UKBizDB.co.uk

APPCO UK LTD

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

This company is commonly known as Appco Uk Ltd. The company was founded 26 years ago and was given the registration number 03464199. The firm's registered office is in LONDON. You can find them at Studio 320 Highgate Studios, 53-79 Highgate Road, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:APPCO UK LTD
Company Number:03464199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 4, Riley Studios, 724 Holloway Road, London, England, N19 3JD

Director26 September 2017Active
Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

Secretary23 July 2009Active
Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

Secretary13 March 2013Active
6 Hampstead Gates, 40a Prince Of Wales Road, London, NW5 3LN

Secretary28 July 1999Active
55 Brent Way, West Finchley, London, N3 1AR

Secretary12 November 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary12 November 1997Active
Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

Director28 July 1999Active
5 Caven Place, Nugents Park, Hatch End, HA5 4YH

Director01 January 2002Active
Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

Director06 July 2015Active
Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

Director28 July 1999Active
Flat 2, 14 Highbury New Park, London, N5 2DB

Director28 July 1999Active
Yedmandale, Illawarra Highway, Mossvale, Australia,

Director01 July 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director12 November 1997Active
Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

Director12 November 1997Active
Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

Director01 January 2008Active

People with Significant Control

Mr Peter Mark Brooks
Notified on:01 April 2024
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:Jersey
Address:Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Matthew James Christensen
Notified on:01 April 2024
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:Jersey
Address:Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Ms Jennifer Mary Geddes
Notified on:01 April 2024
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:Jersey
Address:Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr David Gustave Goar
Notified on:01 April 2024
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:Jersey
Address:Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Ms Zoe Anderson
Notified on:01 April 2024
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:Jersey
Address:Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Robert Anthony Laing
Notified on:01 April 2024
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:Jersey
Address:Ordnance House, 31 Pier Road, St. Helier, Jersey, JE4 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Paul Dennis Pirouet
Notified on:01 April 2024
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:Jersey
Address:Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Csa Holdings Ltd
Notified on:31 October 2019
Status:Active
Country of residence:Hong Kong
Address:Unit 605-08, 6/F,, Wing On Centre,, Sheung Wan, Hong Kong,
Nature of control:
  • Ownership of shares 75 to 100 percent
Appco Group Holdings Bv
Notified on:01 January 2017
Status:Active
Country of residence:Netherlands
Address:Wtc Amsterdam Airport, Schiphol Boulevard 195, Netherlands, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.