APACHE CAPITAL PARTNERS LIMITED
Overview
| Company Name | APACHE CAPITAL PARTNERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07987387 |
| 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 APACHE CAPITAL PARTNERS LIMITED?
- Development of building projects (41100) / Construction
Where is APACHE CAPITAL PARTNERS LIMITED located?
| Registered Office Address | 7 Curzon Street W1J 5HG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of APACHE CAPITAL PARTNERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| APACHE 2012 LIMITED | Mar 12, 2012 | Mar 12, 2012 |
What are the latest accounts for APACHE CAPITAL PARTNERS 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 APACHE CAPITAL PARTNERS LIMITED?
| Last Confirmation Statement Made Up To | Mar 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 12, 2025 |
| Overdue | No |
What are the latest filings for APACHE CAPITAL PARTNERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 14 pages | AA | ||
Satisfaction of charge 079873870001 in full | 1 pages | MR04 | ||
Director's details changed for Mr John Anthony Dunkerley on May 07, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Charles Edward Dickson on May 07, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Mervyn Howard on May 07, 2025 | 2 pages | CH01 | ||
Director's details changed for Scott Berry on May 07, 2025 | 2 pages | CH01 | ||
Change of details for Apache Holdings Limited as a person with significant control on May 07, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP to 7 Curzon Street London W1J 5HG on May 07, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Mar 12, 2025 with no updates | 3 pages | CS01 | ||
Change of details for a person with significant control | 2 pages | PSC04 | ||
Director's details changed for Mr John Anthony Dunkerley on Mar 11, 2025 | 2 pages | CH01 | ||
Appointment of Scott Berry as a director on Feb 20, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 14 pages | AA | ||
Confirmation statement made on Mar 12, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sanjay Vashdev as a director on Mar 11, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 15 pages | AA | ||
Director's details changed for Mr Sanjay Vasudev on Jul 05, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Mar 12, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Merlin Jackson as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 16 pages | AA | ||
Registration of charge 079873870001, created on Apr 22, 2022 | 16 pages | MR01 | ||
Confirmation statement made on Mar 12, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr John Anthony Dunkerley on Apr 06, 2022 | 2 pages | CH01 | ||
Current accounting period extended from Dec 29, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 14 pages | AA | ||
Who are the officers of APACHE CAPITAL PARTNERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BERRY, Scott | Director | W1J 5HG London 7 Curzon Street United Kingdom | United Kingdom | British | 332859010001 | |||||
| DICKSON, Charles Edward | Director | W1J 5HG London 7 Curzon Street United Kingdom | England | British | 110569850006 | |||||
| DUNKERLEY, John Anthony | Director | W1J 5HG London 7 Curzon Street United Kingdom | England | British | 185033790008 | |||||
| HOWARD, Mervyn | Director | W1J 5HG London 7 Curzon Street United Kingdom | United Kingdom | British | 52891020001 | |||||
| JACKSON, Richard Merlin | Director | Winckley Square PR1 3HP Preston Richard House Lancashire United Kingdom | England | British | 99728740001 | |||||
| ORCHARD-LISLE, Paul David | Director | Winckley Square PR1 3HP Preston Richard House Lancashire United Kingdom | England | British | 185033700001 | |||||
| VASHDEV, Sanjay | Director | Winckley Square PR1 3HP Preston Richard House Lancashire United Kingdom | Bahrain | Indian | 185721190002 |
Who are the persons with significant control of APACHE CAPITAL PARTNERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Apache Holdings Limited | Jun 09, 2020 | W1J 5HG London 7 Curzon Street United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Anthony Dunkerley | Apr 06, 2016 | Winckley Square PR1 3HP Preston Richard House Lancashire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Universal Silk Investments Limited | Apr 06, 2016 | JE1 1PB St Helier La Motte Chambers Jersey Jersey | 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