APPLE FINCO (R) LIMITED

3rd Floor South Building 3rd Floor South Building, London, EC1A 4HD, England
StatusACTIVE
Company No.11580120
CategoryPrivate Limited Company
Incorporated20 Sep 2018
Age5 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

APPLE FINCO (R) LIMITED is an active private limited company with number 11580120. It was incorporated 5 years, 8 months, 11 days ago, on 20 September 2018. The company address is 3rd Floor South Building 3rd Floor South Building, London, EC1A 4HD, England.



Company Fillings

Accounts with accounts type small

Date: 11 Oct 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: 03 Oct 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Nicole Brodie

Appointment date: 2023-08-02

Documents

View document PDF

Second filing of director termination with name

Date: 21 Jul 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Jamie Pritchard

Documents

View document PDF

Second filing of director appointment with name

Date: 26 May 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Brian Love

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2023

Action Date: 16 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-16

Officer name: Jamie Pritchard

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2023

Action Date: 16 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Love

Appointment date: 2023-05-16

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-03-01

Psc name: Apple Holdco (R) Limited

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Pritchard

Appointment date: 2023-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-01

Officer name: Mr Michael Edward Binnington

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Claire Shepherd

Termination date: 2023-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Roy Swindell

Termination date: 2023-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nick English

Termination date: 2023-03-01

Documents

View document PDF

Accounts with accounts type small

Date: 01 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: 28 Sep 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Legacy

Date: 07 Jan 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Jan 2021

Action Date: 07 Jan 2021

Category: Capital

Type: SH19

Capital : 11 GBP

Date: 2021-01-07

Documents

View document PDF

Legacy

Date: 07 Jan 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/12/20

Documents

View document PDF

Resolution

Date: 07 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joanne Claire Shepherd

Appointment date: 2020-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur John Stringer

Termination date: 2020-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-19

New address: 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD

Old address: Equitix Management Services 120 Aldersgate Street London EC1A 4JQ England

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-12

Officer name: Amanda Vanderneth Leness

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Edward Binnington

Termination date: 2019-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Amanda Vanderneth Leness

Appointment date: 2019-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Edward Binnington

Appointment date: 2019-11-12

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-01

Old address: Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom

New address: Equitix Management Services 120 Aldersgate Street London EC1A 4JQ

Documents

View document PDF

Change account reference date company current extended

Date: 01 Oct 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 May 2019

Action Date: 26 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-26

Capital : 11 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2019

Action Date: 14 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-14

Capital : 10 GBP

Documents

View document PDF

Memorandum articles

Date: 13 Nov 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Nov 2018

Action Date: 25 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115801200001

Charge creation date: 2018-10-25

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2018

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-09-20

Psc name: Apple Holdco (R) Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-10-23

Documents

View document PDF

Incorporation company

Date: 20 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMR EXPORTS LIMITED

SIRIUS HOUSE, DELTA CRESCENT,WARRINGTON,WA5 7NS

Number:03478486
Status:ACTIVE
Category:Private Limited Company

HOLLINWORTH LIMITED

ASH COTTAGE CASTLE MILL LANE,ALTRINCHAM,WA15 0QT

Number:11411126
Status:ACTIVE
Category:Private Limited Company

LITTLE-IN-SIGHT RESIDENTS LTD

BLUE GABLES, LITTLE-IN-SIGHT,FALMOUTH,TR11 5EY

Number:05883244
Status:ACTIVE
Category:Private Limited Company

MERLIMONT LIMITED

LYNTON HOUSE,LONDON,WC1H 9LT

Number:07787168
Status:ACTIVE
Category:Private Limited Company

PRAXIS TXL LIMITED

23 SHAFTESBURY WAY,ROYSTON,SG8 9DE

Number:08578821
Status:ACTIVE
Category:Private Limited Company

PUMPS UK PRODUCTS LIMITED

MARLBRIDGE HOUSE,EDENBRIDGE,TN8 6HF

Number:08952015
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