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.
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 | : |
|
Registered Address | : | 90 Long Acre, Covent Garden, London, WC2E 9RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1299, Pennsylvania Avenue, Suite 300, Nw Washington, United States, DC 20004 | Director | 03 December 2018 | Active |
1299, Pennsylvania Ave, N.W., Suite 300, Washington, United States, DC 20004 | Director | 04 May 1995 | Active |
40, Strand, London, United Kingdom, WC2N 5RW | Director | 20 December 2002 | Active |
83 Brian Avenue, South Croydon, CR2 9NJ | Secretary | 04 May 1995 | Active |
5 Oakwood Avenue, Borehamwood, WD6 1SP | Secretary | - | Active |
1299, Pennsylvania Avenue, Suite 300, Nw Washington, United States, 20004 | Secretary | 01 July 2014 | Active |
Nightingales, Compton, GU3 1DT | Secretary | 01 July 2003 | Active |
8420 Carlynn Drive, Bethesda, Usa, | Secretary | 01 October 2004 | Active |
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 | Director | 03 September 1999 | Active |
The Thatches, Forest Road, Pyrford, GU22 8LU | Director | 04 May 1995 | Active |
Forest Mill, Pengenffordd, Brecon, LD3 0ER | Director | 04 May 1995 | Active |
56 Pilgrims Way East, Otford, TN14 5QW | Director | 30 May 2003 | Active |
Rivers Reach, Hamm Court, Weybridge, KT13 8YA | Director | 03 September 1999 | Active |
Middleton House, Milton Abbas, Blandford Forum, DT11 0BS | Director | - | Active |
Flat 4 174 Sutherland Avenue, London, W9 1HR | Director | 04 May 1995 | Active |
106, Sedgebourne Way, Birmingham, B31 5HQ | Director | 22 August 2007 | Active |
Fairfield House, Chalfont St Giles, HP8 4EL | Director | 04 May 1995 | Active |
2195, Amber Meadows Drive, Vienna, United States, | Director | 09 January 2007 | Active |
90 Long Acre, Covent Garden, London, WC2E 9RA | Director | 01 January 2010 | Active |
124 Bennerley Road, London, SW11 6DY | Director | - | Active |
Sunmead Cottage Green Street, Lower Sunbury, TW16 6QL | Director | 14 May 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Gazette | Gazette notice compulsory. | Download |
2023-07-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Officers | Termination secretary company with name termination date. | Download |
2023-03-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-23 | Incorporation | Memorandum articles. | Download |
2023-03-23 | Resolution | Resolution. | Download |
2023-03-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-30 | Accounts | Accounts with accounts type full. | Download |
2022-08-18 | Officers | Change person secretary company with change date. | Download |
2022-08-01 | Address | Change registered office address company with date old address new address. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Address | Change sail address company with old address new address. | Download |
2022-02-22 | Accounts | Accounts with accounts type full. | Download |
2022-02-04 | Address | Change registered office address company with date old address new address. | Download |
2021-07-15 | Address | Change registered office address company with date old address new address. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type full. | Download |
2020-07-06 | Officers | Change person director company with change date. | Download |
2020-07-06 | Officers | Change person director company with change date. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type small. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
2019-03-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.