UKBizDB.co.uk

APTG LIMITED

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

This company is commonly known as Aptg Limited. The company was founded 24 years ago and was given the registration number 03942284. The firm's registered office is in LONDON. You can find them at 128 Theobald's Road, , London, . This company's SIC code is 79901 - Activities of tourist guides.

Company Information

Name:APTG LIMITED
Company Number:03942284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79901 - Activities of tourist guides

Office Address & Contact

Registered Address:128 Theobald's Road, London, WC1X 8TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Corporate Secretary15 September 2021Active
1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Director14 December 2021Active
1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Director14 December 2021Active
1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Director16 January 2023Active
1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Director08 December 2020Active
1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Director14 December 2021Active
1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Director16 January 2023Active
1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Director14 December 2021Active
1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Director16 January 2023Active
92 Roseneath Road, London, SW11 6AQ

Secretary15 January 2001Active
83 Penwith Road, London, SW18 4PY

Secretary03 March 2000Active
128, Theobald's Road, London, WC1X 8TN

Secretary05 December 2017Active
1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Secretary10 December 2018Active
8, Shorne Close, Sidcup, England, DA15 9PQ

Secretary01 September 2011Active
101 Cotton Avenue, London, W3 6YG

Secretary12 February 2002Active
128, Theobald's Road, London, United Kingdom, WC1X 8TN

Secretary18 January 2010Active
55a Leander Road, London, SW2 2NB

Secretary12 January 2004Active
44 Norfolk Road, Upminster, RM14 2RF

Secretary09 January 2006Active
2 Duke Street, London, SW1Y 6BJ

Corporate Secretary17 July 2000Active
92 Roseneath Road, London, SW11 6AQ

Director13 February 2002Active
92 Roseneath Road, London, SW11 6AQ

Director15 January 2001Active
114 High Street, Tenterden, TN30 6HT

Director16 January 2009Active
85 Bartholomew Close, London, SW18 1JG

Director03 March 2000Active
26 Drayton Court, Drayton Gardens, London, SW10 9RH

Director15 January 2001Active
89 Trevelyan Road, London, SW17 9LR

Director01 July 2005Active
1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Director14 December 2021Active
55, Ammonite House, 12 Flint Close, London, United Kingdom, E15 4QR

Director16 January 2009Active
Flat 3, 49 Warwick Road, London, England, W5 5PZ

Director10 December 2019Active
91 Rusthall Avenue, Chiswick, London, W4 1BN

Director13 January 2003Active
81 Woodstock Road, London, N4 3EU

Director10 January 2007Active
81 Woodstock Road, London, N4 3EU

Director03 March 2000Active
128, Theobald's Road, London, United Kingdom, WC1X 8TN

Director17 January 2012Active
68 Auden Place, London, NW1 8ND

Director10 January 2005Active
128, Theobald's Road, London, WC1X 8TN

Director13 January 2015Active
26 Ormond House, Medway Street, London, SW1P 2TB

Director10 January 2007Active

People with Significant Control

Mr Alfie Talman
Notified on:10 December 2018
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:United Kingdom
Address:1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT
Nature of control:
  • Significant influence or control
Ms Ruth Poling
Notified on:01 August 2018
Status:Active
Date of birth:September 1980
Nationality:British
Address:128, Theobald's Road, London, WC1X 8TN
Nature of control:
  • Significant influence or control
Mr Derek Charles Tarr
Notified on:01 December 2016
Status:Active
Date of birth:April 1946
Nationality:British
Address:128, Theobald's Road, London, WC1X 8TN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Officers

Change corporate secretary company with change date.

Download
2023-12-23Accounts

Accounts with accounts type micro entity.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Persons with significant control

Notification of a person with significant control statement.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2023-01-23Persons with significant control

Cessation of a person with significant control.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-06Accounts

Accounts with accounts type micro entity.

Download
2021-10-11Resolution

Resolution.

Download
2021-10-11Incorporation

Memorandum articles.

Download
2021-09-29Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.