UKBizDB.co.uk

APCO WORLDWIDE LIMITED

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

This company is commonly known as Apco Worldwide Limited. The company was founded 33 years ago and was given the registration number 02516364. The firm's registered office is in LONDON. You can find them at 90 Long Acre, Covent Garden, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:APCO WORLDWIDE LIMITED
Company Number:02516364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1990
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:90 Long Acre, Covent Garden, London, WC2E 9RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1299, Pennsylvania Avenue, Suite 300, Nw Washington, United States, DC 20004

Director03 December 2018Active
1299, Pennsylvania Ave, N.W., Suite 300, Washington, United States, DC 20004

Director04 May 1995Active
40, Strand, London, United Kingdom, WC2N 5RW

Director20 December 2002Active
83 Brian Avenue, South Croydon, CR2 9NJ

Secretary04 May 1995Active
5 Oakwood Avenue, Borehamwood, WD6 1SP

Secretary-Active
1299, Pennsylvania Avenue, Suite 300, Nw Washington, United States, 20004

Secretary01 July 2014Active
Nightingales, Compton, GU3 1DT

Secretary01 July 2003Active
8420 Carlynn Drive, Bethesda, Usa,

Secretary01 October 2004Active
Rookhurst Coast Hill Lane, Westcott, Dorking, RH4 3LJ

Director-Active
Rookhurst Coast Hill Lane, Westcott, Dorking, RH4 3LJ

Director-Active
Glebe Corner, Croft Road, Woldingham, CR3 7EG

Director-Active
Flat 4, 84 Sutherland Avenue, London, W9 2QS

Director03 September 1999Active
The Thatches, Forest Road, Pyrford, GU22 8LU

Director04 May 1995Active
Forest Mill, Pengenffordd, Brecon, LD3 0ER

Director04 May 1995Active
56 Pilgrims Way East, Otford, TN14 5QW

Director30 May 2003Active
Rivers Reach, Hamm Court, Weybridge, KT13 8YA

Director03 September 1999Active
Middleton House, Milton Abbas, Blandford Forum, DT11 0BS

Director-Active
Flat 4 174 Sutherland Avenue, London, W9 1HR

Director04 May 1995Active
106, Sedgebourne Way, Birmingham, B31 5HQ

Director22 August 2007Active
Fairfield House, Chalfont St Giles, HP8 4EL

Director04 May 1995Active
2195, Amber Meadows Drive, Vienna, United States,

Director09 January 2007Active
90 Long Acre, Covent Garden, London, WC2E 9RA

Director01 January 2010Active
124 Bennerley Road, London, SW11 6DY

Director-Active
Sunmead Cottage Green Street, Lower Sunbury, TW16 6QL

Director14 May 1996Active

People with Significant Control

Margery Kraus
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:American
Country of residence:United States
Address:1299, Pennsylvania Ave, Washington, United States, 20004
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-04-09Gazette

Gazette notice compulsory.

Download
2023-07-31Persons with significant control

Change to a person with significant control.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Officers

Termination secretary company with name termination date.

Download
2023-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-23Incorporation

Memorandum articles.

Download
2023-03-23Resolution

Resolution.

Download
2023-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-30Accounts

Accounts with accounts type full.

Download
2022-08-18Officers

Change person secretary company with change date.

Download
2022-08-01Address

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

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Address

Change sail address company with old address new address.

Download
2022-02-22Accounts

Accounts with accounts type full.

Download
2022-02-04Address

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

Download
2021-07-15Address

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

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type full.

Download
2020-07-06Officers

Change person director company with change date.

Download
2020-07-06Officers

Change person director company with change date.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type small.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-03-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.