UKBizDB.co.uk

APERIAN GLOBAL LIMITED

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

This company is commonly known as Aperian Global Limited. The company was founded 24 years ago and was given the registration number 03890438. The firm's registered office is in MAIDSTONE. You can find them at 89 King Street, , Maidstone, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:APERIAN GLOBAL LIMITED
Company Number:03890438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1999
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:89 King Street, Maidstone, Kent, United Kingdom, ME14 1BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Baerhaven 20, Taylov, Denmark,

Secretary01 January 2006Active
89 King Street, Maidstone, United Kingdom, ME14 1BG

Director31 October 2016Active
4 Woodlands Gate, Woodlands Way, London, SW15 2SY

Secretary08 December 1999Active
Baerhaven 20, Taulov, Fredericia, Denmark,

Secretary01 October 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 December 1999Active
Baerhaven 20, Taulov, Fredericia, Denmark,

Director01 October 2001Active
4 Woodlands Gate, Woodlands Way, London, SW15 2SY

Director08 December 1999Active
17, Hart Street, Maidstone, England, ME16 8RA

Director22 May 2013Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 December 1999Active

People with Significant Control

Mr Ernest Otto Gundling
Notified on:01 July 2016
Status:Active
Date of birth:April 1954
Nationality:American
Country of residence:United Kingdom
Address:89 King Street, Maidstone, United Kingdom, ME14 1BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Theodore Lee Dale
Notified on:01 July 2016
Status:Active
Date of birth:February 1956
Nationality:American
Country of residence:United Kingdom
Address:89 King Street, Maidstone, United Kingdom, ME14 1BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-19Gazette

Gazette dissolved voluntary.

Download
2022-05-03Gazette

Gazette notice voluntary.

Download
2022-04-20Dissolution

Dissolution application strike off company.

Download
2022-04-01Accounts

Accounts with accounts type small.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type small.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type small.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Accounts

Accounts with accounts type small.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type small.

Download
2017-12-13Persons with significant control

Change to a person with significant control.

Download
2017-12-13Persons with significant control

Change to a person with significant control.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-15Accounts

Accounts with accounts type small.

Download
2017-04-28Officers

Change person director company with change date.

Download
2017-04-28Address

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

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Officers

Termination director company with name termination date.

Download
2016-11-02Officers

Appoint person director company with name date.

Download
2016-07-18Accounts

Accounts with accounts type full.

Download
2016-02-10Annual return

Annual return company with made up date.

Download
2015-06-12Accounts

Accounts with accounts type full.

Download
2015-02-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.