APV OVERSEAS HOLDINGS LIMITED

APV OVERSEAS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAPV OVERSEAS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00237510
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of APV OVERSEAS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    A.P.V. OVERSEAS HOLDINGS LIMITEDDec 31, 1977Dec 31, 1977
    STANDARD STEEL COMPANY (1929) LIMITEDFeb 27, 1929Feb 27, 1929

    What are the latest accounts for APV OVERSEAS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for APV OVERSEAS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToOct 04, 2025
    Next Confirmation Statement DueOct 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 04, 2024
    OverdueNo

    What are the latest filings for APV OVERSEAS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Oct 04, 2024 with no updates

    3 pagesCS01

    Director's details changed for Peter James Ryan on May 01, 2024

    2 pagesCH01

    Confirmation statement made on Oct 04, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    26 pagesAA

    Termination of appointment of Ldc Nominee Secretary Limited as a secretary on May 01, 2023

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Oct 04, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Director's details changed for Mark Edward Shanahan on Apr 14, 2021

    2 pagesCH01

    Confirmation statement made on Oct 04, 2021 with no updates

    3 pagesCS01

    Appointment of Ldc Nominee Secretary Limited as a secretary on Feb 01, 2021

    2 pagesAP04

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Change of details for Spx Flow Technology London Limited as a person with significant control on Mar 24, 2021

    2 pagesPSC05

    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 pagesAD01

    Termination of appointment of Eversecretary Limited as a secretary on Feb 01, 2021

    1 pagesTM02

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Second filing of Confirmation Statement dated Oct 04, 2018

    6 pagesRP04CS01

    legacy

    pagesALLOTCORR

    Confirmation statement made on Oct 04, 2020 with no updates

    3 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Jan 12, 2018

    • Capital: GBP 64,307,108.00
    7 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Jun 14, 2018

    • Capital: GBP 78,440,336.00
    7 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Jul 04, 2018

    • Capital: GBP 85,286,994.00
    7 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Jul 05, 2018

    • Capital: GBP 91,410,813.00
    7 pagesRP04SH01

    Termination of appointment of Paul Andrew Cahill as a director on Mar 30, 2020

    1 pagesTM01

    Who are the officers of APV OVERSEAS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EASLEY, Jaime Manson
    13320 Ballantyne Corporate Place
    NC28277 Charlotte
    Spx Flow Inc.
    North Carolina
    United States
    Director
    13320 Ballantyne Corporate Place
    NC28277 Charlotte
    Spx Flow Inc.
    North Carolina
    United States
    United StatesAmericanCorporate Controller259841060001
    RYAN, Peter James
    Ballantyne Corporate Place
    28277 Charlotte
    13320
    North Carolina
    United States
    Director
    Ballantyne Corporate Place
    28277 Charlotte
    13320
    North Carolina
    United States
    United StatesAmericanLawyer259841080002
    SHANAHAN, Mark Edward
    Part Ground Floor
    Alexander House, 4 Station Road
    SK8 5AE Cheadle Hulme
    C/O Spx Flow Europe Limited
    United Kingdom
    Director
    Part Ground Floor
    Alexander House, 4 Station Road
    SK8 5AE Cheadle Hulme
    C/O Spx Flow Europe Limited
    United Kingdom
    United KingdomBritishDirector165707440001
    DAVIES, Nigel James Maxwell
    3 Moat End
    Bierton
    HP22 5DW Aylesbury
    Buckinghamshire
    Secretary
    3 Moat End
    Bierton
    HP22 5DW Aylesbury
    Buckinghamshire
    British830730001
    APV NOMINEES LIMITED
    B T R Plc
    Btr House, Carlisle Place
    SW1P 1BX London
    Secretary
    B T R Plc
    Btr House, Carlisle Place
    SW1P 1BX London
    34017230007
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    INVENSYS SECRETARIES LIMITED
    Portland House
    Bressenden Place
    SW1E 5BF London
    Secretary
    Portland House
    Bressenden Place
    SW1E 5BF London
    75491680003
    LDC NOMINEE SECRETARY LIMITED
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Secretary
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06040545
    279142160001
    BAYS, James Claude
    28 Elmstone Road
    Fulham
    SW6 5TN London
    Director
    28 Elmstone Road
    Fulham
    SW6 5TN London
    AmericanAttorney64404450001
    BERGSTROM, Craig Alan
    2303 Larkdale Drive
    Glenview
    Illinois
    60025
    Usa
    Director
    2303 Larkdale Drive
    Glenview
    Illinois
    60025
    Usa
    AmericanExecutive Manager65644840002
    BRIGGS, Nigel David
    7 Burnmoor Meadow
    Finchampstead
    RG40 3TX Wokingham
    Ermewood House
    Director
    7 Burnmoor Meadow
    Finchampstead
    RG40 3TX Wokingham
    Ermewood House
    EnglandBritishGroup Financial Controller128796110002
    CAHILL, Paul Andrew
    Hambridge Road
    RG14 5TR Newbury
    Spx International Limited
    Berkshire
    United Kingdom
    Director
    Hambridge Road
    RG14 5TR Newbury
    Spx International Limited
    Berkshire
    United Kingdom
    United KingdomBritishAccountant202085370001
    CLAYTON, John Reginald William
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    Director
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    EnglandBritishSolicitor Company Secretary28326930001
    COCHRANE, Adam Craven
    41 Highfield Drive
    UB10 8AW Uxbridge
    Middlesex
    Director
    41 Highfield Drive
    UB10 8AW Uxbridge
    Middlesex
    BritishAccountant54618590001
    DAVIES, Nigel James Maxwell
    3 Moat End
    Bierton
    HP22 5DW Aylesbury
    Buckinghamshire
    Director
    3 Moat End
    Bierton
    HP22 5DW Aylesbury
    Buckinghamshire
    BritishChartered Secretary830730001
    FOX, James
    Glenburn 8 The Barton
    KT11 2NJ Cobham
    Surrey
    Director
    Glenburn 8 The Barton
    KT11 2NJ Cobham
    Surrey
    AmericanFinancial Director67117700001
    FRENCH, Neil Peter Donaldson, Dr
    Oakleaves
    5 Barrington Park Gardens
    HP8 4SS Chalfont St. Giles
    Buckinghamshire
    Director
    Oakleaves
    5 Barrington Park Gardens
    HP8 4SS Chalfont St. Giles
    Buckinghamshire
    United KingdomBritishFinance Director166551820001
    GOH, Ann Nee
    14 Handel Mansions
    94 Wyatt Drive Barnes
    SW13 8AH London
    Director
    14 Handel Mansions
    94 Wyatt Drive Barnes
    SW13 8AH London
    SingaporeanVp & Chief Financial Officer74854620001
    HULL, Victoria Mary
    28 Stanford Road
    Kensington
    W8 5PZ London
    Director
    28 Stanford Road
    Kensington
    W8 5PZ London
    United KingdomBritishSolicitor77283810002
    KENNERLEY, John Frank William
    Old Westwick
    Chantry View Road
    GU1 3XW Guildford
    Surrey
    Director
    Old Westwick
    Chantry View Road
    GU1 3XW Guildford
    Surrey
    United KingdomBritishCompany Director69793560001
    LILLY, Kevin Lucius
    Ballantyne Corporate Place
    Charlotte
    13320
    Nc 28277
    Usa
    Director
    Ballantyne Corporate Place
    Charlotte
    13320
    Nc 28277
    Usa
    UsaAmericanDirector165775730001
    MACDONALD, Robert Somerled
    22 Foliot Street
    East Acton
    W12 0BQ London
    Director
    22 Foliot Street
    East Acton
    W12 0BQ London
    BritishChartered Secretary36879360002
    MANN, Roger
    13 Beverley Close
    Lingwood
    GU15 1HF Camberley
    Surrey
    Director
    13 Beverley Close
    Lingwood
    GU15 1HF Camberley
    Surrey
    BritishChartered Accountant36110750001
    O'LEARY, Patrick Joseph
    6524 Chipstead Lane
    Charlotte
    North Carolina 28277
    Usa
    Director
    6524 Chipstead Lane
    Charlotte
    North Carolina 28277
    Usa
    United StatesAmericanBusiness Director61807850002
    REILLY, Michael Andrew
    2007 Channelstone Way
    NC 28104 Matthews
    Nc 28104
    Usa
    Director
    2007 Channelstone Way
    NC 28104 Matthews
    Nc 28104
    Usa
    United StatesAmericanCorporate Controller Chief Accounting Officer103500870001
    SARNEY, George William, Dr
    50 Myopia Road
    01860 Winchester
    Massachusetts
    Usa
    Director
    50 Myopia Road
    01860 Winchester
    Massachusetts
    Usa
    Us CitizenCompany Executive53924890002
    SMELTSER, Jeremy Wade
    Ballantyne Corporate Place
    Charlotte
    13515
    North Carolina 28277
    United States
    Director
    Ballantyne Corporate Place
    Charlotte
    13515
    North Carolina 28277
    United States
    United StatesAmericanCfo, Spx Flow, Inc.163313000001
    SMITH, Michael Richard Henry
    Virginia Cottage 6 Glinton Road
    Helpston
    PE6 7DQ Peterborough
    Cambridgeshire
    Director
    Virginia Cottage 6 Glinton Road
    Helpston
    PE6 7DQ Peterborough
    Cambridgeshire
    BritishExecutive Director28793200001
    SOHAL, Balkar
    Hambridge Road
    RG14 5TR Newbury
    C/O Spx Flow Technology Limited
    Berkshire
    United Kingdom
    Director
    Hambridge Road
    RG14 5TR Newbury
    C/O Spx Flow Technology Limited
    Berkshire
    United Kingdom
    EnglandEnglishChartered Accountant161546310001
    THOM, James Demmink
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    Director
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    BritishTreasurer38683120002
    THOMAS, David Jeremy
    11 Coutts Crescent
    13-23 St Albans Road
    NW5 1RF London
    Director
    11 Coutts Crescent
    13-23 St Albans Road
    NW5 1RF London
    United KingdomBritishAccountant31354400001
    TSORIS, Stephen
    Ballantyne Corporate Place
    NC 28277 Charlotte
    13320
    North Carolina
    United States
    Director
    Ballantyne Corporate Place
    NC 28277 Charlotte
    13320
    North Carolina
    United States
    United StatesAmericanDirector197069810001

    Who are the persons with significant control of APV OVERSEAS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Part Ground Floor, Alexander House
    4 Station Road
    SK8 5AE Cheadle Hulme
    C/O Spx Flow Europe Limited
    United Kingdom
    Apr 06, 2016
    Part Ground Floor, Alexander House
    4 Station Road
    SK8 5AE Cheadle Hulme
    C/O Spx Flow Europe Limited
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00110117
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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