Warning: file_put_contents(c/22008f728a67c77189001798c4302ac5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Appriss Retail Ltd, E1 8EU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

APPRISS RETAIL LTD

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

This company is commonly known as Appriss Retail Ltd. The company was founded 22 years ago and was given the registration number 04384024. The firm's registered office is in LONDON. You can find them at 120 Leman Street, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:APPRISS RETAIL LTD
Company Number:04384024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:120 Leman Street, London, United Kingdom, E1 8EU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2917, Seneca Park Road, Louisville, United States, 40205

Secretary20 June 2023Active
8 Devonshire Square, London, United Kingdom, EC2M 4PL

Director27 October 2023Active
8 Devonshire Square, London, United Kingdom, EC2M 4PL

Director22 June 2023Active
8 Devonshire Square, London, United Kingdom, EC2M 4PL

Director22 June 2023Active
38, Berkshire Road, Henley On Thames, United Kingdom, RG9 1NB

Secretary10 May 2008Active
9901, Linn Station Road, Suite 500, Louisville, United States, 40223

Secretary09 September 2021Active
1 Arbery Way, Arborfield, Berkshire, RG2 8FG

Secretary27 May 2003Active
Ash Lea, Blundel Lane Stoke D'Abernon, Cobham, KT11 2SF

Secretary28 February 2002Active
120 Leman Street, London, United Kingdom, E1 8EU

Director29 April 2016Active
55 Upton Close, Henley-On-Thames, United Kingdom, RG9 1BU

Director13 March 2002Active
Orchard House, Church Lane, Thorpe Langton, Market Harborough, United Kingdom, LE16 7TR

Director13 March 2002Active
120 Leman Street, London, United Kingdom, E1 8EU

Director02 August 2016Active
305, 1st Street, Manhattan Beach, Usa, CA 90266

Director11 December 2009Active
120 Leman Street, London, United Kingdom, E1 8EU

Director29 April 2016Active
9901 Linn Station Road, Suite 500, Louisville, United States, KY 40223

Director15 April 2021Active
120 Leman Street, London, United Kingdom, E1 8EU

Director29 April 2016Active
9901, Linn Station Road, Suite 500, Louisville, United States, 40223

Director09 September 2021Active
9901 Linn Station Road, Suite 500, Louisville, United States, KY 40223

Director15 April 2021Active
6430 Oak Canyon, Suite 500, Irvine, United States, 92618

Director01 April 2022Active
9901, Linn Station Road, Suite 500, Louisville, United States, 40223

Director03 January 2023Active
9901 Linn Station Road, Suite 500, Louisville, United States, KY 40223

Director15 April 2021Active
6430 Oak Canyon, Suite 250, Irvine, United States, 92618

Director01 May 2017Active
402, Monterey Boulevard, Hermosa Beach, California, Usa, 90254

Director28 February 2002Active
507, Paseo De La Playa, Redondo Beach, California, Usa, 90277

Director28 February 2002Active

People with Significant Control

Tre Sr Holdings Limited
Notified on:29 April 2016
Status:Active
Country of residence:United Kingdom
Address:120, Leman Street, London, United Kingdom, E1 8EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nathan Scott Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:Usa
Address:402 Monterey Boulevard, Hermosa Beach, California, Usa, 90254
Nature of control:
  • Ownership of shares 25 to 50 percent
David Rowland West
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:Usa
Address:507 Paseo De La Playa, Redondo Beach, California, Usa, 90277
Nature of control:
  • Ownership of shares 25 to 50 percent
Philip Henry Lowther Biggs
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:55 Upton Close, Henley-On-Thames, United Kingdom, RG9 1BU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jeroen Reinier Boersma
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:Orchard House, Church Lane, Market Harborough, United Kingdom, LE16 7TR
Nature of control:
  • 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 (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
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2023-12-28Accounts

Accounts with accounts type full.

Download
2023-11-19Officers

Termination director company with name termination date.

Download
2023-11-19Officers

Appoint person director company with name date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-28Officers

Appoint person secretary company with name date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-28Officers

Termination secretary company with name termination date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-03-08Accounts

Accounts with accounts type full.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Address

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

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-06-01Address

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

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-03-08Accounts

Accounts with accounts type full.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-09-10Officers

Appoint person secretary company with name date.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-07-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.