This company is commonly known as Aap3 Limited. The company was founded 26 years ago and was given the registration number 03444435. 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.
Name | : | AAP3 LIMITED |
---|---|---|
Company Number | : | 03444435 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Imperial House, 18 - 21 Kings Park Road, Southampton, England, SO15 2AT | Secretary | 28 September 2012 | Active |
Imperial House, 18 - 21 Kings Park Road, Southampton, England, SO15 2AT | Director | 28 October 2015 | Active |
Imperial House, 18 - 21 Kings Park Road, Southampton, England, SO15 2AT | Director | 10 February 2015 | Active |
36 Pantheon Road, Chandlers Ford, SO53 2NS | Secretary | 15 February 2001 | Active |
3, Benham Road, Benham Campus Southampton Science Park, Chilworth, Southampton, SO16 7QJ | Secretary | 30 September 2004 | Active |
12 Seddon Close, Highlands Road Barton On Sea, New Milton, BH25 7FE | Secretary | 03 October 1997 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Corporate Nominee Secretary | 03 October 1997 | Active |
31 Newlyn Way, Port Solent, Portsmouth, PO6 4TN | Director | 01 June 2005 | Active |
7163 Glenview Drive, San Jose, California, Usa, | Director | 19 October 2007 | Active |
3, Benham Road, Benham Campus Southampton Science Park, Chilworth, Southampton, SO16 7QJ | Director | 19 October 2007 | Active |
1 Minstead Close, Harestock, Winchester, SO22 6HT | Director | 03 October 1997 | Active |
3, Benham Road, Benham Campus Southampton Science Park, Chilworth, Southampton, SO16 7QJ | Director | 03 October 1997 | Active |
Imperial House, 18 - 21 Kings Park Road, Southampton, England, SO15 2AT | Director | 28 October 2015 | Active |
3, Benham Road, Benham Campus Southampton Science Park, Chilworth, Southampton, SO16 7QJ | Director | 17 November 2004 | Active |
3, Benham Road, Benham Campus Southampton Science Park, Chilworth, Southampton, SO16 7QJ | Director | 01 September 2013 | Active |
Imperial House, 18 - 21 Kings Park Road, Southampton, England, SO15 2AT | Director | 28 October 2015 | Active |
3, Benham Road, Benham Campus Southampton Science Park, Chilworth, Southampton, SO16 7QJ | Director | 17 November 2004 | Active |
3, Benham Road, Benham Campus Southampton Science Park, Chilworth, Southampton, SO16 7QJ | Director | 30 September 2004 | Active |
3, Benham Road, Benham Campus Southampton Science Park, Chilworth, Southampton, SO16 7QJ | Director | 19 October 2007 | Active |
3, Benham Road, Benham Campus Southampton Science Park, Chilworth, Southampton, SO16 7QJ | Director | 01 September 2013 | Active |
Brantwood, Harvest Hill, Bourne End, SL8 5JJ | Director | 13 September 2004 | Active |
Badgers Run 38 Straight Mile, Ampfield, SO51 9BB | Director | 03 October 1997 | Active |
12 Seddon Close, Highlands Road Barton On Sea, New Milton, BH25 7FE | Director | 03 October 1997 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Nominee Director | 03 October 1997 | Active |
44 Shore Road, Warsash, SO31 9FU | Director | 03 October 1997 | Active |
3, Benham Road, Benham Campus Southampton Science Park, Chilworth, Southampton, SO16 7QJ | Director | 01 April 2011 | Active |
Mr Aaron James Featherstone | ||
Notified on | : | 30 December 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 | : |
|
Mr Mark Andrew Wilkinson | ||
Notified on | : | 30 December 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-17 | Capital | Capital statement capital company with date currency figure. | Download |
2023-01-17 | Capital | Legacy. | Download |
2023-01-17 | Insolvency | Legacy. | Download |
2023-01-17 | Resolution | Resolution. | Download |
2023-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2023-01-13 | Incorporation | Memorandum articles. | Download |
2023-01-13 | Resolution | Resolution. | Download |
2023-01-13 | Incorporation | Memorandum articles. | Download |
2022-11-22 | Accounts | Accounts with accounts type full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-01-09 | Accounts | Accounts with accounts type full. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Address | Change registered office address company with date old address new address. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.