UKBizDB.co.uk

APICE LIMITED

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

This company is commonly known as Apice Limited. The company was founded 18 years ago and was given the registration number 05627703. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:APICE LIMITED
Company Number:05627703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:71-75 Shelton Street, London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director06 November 2020Active
Weimarer Strasse 2, 10625, Berlin, Germany,

Secretary18 November 2005Active
69, Great Hampton Street, Birmingham, B18 6EW

Corporate Secretary08 May 2009Active
Weimarer Str. 2, 10625 Berlin, Germany,

Director18 November 2005Active

People with Significant Control

Mr Hans Dieter Kohlgrueber
Notified on:09 March 2018
Status:Active
Date of birth:April 1942
Nationality:German
Country of residence:Germany
Address:Muehlbergstr. 1, Starnberg, Germany, 82319
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Frank Dieter Kohlgrueber
Notified on:09 March 2018
Status:Active
Date of birth:June 1967
Nationality:German
Country of residence:Germany
Address:Weimarer Str. 2, Berlin, Germany, 10625
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Frank Dieter Kohlgrueber
Notified on:09 March 2018
Status:Active
Date of birth:June 1967
Nationality:German
Country of residence:Germany
Address:Weimarer Str. 2, Berlin, Germany, 10625
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hans Dieter Kohlgrüber
Notified on:09 March 2018
Status:Active
Date of birth:April 1942
Nationality:German
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
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
2023-12-29Officers

Termination director company with name termination date.

Download
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Address

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

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-18Accounts

Accounts with accounts type dormant.

Download
2020-12-30Accounts

Accounts with accounts type dormant.

Download
2020-11-29Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Persons with significant control

Change to a person with significant control.

Download
2020-11-15Officers

Change person director company with change date.

Download
2020-11-10Officers

Termination secretary company with name termination date.

Download
2020-11-09Address

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

Download
2020-11-08Officers

Change person director company with change date.

Download
2020-11-07Officers

Change person director company with change date.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type dormant.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type dormant.

Download
2018-03-14Persons with significant control

Cessation of a person with significant control.

Download
2018-03-14Persons with significant control

Cessation of a person with significant control.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.