APCO WORLDWIDE LIMITED
Overview
| Company Name | APCO WORLDWIDE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02516364 |
| 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 APCO WORLDWIDE LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is APCO WORLDWIDE LIMITED located?
| Registered Office Address | 40 Strand WC2N 5RW London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of APCO WORLDWIDE LIMITED?
| Company Name | From | Until |
|---|---|---|
| APCO UK LIMITED | Apr 16, 1998 | Apr 16, 1998 |
| APCO GB LIMITED | May 24, 1995 | May 24, 1995 |
| MCAVOY BAYLEY LIMITED | Sep 24, 1990 | Sep 24, 1990 |
| CILGERRAN LIMITED | Jun 28, 1990 | Jun 28, 1990 |
What are the latest accounts for APCO WORLDWIDE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for APCO WORLDWIDE LIMITED?
| Last Confirmation Statement Made Up To | Jun 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 28, 2025 |
| Overdue | No |
What are the latest filings for APCO WORLDWIDE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Debra Delman as a director on Oct 03, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 46 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jun 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Change of details for Margery Kraus as a person with significant control on Jul 02, 2020 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Jun 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gerardo Ariel Lapetina as a secretary on Apr 28, 2023 | 1 pages | TM02 | ||||||||||
Registration of charge 025163640005, created on Mar 23, 2023 | 38 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 025163640004, created on Mar 14, 2023 | 71 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||||||||||
Secretary's details changed for Gerardo Ariel Lapetina on Jul 01, 2022 | 1 pages | CH03 | ||||||||||
Registered office address changed from 19-23 Wells Street London W1T 3PQ United Kingdom to 40 Strand London WC2N 5RW on Aug 01, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||||||||||
Registered office address changed from Victoria House Bloomsbury Square London WC1B 4DA United Kingdom to 19-23 Wells Street London W1T 3PQ on Feb 04, 2022 | 1 pages | AD01 | ||||||||||
Who are the officers of APCO WORLDWIDE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KRAUS, Margery | Director | Pennsylvania Ave, N.W. Suite 300 DC 20004 Washington 1299 United States | American | 43897840003 | ||||||
| STAPLES, Bradley | Director | Strand WC2N 5RW London 40 United Kingdom | Italy | British | 78138420005 | |||||
| GRIFFITHS, Sally Jane | Secretary | 83 Brian Avenue CR2 9NJ South Croydon Surrey | British | 91601070001 | ||||||
| LAM, Steve Wye Keong | Secretary | 5 Oakwood Avenue WD6 1SP Borehamwood Hertfordshire | Malaysian | 56183390001 | ||||||
| LAPETINA, Gerardo Ariel | Secretary | Pennsylvania Avenue, Suite 300 20004 Nw Washington 1299 Dc United States | 189344550001 | |||||||
| LYSIONEK, Susan Mary | Secretary | Nightingales GU3 1DT Compton Surrey | British | 78777420001 | ||||||
| SAPIR, Judith | Secretary | 8420 Carlynn Drive Bethesda Maryland 20817 Usa | Usa | 100989130001 | ||||||
| BRILL, John | Director | Rookhurst Coast Hill Lane Westcott RH4 3LJ Dorking Surrey | British | 10684530001 | ||||||
| BRILL, John | Director | Rookhurst Coast Hill Lane Westcott RH4 3LJ Dorking Surrey | British | 10684530001 | ||||||
| DALBY, Derek George | Director | Glebe Corner Croft Road CR3 7EG Woldingham Surrey | British | 16975870001 | ||||||
| DELMAN, Debra | Director | Pennsylvania Avenue Suite 300 DC 20004 Nw Washington 1299 United States | United States | American | 257486140001 | |||||
| DELUCA, Nicholas Anthony | Director | Flat 4, 84 Sutherland Avenue W9 2QS London | United Kingdom | American | 116011900001 | |||||
| EDWARDS, Roger John | Director | The Thatches Forest Road GU22 8LU Pyrford Surrey | British | 36176200001 | ||||||
| GROGAN, Rosemary Elizabeth | Director | Forest Mill Pengenffordd LD3 0ER Brecon Powys | British | 79709970001 | ||||||
| KEHOE, Stephen | Director | 56 Pilgrims Way East TN14 5QW Otford Kent | British | 90687620001 | ||||||
| LINNELL, Peter John | Director | Rivers Reach Hamm Court KT13 8YA Weybridge Surrey | United Kingdom | British | 63174210002 | |||||
| MCAVOY, Michael Anthony | Director | Middleton House Milton Abbas DT11 0BS Blandford Forum Dorset | British | 47510970001 | ||||||
| MILTON, Simon Henry, Sir | Director | Flat 4 174 Sutherland Avenue W9 1HR London | British | 43897600002 | ||||||
| MURPHY, Darren John | Director | Sedgebourne Way B31 5HQ Birmingham 106 West Midlands | United Kingdom | British | 132231790001 | |||||
| PENSON, Alan Anthony | Director | Fairfield House HP8 4EL Chalfont St Giles Buckinghamshire | United Kingdom | British | 490110001 | |||||
| TEELING, Denise | Director | Amber Meadows Drive Vienna 2195 Virginia 22182 United States | American | 125195910002 | ||||||
| WALSH, Edward Guillaume | Director | 90 Long Acre Covent Garden WC2E 9RA London | Uk | British | 149850760001 | |||||
| WALTERS, Nicholas | Director | 124 Bennerley Road SW11 6DY London | British | 28740430001 | ||||||
| WILSON, Roy Paterson | Director | Sunmead Cottage Green Street TW16 6QL Lower Sunbury Middlesex | British | 63947040001 |
Who are the persons with significant control of APCO WORLDWIDE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Margery Kraus | Apr 06, 2016 | Pennsylvania Ave N.W. Suite 300 20004 Washington 1299 District Of Columbia United States | No |
Nationality: American Country of Residence: United States | |||
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