UKBizDB.co.uk

APL ANGLESEY LIMITED

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

This company is commonly known as Apl Anglesey Limited. The company was founded 11 years ago and was given the registration number 08262538. The firm's registered office is in LONDON. You can find them at Clarence House, St. James's, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:APL ANGLESEY LIMITED
Company Number:08262538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Clarence House, St. James's, London, SW1A 1BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kensington Palace, Palace Green, London, England, W8 4PX

Director30 December 2020Active
Kensington Palace, Palace Green, London, England, W8 4PX

Director03 May 2019Active
Clarence House, St. James's, London, SW1A 1BA

Director25 March 2019Active
66, Lincoln's Inn Fields, London, United Kingdom, WC2A 3LH

Director22 October 2012Active
Clarence House, St. James's, London, United Kingdom, SW1A 1BA

Director01 November 2012Active
Clarence House, St. James's, London, United Kingdom, SW1A 1BA

Director01 November 2012Active
Clarence House, St. James's, London, SW1A 1BA

Director09 September 2014Active
66, Lincoln's Inn Fields, London, United Kingdom, WC2A 3LH

Corporate Director22 October 2012Active

People with Significant Control

The Duke Of Cambridge William Arthur Philip Louis Windsor
Notified on:07 October 2020
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:Kensington Palace, Palace Green, London, England, W8 4PX
Nature of control:
  • Significant influence or control
Mrs Clara Jane Rose Pearce
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Address:Clarence House, St. James's, London, SW1A 1BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Miguel Nunes Head
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:British
Address:Clarence House, St. James's, London, SW1A 1BA
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type dormant.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type dormant.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type dormant.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Address

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

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2021-01-12Accounts

Accounts with accounts type dormant.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Persons with significant control

Notification of a person with significant control.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Accounts

Accounts with accounts type dormant.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2018-12-14Accounts

Accounts with accounts type dormant.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Officers

Termination director company with name termination date.

Download
2018-07-11Persons with significant control

Cessation of a person with significant control.

Download
2017-11-01Accounts

Accounts with accounts type dormant.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2016-11-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.