APLEONA LIMITED
Overview
| Company Name | APLEONA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09899510 |
| 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 APLEONA LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is APLEONA LIMITED located?
| Registered Office Address | Cowcross Studios Ground Floor Rear Building 30-31 Cowcross Street EC1M 6DQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of APLEONA LIMITED?
| Company Name | From | Until |
|---|---|---|
| SILENUS HOLDING I LIMITED | Feb 02, 2016 | Feb 02, 2016 |
| LIFE SCIENCE HOLDCO LIMITED | Dec 02, 2015 | Dec 02, 2015 |
What are the latest accounts for APLEONA 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 APLEONA LIMITED?
| Last Confirmation Statement Made Up To | May 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 19, 2025 |
| Overdue | No |
What are the latest filings for APLEONA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 13 pages | AA | ||
Registered office address changed from Cowcross Studios Ground Floor Rear Building 30-31 Cowcross Street London EC1M 6QD England to Cowcross Studios Ground Floor Rear Building 30-31 Cowcross Street London EC1M 6DQ on Aug 08, 2025 | 1 pages | AD01 | ||
Registered office address changed from Unit 4 Leeds Twenty-Seven Business Park Bruntcliffe Way Morley Leeds LS27 0LL England to Cowcross Studios Ground Floor Rear Building 30-31 Cowcross Street London EC1M 6QD on Jul 02, 2025 | 1 pages | AD01 | ||
Confirmation statement made on May 19, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 15 pages | AA | ||
Confirmation statement made on May 19, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 4 Leeds Twenty-Seven Business Park Bruntcliffe Way Morley Leeds LS26 0PH England to Unit 4 Leeds Twenty-Seven Business Park Bruntcliffe Way Morley Leeds LS27 0LL on May 13, 2024 | 1 pages | AD01 | ||
Registered office address changed from Fifth Floor, City Reach 5 Greenwich View Place London E14 9NN England to Unit 4 Leeds Twenty-Seven Business Park Bruntcliffe Way Morley Leeds LS26 0PH on Jan 26, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 15 pages | AA | ||
Confirmation statement made on May 19, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Fiona Frater as a secretary on Jul 14, 2023 | 2 pages | AP03 | ||
Termination of appointment of Dye & Durham Secretarial Limited as a secretary on May 31, 2023 | 1 pages | TM02 | ||
Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to Fifth Floor, City Reach 5 Greenwich View Place London E14 9NN on May 16, 2023 | 1 pages | AD01 | ||
Secretary's details changed for 7Side Secretarial Limited on Jan 16, 2023 | 1 pages | CH04 | ||
Total exemption full accounts made up to Dec 31, 2021 | 15 pages | AA | ||
Confirmation statement made on May 19, 2022 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Apleona Holding Gmbh as a person with significant control on Feb 15, 2022 | 1 pages | PSC07 | ||
Cessation of Apleona Group Gmbh as a person with significant control on Nov 05, 2021 | 1 pages | PSC07 | ||
Notification of Apleona Holding Gmbh as a person with significant control on Nov 05, 2021 | 2 pages | PSC02 | ||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on Aug 31, 2021 | 1 pages | AD01 | ||
Confirmation statement made on May 19, 2021 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 098995100001 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||
Who are the officers of APLEONA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FRATER, Fiona | Secretary | Ground Floor Rear Building 30-31 Cowcross Street EC1M 6DQ London Cowcross Studios England | 311785240001 | |||||||||||
| FRONJA, Georg Jorg, Dr. | Director | 63263 Neu-Isenburg An Der Gehespitz 50 Germany | Germany | German | 262202390002 | |||||||||
| KEYSBERG, Jochen Dietrich, Dr | Director | Ground Floor Rear Building 30-31 Cowcross Street EC1M 6DQ London Cowcross Studios England | Germany | German | 249256290001 | |||||||||
| PADBURY, Ian Stuart | Secretary | Brindley Place B1 2JB Birmingham 3 England | 219618640001 | |||||||||||
| DYE & DURHAM SECRETARIAL LIMITED | Secretary | Churchill Way CF10 2HH Cardiff Churchill House Wales |
| 39827800006 | ||||||||||
| BRADBURN, Robert Keith Alastair | Director | 5th Floor 15 Golden Square W1F 9JG London Eqt Services (Uk) Limited United Kingdom | United Kingdom | British | 180145640001 | |||||||||
| COLLINGS, Lorna Yvonne | Director | 5th Floor 15 Golden Square W1F 9JG London Eqt Services (Uk) Limited United Kingdom | United Kingdom | British | 161280410002 | |||||||||
| HAPPEL, Sebastian Georg | Director | Brindley Place B1 2JB Birmingham 3 England | Germany | German | 189346920001 | |||||||||
| HERBORN, Dirk Thomas | Director | Brindley Place B1 2JB Birmingham 3 England | Germany | German | 189346130001 | |||||||||
| HOLCOMBE, Paul | Director | Brindley Place B1 2JB Birmingham 3 England | England | British | 238567950001 | |||||||||
| HOWARD, Jason Michael | Director | 5th Floor 15 Golden Square W1F 9JG London Eqt Services (Uk) Limited United Kingdom | England | British | 128300970001 | |||||||||
| HUGHES, Gerard Gregory | Director | Brindley Place B1 2JB Birmingham 3 England | England | British | 205332730001 | |||||||||
| MILLER, Simon Peter | Director | Brindley Place B1 2JB Birmingham 3 England | England | British | 93982150001 | |||||||||
| OTT, Joachim, Dr | Director | Brindley Place B1 2JB Birmingham 3 England | Germany | German | 219621690001 | |||||||||
| TERTILT, Erika Gertrud | Director | One Fetter Lane EC4A 1BR London C/O Legalinx Limited United Kingdom | Germany | German | 249256310001 |
Who are the persons with significant control of APLEONA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Apleona Holding Gmbh | Nov 05, 2021 | 63263 Neu-Isenburg An Der Gehespitz 50 Germany | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Apleona Group Gmbh | May 04, 2016 | 63263 Neu-Isenburg An Der Gehespitz 50 Germany | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
What are the latest statements on persons with significant control for APLEONA LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 15, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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