APPLERIGG LIMITED
Overview
| Company Name | APPLERIGG LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04265943 |
| 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 APPLERIGG LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is APPLERIGG LIMITED located?
| Registered Office Address | Capital Tower 91 Waterloo Road SE1 8RT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of APPLERIGG LIMITED?
| Company Name | From | Until |
|---|---|---|
| SAND AIRE INVESTMENT MANAGEMENT LIMITED | Aug 07, 2001 | Aug 07, 2001 |
What are the latest accounts for APPLERIGG LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for APPLERIGG LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for APPLERIGG LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 01, 2025 with updates | 11 pages | CS01 | ||
Change of details for Applerigg 2022 Limited as a person with significant control on Jul 30, 2025 | 2 pages | PSC05 | ||
Accounts for a medium company made up to Dec 31, 2024 | 37 pages | AA | ||
Director's details changed for Mr Luke Stephen Tonks on Jan 20, 2025 | 2 pages | CH01 | ||
Termination of appointment of Mark Benton Fuller as a director on Sep 18, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 33 pages | AA | ||
Register inspection address has been changed from Link Group 10th Floor Central Square Wellington Street Leeds West Yorkshire LS1 4DL United Kingdom to Capital Tower 91 Waterloo Road London SE1 8RT | 1 pages | AD02 | ||
Confirmation statement made on Sep 01, 2024 with updates | 13 pages | CS01 | ||
Register(s) moved to registered office address Capital Tower 91 Waterloo Road London SE1 8RT | 1 pages | AD04 | ||
Director's details changed for Mr Luke Stephen Tonks on Jun 27, 2024 | 2 pages | CH01 | ||
Change of details for Applerigg 2022 Limited as a person with significant control on Jun 27, 2024 | 2 pages | PSC05 | ||
Director's details changed for Ms Katrina Anne Shenton on Jun 27, 2024 | 2 pages | CH01 | ||
Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to Capital Tower 91 Waterloo Road London SE1 8RT on Jun 27, 2024 | 1 pages | AD01 | ||
Director's details changed for Ms Aoife Mccarthy on Jun 27, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr David Gudgin on Jun 27, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Benton Fuller on Jun 27, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Oenone Scott on Jun 27, 2024 | 2 pages | CH01 | ||
Director's details changed for Oliver David John Sargent on Jun 27, 2024 | 2 pages | CH01 | ||
Appointment of Ms Oenone Scott as a director on Mar 20, 2024 | 2 pages | AP01 | ||
Second filing for the appointment of Mr Oliver David John Sargent as a director | 3 pages | RP04AP01 | ||
Termination of appointment of Edward James Scott as a director on Mar 20, 2024 | 1 pages | TM01 | ||
Termination of appointment of Bruce Louis Offergelt as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Appointment of Ms Aoife Mccarthy as a director on Dec 06, 2023 | 2 pages | AP01 | ||
Appointment of Mr Luke Stephen Tonks as a director on Dec 06, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Sep 01, 2023 with updates | 12 pages | CS01 | ||
Who are the officers of APPLERIGG LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AMBA SECRETARIES LIMITED | Secretary | Thames Valley Park Drive RG6 1PT Reading 400 Berkshire England |
| 115238010001 | ||||||||||
| GUDGIN, David | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | United Kingdom | British | 217837250001 | |||||||||
| MCCARTHY, Aoife Ellen | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | Irish | 310847720001 | |||||||||
| SARGENT, Oliver David John | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British | 256798070001 | |||||||||
| SCOTT, Christopher James, Sir | Director | Blenheim Crescent W11 2EG London 71 England | England | British | 29083480003 | |||||||||
| SCOTT, Oenone | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British | 324413440001 | |||||||||
| SHENTON, Katrina Anne | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British | 134362370099 | |||||||||
| TONKS, Luke Stephen | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | England | British | 300070330002 | |||||||||
| BATEMAN, Amanda Macfarlane | Secretary | Wigmore Street W1U 1QY London 105 United Kingdom | 194597840001 | |||||||||||
| BATEMAN, Amanda Macfarlane | Secretary | 12 Clifton Park Road Caversham RG4 7PD Reading Berkshire England | British | 110775650001 | ||||||||||
| BREEDY, Rosalyn Antonia | Secretary | 45 Upper Park Road NW3 2UL London | British | 95729570002 | ||||||||||
| DAVIES, James Ralph Parnell | Secretary | 23 Hampden Avenue HP5 2HL Chesham Buckinghamshire | British | 47335710003 | ||||||||||
| OFFERGELT, Bruce Louis | Secretary | 22 Eglise Road CR6 9SE Warlingham Surrey | British | 17626660002 | ||||||||||
| OFFERGELT, Bruce Louis | Secretary | 22 Eglise Road CR6 9SE Warlingham Surrey | British | 17626660002 | ||||||||||
| WHITE, Christopher James | Secretary | Wigmore Street W1U 1QY London 105 United Kingdom | 157813620001 | |||||||||||
| ACLAND, Michael Christopher Dyke | Director | 36 Brodrick Road SW17 7DY London | British | 78282480001 | ||||||||||
| FULLER, Mark Benton | Director | 91 Waterloo Road SE1 8RT London Capital Tower England | United States | American | 150045390001 | |||||||||
| HILL, Stephen Guy | Director | Tollgate Chandler's Ford SO53 3LG Eastleigh New Kings Court Hampshire United Kingdom | United Kingdom | British | 214746980001 | |||||||||
| HOUGHTON-BERRY, Mark Vivian | Director | Wigmore Street W1U 1QY London 105 United Kingdom | United Kingdom | British | 151849110001 | |||||||||
| HOYLE, Philip Victor | Director | 2 Lumley Road LA9 5HT Kendal Cumbria | England | British | 3701680001 | |||||||||
| LYNAM, Mark | Director | Quarriers Mayfield Lane TN5 6HX Wadhurst East Sussex | British | 34239710003 | ||||||||||
| MATTA, Dina | Director | Hare Dean GU5 9DB Albury Heath Surrey | England | British | 32372570004 | |||||||||
| MCDOUGALL, Douglas Christopher Patrick | Director | Linplum House EH41 4PE Haddington East Lothian | United Kingdom | British | 795910002 | |||||||||
| OFFERGELT, Bruce Louis | Director | Tollgate Chandler's Ford SO53 3LG Eastleigh New Kings Court Hampshire United Kingdom | United Kingdom | British | 17626660002 | |||||||||
| OFFERGELT, Bruce Louis | Director | 22 Eglise Road CR6 9SE Warlingham Surrey | United Kingdom | British | 17626660002 | |||||||||
| SCALCO, Paolo Nicola | Director | Tollgate Chandler's Ford SO53 3LG Eastleigh New Kings Court Hampshire United Kingdom | United Kingdom | Italian | 251266260001 | |||||||||
| SCOTT, Edward James | Director | Tollgate Chandler's Ford SO53 3LG Eastleigh New Kings Court Hampshire United Kingdom | England | British | 282193760001 | |||||||||
| SCOTT, Francis Alexander | Director | Ground LA23 2NH Windermere Matson Cumbria United Kingdom | England | British | 92324720001 | |||||||||
| VINTON, Alfred Merton | Director | Pelham Cottage 24 Pelham Street SW7 2NG London | England | American | 59558450002 | |||||||||
| WILLIAMS, David Richard | Director | Old Mill Farm Marsh Great Kimble HP17 8SP Aylesbury Buckinghamshire | England | British | 105164070001 |
Who are the persons with significant control of APPLERIGG LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Applerigg 2022 Limited | Oct 28, 2022 | 91 Waterloo Road SE1 8RT London Capital Tower England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Stramongate S A | Apr 06, 2016 | Ave John F Kennedy L - 1855 Luxembourg 15a Luxembourg | 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