UKBizDB.co.uk

A.P.A.G.B.I. LIMITED

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

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.

Company Information

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:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:21 Portland Place, London, W1B 1PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Portland Place, London, W1B 1PY

Secretary11 May 2022Active
21 Portland Place, London, United Kingdom, W1B 1PY

Director11 May 2022Active
21, Portland Place, London, W1B 1PY

Director12 June 2023Active
21, Portland Place, London, W1B 1PY

Director11 May 2022Active
21, Portland Place, London, W1B 1PY

Director24 May 2023Active
21, Portland Place, London, W1B 1PY

Director11 May 2022Active
21, Portland Place, London, W1B 1PY

Director24 May 2023Active
3 Moorbottom Farm, Rope Walk, Wainstalls, Halifax, England, HX2 7UG

Director05 May 2016Active
21, Portland Place, London, W1B 1PY

Director11 May 2022Active
21, Portland Place, London, W1B 1PY

Director24 May 2023Active
21, Portland Place, London, W1B 1PY

Director15 May 2014Active
21, Portland Place, London, W1B 1PY

Secretary18 May 2018Active
A.P.A.G.B.I. Ltd, 21 Portland Place, London, England, W1B 1PY

Secretary14 May 2015Active
21, Portland Place, London, W1B 1PY

Secretary19 May 2011Active
48 Victoria Crescent Road, Glasgow, G12 9DE

Secretary10 May 2008Active
Manor Moorings, 10 Yarmouth Road, Norwich, NR7 0EF

Secretary21 December 2007Active
302 St Vincent Street, Glasgow, G2 5RZ

Corporate Secretary13 September 2006Active
21, Portland Place, London, W1B 1PY

Director21 January 2021Active
13, Belmont Road, West Kirby, Wirral, Great Britain, CH48 5EY

Director08 June 2017Active
Anaesthetic Department, Sunshire Corridor, Leeds General Infirmary, Leeds, United Kingdom, LS1 3EX

Director15 May 2014Active
7 Calton Avenue, London, SE21 7DE

Director21 December 2007Active
21, Portland Place, London, W1B 1PY

Director19 May 2011Active
Caradon, Golf Links Road, Yelveeton, PI20 6BN

Director12 June 2009Active
21, Portland Place, London, W1B 1PY

Director13 May 2010Active
Department Of Anaesthesia, Plymouth Nhs Hospital, Derriford Road, Plymouth, United Kingdom, PL6 8DH

Director15 May 2014Active
21, Portland Place, London, W1B 1PY

Director13 May 2010Active
16 Gracemount Park, Belfast, BT8 6GS

Director21 December 2007Active
21, Portland Place, London, W1B 1PY

Director13 May 2020Active
21, Portland Place, London, W1B 1PY

Director18 May 2018Active
21, Portland Place, London, W1B 1PY

Director10 May 2012Active
21, Portland Place, London, England, W1B 1PY

Director14 May 2015Active
21, Portland Place, London, W1B 1PY

Director13 May 2010Active
Geneva Children's Hospital, 6, Rue Willy Donzé, Geneva, Switzerland,

Director14 May 2015Active
52, Stone Road, Eccleshall, United Kingdom, ST21 6DL

Director15 May 2014Active
6, Sverdbergsplan, Stockholm, Sweden, SE-112 58

Director12 June 2009Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or 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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control

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 (7 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
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-05-26Officers

Change person director company with change date.

Download
2023-05-26Officers

Change person director company with change date.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-08-29Officers

Termination director company with name termination date.

Download
2022-08-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-26Officers

Appoint person director company with name date.

Download
2022-06-26Officers

Appoint person director company with name date.

Download
2022-06-26Officers

Appoint person director company with name date.

Download
2022-06-25Officers

Termination director company with name termination date.

Download
2022-06-25Officers

Termination director company with name termination date.

Download
2022-06-25Officers

Termination secretary company with name termination date.

Download
2022-06-25Officers

Appoint person secretary company with name date.

Download
2022-06-25Persons with significant control

Notification of a person with significant control.

Download
2022-06-25Officers

Termination director company with name termination date.

Download
2022-06-25Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.