van De Vaart on 2014-04-01
dot icon21/06/2016
Secretary's details changed for Margaretha Johanna Springintveld on 2014-04-01
dot icon12/04/2016
Termination of appointment of Andrew Green as a director on 2016-03-31
dot icon10/02/2016
Full accounts made up to 2015-03-31
dot icon24/07/2015
Appointment of Andrew Green as a director on 2015-07-01
dot icon23/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon04/06/2015
Termination of appointment of Ben Miles as a director on 2015-06-01
dot icon09/10/2014
Full accounts made up to 2014-03-31
dot icon03/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon03/07/2014
Appointment of Mr Ben Miles as a director
dot icon03/07/2014
Termination of appointment of Jacobus Groesbeek as a director
dot icon06/01/2014
Full accounts made up to 2013-03-31
dot icon10/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon25/10/2012
Appointment of Margaretha Johanna Springintveld as a secretary
dot icon25/10/2012
Appointment of Mr Maarten Van De Vaart as a director
dot icon25/10/2012
Termination of appointment of Jacobus Groesbeek as a secretary
dot icon11/10/2012
Full accounts made up to 2012-03-31
dot icon29/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon21/10/2011
Full accounts made up to 2011-03-31
dot icon14/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon06/01/2011
Full accounts made up to 2010-03-31
dot icon24/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon01/03/2010
Miscellaneous
dot icon22/02/2010
Annual return made up to 2009-06-20 with full list of shareholders
dot icon22/02/2010
Annual return made up to 2008-06-20 with full list of shareholders
dot icon22/02/2010
Annual return made up to 2007-06-20 with full list of shareholders
dot icon22/02/2010
Annual return made up to 2006-06-20 with full list of shareholders
dot icon22/02/2010
Annual return made up to 2005-06-10 with full list of shareholders
dot icon22/02/2010
Annual return made up to 2005-06-20 with full list of shareholders
dot icon22/02/2010
Annual return made up to 2004-06-10 with full list of shareholders
dot icon22/02/2010
Annual return made up to 2003-06-10 with full list of shareholders
dot icon22/02/2010
Annual return made up to 2002-06-10 with full list of shareholders
dot icon22/02/2010
Redenomination of shares. Statement of capital 2009-12-22
dot icon17/11/2009
Secretary's details changed for Jacobus Alexander Hendrik Groesbeek on 2009-10-01
dot icon11/11/2009
Director's details changed for Margaretha Johanna Springintueld on 2009-10-06
dot icon24/10/2009
Full accounts made up to 2009-03-31
dot icon07/10/2009
Director's details changed for Jacobus Alexander Hendrik Groesbeek on 2009-10-06
dot icon06/10/2009
Director's details changed for Mr Paul De Haan on 2009-10-06
dot icon07/02/2009
Full accounts made up to 2008-03-31
dot icon30/01/2009
Director appointed mr paul de haan
dot icon30/01/2009
Appointment terminated director michel schoenmakers
dot icon26/06/2008
Return made up to 20/06/08; full list of members
dot icon29/01/2008
Full accounts made up to 2007-03-31
dot icon25/07/2007
Return made up to 20/06/07; full list of members
dot icon09/05/2007
Director resigned
dot icon09/05/2007
New director appointed
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon27/07/2006
Return made up to 20/06/06; full list of members
dot icon27/07/2006
Director's particulars changed
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon01/07/2005
Return made up to 20/06/05; full list of members
dot icon28/02/2005
Full accounts made up to 2004-03-31
dot icon11/08/2004
Director resigned
dot icon11/08/2004
New director appointed
dot icon02/08/2004
Return made up to 10/06/04; full list of members
dot icon02/08/2004
Director's particulars changed
dot icon12/07/2004
Registered office changed on 12/07/04 from: park house 16 finsbury circus london EC2M 7UR
dot icon24/01/2004
Full accounts made up to 2003-03-31
dot icon30/09/2003
Auditor's resignation
dot icon10/07/2003
Return made up to 10/06/03; full list of members
dot icon10/07/2003
Location of debenture register address changed
dot icon22/08/2002
Full accounts made up to 2002-03-31
dot icon05/07/2002
Return made up to 10/06/02; full list of members
dot icon25/09/2001
Full accounts made up to 2001-03-31
dot icon03/08/2001
Return made up to 10/06/01; full list of members
dot icon03/08/2001
Director's particulars changed
dot icon04/05/2001
New director appointed
dot icon24/04/2001
Secretary resigned;director resigned
dot icon24/04/2001
Director resigned
dot icon24/04/2001
Director resigned
dot icon24/04/2001
New director appointed
dot icon24/04/2001
New secretary appointed;new director appointed
dot icon11/01/2001
Full accounts made up to 2000-03-31
dot icon06/12/2000
Return made up to 10/06/00; full list of members
dot icon19/09/2000
Location of register of members
dot icon22/08/2000
Full accounts made up to 1999-03-31
dot icon14/08/2000
Location of debenture register
dot icon17/04/2000
Director resigned
dot icon14/04/2000
Resolutions
dot icon14/04/2000
Resolutions
dot icon14/04/2000
Resolutions
dot icon02/12/1999
New director appointed
dot icon02/12/1999
Director resigned
dot icon22/07/1999
Director's particulars changed
dot icon25/06/1999
Return made up to 10/06/99; full list of members
dot icon25/06/1999
Registered office changed on 25/06/99 from: sherbourne house 119 canon street london EC4
dot icon22/06/1999
Director resigned
dot icon20/06/1999
Director resigned
dot icon08/04/1999
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon21/01/1999
Auditor's resignation
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon08/09/1998
Ad 28/08/98--------- dfl si 39999@1=39999 dfl ic 1/40000
dot icon20/08/1998
Resolutions
dot icon20/08/1998
Resolutions
dot icon20/08/1998
Resolutions
dot icon20/08/1998
Dfl nc 1/40000 17/08/98
dot icon22/06/1998
Return made up to 10/06/98; no change of members
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon08/10/1997
Resolutions
dot icon08/10/1997
Resolutions
dot icon24/06/1997
Return made up to 10/06/97; no change of members
dot icon17/03/1997
New director appointed
dot icon17/03/1997
Director resigned
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon06/08/1996
Ad 17/10/95--------- dfl si 1@1
dot icon16/07/1996
Return made up to 10/06/96; full list of members
dot icon04/01/1996
Certificate of change of name
dot icon02/01/1996
Secretary resigned
dot icon02/01/1996
New secretary appointed
dot icon08/11/1995
New director appointed
dot icon08/11/1995
Director resigned
dot icon08/11/1995
Director resigned
dot icon08/11/1995
Director resigned
dot icon08/11/1995
Director resigned
dot icon08/11/1995
New director appointed
dot icon08/11/1995
New director appointed
dot icon02/11/1995
Ad 16/10/95--------- £ si 1@1=1 £ ic 1000/1001
dot icon02/11/1995
Ad 17/10/95--------- dfl si 1@1=1 dfl ic 0/1
dot icon02/11/1995
Resolutions
dot icon02/11/1995
Dfl nc 0/1 16/10/95
dot icon30/10/1995
New director appointed
dot icon30/10/1995
New director appointed
dot icon18/10/1995
New director appointed
dot icon11/10/1995
New director appointed
dot icon04/10/1995
Full accounts made up to 1994-12-31
dot icon29/09/1995
New director appointed
dot icon25/09/1995
Director resigned
dot icon16/06/1995
Return made up to 10/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon23/06/1994
Return made up to 10/06/94; no change of members
dot icon04/11/1993
Secretary resigned
dot icon03/11/1993
New secretary appointed
dot icon26/10/1993
Full accounts made up to 1992-12-31
dot icon23/06/1993
Return made up to 10/06/93; no change of members
dot icon08/11/1992
Director resigned
dot icon20/07/1992
Full accounts made up to 1991-12-31
dot icon17/06/1992
Return made up to 10/06/92; full list of members
dot icon05/11/1991
Full accounts made up to 1990-12-31
dot icon28/10/1991
Memorandum and Articles of Association
dot icon28/10/1991
Resolutions
dot icon28/10/1991
Resolutions
dot icon28/10/1991
Resolutions
dot icon28/10/1991
Resolutions
dot icon28/10/1991
Resolutions
dot icon25/06/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon25/06/1991
Full accounts made up to 1989-12-31
dot icon25/06/1991
Return made up to 10/06/91; full list of members
dot icon17/09/1990
Return made up to 10/07/90; full list of members
dot icon20/08/1990
01/01/00 amend
dot icon12/03/1990
Certificate of change of name
dot icon22/01/1990
Memorandum and Articles of Association
dot icon15/09/1989
Accounting reference date notified as 31/03
dot icon12/05/1989
Resolutions
dot icon12/05/1989
Wd 03/05/89 ad 26/04/89--------- £ si 998@1=998 £ ic 2/1000
dot icon01/03/1989
Secretary resigned;new secretary appointed
dot icon01/03/1989
Director resigned;new director appointed
dot icon01/03/1989
Director resigned;new director appointed
dot icon01/03/1989
Director resigned;new director appointed
dot icon01/03/1989
Registered office changed on 01/03/89 from: 2 baches street london N1 6UB
dot icon27/02/1989
Certificate of change of name
dot icon24/02/1989
Certificate of change of name
dot icon04/01/1989
Incorporation
dot icon04/01/1989
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
27/07/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, David Huw
Director
20/07/2017 - 21/11/2025
8
De Haan, Paul
Director
31/12/2008 - 30/12/2022
3
Munting, Johannes Pieter Michiel
Director
29/06/2021 - 30/12/2022
-
Williamson-French, David Alexander
Director
15/12/2025 - Present
12
Springintveld, Margaretha Johanna
Director
01/04/2004 - Present
-

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 EXCO BIERBAUM AP LIMITED

EXCO BIERBAUM AP LIMITED is an(a) Active company incorporated on 04/01/1989 with the registered office located at 135 Bishopsgate, London EC2M 3TP. 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 EXCO BIERBAUM AP LIMITED?

toggle

EXCO BIERBAUM AP LIMITED is currently Active. It was registered on 04/01/1989 .

Where is EXCO BIERBAUM AP LIMITED located?

toggle

EXCO BIERBAUM AP LIMITED is registered at 135 Bishopsgate, London EC2M 3TP.

What does EXCO BIERBAUM AP LIMITED do?

toggle

EXCO BIERBAUM AP LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for EXCO BIERBAUM AP LIMITED?

toggle

The latest filing was on 13/02/2026: Appointment of David Alexander Williamson-French as a director on 2025-12-15.