UKBizDB.co.uk

APAM LTD

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

This company is commonly known as Apam Ltd. The company was founded 12 years ago and was given the registration number 07671308. The firm's registered office is in LONDON. You can find them at 3-5 Barrett Street, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:APAM LTD
Company Number:07671308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2011
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:3-5 Barrett Street, London, England, W1U 1AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor,, 84 Grosvenor Street, London, England, W1K 3JZ

Director16 September 2022Active
4th Floor,, 84 Grosvenor Street, London, England, W1K 3JZ

Director03 July 2017Active
4th Floor,, 84 Grosvenor Street, London, England, W1K 3JZ

Director16 September 2022Active
4th Floor,, 84 Grosvenor Street, London, England, W1K 3JZ

Director15 June 2011Active
4th Floor,, 84 Grosvenor Street, London, England, W1K 3JZ

Director06 March 2019Active
46 A, Aleksanterinkatu, Helsinki, Finland, 00100

Director13 December 2018Active
4th Floor,, 84 Grosvenor Street, London, England, W1K 3JZ

Director16 September 2022Active
Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, M17 1QS

Director15 July 2015Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director15 June 2011Active
42, Waistrooss, Luxembourg, Luxembourg, L-5445

Director13 December 2018Active
Birger Jarlsgatan 6, Se-102 40, Stockholm, Sweden,

Director13 December 2018Active
4th Floor,, 84 Grosvenor Street, London, England, W1K 3JZ

Director15 June 2011Active
Alliance House, Westpoint Enterprise Park, Clarence Avenue Trafford Park, Manchester, United Kingdom, M17 1QS

Director15 June 2011Active
3-5, Barrett Street, London, England, W1U 1AY

Director15 July 2015Active
3-5, Barrett Street, London, England, W1U 1AY

Director15 June 2011Active
3-5, Barrett Street, London, England, W1U 1AY

Director06 January 2014Active
6, Birger Jarlsgatan, Stockholm, Sweden, 102 40

Director13 December 2018Active

People with Significant Control

Catella Property Fund Management Ab
Notified on:13 December 2018
Status:Active
Country of residence:Sweden
Address:Box 5894, Se 102 40, Stockholm, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Catella Ab
Notified on:13 December 2018
Status:Active
Country of residence:Sweden
Address:Box 5894, Birger Jarlsgatan 6, Stockholm, Sweden, 102 40
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Pag Ventures Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Alliance House, Westpoint Enterprise Park, Clarence Avenue, Manchester, England, M17 1QS
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
2024-03-06Accounts

Accounts with accounts type full.

Download
2023-08-04Capital

Capital name of class of shares.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-05-01Resolution

Resolution.

Download
2023-05-01Incorporation

Memorandum articles.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-03-06Accounts

Accounts with accounts type full.

Download
2022-10-26Persons with significant control

Change to a person with significant control.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-06-16Officers

Change person director company with change date.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Officers

Change person director company with change date.

Download
2022-05-16Officers

Change person director company with change date.

Download
2022-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-22Accounts

Accounts with accounts type full.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Address

Change registered office address company with date old address new address.

Download
2021-06-15Address

Change registered office address company with date old address new address.

Download
2021-06-15Address

Change registered office address company with date old address new address.

Download
2021-03-29Incorporation

Memorandum articles.

Download
2021-03-29Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.