UKBizDB.co.uk

APPLEWOOD INVESTMENTS LIMITED

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

This company is commonly known as Applewood Investments Limited. The company was founded 18 years ago and was given the registration number 05757871. The firm's registered office is in LONDON. You can find them at C/o Isabel Gallardo, 22 Amner Road, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:APPLEWOOD INVESTMENTS LIMITED
Company Number:05757871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2006
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Isabel Gallardo, 22 Amner Road, London, England, SW11 6AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Isabel Gallardo, 22 Amner Road, London, England, SW11 6AA

Secretary28 June 2017Active
29, Harley Street, London, England, W1G 9QR

Director19 October 2010Active
Suite B, 29 Harley Street, London, W1G 9QR

Corporate Secretary23 March 2010Active
1 Riverside House, Heron Way, Truro, TR1 2XN

Corporate Secretary27 March 2006Active
Edificio Royal Center, Marbella, Torre A, Piso 9, Ofc 4d, Panama City, Panama,

Director15 January 2008Active
Casa 65, Pb Villas De Firenze, 4, Panama,

Director05 October 2006Active
29, Harley Street, London, England, W1G 9QR

Director02 March 2009Active
6th Floor, 52/54 Gracechurch Street, London, EC3V 0EH

Corporate Director27 March 2006Active
126, Wigmore Street. London, 00000, England, W1U 3RZ

Corporate Director25 May 2010Active

People with Significant Control

Mr Sergio Sanchez Cofre
Notified on:10 August 2017
Status:Active
Date of birth:July 1969
Nationality:Chilean
Country of residence:England
Address:C/O Isabel Gallardo, 22 Amner Road, London, England, SW11 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jole Isabel Elsa Margo Perez
Notified on:01 July 2016
Status:Active
Date of birth:July 1959
Nationality:Spanish
Country of residence:England
Address:Airport House, Purley Way, Croydon, England, CR0 0XZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-05Gazette

Gazette dissolved voluntary.

Download
2022-01-18Gazette

Gazette notice voluntary.

Download
2022-01-10Dissolution

Dissolution application strike off company.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Address

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

Download
2018-07-30Address

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

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-25Persons with significant control

Notification of a person with significant control.

Download
2017-08-25Persons with significant control

Cessation of a person with significant control.

Download
2017-06-28Officers

Appoint person secretary company with name date.

Download
2017-06-28Officers

Termination secretary company with name termination date.

Download
2017-04-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-28Address

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

Download
2016-10-25Address

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

Download
2016-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-10-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.