UKBizDB.co.uk

APSLEY HOUSE CAPITAL PLC

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

This company is commonly known as Apsley House Capital Plc. The company was founded 9 years ago and was given the registration number 09352537. The firm's registered office is in LONDON. You can find them at 6 Grosvenor Street, , London, London. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:APSLEY HOUSE CAPITAL PLC
Company Number:09352537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:6 Grosvenor Street, London, London, England, W1K 4PZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8-10 South Street, Epsom, England, KT18 7PF

Secretary01 December 2020Active
2nd Floor, 17 Grosvenor Street, London, England, W1K 4QG

Director03 May 2017Active
2nd Floor, 17 Grosvenor Street, London, England, W1K 4QG

Director12 December 2014Active
2nd Floor, 17 Grosvenor Street, London, England, W1K 4QG

Director06 January 2017Active
6 Grosvenor Street, London, England, W1K 4PZ

Secretary12 December 2014Active
8-10 South Street, Epsom, England, KT18 7PF

Director06 January 2017Active

People with Significant Control

Apsley House Holdings Limited
Notified on:21 August 2019
Status:Active
Country of residence:England
Address:17 Grosvenor Street, London, England, W1K 4QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ross Kevin Hyett
Notified on:01 July 2017
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:United Kingdom
Address:6 Grosvenor Street, London, United Kingdom, W1K 4PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gerard Nock
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:6 Grosvenor Street, London, England, W1K 4PZ
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 (6 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
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-04-26Persons with significant control

Change to a person with significant control.

Download
2022-12-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-07-01Address

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

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Accounts

Accounts with accounts type full.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Officers

Change person secretary company with change date.

Download
2020-12-17Officers

Appoint person secretary company with name date.

Download
2020-12-17Officers

Termination secretary company with name termination date.

Download
2020-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Persons with significant control

Notification of a person with significant control.

Download
2019-12-20Persons with significant control

Cessation of a person with significant control.

Download
2019-12-20Persons with significant control

Cessation of a person with significant control.

Download
2019-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.