APV OVERSEAS HOLDINGS LIMITED
Overview
Company Name | APV OVERSEAS HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00237510 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of APV OVERSEAS HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is APV OVERSEAS HOLDINGS LIMITED located?
Registered Office Address | C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road SK8 5AE Cheadle Hulme United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of APV OVERSEAS HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
A.P.V. OVERSEAS HOLDINGS LIMITED | Dec 31, 1977 | Dec 31, 1977 |
STANDARD STEEL COMPANY (1929) LIMITED | Feb 27, 1929 | Feb 27, 1929 |
What are the latest accounts for APV OVERSEAS HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for APV OVERSEAS HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Oct 04, 2025 |
---|---|
Next Confirmation Statement Due | Oct 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 04, 2024 |
Overdue | No |
What are the latest filings for APV OVERSEAS HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Oct 04, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Peter James Ryan on May 01, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Oct 04, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 26 pages | AA | ||
Termination of appointment of Ldc Nominee Secretary Limited as a secretary on May 01, 2023 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Confirmation statement made on Oct 04, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE United Kingdom to C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE on Dec 22, 2021 | 1 pages | AD01 | ||
Director's details changed for Mark Edward Shanahan on Apr 14, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Oct 04, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ldc Nominee Secretary Limited as a secretary on Feb 01, 2021 | 2 pages | AP04 | ||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||
Change of details for Spx Flow Technology London Limited as a person with significant control on Mar 24, 2021 | 2 pages | PSC05 | ||
Registered office address changed from Ocean House Towers Business Park Wilmslow Road Didsbury M20 2LY to C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE on Apr 14, 2021 | 1 pages | AD01 | ||
Termination of appointment of Eversecretary Limited as a secretary on Feb 01, 2021 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||
Second filing of Confirmation Statement dated Oct 04, 2018 | 6 pages | RP04CS01 | ||
legacy | pages | ALLOTCORR | ||
Confirmation statement made on Oct 04, 2020 with no updates | 3 pages | CS01 | ||
Second filing of a statement of capital following an allotment of shares on Jan 12, 2018
| 7 pages | RP04SH01 | ||
Second filing of a statement of capital following an allotment of shares on Jun 14, 2018
| 7 pages | RP04SH01 | ||
Second filing of a statement of capital following an allotment of shares on Jul 04, 2018
| 7 pages | RP04SH01 | ||
Second filing of a statement of capital following an allotment of shares on Jul 05, 2018
| 7 pages | RP04SH01 | ||
Termination of appointment of Paul Andrew Cahill as a director on Mar 30, 2020 | 1 pages | TM01 | ||
Who are the officers of APV OVERSEAS HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EASLEY, Jaime Manson | Director | 13320 Ballantyne Corporate Place NC28277 Charlotte Spx Flow Inc. North Carolina United States | United States | American | Corporate Controller | 259841060001 | ||||||||
RYAN, Peter James | Director | Ballantyne Corporate Place 28277 Charlotte 13320 North Carolina United States | United States | American | Lawyer | 259841080002 | ||||||||
SHANAHAN, Mark Edward | Director | Part Ground Floor Alexander House, 4 Station Road SK8 5AE Cheadle Hulme C/O Spx Flow Europe Limited United Kingdom | United Kingdom | British | Director | 165707440001 | ||||||||
DAVIES, Nigel James Maxwell | Secretary | 3 Moat End Bierton HP22 5DW Aylesbury Buckinghamshire | British | 830730001 | ||||||||||
APV NOMINEES LIMITED | Secretary | B T R Plc Btr House, Carlisle Place SW1P 1BX London | 34017230007 | |||||||||||
EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||||||
INVENSYS SECRETARIES LIMITED | Secretary | Portland House Bressenden Place SW1E 5BF London | 75491680003 | |||||||||||
LDC NOMINEE SECRETARY LIMITED | Secretary | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom |
| 279142160001 | ||||||||||
BAYS, James Claude | Director | 28 Elmstone Road Fulham SW6 5TN London | American | Attorney | 64404450001 | |||||||||
BERGSTROM, Craig Alan | Director | 2303 Larkdale Drive Glenview Illinois 60025 Usa | American | Executive Manager | 65644840002 | |||||||||
BRIGGS, Nigel David | Director | 7 Burnmoor Meadow Finchampstead RG40 3TX Wokingham Ermewood House | England | British | Group Financial Controller | 128796110002 | ||||||||
CAHILL, Paul Andrew | Director | Hambridge Road RG14 5TR Newbury Spx International Limited Berkshire United Kingdom | United Kingdom | British | Accountant | 202085370001 | ||||||||
CLAYTON, John Reginald William | Director | Matley House Grange Lane, Little Dunmow CM6 3HY Great Dunmow Essex | England | British | Solicitor Company Secretary | 28326930001 | ||||||||
COCHRANE, Adam Craven | Director | 41 Highfield Drive UB10 8AW Uxbridge Middlesex | British | Accountant | 54618590001 | |||||||||
DAVIES, Nigel James Maxwell | Director | 3 Moat End Bierton HP22 5DW Aylesbury Buckinghamshire | British | Chartered Secretary | 830730001 | |||||||||
FOX, James | Director | Glenburn 8 The Barton KT11 2NJ Cobham Surrey | American | Financial Director | 67117700001 | |||||||||
FRENCH, Neil Peter Donaldson, Dr | Director | Oakleaves 5 Barrington Park Gardens HP8 4SS Chalfont St. Giles Buckinghamshire | United Kingdom | British | Finance Director | 166551820001 | ||||||||
GOH, Ann Nee | Director | 14 Handel Mansions 94 Wyatt Drive Barnes SW13 8AH London | Singaporean | Vp & Chief Financial Officer | 74854620001 | |||||||||
HULL, Victoria Mary | Director | 28 Stanford Road Kensington W8 5PZ London | United Kingdom | British | Solicitor | 77283810002 | ||||||||
KENNERLEY, John Frank William | Director | Old Westwick Chantry View Road GU1 3XW Guildford Surrey | United Kingdom | British | Company Director | 69793560001 | ||||||||
LILLY, Kevin Lucius | Director | Ballantyne Corporate Place Charlotte 13320 Nc 28277 Usa | Usa | American | Director | 165775730001 | ||||||||
MACDONALD, Robert Somerled | Director | 22 Foliot Street East Acton W12 0BQ London | British | Chartered Secretary | 36879360002 | |||||||||
MANN, Roger | Director | 13 Beverley Close Lingwood GU15 1HF Camberley Surrey | British | Chartered Accountant | 36110750001 | |||||||||
O'LEARY, Patrick Joseph | Director | 6524 Chipstead Lane Charlotte North Carolina 28277 Usa | United States | American | Business Director | 61807850002 | ||||||||
REILLY, Michael Andrew | Director | 2007 Channelstone Way NC 28104 Matthews Nc 28104 Usa | United States | American | Corporate Controller Chief Accounting Officer | 103500870001 | ||||||||
SARNEY, George William, Dr | Director | 50 Myopia Road 01860 Winchester Massachusetts Usa | Us Citizen | Company Executive | 53924890002 | |||||||||
SMELTSER, Jeremy Wade | Director | Ballantyne Corporate Place Charlotte 13515 North Carolina 28277 United States | United States | American | Cfo, Spx Flow, Inc. | 163313000001 | ||||||||
SMITH, Michael Richard Henry | Director | Virginia Cottage 6 Glinton Road Helpston PE6 7DQ Peterborough Cambridgeshire | British | Executive Director | 28793200001 | |||||||||
SOHAL, Balkar | Director | Hambridge Road RG14 5TR Newbury C/O Spx Flow Technology Limited Berkshire United Kingdom | England | English | Chartered Accountant | 161546310001 | ||||||||
THOM, James Demmink | Director | Tollgate Cottage Turners Hill Road RH10 4HG Crawley Down West Sussex | British | Treasurer | 38683120002 | |||||||||
THOMAS, David Jeremy | Director | 11 Coutts Crescent 13-23 St Albans Road NW5 1RF London | United Kingdom | British | Accountant | 31354400001 | ||||||||
TSORIS, Stephen | Director | Ballantyne Corporate Place NC 28277 Charlotte 13320 North Carolina United States | United States | American | Director | 197069810001 |
Who are the persons with significant control of APV OVERSEAS HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Spx Flow Technology London Limited | Apr 06, 2016 | Part Ground Floor, Alexander House 4 Station Road SK8 5AE Cheadle Hulme C/O Spx Flow Europe Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0