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.
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 | : |
|
Registered Address | : | 128 Theobald's Road, London, WC1X 8TN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT | Corporate Secretary | 15 September 2021 | Active |
1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT | Director | 14 December 2021 | Active |
1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT | Director | 14 December 2021 | Active |
1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT | Director | 16 January 2023 | Active |
1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT | Director | 08 December 2020 | Active |
1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT | Director | 14 December 2021 | Active |
1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT | Director | 16 January 2023 | Active |
1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT | Director | 14 December 2021 | Active |
1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT | Director | 16 January 2023 | Active |
92 Roseneath Road, London, SW11 6AQ | Secretary | 15 January 2001 | Active |
83 Penwith Road, London, SW18 4PY | Secretary | 03 March 2000 | Active |
128, Theobald's Road, London, WC1X 8TN | Secretary | 05 December 2017 | Active |
1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT | Secretary | 10 December 2018 | Active |
8, Shorne Close, Sidcup, England, DA15 9PQ | Secretary | 01 September 2011 | Active |
101 Cotton Avenue, London, W3 6YG | Secretary | 12 February 2002 | Active |
128, Theobald's Road, London, United Kingdom, WC1X 8TN | Secretary | 18 January 2010 | Active |
55a Leander Road, London, SW2 2NB | Secretary | 12 January 2004 | Active |
44 Norfolk Road, Upminster, RM14 2RF | Secretary | 09 January 2006 | Active |
2 Duke Street, London, SW1Y 6BJ | Corporate Secretary | 17 July 2000 | Active |
92 Roseneath Road, London, SW11 6AQ | Director | 13 February 2002 | Active |
92 Roseneath Road, London, SW11 6AQ | Director | 15 January 2001 | Active |
114 High Street, Tenterden, TN30 6HT | Director | 16 January 2009 | Active |
85 Bartholomew Close, London, SW18 1JG | Director | 03 March 2000 | Active |
26 Drayton Court, Drayton Gardens, London, SW10 9RH | Director | 15 January 2001 | Active |
89 Trevelyan Road, London, SW17 9LR | Director | 01 July 2005 | Active |
1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT | Director | 14 December 2021 | Active |
55, Ammonite House, 12 Flint Close, London, United Kingdom, E15 4QR | Director | 16 January 2009 | Active |
Flat 3, 49 Warwick Road, London, England, W5 5PZ | Director | 10 December 2019 | Active |
91 Rusthall Avenue, Chiswick, London, W4 1BN | Director | 13 January 2003 | Active |
81 Woodstock Road, London, N4 3EU | Director | 10 January 2007 | Active |
81 Woodstock Road, London, N4 3EU | Director | 03 March 2000 | Active |
128, Theobald's Road, London, United Kingdom, WC1X 8TN | Director | 17 January 2012 | Active |
68 Auden Place, London, NW1 8ND | Director | 10 January 2005 | Active |
128, Theobald's Road, London, WC1X 8TN | Director | 13 January 2015 | Active |
26 Ormond House, Medway Street, London, SW1P 2TB | Director | 10 January 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-06 | Officers | Change corporate secretary company with change date. | Download |
2023-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-01-23 | Officers | Termination director company with name termination date. | Download |
2023-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-23 | Officers | Appoint person director company with name date. | Download |
2023-01-23 | Officers | Appoint person director company with name date. | Download |
2023-01-23 | Officers | Appoint person director company with name date. | Download |
2023-01-23 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Officers | Change person director company with change date. | Download |
2022-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-11 | Resolution | Resolution. | Download |
2021-10-11 | Incorporation | Memorandum articles. | Download |
2021-09-29 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.