ATLANTIC PACIFIC INTERNATIONAL RESCUE LIMITED

Hodnant Hodnant, Llantwit Major, CF61 1RA, Wales
StatusACTIVE
Company No.10442298
Category
Incorporated24 Oct 2016
Age7 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

ATLANTIC PACIFIC INTERNATIONAL RESCUE LIMITED is an active with number 10442298. It was incorporated 7 years, 6 months, 25 days ago, on 24 October 2016. The company address is Hodnant Hodnant, Llantwit Major, CF61 1RA, Wales.



Company Fillings

Cessation of a person with significant control

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-28

Psc name: Robin Eden Benjamin Jenkins

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-28

Psc name: Katherine Louise Sedwell

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-18

Officer name: Marie Lerycke

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Gerard Mctigue

Notification date: 2024-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Mctigue

Cessation date: 2024-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-01

Psc name: Rupert Knight Harrison

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robin Eden Benjamin Jenkins

Notification date: 2024-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-03-01

Psc name: Katherine Louise Sedwell

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jul 2023

Action Date: 30 Oct 2022

Category: Accounts

Type: AA01

New date: 2022-10-30

Made up date: 2022-10-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-10

Officer name: Mr Saul Andrew Andrew Mendelssohn

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Lloyd Davies

Termination date: 2023-07-01

Documents

View document PDF

Statement of companys objects

Date: 01 Mar 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-10

Officer name: Mr Hugh Lloyd Davies

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Saul Andrew Andrew Mendelssohn

Appointment date: 2022-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniela Vasquez

Termination date: 2022-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-01

Psc name: Mr Rupert Knight Harrison

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2020

Action Date: 20 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Daniela Vasquez

Change date: 2020-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-21

Officer name: Ms Marie Lerycke

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rupert Knight Harrison

Change date: 2020-07-01

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Gocek

Change date: 2020-08-01

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Daniela Vasquez

Change date: 2020-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 13 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Gerrard Mctigue

Change date: 2020-05-01

Documents

View document PDF

Change person director company with change date

Date: 13 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rupert Knight Harrison

Change date: 2020-05-01

Documents

View document PDF

Change person director company with change date

Date: 13 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hugh Lloyd Davies

Change date: 2020-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-01

Officer name: Mr John Gocek

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hugh Davies

Cessation date: 2020-04-22

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-20

Officer name: Ms Daniela Vasquez

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-30

New address: Hodnant Wesley Street Llantwit Major CF61 1RA

Old address: , the Biscuit Factory 100 Drummond Road, London, SE16 4DG, United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gocek

Termination date: 2019-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-01

Psc name: John Gocek

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Address

Type: AD01

Old address: , 12 Clarendon Road, London, W11 3AB, United Kingdom

New address: Hodnant Wesley Street Llantwit Major CF61 1RA

Change date: 2018-03-14

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2017

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Mctigue

Notification date: 2017-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2017

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-14

Psc name: Hugh Davies

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Mctigue

Appointment date: 2017-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-14

Officer name: Mr Hugh Lloyd Davies

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-01

Officer name: Julian Edward James

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-01

Psc name: Julian Edward James

Documents

View document PDF

Incorporation company

Date: 24 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1 HAYNES ROAD MANAGEMENT COMPANY LIMITED

45 DUKE STREET,TROWBRIDGE,BA14 8EA

Number:10751170
Status:ACTIVE
Category:Private Limited Company

ANDREW MICHELL LTD

107 LEABANK SQUARE,LONDON,E9 5LR

Number:08995530
Status:ACTIVE
Category:Private Limited Company

D & S SECURITY (SOUTH WEST) LTD

27 ELM TREE GARDENS,DEVIZES,SN10 3ES

Number:07351037
Status:ACTIVE
Category:Private Limited Company

LES PALMS LTD

3 BOSTALL PARK AVENUE,BEXLEYHEATH,DA7 5JR

Number:08309006
Status:ACTIVE
Category:Private Limited Company

NEW BEECH MANAGEMENT COMPANY LTD

INGLENOOK 509 NEW MILL ROAD,HOLMFIRTH,HD9 7EG

Number:07586646
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PARKHOUSE PROPERTY LIMITED

12 FRANCIS STREET,LONDON,SW1P 1QN

Number:11156975
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