APCL CORPORATE DIRECTOR NO.1 LIMITED

5th Floor 70 Gracechurch Street, London, EC3V 0XL, England
StatusACTIVE
Company No.09080154
CategoryPrivate Limited Company
Incorporated10 Jun 2014
Age9 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

APCL CORPORATE DIRECTOR NO.1 LIMITED is an active private limited company with number 09080154. It was incorporated 9 years, 11 months, 4 days ago, on 10 June 2014. The company address is 5th Floor 70 Gracechurch Street, London, EC3V 0XL, England.



Company Fillings

Accounts with accounts type dormant

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Monksfield

Termination date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-25

Officer name: Mr David Monksfield

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2020

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-06

Officer name: Ms Sarah Carol-Ann Burton

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Rupert Fairs

Termination date: 2020-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-29

Officer name: James Anthony Mackay

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Guy Bentley Hudson

Change date: 2019-03-04

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Marcus Gary Warner

Change date: 2019-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-03

Officer name: Mr Robert Paul Flach

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Argenta Private Capital Limited

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2018

Action Date: 21 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-21

Officer name: Mr James Anthony Mackay

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Feb 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Argenta Secretariat Limited

Change date: 2016-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Address

Type: AD01

Old address: Fountain House 130 Fenchurch Street London EC3M 5DJ

New address: 5th Floor 70 Gracechurch Street London EC3V 0XL

Change date: 2016-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham John White

Termination date: 2016-09-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Peter Reames

Termination date: 2016-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Peter Reames

Change date: 2015-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-29

Officer name: David Gareth Williams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Change person director company with change date

Date: 19 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-01

Officer name: Mr James Anthony Mackay

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Oct 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-22

Officer name: Mr Graham John White

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2014

Action Date: 20 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-20

Officer name: Mr David Peter Reames

Documents

View document PDF

Incorporation company

Date: 10 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUBBLE WORLD LIMITED

60A CARTLETT,HAVERFORDWEST,SA61 2LH

Number:04790173
Status:ACTIVE
Category:Private Limited Company

EMI 2019 LTD

36 HEXHAM ROAD,READING,RG2 7UG

Number:11858162
Status:ACTIVE
Category:Private Limited Company

HGL SOLUTIONS LTD

1ST FLOOR CHILWORTH POINT,SOUTHAMPTON,SO16 7JQ

Number:07274981
Status:ACTIVE
Category:Private Limited Company

MPAC GROUP PLC

13 WESTWOOD WAY,COVENTRY,CV4 8HS

Number:00124855
Status:ACTIVE
Category:Public Limited Company

MSJ CONTRACTS LIMITED

7 KILLYLISS MANOR,DUNGANNON,BT70 1UP

Number:NI071129
Status:ACTIVE
Category:Private Limited Company

NAMMEX LIMITED

LIXMERE HOUSE, 211,HARROW,HA3 0HD

Number:11801653
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