APPIAN ROY HOLDCO UK LIMITED

8 Sackville Street, London, W1S 3DG, England
StatusACTIVE
Company No.11092311
CategoryPrivate Limited Company
Incorporated01 Dec 2017
Age6 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

APPIAN ROY HOLDCO UK LIMITED is an active private limited company with number 11092311. It was incorporated 6 years, 6 months, 17 days ago, on 01 December 2017. The company address is 8 Sackville Street, London, W1S 3DG, England.



Company Fillings

Change person director company with change date

Date: 19 Mar 2024

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-19

Officer name: Ms Xue Cheryl Bai

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Capital

Type: SH19

Date: 2024-02-27

Capital : 3,071,300 USD

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-25

Officer name: Simon Derwood Auston Drewett

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-29

Officer name: Mr Bruno Chibuzo Obasi

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-29

Officer name: Carol Ann Rotsey

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Cheryl Bai

Change date: 2023-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2023

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-19

Officer name: Mrs Cheryl Bai

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2023

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-19

Officer name: Bruno Chibuzo Obasi

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 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: 04 Jan 2022

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2022

Action Date: 30 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carol Ann Rotsey

Appointment date: 2021-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 30 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Justin Windsor

Termination date: 2021-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Derwood Auston Drewett

Appointment date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Jane Patterson

Termination date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-19

Officer name: Mr Bruno Chibuzo Obasi

Documents

View document PDF

Resolution

Date: 25 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2018

Action Date: 17 Jan 2018

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2018-01-17

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Jan 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Crestbridge Uk Limited

Appointment date: 2017-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Address

Type: AD01

Old address: 30 Charles Ii Street London SW1Y 4AE United Kingdom

Change date: 2018-01-11

New address: 8 Sackville Street London W1S 3DG

Documents

View document PDF

Incorporation company

Date: 01 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENJI & CO INTERNATIONAL LIMITED

UNIT 1 HUNTERS BUILDING COTTONS,LONDON,EC2A 3AH

Number:11394328
Status:ACTIVE
Category:Private Limited Company
Number:LP008712
Status:ACTIVE
Category:Limited Partnership

FAUXWARD LTD

317 WESTMOUNT ROAD,LONDON,SE9 1NR

Number:11099827
Status:ACTIVE
Category:Private Limited Company

GAGAN LIMITED

CLARENDON HOUSE,DROITWICH,WR9 8DY

Number:11823682
Status:ACTIVE
Category:Private Limited Company

PARKIN ESTATES LTD.

CENTENARY HOUSE PENINSULA PARK,EXETER,EX2 7XE

Number:00370383
Status:ACTIVE
Category:Private Limited Company

PENNINE CHOICE LETTINGS LTD

7 GRIMSHAW STREET,BURNLEY,BB11 2AS

Number:07952842
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