APCO WORLDWIDE LIMITED

APCO WORLDWIDE LIMITED

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

    Company NameAPCO WORLDWIDE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02516364
    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 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 AddressNo

    What were the previous names of APCO WORLDWIDE LIMITED?

    Previous Company Names
    Company NameFromUntil
    APCO UK LIMITEDApr 16, 1998Apr 16, 1998
    APCO GB LIMITEDMay 24, 1995May 24, 1995
    MCAVOY BAYLEY LIMITEDSep 24, 1990Sep 24, 1990
    CILGERRAN LIMITEDJun 28, 1990Jun 28, 1990

    What are the latest accounts for APCO WORLDWIDE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for APCO WORLDWIDE LIMITED?

    Last Confirmation Statement Made Up ToJun 28, 2026
    Next Confirmation Statement DueJul 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 28, 2025
    OverdueNo

    What are the latest filings for APCO WORLDWIDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Termination of appointment of Debra Delman as a director on Oct 03, 2025

    1 pagesTM01

    Confirmation statement made on Jun 28, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    46 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 28, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Change of details for Margery Kraus as a person with significant control on Jul 02, 2020

    2 pagesPSC04

    Confirmation statement made on Jun 28, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Gerardo Ariel Lapetina as a secretary on Apr 28, 2023

    1 pagesTM02

    Registration of charge 025163640005, created on Mar 23, 2023

    38 pagesMR01

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 025163640004, created on Mar 14, 2023

    71 pagesMR01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Secretary's details changed for Gerardo Ariel Lapetina on Jul 01, 2022

    1 pagesCH03

    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 pagesAD01

    Confirmation statement made on Jun 28, 2022 with no updates

    3 pagesCS01

    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 pagesAD02

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    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 pagesAD01

    Who are the officers of APCO WORLDWIDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KRAUS, Margery
    Pennsylvania Ave, N.W.
    Suite 300
    DC 20004 Washington
    1299
    United States
    Director
    Pennsylvania Ave, N.W.
    Suite 300
    DC 20004 Washington
    1299
    United States
    American43897840003
    STAPLES, Bradley
    Strand
    WC2N 5RW London
    40
    United Kingdom
    Director
    Strand
    WC2N 5RW London
    40
    United Kingdom
    ItalyBritish78138420005
    GRIFFITHS, Sally Jane
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    Secretary
    83 Brian Avenue
    CR2 9NJ South Croydon
    Surrey
    British91601070001
    LAM, Steve Wye Keong
    5 Oakwood Avenue
    WD6 1SP Borehamwood
    Hertfordshire
    Secretary
    5 Oakwood Avenue
    WD6 1SP Borehamwood
    Hertfordshire
    Malaysian56183390001
    LAPETINA, Gerardo Ariel
    Pennsylvania Avenue, Suite 300
    20004 Nw Washington
    1299
    Dc
    United States
    Secretary
    Pennsylvania Avenue, Suite 300
    20004 Nw Washington
    1299
    Dc
    United States
    189344550001
    LYSIONEK, Susan Mary
    Nightingales
    GU3 1DT Compton
    Surrey
    Secretary
    Nightingales
    GU3 1DT Compton
    Surrey
    British78777420001
    SAPIR, Judith
    8420 Carlynn Drive
    Bethesda
    Maryland 20817
    Usa
    Secretary
    8420 Carlynn Drive
    Bethesda
    Maryland 20817
    Usa
    Usa100989130001
    BRILL, John
    Rookhurst Coast Hill Lane
    Westcott
    RH4 3LJ Dorking
    Surrey
    Director
    Rookhurst Coast Hill Lane
    Westcott
    RH4 3LJ Dorking
    Surrey
    British10684530001
    BRILL, John
    Rookhurst Coast Hill Lane
    Westcott
    RH4 3LJ Dorking
    Surrey
    Director
    Rookhurst Coast Hill Lane
    Westcott
    RH4 3LJ Dorking
    Surrey
    British10684530001
    DALBY, Derek George
    Glebe Corner
    Croft Road
    CR3 7EG Woldingham
    Surrey
    Director
    Glebe Corner
    Croft Road
    CR3 7EG Woldingham
    Surrey
    British16975870001
    DELMAN, Debra
    Pennsylvania Avenue
    Suite 300
    DC 20004 Nw Washington
    1299
    United States
    Director
    Pennsylvania Avenue
    Suite 300
    DC 20004 Nw Washington
    1299
    United States
    United StatesAmerican257486140001
    DELUCA, Nicholas Anthony
    Flat 4, 84 Sutherland Avenue
    W9 2QS London
    Director
    Flat 4, 84 Sutherland Avenue
    W9 2QS London
    United KingdomAmerican116011900001
    EDWARDS, Roger John
    The Thatches
    Forest Road
    GU22 8LU Pyrford
    Surrey
    Director
    The Thatches
    Forest Road
    GU22 8LU Pyrford
    Surrey
    British36176200001
    GROGAN, Rosemary Elizabeth
    Forest Mill
    Pengenffordd
    LD3 0ER Brecon
    Powys
    Director
    Forest Mill
    Pengenffordd
    LD3 0ER Brecon
    Powys
    British79709970001
    KEHOE, Stephen
    56 Pilgrims Way East
    TN14 5QW Otford
    Kent
    Director
    56 Pilgrims Way East
    TN14 5QW Otford
    Kent
    British90687620001
    LINNELL, Peter John
    Rivers Reach
    Hamm Court
    KT13 8YA Weybridge
    Surrey
    Director
    Rivers Reach
    Hamm Court
    KT13 8YA Weybridge
    Surrey
    United KingdomBritish63174210002
    MCAVOY, Michael Anthony
    Middleton House
    Milton Abbas
    DT11 0BS Blandford Forum
    Dorset
    Director
    Middleton House
    Milton Abbas
    DT11 0BS Blandford Forum
    Dorset
    British47510970001
    MILTON, Simon Henry, Sir
    Flat 4 174 Sutherland Avenue
    W9 1HR London
    Director
    Flat 4 174 Sutherland Avenue
    W9 1HR London
    British43897600002
    MURPHY, Darren John
    Sedgebourne Way
    B31 5HQ Birmingham
    106
    West Midlands
    Director
    Sedgebourne Way
    B31 5HQ Birmingham
    106
    West Midlands
    United KingdomBritish132231790001
    PENSON, Alan Anthony
    Fairfield House
    HP8 4EL Chalfont St Giles
    Buckinghamshire
    Director
    Fairfield House
    HP8 4EL Chalfont St Giles
    Buckinghamshire
    United KingdomBritish490110001
    TEELING, Denise
    Amber Meadows Drive
    Vienna
    2195
    Virginia 22182
    United States
    Director
    Amber Meadows Drive
    Vienna
    2195
    Virginia 22182
    United States
    American125195910002
    WALSH, Edward Guillaume
    90 Long Acre
    Covent Garden
    WC2E 9RA London
    Director
    90 Long Acre
    Covent Garden
    WC2E 9RA London
    UkBritish149850760001
    WALTERS, Nicholas
    124 Bennerley Road
    SW11 6DY London
    Director
    124 Bennerley Road
    SW11 6DY London
    British28740430001
    WILSON, Roy Paterson
    Sunmead Cottage Green Street
    TW16 6QL Lower Sunbury
    Middlesex
    Director
    Sunmead Cottage Green Street
    TW16 6QL Lower Sunbury
    Middlesex
    British63947040001

    Who are the persons with significant control of APCO WORLDWIDE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Margery Kraus
    Pennsylvania Ave
    N.W. Suite 300
    20004 Washington
    1299
    District Of Columbia
    United States
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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