APPCO UK LTD
Overview
| Company Name | APPCO UK LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03464199 |
| 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 APPCO UK LTD?
- Other service activities n.e.c. (96090) / Other service activities
Where is APPCO UK LTD located?
| Registered Office Address | Office 4, Riley Studios 724 Holloway Road N19 3JD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of APPCO UK LTD?
| Company Name | From | Until |
|---|---|---|
| THE COBRA GROUP LIMITED | May 24, 2018 | May 24, 2018 |
| THE COBRA GROUP PLC | Jul 08, 1999 | Jul 08, 1999 |
| GRANTON HOLDINGS LIMITED | Nov 12, 1997 | Nov 12, 1997 |
What are the latest accounts for APPCO UK LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 27, 2025 |
| Next Accounts Due On | Sep 27, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for APPCO UK LTD?
| Last Confirmation Statement Made Up To | Jan 14, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 28, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 14, 2026 |
| Overdue | No |
What are the latest filings for APPCO UK LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cessation of Jennifer Mary Geddes as a person with significant control on Dec 24, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Paul Dennis Pirouet as a person with significant control on Dec 24, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Robert Anthony Laing as a person with significant control on Dec 24, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of David Gustave Goar as a person with significant control on Dec 24, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Matthew James Christensen as a person with significant control on Dec 24, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Peter Mark Brooks as a person with significant control on Dec 24, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Zoe Anderson as a person with significant control on Dec 24, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Christos John Niarchos as a person with significant control on Dec 24, 2025 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Jan 14, 2026 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 36 pages | AA | ||||||||||
Confirmation statement made on Jan 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Dec 09, 2024
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 34 pages | AA | ||||||||||
Notification of Zoe Anderson as a person with significant control on Apr 01, 2024 | 2 pages | PSC01 | ||||||||||
Notification of Paul Dennis Pirouet as a person with significant control on Apr 01, 2024 | 2 pages | PSC01 | ||||||||||
Notification of Robert Anthony Laing as a person with significant control on Apr 01, 2024 | 2 pages | PSC01 | ||||||||||
Notification of David Gustave Goar as a person with significant control on Apr 01, 2024 | 2 pages | PSC01 | ||||||||||
Notification of Jennifer Mary Geddes as a person with significant control on Apr 01, 2024 | 2 pages | PSC01 | ||||||||||
Notification of Matthew James Christensen as a person with significant control on Apr 01, 2024 | 2 pages | PSC01 | ||||||||||
Notification of Peter Mark Brooks as a person with significant control on Apr 01, 2024 | 2 pages | PSC01 | ||||||||||
Cessation of Csa Holdings Ltd as a person with significant control on Apr 01, 2024 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Mar 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of APPCO UK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOGG, Michael John | Director | 724 Holloway Road N19 3JD London Office 4, Riley Studios England | Bahrain | New Zealander | 238354290002 | |||||
| DAVIDSON, Richard Leslie | Secretary | Studio 320 Highgate Studios 53-79 Highgate Road NW5 1TL London | British | 139849190001 | ||||||
| DAVISON, Richard Leslie | Secretary | Studio 320 Highgate Studios 53-79 Highgate Road NW5 1TL London | 176718250001 | |||||||
| DAVISON, Richard Leslie | Secretary | 6 Hampstead Gates 40a Prince Of Wales Road NW5 3LN London | British | 116470250001 | ||||||
| PADFIELD, Deborah | Secretary | 55 Brent Way West Finchley N3 1AR London | British | 32588490002 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| BLANE, Michael Clive | Director | Studio 320 Highgate Studios 53-79 Highgate Road NW5 1TL London | England | British | 39467070006 | |||||
| BLANE, Richard Anthony | Director | 5 Caven Place Nugents Park HA5 4YH Hatch End Middlesex | British | 99527450001 | ||||||
| DAVISON, Richard Leslie | Director | Studio 320 Highgate Studios 53-79 Highgate Road NW5 1TL London | Hong Kong | British | 194831980001 | |||||
| DAVISON, Richard Leslie | Director | Studio 320 Highgate Studios 53-79 Highgate Road NW5 1TL London | United Kingdom | British | 116470250012 | |||||
| FASOLO, Nikki | Director | Flat 2 14 Highbury New Park N5 2DB London | Australian | 71630020004 | ||||||
| HOGG, Michael John | Director | Yedmandale Illawarra Highway Mossvale Nsw 2577 Australia | Australia | New Zealander | 92367860002 | |||||
| NIARCHOS, Christos John | Director | Studio 320 Highgate Studios 53-79 Highgate Road NW5 1TL London | United States | Canadian | 55943650010 | |||||
| SANDERSON, Paul John | Director | Studio 320 Highgate Studios 53-79 Highgate Road NW5 1TL London | England | British | 127848060001 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of APPCO UK LTD?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mr Christos John Niarchos | Dec 24, 2025 | 724 Holloway Road N19 3JD London Office 4, Riley Studios England | No | ||||
Nationality: Canadian Country of Residence: United States | |||||||
Natures of Control
| |||||||
| Mr Peter Mark Brooks | Apr 01, 2024 | 31 Pier Road JE4 8PW St Helier Ordnance House Jersey | Yes | ||||
Nationality: British Country of Residence: Jersey | |||||||
Natures of Control
| |||||||
| Mr Matthew James Christensen | Apr 01, 2024 | 31 Pier Road JE4 8PW St Helier Ordnance House Jersey | Yes | ||||
Nationality: British Country of Residence: Jersey | |||||||
Natures of Control
| |||||||
| Ms Jennifer Mary Geddes | Apr 01, 2024 | 31 Pier Road JE4 8PW St Helier Ordnance House Jersey | Yes | ||||
Nationality: British Country of Residence: Jersey | |||||||
Natures of Control
| |||||||
| Mr David Gustave Goar | Apr 01, 2024 | 31 Pier Road JE4 8PW St Helier Ordnance House Jersey | Yes | ||||
Nationality: British Country of Residence: Jersey | |||||||
Natures of Control
| |||||||
| Ms Zoe Anderson | Apr 01, 2024 | 31 Pier Road JE4 8PW St Helier Ordnance House Jersey | Yes | ||||
Nationality: British Country of Residence: Jersey | |||||||
Natures of Control
| |||||||
| Mr Robert Anthony Laing | Apr 01, 2024 | 31 Pier Road JE4 8PW St. Helier Ordnance House Jersey | Yes | ||||
Nationality: British Country of Residence: Jersey | |||||||
Natures of Control
| |||||||
| Mr Paul Dennis Pirouet | Apr 01, 2024 | 31 Pier Road JE4 8PW St Helier Ordnance House Jersey | Yes | ||||
Nationality: British Country of Residence: Jersey | |||||||
Natures of Control
| |||||||
| Csa Holdings Ltd | Oct 31, 2019 | Wing On Centre, 111 Connaught Road Central Sheung Wan Unit 605-08, 6/F, Hong Kong | Yes | ||||
| |||||||
Natures of Control
| |||||||
| Appco Group Holdings Bv | Jan 01, 2017 | Schiphol Boulevard 195 A Tower 6ht Floor 1118bg Schiphol Netherlands Wtc Amsterdam Airport Netherlands | Yes | ||||
| |||||||
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