This company is commonly known as A.p.a.g.b.i. Limited. The company was founded 17 years ago and was given the registration number 05933974. The firm's registered office is in LONDON. You can find them at 21 Portland Place, , London, . This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | A.P.A.G.B.I. LIMITED |
---|---|---|
Company Number | : | 05933974 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Portland Place, London, W1B 1PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Portland Place, London, W1B 1PY | Secretary | 11 May 2022 | Active |
21 Portland Place, London, United Kingdom, W1B 1PY | Director | 11 May 2022 | Active |
21, Portland Place, London, W1B 1PY | Director | 12 June 2023 | Active |
21, Portland Place, London, W1B 1PY | Director | 11 May 2022 | Active |
21, Portland Place, London, W1B 1PY | Director | 24 May 2023 | Active |
21, Portland Place, London, W1B 1PY | Director | 11 May 2022 | Active |
21, Portland Place, London, W1B 1PY | Director | 24 May 2023 | Active |
3 Moorbottom Farm, Rope Walk, Wainstalls, Halifax, England, HX2 7UG | Director | 05 May 2016 | Active |
21, Portland Place, London, W1B 1PY | Director | 11 May 2022 | Active |
21, Portland Place, London, W1B 1PY | Director | 24 May 2023 | Active |
21, Portland Place, London, W1B 1PY | Director | 15 May 2014 | Active |
21, Portland Place, London, W1B 1PY | Secretary | 18 May 2018 | Active |
A.P.A.G.B.I. Ltd, 21 Portland Place, London, England, W1B 1PY | Secretary | 14 May 2015 | Active |
21, Portland Place, London, W1B 1PY | Secretary | 19 May 2011 | Active |
48 Victoria Crescent Road, Glasgow, G12 9DE | Secretary | 10 May 2008 | Active |
Manor Moorings, 10 Yarmouth Road, Norwich, NR7 0EF | Secretary | 21 December 2007 | Active |
302 St Vincent Street, Glasgow, G2 5RZ | Corporate Secretary | 13 September 2006 | Active |
21, Portland Place, London, W1B 1PY | Director | 21 January 2021 | Active |
13, Belmont Road, West Kirby, Wirral, Great Britain, CH48 5EY | Director | 08 June 2017 | Active |
Anaesthetic Department, Sunshire Corridor, Leeds General Infirmary, Leeds, United Kingdom, LS1 3EX | Director | 15 May 2014 | Active |
7 Calton Avenue, London, SE21 7DE | Director | 21 December 2007 | Active |
21, Portland Place, London, W1B 1PY | Director | 19 May 2011 | Active |
Caradon, Golf Links Road, Yelveeton, PI20 6BN | Director | 12 June 2009 | Active |
21, Portland Place, London, W1B 1PY | Director | 13 May 2010 | Active |
Department Of Anaesthesia, Plymouth Nhs Hospital, Derriford Road, Plymouth, United Kingdom, PL6 8DH | Director | 15 May 2014 | Active |
21, Portland Place, London, W1B 1PY | Director | 13 May 2010 | Active |
16 Gracemount Park, Belfast, BT8 6GS | Director | 21 December 2007 | Active |
21, Portland Place, London, W1B 1PY | Director | 13 May 2020 | Active |
21, Portland Place, London, W1B 1PY | Director | 18 May 2018 | Active |
21, Portland Place, London, W1B 1PY | Director | 10 May 2012 | Active |
21, Portland Place, London, England, W1B 1PY | Director | 14 May 2015 | Active |
21, Portland Place, London, W1B 1PY | Director | 13 May 2010 | Active |
Geneva Children's Hospital, 6, Rue Willy Donzé, Geneva, Switzerland, | Director | 14 May 2015 | Active |
52, Stone Road, Eccleshall, United Kingdom, ST21 6DL | Director | 15 May 2014 | Active |
6, Sverdbergsplan, Stockholm, Sweden, SE-112 58 | Director | 12 June 2009 | Active |
Dr Sumit Kisore Das | ||
Notified on | : | 11 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Address | : | 21, Portland Place, London, W1B 1PY |
Nature of control | : |
|
Dr Simon Paul Courtman | ||
Notified on | : | 18 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Department Of Anaesthesia, Plymouth Nhs Hospital, Plymouth, England, PL6 8DH |
Nature of control | : |
|
Dr Karen Marina Scholefield | ||
Notified on | : | 13 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Address | : | 21, Portland Place, London, W1B 1PY |
Nature of control | : |
|
Dr Christopher David Gildersleve | ||
Notified on | : | 07 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Address | : | 21, Portland Place, London, W1B 1PY |
Nature of control | : |
|
Dr Mark Lloyd Thomas | ||
Notified on | : | 18 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Address | : | 21, Portland Place, London, W1B 1PY |
Nature of control | : |
|
Dr Charles Graham Stack | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Aagbi, Portland Place, London, England, W1B 1PY |
Nature of control | : |
|
Dr Andrew Robert Wolf | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | South Acre, West Hay Road, Bristol, England, BS40 5NR |
Nature of control | : |
|
Dr Christopher David Gildersleve | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 68, Bishops Road, Cardiff, Wales, CF14 1LW |
Nature of control | : |
|
Dr Alistair James Cranston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Shenley Fields Road, Birmingham, England, B29 5AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-13 | Officers | Appoint person director company with name date. | Download |
2023-06-09 | Officers | Appoint person director company with name date. | Download |
2023-06-09 | Officers | Appoint person director company with name date. | Download |
2023-06-09 | Officers | Appoint person director company with name date. | Download |
2023-05-26 | Officers | Change person director company with change date. | Download |
2023-05-26 | Officers | Change person director company with change date. | Download |
2023-05-26 | Officers | Termination director company with name termination date. | Download |
2023-05-26 | Officers | Termination director company with name termination date. | Download |
2023-05-26 | Officers | Termination director company with name termination date. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Officers | Appoint person director company with name date. | Download |
2022-08-29 | Officers | Termination director company with name termination date. | Download |
2022-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-26 | Officers | Appoint person director company with name date. | Download |
2022-06-26 | Officers | Appoint person director company with name date. | Download |
2022-06-26 | Officers | Appoint person director company with name date. | Download |
2022-06-25 | Officers | Termination director company with name termination date. | Download |
2022-06-25 | Officers | Termination director company with name termination date. | Download |
2022-06-25 | Officers | Termination secretary company with name termination date. | Download |
2022-06-25 | Officers | Appoint person secretary company with name date. | Download |
2022-06-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-25 | Officers | Termination director company with name termination date. | Download |
2022-06-25 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.