UKBizDB.co.uk

AAP3 (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aap3 (holdings) Limited. The company was founded 8 years ago and was given the registration number 09730065. The firm's registered office is in SOUTHAMPTON. You can find them at Imperial House, 18 - 21 Kings Park Road, Southampton, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:AAP3 (HOLDINGS) LIMITED
Company Number:09730065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Imperial House, 18 - 21 Kings Park Road, Southampton, England, SO15 2AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Imperial House, 18 - 21 Kings Park Road, Southampton, England, SO15 2AT

Secretary12 August 2015Active
Imperial House, 18 - 21 Kings Park Road, Southampton, England, SO15 2AT

Director28 October 2015Active
Imperial House, 18 - 21 Kings Park Road, Southampton, England, SO15 2AT

Director12 August 2015Active
Imperial House, 18 - 21 Kings Park Road, Southampton, England, SO15 2AT

Director28 October 2015Active
Imperial House, 18 - 21 Kings Park Road, Southampton, England, SO15 2AT

Director28 October 2015Active
Imperial House, 18 - 21 Kings Park Road, Southampton, England, SO15 2AT

Director28 October 2015Active

People with Significant Control

Aap3 Holdings Inc
Notified on:31 December 2023
Status:Active
Country of residence:United States
Address:C/O Corporation Service Company, 251 Little Falls Drive, New Castle, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Andrew Wilkinson
Notified on:06 September 2022
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Imperial House, 18 - 21 Kings Park Road, Southampton, England, SO15 2AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin John Harrison
Notified on:06 September 2022
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:Imperial House, 18 - 21 Kings Park Road, Southampton, England, SO15 2AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Aaron James Featherstone
Notified on:06 September 2022
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:Imperial House, 18 - 21 Kings Park Road, Southampton, England, SO15 2AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Mortgage

Mortgage satisfy charge full.

Download
2024-01-15Persons with significant control

Notification of a person with significant control.

Download
2024-01-15Persons with significant control

Cessation of a person with significant control.

Download
2024-01-15Persons with significant control

Cessation of a person with significant control.

Download
2024-01-12Resolution

Resolution.

Download
2024-01-12Incorporation

Memorandum articles.

Download
2024-01-12Capital

Capital name of class of shares.

Download
2023-10-12Accounts

Accounts with accounts type group.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Capital

Capital cancellation shares.

Download
2023-02-08Capital

Capital return purchase own shares.

Download
2023-01-13Persons with significant control

Cessation of a person with significant control.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2023-01-13Incorporation

Memorandum articles.

Download
2023-01-13Resolution

Resolution.

Download
2022-12-22Persons with significant control

Notification of a person with significant control.

Download
2022-12-22Persons with significant control

Notification of a person with significant control.

Download
2022-12-22Persons with significant control

Notification of a person with significant control.

Download
2022-12-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-11-22Accounts

Accounts with accounts type group.

Download
2022-10-18Capital

Capital cancellation shares.

Download
2022-10-18Capital

Capital return purchase own shares.

Download
2022-09-24Resolution

Resolution.

Download
2022-09-24Resolution

Resolution.

Download
2022-09-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.