UKBizDB.co.uk

APLEONA HSG LIMITED

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

This company is commonly known as Apleona Hsg Limited. The company was founded 23 years ago and was given the registration number 04073907. The firm's registered office is in LONDON. You can find them at Fifth Floor City Reach, 5 Greenwich View Place, London, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:APLEONA HSG LIMITED
Company Number:04073907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Fifth Floor City Reach, 5 Greenwich View Place, London, England, E14 9NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Leeds Twenty-Seven Business Park, Bruntcliffe Way, Morley, Leeds, England, LS27 0LL

Director07 June 2019Active
Unit 4 Leeds Twenty-Seven Business Park, Bruntcliffe Way, Morley, Leeds, England, LS27 0LL

Director02 November 2021Active
Unit 4 Leeds Twenty-Seven Business Park, Bruntcliffe Way, Morley, Leeds, England, LS27 0LL

Director05 June 2019Active
Unit 4 Leeds Twenty-Seven Business Park, Bruntcliffe Way, Morley, Leeds, England, LS27 0LL

Director05 June 2017Active
7th Floor, 26 Finsbury Square, London, EC2A 1DS

Secretary14 June 2015Active
36 Butterfield Road, Wheathampstead, St Albans, AL4 8QH

Secretary19 September 2000Active
1408, Vallea Court 1 Red Bank, Green Quarter, Manchester, United Kingdom, M4 4FH

Secretary17 December 2008Active
7th Floor, 26 Finsbury Square, London, EC2A 1DS

Secretary11 February 2016Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary19 September 2000Active
10, Marshall Mackenzie Road, Kingseat, Newmachar, AB21 0AB

Director26 September 2006Active
7th Floor, 26 Finsbury Square, London, EC2A 1DS

Director23 October 2017Active
50, Avondale Avenue, East Kilbride, Glasgow, G74 1NS

Director11 November 2008Active
25, St. George Street, London, United Kingdom, W1S 1FS

Director01 February 2011Active
32, Hotham Road, Putney, London, SW15 1QJ

Director22 February 2008Active
36 Butterfield Road, Wheathampstead, St Albans, AL4 8QH

Director19 September 2000Active
7th Floor, 26 Finsbury Square, London, EC2A 1DS

Director14 June 2015Active
120 East Road, London, N1 6AA

Nominee Director19 September 2000Active
42 Grenville Way, Stevenage, SG2 8XZ

Director10 January 2001Active
7th Floor, 26 Finsbury Square, London, EC2A 1DS

Director11 February 2016Active
7th Floor, 26 Finsbury Square, London, EC2A 1DS

Director14 June 2015Active
7th Floor, 26 Finsbury Square, London, EC2A 1DS

Director11 February 2016Active
7, Wyton, Welwyn Garden City, AL7 2PE

Director19 September 2000Active
7th Floor, 26 Finsbury Square, London, United Kingdom, EC2A 1DS

Director13 December 2013Active
2 Law Of Craigo, North Craigo, Montrose, DD10 9LD

Director26 September 2006Active
7th Floor, 26 Finsbury Square, London, United Kingdom, EC2A 1DS

Director13 December 2013Active
1408, Vallea Court 1 Red Bank, Green Quarter, Manchester, United Kingdom, M4 4FH

Director24 June 2008Active
7th Floor, 26 Finsbury Square, London, EC2A 1DS

Director11 February 2016Active
7th Floor, 26 Finsbury Square, London, EC2A 1DS

Director11 February 2016Active
7th Floor, 26 Finsbury Square, London, EC2A 1DS

Director14 June 2015Active
Fifth Floor City Reach, 5 Greenwich View Place, London, England, E14 9NN

Director31 January 2019Active

People with Significant Control

Apleona Uk Ppp Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 4 Leeds Twenty-Seven Business Park, Bruntcliffe Way, Leeds, England, LS27 0LL
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Persons with significant control

Change to a person with significant control.

Download
2024-01-26Address

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

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Change of name

Certificate change of name company.

Download
2022-04-04Change of name

Change of name notice.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-05-18Mortgage

Mortgage satisfy charge full.

Download
2020-10-09Accounts

Accounts with accounts type full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-06-19Officers

Appoint person director company with name date.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-06-07Officers

Appoint person director company with name date.

Download
2019-04-11Address

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

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-01-31Officers

Appoint person director company with name date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.