APAM LTD

4th Floor, 84 Grosvenor Street, London, W1K 3JZ, England
StatusACTIVE
Company No.07671308
CategoryPrivate Limited Company
Incorporated15 Jun 2011
Age12 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

APAM LTD is an active private limited company with number 07671308. It was incorporated 12 years, 11 months, 1 day ago, on 15 June 2011. The company address is 4th Floor, 84 Grosvenor Street, London, W1K 3JZ, England.



Company Fillings

Accounts with accounts type full

Date: 06 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Capital name of class of shares

Date: 04 Aug 2023

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-30

Officer name: William David Powell

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Resolution

Date: 01 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bengt Mattias Brodin

Termination date: 2023-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2022

Action Date: 24 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Catella Ab

Change date: 2021-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-16

Officer name: Christoffer Abramson

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Johanna Stina Maria Bjarnemyr

Appointment date: 2022-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bengt Mattias Brodin

Appointment date: 2022-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-16

Officer name: Jyrki Pekka Konsala

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William David Powell

Change date: 2022-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Change person director company with change date

Date: 16 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Melissa Jane Baldwin

Change date: 2022-05-16

Documents

View document PDF

Change person director company with change date

Date: 16 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-16

Officer name: Mr Simon James Cooke

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2022

Action Date: 29 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-29

Charge number: 076713080010

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-15

Old address: 4th Floor, Grosvenor Street London W1K 3JZ England

New address: 4th Floor, 84 Grosvenor Street London W1K 3JZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Address

Type: AD01

Old address: 4th Floor 84 Grosvenor Street London W1K 3JZ England

New address: 4th Floor, Grosvenor Street London W1K 3JZ

Change date: 2021-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-15

New address: 4th Floor 84 Grosvenor Street London W1K 3JZ

Old address: 3-5 Barrett Street London W1U 1AY England

Documents

View document PDF

Memorandum articles

Date: 29 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 29 Mar 2021

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type small

Date: 10 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 28 Jan 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-06-15

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 28 Jan 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Christopher James Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Caj Daniel Tigerstedt

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-19

Officer name: Joakim Samuel Künstlicher

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jan 2020

Action Date: 17 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076713080009

Charge creation date: 2020-01-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2019

Action Date: 31 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076713080008

Charge creation date: 2019-07-31

Documents

View document PDF

Confirmation statement

Date: 24 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Original description: 15/06/19 Statement of Capital gbp 110

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-06

Officer name: Sinéad Mary Gabrielle Kenny

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2019

Action Date: 13 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Catella Ab

Notification date: 2018-12-13

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2019

Action Date: 13 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-13

Psc name: Catella Property Fund Management Ab

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2019

Action Date: 13 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-12-13

Psc name: Catella Property Fund Management Ab

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2019

Action Date: 13 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pag Ventures Limited

Cessation date: 2018-12-13

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Dec 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 28 Dec 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 27 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timo Osmo Kalevi Nurminen

Appointment date: 2018-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-13

Officer name: Mr Joakim Samuel Künstlicher

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jyrki Pekka Konsala

Appointment date: 2018-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Caj Daniel Tigerstedt

Appointment date: 2018-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-13

Officer name: David Russell

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander James Russell

Termination date: 2018-12-13

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2018

Action Date: 20 Sep 2018

Category: Capital

Type: SH01

Capital : 110.00 GBP

Date: 2018-09-20

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Sep 2018

Action Date: 18 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076713080007

Charge creation date: 2018-09-18

Documents

View document PDF

Capital cancellation shares

Date: 04 Sep 2018

Action Date: 24 Aug 2018

Category: Capital

Type: SH06

Date: 2018-08-24

Capital : 109.88 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 04 Sep 2018

Category: Capital

Type: SH03

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076713080006

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2018

Action Date: 21 May 2018

Category: Address

Type: AD01

Old address: Alliance House Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS

New address: 3-5 Barrett Street London W1U 1AY

Change date: 2018-05-21

Documents

View document PDF

Resolution

Date: 15 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2018

Action Date: 28 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-28

Charge number: 076713080006

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076713080003

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2017

Action Date: 01 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-01

Capital : 110.00 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2017

Action Date: 10 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-10

Capital : 109.75 GBP

Documents

View document PDF

Resolution

Date: 01 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2017

Action Date: 08 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-08

Charge number: 076713080005

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander James Russell

Change date: 2017-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Melissa Jane Baldwin

Appointment date: 2017-07-03

Documents

View document PDF

Capital return purchase own shares

Date: 19 Jul 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 30 Jun 2017

Action Date: 16 Jun 2017

Category: Capital

Type: SH06

Date: 2017-06-16

Capital : 106.00 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Capital cancellation shares

Date: 21 Apr 2017

Action Date: 09 Mar 2017

Category: Capital

Type: SH06

Date: 2017-03-09

Capital : 106.25 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Capital return purchase own shares

Date: 06 Apr 2017

Category: Capital

Type: SH03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2017

Action Date: 21 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-21

Charge number: 076713080004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2017

Action Date: 10 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076713080003

Charge creation date: 2017-02-10

Documents

View document PDF

Auditors resignation company

Date: 09 Nov 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Sep 2016

Action Date: 13 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-13

Charge number: 076713080002

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Hardwick

Termination date: 2016-06-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Resolution

Date: 27 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2016

Action Date: 10 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-10

Capital : 107 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-29

Charge number: 076713080001

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander James Russell

Appointment date: 2015-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Hardwick

Appointment date: 2015-07-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Certificate change of name company

Date: 15 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alliance property asset management LIMITED\certificate issued on 15/05/14

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Taylor

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Accounts amended with accounts type full

Date: 13 Nov 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AAMD

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Priest

Documents

View document PDF


Some Companies

BOMARIS LIMITED

ALPHA HOUSE,HELSTON,TR13 8EQ

Number:11914471
Status:ACTIVE
Category:Private Limited Company

KEVIN ARMSTRONG LIMITED

AVA LODGE, CASTLE TERRACE,NORTHUMBERLAND,TD15 1NP

Number:06300961
Status:ACTIVE
Category:Private Limited Company

NISA-NASHIM

32 ELSWORTHY ROAD,LONDON,NW3 3DL

Number:10397556
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NWO LTD

92 FRIERN GARDENS,WICKFORD,SS12 0HD

Number:08825280
Status:ACTIVE
Category:Private Limited Company

PRUDENTIAL SERVICES LIMITED

1 ANGEL COURT,LONDON,EC2R 7AG

Number:02313235
Status:ACTIVE
Category:Private Limited Company

THE BEES FOOTBALL GROUP LIMITED

THE HIVE LONDON THE HIVE LONDON,LONDON,HA8 6AG

Number:11914702
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source