APPLERIGG LIMITED

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

    Company NameAPPLERIGG LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04265943
    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 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 AddressNo

    What were the previous names of APPLERIGG LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAND AIRE INVESTMENT MANAGEMENT LIMITEDAug 07, 2001Aug 07, 2001

    What are the latest accounts for APPLERIGG LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for APPLERIGG LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for APPLERIGG LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 01, 2025 with updates

    11 pagesCS01

    Change of details for Applerigg 2022 Limited as a person with significant control on Jul 30, 2025

    2 pagesPSC05

    Accounts for a medium company made up to Dec 31, 2024

    37 pagesAA

    Director's details changed for Mr Luke Stephen Tonks on Jan 20, 2025

    2 pagesCH01

    Termination of appointment of Mark Benton Fuller as a director on Sep 18, 2024

    1 pagesTM01

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

    33 pagesAA

    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 pagesAD02

    Confirmation statement made on Sep 01, 2024 with updates

    13 pagesCS01

    Register(s) moved to registered office address Capital Tower 91 Waterloo Road London SE1 8RT

    1 pagesAD04

    Director's details changed for Mr Luke Stephen Tonks on Jun 27, 2024

    2 pagesCH01

    Change of details for Applerigg 2022 Limited as a person with significant control on Jun 27, 2024

    2 pagesPSC05

    Director's details changed for Ms Katrina Anne Shenton on Jun 27, 2024

    2 pagesCH01

    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 pagesAD01

    Director's details changed for Ms Aoife Mccarthy on Jun 27, 2024

    2 pagesCH01

    Director's details changed for Mr David Gudgin on Jun 27, 2024

    2 pagesCH01

    Director's details changed for Mr Mark Benton Fuller on Jun 27, 2024

    2 pagesCH01

    Director's details changed for Ms Oenone Scott on Jun 27, 2024

    2 pagesCH01

    Director's details changed for Oliver David John Sargent on Jun 27, 2024

    2 pagesCH01

    Appointment of Ms Oenone Scott as a director on Mar 20, 2024

    2 pagesAP01

    Second filing for the appointment of Mr Oliver David John Sargent as a director

    3 pagesRP04AP01

    Termination of appointment of Edward James Scott as a director on Mar 20, 2024

    1 pagesTM01

    Termination of appointment of Bruce Louis Offergelt as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Ms Aoife Mccarthy as a director on Dec 06, 2023

    2 pagesAP01

    Appointment of Mr Luke Stephen Tonks as a director on Dec 06, 2023

    2 pagesAP01

    Confirmation statement made on Sep 01, 2023 with updates

    12 pagesCS01

    Who are the officers of APPLERIGG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMBA SECRETARIES LIMITED
    Thames Valley Park Drive
    RG6 1PT Reading
    400
    Berkshire
    England
    Secretary
    Thames Valley Park Drive
    RG6 1PT Reading
    400
    Berkshire
    England
    Identification TypeUK Limited Company
    Registration Number05876534
    115238010001
    GUDGIN, David
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    United KingdomBritish217837250001
    MCCARTHY, Aoife Ellen
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    EnglandIrish310847720001
    SARGENT, Oliver David John
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    EnglandBritish256798070001
    SCOTT, Christopher James, Sir
    Blenheim Crescent
    W11 2EG London
    71
    England
    Director
    Blenheim Crescent
    W11 2EG London
    71
    England
    EnglandBritish29083480003
    SCOTT, Oenone
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    EnglandBritish324413440001
    SHENTON, Katrina Anne
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    EnglandBritish134362370099
    TONKS, Luke Stephen
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    EnglandBritish300070330002
    BATEMAN, Amanda Macfarlane
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    194597840001
    BATEMAN, Amanda Macfarlane
    12 Clifton Park Road
    Caversham
    RG4 7PD Reading
    Berkshire
    England
    Secretary
    12 Clifton Park Road
    Caversham
    RG4 7PD Reading
    Berkshire
    England
    British110775650001
    BREEDY, Rosalyn Antonia
    45 Upper Park Road
    NW3 2UL London
    Secretary
    45 Upper Park Road
    NW3 2UL London
    British95729570002
    DAVIES, James Ralph Parnell
    23 Hampden Avenue
    HP5 2HL Chesham
    Buckinghamshire
    Secretary
    23 Hampden Avenue
    HP5 2HL Chesham
    Buckinghamshire
    British47335710003
    OFFERGELT, Bruce Louis
    22 Eglise Road
    CR6 9SE Warlingham
    Surrey
    Secretary
    22 Eglise Road
    CR6 9SE Warlingham
    Surrey
    British17626660002
    OFFERGELT, Bruce Louis
    22 Eglise Road
    CR6 9SE Warlingham
    Surrey
    Secretary
    22 Eglise Road
    CR6 9SE Warlingham
    Surrey
    British17626660002
    WHITE, Christopher James
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    157813620001
    ACLAND, Michael Christopher Dyke
    36 Brodrick Road
    SW17 7DY London
    Director
    36 Brodrick Road
    SW17 7DY London
    British78282480001
    FULLER, Mark Benton
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    United StatesAmerican150045390001
    HILL, Stephen Guy
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    Director
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    United KingdomBritish214746980001
    HOUGHTON-BERRY, Mark Vivian
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Director
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    United KingdomBritish151849110001
    HOYLE, Philip Victor
    2 Lumley Road
    LA9 5HT Kendal
    Cumbria
    Director
    2 Lumley Road
    LA9 5HT Kendal
    Cumbria
    EnglandBritish3701680001
    LYNAM, Mark
    Quarriers Mayfield Lane
    TN5 6HX Wadhurst
    East Sussex
    Director
    Quarriers Mayfield Lane
    TN5 6HX Wadhurst
    East Sussex
    British34239710003
    MATTA, Dina
    Hare Dean
    GU5 9DB Albury Heath
    Surrey
    Director
    Hare Dean
    GU5 9DB Albury Heath
    Surrey
    EnglandBritish32372570004
    MCDOUGALL, Douglas Christopher Patrick
    Linplum House
    EH41 4PE Haddington
    East Lothian
    Director
    Linplum House
    EH41 4PE Haddington
    East Lothian
    United KingdomBritish795910002
    OFFERGELT, Bruce Louis
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    Director
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    United KingdomBritish17626660002
    OFFERGELT, Bruce Louis
    22 Eglise Road
    CR6 9SE Warlingham
    Surrey
    Director
    22 Eglise Road
    CR6 9SE Warlingham
    Surrey
    United KingdomBritish17626660002
    SCALCO, Paolo Nicola
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    Director
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    United KingdomItalian251266260001
    SCOTT, Edward James
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    Director
    Tollgate
    Chandler's Ford
    SO53 3LG Eastleigh
    New Kings Court
    Hampshire
    United Kingdom
    EnglandBritish282193760001
    SCOTT, Francis Alexander
    Ground
    LA23 2NH Windermere
    Matson
    Cumbria
    United Kingdom
    Director
    Ground
    LA23 2NH Windermere
    Matson
    Cumbria
    United Kingdom
    EnglandBritish92324720001
    VINTON, Alfred Merton
    Pelham Cottage
    24 Pelham Street
    SW7 2NG London
    Director
    Pelham Cottage
    24 Pelham Street
    SW7 2NG London
    EnglandAmerican59558450002
    WILLIAMS, David Richard
    Old Mill Farm
    Marsh Great Kimble
    HP17 8SP Aylesbury
    Buckinghamshire
    Director
    Old Mill Farm
    Marsh Great Kimble
    HP17 8SP Aylesbury
    Buckinghamshire
    EnglandBritish105164070001

    Who are the persons with significant control of APPLERIGG LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Applerigg 2022 Limited
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    Oct 28, 2022
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number13970559
    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.
    Stramongate S A
    Ave John F Kennedy
    L - 1855 Luxembourg
    15a
    Luxembourg
    Apr 06, 2016
    Ave John F Kennedy
    L - 1855 Luxembourg
    15a
    Luxembourg
    Yes
    Legal FormSociete Anonyme Public Limited Company
    Legal AuthorityLuxembourg
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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