UKBizDB.co.uk

API HOLDCO LIMITED

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

This company is commonly known as Api Holdco Limited. The company was founded 19 years ago and was given the registration number 05257934. The firm's registered office is in BRISTOL. You can find them at Third Floor Broad Quay House, Prince Street, Bristol, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:API HOLDCO LIMITED
Company Number:05257934
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Corporate Secretary04 April 2006Active
1, Gresham Street, London, England, EC2V 7BX

Director01 October 2020Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director29 January 2020Active
Batts Row Cottage, Laverstoke Lane, Laverstoke, Whitchurch, RG28 7PA

Secretary14 July 2005Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary13 October 2004Active
St Martins House, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Director29 May 2009Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director12 July 2012Active
10 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QJ

Director14 July 2005Active
Batts Row Cottage, Laverstoke Lane, Laverstoke, Whitchurch, RG28 7PA

Director14 July 2005Active
St. Martins House, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Director29 May 2009Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director20 June 2014Active
Nutwood House, Wormley West End, Broxbourne, EN10 7QN

Director13 October 2004Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director01 June 2016Active
The Old House, Strettington Lane, Strettington, Nr Chichester, PO18 0LA

Director01 November 2007Active
33 Southwood Avenue, Highgate, London, N6 5SA

Director14 July 2005Active
20 Herondale Avenue, London, SW18 3JL

Nominee Director13 October 2004Active
1, Park Avenue, East Sheen, London, United Kingdom, SW14 8AT

Director31 March 2012Active
13 Providence Tower, Bermondsey Wall West, London, SE16 4US

Director02 January 2008Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Corporate Director12 July 2012Active

People with Significant Control

Semperian Ppp Investment Partners No.2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fourth Floor 1, Gresham Street, London, England, EC2V 7BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-11-09Accounts

Accounts with accounts type full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Officers

Change person director company with change date.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type full.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type full.

Download
2017-12-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-15Persons with significant control

Notification of a person with significant control.

Download
2017-11-14Officers

Termination director company with name termination date.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Accounts

Accounts with accounts type full.

Download
2017-05-19Officers

Change corporate secretary company with change date.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.