Company NameSPX Flow Technology London Limited
Company StatusActive
Company Number00110117
CategoryPrivate Limited Company
Incorporation Date10 June 1910(113 years, 10 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMark Edward Shanahan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2011(101 years, 1 month after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Spx Flow Europe Limited Part Ground Floor
Alexander House, 4 Station Road
Cheadle Hulme
SK8 5AE
Director NameJaime Manson Easley
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed17 December 2018(108 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleCorporate Controller
Country of ResidenceUnited States
Correspondence AddressSpx Flow Inc. 13320 Ballantyne Corporate Place
Charlotte
North Carolina
Nc28277
Director NamePeter James Ryan
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed31 July 2019(109 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address13320 Ballantyne Corporate Place
Charlotte
North Carolina
28277
Director NameErnest Henry Sharp
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(82 years after company formation)
Appointment Duration5 years (resigned 13 June 1997)
RoleCompany Director
Correspondence Address36 Tufton Court Tufton Street
Westminster
London
SW1P 3QH
Director NameDr Neil Peter Donaldson French
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(82 years after company formation)
Appointment Duration5 years, 2 months (resigned 22 August 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleaves
5 Barrington Park Gardens
Chalfont St. Giles
Buckinghamshire
HP8 4SS
Director NameSir Charles Hugh Reece
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(82 years after company formation)
Appointment Duration3 years, 11 months (resigned 20 May 1996)
RoleCompany Director
Correspondence AddressHeath Ridge
Graffham
Petworth
West Sussex
GU28 0PT
Director NameDr Werner Heinz Dieter
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityGerman
StatusResigned
Appointed29 May 1992(82 years after company formation)
Appointment Duration5 years (resigned 13 June 1997)
RoleMechanical Engineer
Correspondence AddressSonnenrain 7
Lohr Main
Bayern
D 97816
Director NameNeil McCrone Coutts
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(82 years after company formation)
Appointment Duration2 years, 1 month (resigned 04 July 1994)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressSt Dunstans House
Mill Lane Monks
Risborough
Buckinghamshire
HP27 9JE
Director NameSir Peter Grenville Cazalet
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(82 years after company formation)
Appointment Duration4 years (resigned 21 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Thames Walk
Hester Road
London
SW11 3BG
Director NameDr Richard Keith Baldwin
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(82 years after company formation)
Appointment Duration9 months, 1 week (resigned 05 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shaugh
Upper Hartfield
East Sussex
TN7 4DP
Secretary NameNigel James Maxwell Davies
NationalityBritish
StatusResigned
Appointed29 May 1992(82 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address3 Moat End
Bierton
Aylesbury
Buckinghamshire
HP22 5DW
Director NameRichard Fenny
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(82 years after company formation)
Appointment Duration8 years, 7 months (resigned 18 January 2001)
RoleCompany Director
Correspondence AddressBadgers Crossing
Lower Wokingham Road
Crowthorne
Berkshire
RG45 6DB
Secretary NameRobert Somerled MacDonald
NationalityBritish
StatusResigned
Appointed01 August 1993(83 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address22 Foliot Street
East Acton
London
W12 0BQ
Director NameWilliam Nicholas Hood
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(84 years after company formation)
Appointment Duration3 years (resigned 16 June 1997)
RoleCompany Director
Correspondence Address5 Miles Road
Clifton
Bristol
Avon
BS8 2JN
Director NamePaul Anthony Brown
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(84 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 January 1997)
RoleCompany Director
Correspondence Address1 South View Cottages
The Marsh, Wanborough
Swindon
Wiltshire
SN4 0AR
Director NameMr John Frank William Kennerley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(85 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Westwick
Chantry View Road
Guildford
Surrey
GU1 3XW
Director NameJorn Bjarne Jensen
Date of BirthAugust 1935 (Born 88 years ago)
NationalityDanish
StatusResigned
Appointed11 September 1995(85 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 June 1997)
RoleCompany Director
Correspondence AddressElsdyrvej 29
Hoejbjerg
Dk 8270
Director NameDr George William Sarney
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 1997(87 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1999)
RoleCompany Executive
Correspondence Address50 Myopia Road
Winchester
Massachusetts
01860
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 1997(87 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameRoger Mann
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(87 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address13 Beverley Close
Lingwood
Camberley
Surrey
GU15 1HF
Secretary NameRichard Paul Atwell Coles
NationalityBritish
StatusResigned
Appointed31 August 1997(87 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 February 2000)
RoleCompany Director
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameCraig Alan Bergstrom
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 1998(87 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 October 1999)
RoleExecutive Manager
Correspondence Address2303 Larkdale Drive
Glenview
Illinois
60025
United States
Director NameJames Fox
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 1999(89 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 January 2001)
RoleFinancial Director
Correspondence AddressGlenburn 8 The Barton
Cobham
Surrey
KT11 2NJ
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(90 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2005)
RoleSolicitor Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameAnn Nee Goh
Date of BirthJune 1959 (Born 64 years ago)
NationalitySingaporean
StatusResigned
Appointed28 February 2001(90 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2002)
RoleVp & Chief Financial Officer
Correspondence Address14 Handel Mansions
94 Wyatt Drive Barnes
London
SW13 8AH
Director NameAdam Craven Cochrane
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(90 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2003)
RoleAccountant
Correspondence Address41 Highfield Drive
Uxbridge
Middlesex
UB10 8AW
Director NameHaluk Durudogan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2004(94 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 May 2006)
RolePresident Invensys Apv
Correspondence AddressBaynards Manor Hall
Cox Green Road Rudgwick
West Sussex
RH12 3AD
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(95 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Stanford Road
Kensington
London
W8 5PZ
Director NameBrian Andrew McCluskie
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(95 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 2008)
RoleEngineer
Correspondence AddressThe Black House
Isle Of Thorns Lane
Chelwood Gate
West Sussex
RH16 7LA
Director NameMr Patrick Joseph O'Leary
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2007(97 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2012)
RoleBusiness Director
Country of ResidenceUnited States
Correspondence Address6524 Chipstead Lane
Charlotte
North Carolina 28277
United States
Director NameMichael Andrew Reilly
Date of BirthMay 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2007(97 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 June 2011)
RoleBusiness Director
Country of ResidenceUnited States
Correspondence Address2007 Channelstone Way
Matthews
Nc 28104
Director NameMr Kevin Lucius Lilly
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2007(97 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 April 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address13320 Ballantyne Corporate Place
Charlotte
Nc 28277
United States
Director NamePaul Andrew Cahill
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2015(105 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpx International Limited Hambridge Road
Newbury
Berkshire
RG14 5TR
Secretary NameInvensys Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2000(89 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2007)
Correspondence AddressPortland House
Bressenden Place
London
SW1E 5BF
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed31 December 2007(97 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 February 2021)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websiteapv.com
Telephone01753 831575
Telephone regionSlough

Location

Registered AddressC/O Spx Flow Europe Limited Part Ground Floor
Alexander House, 4 Station Road
Cheadle Hulme
SK8 5AE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

600.4m at £0.1Spx Luxembourg Acquisition Company Sarl
96.43%
Ordinary
2.2m at £1Spx Luxembourg Acquisition Company Sarl
3.57%
Cumulative Preference

Financials

Year2014
Turnover£4,699,000
Net Worth£10,465,000
Current Liabilities£952,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 May 2023 (10 months ago)
Next Return Due12 June 2024 (2 months, 2 weeks from now)

Charges

2 April 2004Delivered on: 22 April 2004
Satisfied on: 5 September 2006
Persons entitled: Deutsche Bank Ag London (The Security Agent)

Classification: The trademark security agreement
Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the trademarks together with the goodwill of the business symbolised by the trademarks the registrations and/or applications for registration of the trademarks and all the rights in and to the causes of action heretofore or hereafter accrued or accruing for infringement or threatened or alleged infringement of the patents. See the mortgage charge document for full details.
Fully Satisfied
2 April 2004Delivered on: 22 April 2004
Satisfied on: 5 September 2006
Persons entitled: Deutsche Bank Ag London (The Security Agent)

Classification: The patent security agreement
Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the patents and all causes of action heretofore or hereafter accrued or accruing for infringement or threatened or alleged infringement of the patents. See the mortgage charge document for full details.
Fully Satisfied
5 March 2004Delivered on: 25 March 2004
Satisfied on: 5 September 2006
Persons entitled: Deutsche Bank Ag London (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All estates or interests in any f/h or l/h property, rights under any licence or other agreement, by way of first fixed charge it's interest in all shares, stocks, debentures, bonds, warrants, coupons or other securities and investments, dividends, interest or other distribution, any right against any clearance system, custodian or other agreement, all plant and machinery, rights in respect of any amount standing to the credit of the bank accounts, book and other debts, all other moneys and rights in respect of each hedging document. See the mortgage charge document for full details.
Fully Satisfied
5 March 2004Delivered on: 22 March 2004
Satisfied on: 5 September 2006
Persons entitled: Deutsche Bank Ag London (The 'Security Agent')

Classification: Global insurance security agreement
Secured details: All monies due or to become due from each obligor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All amounts payable to it under or in connection with those insurance's listed in the schedule to the 395, and all its rights in connection with those amounts. By way of first fixed charge all amounts and rights.. See the mortgage charge document for full details.
Fully Satisfied
5 March 2004Delivered on: 22 March 2004
Satisfied on: 5 September 2006
Persons entitled: Deutsche Bank Ag London (The Security Agent)

Classification: An intercreditor agreement
Secured details: All monies due or to become due from any obligor to any senior creditor and to the hedging bank and to any second lien lenders and all monies due or to become due from any member of the group to an intercompany creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: If the company receives or recovers a payment or cash or in kind of any of the hedging debt, junior debt, or from any member of the group on account of the purchase, redemption or acquisition of any junior debt which should have been paid to the security agent or a secured creditor, the company must notify the security agent (such payment or distribution being a turnover receipt). The company shall hold any turnover receipt on trust for the secured creditors and pay the security agent for application against the debt in accordance with the intercreditor. See the mortgage charge document for full details.
Fully Satisfied
2 March 2004Delivered on: 10 March 2004
Satisfied on: 22 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: The bank may at any time and without notice combine or consolidate all or any of the accounts, and set-off or transfer any credit balance. See the mortgage charge document for full details.
Fully Satisfied
7 August 1985Delivered on: 9 August 1985
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and supplemental to the deeds dated 6/12/55, 4/7/62, 20/6/66, 29/6/66, 28/6/66, 21/10/70, 27/7/71, 20/9/72, 29/9/78, 29/3/85.
Particulars: First legal mortgage of leasehold land and premises 57 cadogan place & 64 cadogan lane, royal borough of kensington and chelsea, london together with fixed all fixed plant machinery fixtures buildings (including trade but excluding landlord's fixtures) and all rights powers and covenants appurtenant thereto.
Fully Satisfied
29 March 1985Delivered on: 2 April 1985
Persons entitled: The Prudential Assurance Company Limited

Classification: Letter
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: First specific charge on the capital of £1,000,000 paid by the company to the trustees on this date.
Fully Satisfied
13 July 2006Delivered on: 2 August 2006
Satisfied on: 22 February 2008
Persons entitled: Deutsche Bank Ag, London Branch (The Security Agent)

Classification: An english law share mortgage agreement
Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares in any member of the group including any dividend interest or other distribution paid or payable. See the mortgage charge document for full details.
Fully Satisfied
8 December 2004Delivered on: 23 December 2004
Satisfied on: 5 September 2006
Persons entitled: Deutsche Bank Ag London as Agent and Trustee for the Secured Creditors (The Security Agent)

Classification: Side letter in relation to the UK security agreement
Secured details: All monies due or to become due from each obligor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and any dividend,. See the mortgage charge document for full details.
Fully Satisfied
10 May 2004Delivered on: 27 May 2004
Satisfied on: 5 September 2006
Persons entitled: Deutsche Bank Ag London

Classification: Public deed granting a chattel mortgage
Secured details: All monies due or to become due from the company to the financing institutions under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Trade mark number 1.266.002 recorded in the spanish patent and trade mark office; trade mark number 1.266.006 recorded in the spanish patent and trade mark office ; trade mark number 464.453 recorded in the spanish patent and trade mark office for details of further trade marks charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
6 December 1955Delivered on: 7 December 1955
Persons entitled: Prudential Assurance Company Limited

Classification: Series of debentures
Fully Satisfied

Filing History

17 October 2023Accounts for a small company made up to 31 December 2022 (25 pages)
18 August 2023Register(s) moved to registered office address C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE (1 page)
8 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
23 May 2023Change of details for Spx Clyde Uk Limited as a person with significant control on 18 May 2023 (2 pages)
30 December 2022Full accounts made up to 31 December 2021 (23 pages)
6 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
13 May 2022Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS (1 page)
22 December 2021Registered office address changed from C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE United Kingdom to C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE on 22 December 2021 (1 page)
18 November 2021Director's details changed for Mark Edward Shanahan on 14 April 2021 (2 pages)
5 October 2021Full accounts made up to 31 December 2020 (24 pages)
7 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
14 April 2021Registered office address changed from Ocean House Towers Business Park Wilmslow Road Didsbury M20 2LY to C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE on 14 April 2021 (1 page)
1 March 2021Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page)
19 December 2020Full accounts made up to 31 December 2019 (25 pages)
11 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
1 June 2020Director's details changed for Jaime Manson Easley on 15 March 2019 (2 pages)
20 April 2020Termination of appointment of Paul Andrew Cahill as a director on 30 March 2020 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (22 pages)
3 September 2019Appointment of Peter James Ryan as a director on 31 July 2019 (2 pages)
3 September 2019Termination of appointment of Stephen Tsoris as a director on 31 July 2019 (1 page)
12 June 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
12 June 2019Statement of capital following an allotment of shares on 14 June 2018
  • GBP 69,572,821.6
(4 pages)
5 March 2019Appointment of Jaime Manson Easley as a director on 17 December 2018 (2 pages)
7 February 2019Termination of appointment of Jeremy Wade Smeltser as a director on 17 December 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (21 pages)
1 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
23 January 2018Statement of capital following an allotment of shares on 12 January 2018
  • GBP 62,264,422.3
(4 pages)
2 October 2017Full accounts made up to 31 December 2016 (22 pages)
2 October 2017Full accounts made up to 31 December 2016 (22 pages)
20 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
2 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 62,264,422.3
(10 pages)
2 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 62,264,422.3
(10 pages)
6 November 2015Director's details changed for Jeremy Wade Smeltser on 26 September 2015 (2 pages)
6 November 2015Director's details changed for Jeremy Wade Smeltser on 26 September 2015 (2 pages)
24 October 2015Termination of appointment of Balkar Sohal as a director on 26 September 2015 (1 page)
24 October 2015Appointment of Paul Andrew Cahill as a director on 26 September 2015 (2 pages)
24 October 2015Termination of appointment of Balkar Sohal as a director on 26 September 2015 (1 page)
24 October 2015Appointment of Paul Andrew Cahill as a director on 26 September 2015 (2 pages)
2 October 2015Full accounts made up to 31 December 2014 (17 pages)
2 October 2015Full accounts made up to 31 December 2014 (17 pages)
18 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 62,264,422.3
(10 pages)
18 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 62,264,422.3
(10 pages)
23 April 2015Appointment of Stephen Tsoris as a director on 3 April 2015 (2 pages)
23 April 2015Termination of appointment of Kevin Lucius Lilly as a director on 3 April 2015 (1 page)
23 April 2015Appointment of Stephen Tsoris as a director on 3 April 2015 (2 pages)
23 April 2015Termination of appointment of Kevin Lucius Lilly as a director on 3 April 2015 (1 page)
23 April 2015Termination of appointment of Kevin Lucius Lilly as a director on 3 April 2015 (1 page)
23 April 2015Appointment of Stephen Tsoris as a director on 3 April 2015 (2 pages)
6 January 2015Full accounts made up to 31 December 2013 (19 pages)
6 January 2015Full accounts made up to 31 December 2013 (19 pages)
21 October 2014Director's details changed for Mr Balkar Sohal on 22 September 2014 (2 pages)
21 October 2014Director's details changed for Mr Balkar Sohal on 22 September 2014 (2 pages)
21 October 2014Director's details changed for Mark Edward Shanahan on 22 September 2014 (2 pages)
21 October 2014Director's details changed for Mark Edward Shanahan on 22 September 2014 (2 pages)
22 September 2014Registered office address changed from The Beehive Beehive Ring Road Gatwick West Sussex RH6 0PA to Ocean House Towers Business Park Wilmslow Road Didsbury M20 2LY on 22 September 2014 (1 page)
22 September 2014Registered office address changed from The Beehive Beehive Ring Road Gatwick West Sussex RH6 0PA to Ocean House Towers Business Park Wilmslow Road Didsbury M20 2LY on 22 September 2014 (1 page)
17 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 62,264,422.3
(10 pages)
17 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 62,264,422.3
(10 pages)
4 October 2013Full accounts made up to 31 December 2012 (19 pages)
4 October 2013Full accounts made up to 31 December 2012 (19 pages)
12 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (10 pages)
12 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (10 pages)
17 January 2013Director's details changed for Mr Kevin Lucius Lilly on 14 January 2013 (2 pages)
17 January 2013Director's details changed for Jeremy Wade Smeltser on 6 August 2012 (2 pages)
17 January 2013Director's details changed for Jeremy Wade Smeltser on 14 January 2013 (2 pages)
17 January 2013Director's details changed for Jeremy Wade Smeltser on 6 August 2012 (2 pages)
17 January 2013Director's details changed for Mr Kevin Lucius Lilly on 14 January 2013 (2 pages)
17 January 2013Director's details changed for Jeremy Wade Smeltser on 14 January 2013 (2 pages)
17 January 2013Director's details changed for Jeremy Wade Smeltser on 6 August 2012 (2 pages)
18 October 2012Full accounts made up to 31 December 2011 (18 pages)
18 October 2012Full accounts made up to 31 December 2011 (18 pages)
7 June 2012Termination of appointment of Patrick Joseph O'leary as a director on 31 May 2012 (1 page)
7 June 2012Appointment of Jeremy Wade Smeltser as a director on 31 May 2012 (2 pages)
7 June 2012Appointment of Jeremy Wade Smeltser as a director on 31 May 2012 (2 pages)
7 June 2012Termination of appointment of Patrick Joseph O'leary as a director on 31 May 2012 (1 page)
6 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (10 pages)
6 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (10 pages)
12 August 2011Annual return made up to 29 May 2011 with a full list of shareholders (9 pages)
12 August 2011Annual return made up to 29 May 2011 with a full list of shareholders (9 pages)
19 July 2011Statement of company's objects (2 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
19 July 2011Statement of company's objects (2 pages)
14 July 2011Appointment of Mark Edward Shanahan as a director (2 pages)
14 July 2011Appointment of Mark Edward Shanahan as a director (2 pages)
13 July 2011Appointment of Balkar Sohal as a director (2 pages)
13 July 2011Termination of appointment of Michael Reilly as a director (1 page)
13 July 2011Termination of appointment of Michael Reilly as a director (1 page)
13 July 2011Appointment of Balkar Sohal as a director (2 pages)
12 May 2011Full accounts made up to 31 December 2010 (23 pages)
12 May 2011Full accounts made up to 31 December 2010 (23 pages)
10 February 2011Registered office address changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA Uk on 10 February 2011 (1 page)
10 February 2011Registered office address changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA Uk on 10 February 2011 (1 page)
1 December 2010Company name changed apv systems LIMITED\certificate issued on 01/12/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-11-28
(3 pages)
1 December 2010Company name changed apv systems LIMITED\certificate issued on 01/12/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-11-28
(3 pages)
5 October 2010Full accounts made up to 31 December 2009 (21 pages)
5 October 2010Full accounts made up to 31 December 2009 (21 pages)
17 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (8 pages)
17 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (8 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Register inspection address has been changed (1 page)
18 November 2009Full accounts made up to 31 December 2008 (26 pages)
18 November 2009Full accounts made up to 31 December 2008 (26 pages)
3 July 2009Registered office changed on 03/07/2009 from c/o apv uk LIMITED 2 city place beehive ring road gatwick west sussex RH6 0PA uk (1 page)
3 July 2009Registered office changed on 03/07/2009 from c/o apv uk LIMITED 2 city place beehive ring road gatwick west sussex RH6 0PA uk (1 page)
9 June 2009Return made up to 29/05/09; full list of members (6 pages)
9 June 2009Return made up to 29/05/09; full list of members (6 pages)
3 June 2009Full accounts made up to 31 March 2008 (28 pages)
3 June 2009Full accounts made up to 31 March 2008 (28 pages)
19 May 2009Registered office changed on 19/05/2009 from 2 city place, beehive ring road gatwick west sussex RH6 0PA (1 page)
19 May 2009Registered office changed on 19/05/2009 from 2 city place, beehive ring road gatwick west sussex RH6 0PA (1 page)
18 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 May 2009Particulars of contract relating to shares (2 pages)
18 May 2009Nc inc already adjusted 05/05/09 (1 page)
18 May 2009Nc inc already adjusted 05/05/09 (1 page)
18 May 2009Ad 05/05/09\gbp si [email protected]=0.1\gbp ic 34110625.2/34110625.3\ (2 pages)
18 May 2009Particulars of contract relating to shares (2 pages)
18 May 2009Ad 05/05/09\gbp si [email protected]=0.1\gbp ic 34110625.2/34110625.3\ (2 pages)
13 May 2009Nc inc already adjusted 31/12/07 (1 page)
13 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 May 2009Nc inc already adjusted 31/12/07 (1 page)
13 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 May 2009Resolutions
  • RES13 ‐ Section 175 quoted 22/04/2009
(1 page)
1 May 2009Capitals not rolled up (2 pages)
1 May 2009Resolutions
  • RES13 ‐ Section 175 quoted 22/04/2009
(1 page)
1 May 2009Capitals not rolled up (2 pages)
17 April 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
17 April 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
28 November 2008Auditor's resignation (1 page)
28 November 2008Auditor's resignation (1 page)
23 June 2008Return made up to 29/05/08; full list of members (5 pages)
23 June 2008Return made up to 29/05/08; full list of members (5 pages)
13 June 2008Appointment terminated director brian mccluskie (1 page)
13 June 2008Appointment terminated director brian mccluskie (1 page)
27 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
27 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
15 February 2008Registered office changed on 15/02/08 from: 23 gatwick road crawley west sussex RH10 9JB (1 page)
15 February 2008Registered office changed on 15/02/08 from: 23 gatwick road crawley west sussex RH10 9JB (1 page)
3 February 2008Full accounts made up to 31 March 2007 (28 pages)
3 February 2008Full accounts made up to 31 March 2007 (28 pages)
2 February 2008Secretary resigned (1 page)
2 February 2008New director appointed (5 pages)
2 February 2008Secretary resigned (1 page)
2 February 2008Director resigned (1 page)
2 February 2008New director appointed (7 pages)
2 February 2008Director resigned (1 page)
2 February 2008New director appointed (5 pages)
2 February 2008Director resigned (1 page)
2 February 2008Director resigned (1 page)
2 February 2008New director appointed (7 pages)
2 February 2008New director appointed (7 pages)
2 February 2008New director appointed (7 pages)
2 February 2008Director resigned (1 page)
2 February 2008Director resigned (1 page)
16 January 2008New secretary appointed (2 pages)
16 January 2008New secretary appointed (2 pages)
8 January 2008Registered office changed on 08/01/08 from: portland house bressenden place london SW1E 5BF (1 page)
8 January 2008Registered office changed on 08/01/08 from: portland house bressenden place london SW1E 5BF (1 page)
31 October 2007Return made up to 29/05/07; full list of members; amend (7 pages)
31 October 2007Return made up to 29/05/07; full list of members; amend (7 pages)
6 September 2007Return made up to 29/05/07; full list of members (4 pages)
6 September 2007Return made up to 29/05/07; full list of members (4 pages)
12 February 2007Full accounts made up to 31 March 2006 (22 pages)
12 February 2007Full accounts made up to 31 March 2006 (22 pages)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
2 August 2006Particulars of mortgage/charge (17 pages)
2 August 2006Particulars of mortgage/charge (17 pages)
23 June 2006New director appointed (1 page)
23 June 2006New director appointed (1 page)
21 June 2006Return made up to 29/05/06; full list of members (5 pages)
21 June 2006Return made up to 29/05/06; full list of members (5 pages)
21 June 2006Secretary's particulars changed (1 page)
21 June 2006Secretary's particulars changed (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2006Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page)
11 January 2006New director appointed (1 page)
3 January 2006Full accounts made up to 31 March 2005 (21 pages)
3 January 2006Full accounts made up to 31 March 2005 (21 pages)
13 July 2005Director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
16 June 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
16 June 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
14 January 2005Full accounts made up to 31 March 2004 (22 pages)
14 January 2005Full accounts made up to 31 March 2004 (22 pages)
23 December 2004Particulars of mortgage/charge (8 pages)
23 December 2004Particulars of mortgage/charge (8 pages)
13 October 2004New director appointed (1 page)
13 October 2004New director appointed (1 page)
25 June 2004Return made up to 29/05/04; full list of members (7 pages)
25 June 2004Return made up to 29/05/04; full list of members (7 pages)
27 May 2004Particulars of mortgage/charge (9 pages)
27 May 2004Particulars of mortgage/charge (9 pages)
22 April 2004Particulars of mortgage/charge (7 pages)
22 April 2004Particulars of mortgage/charge (7 pages)
22 April 2004Particulars of mortgage/charge (7 pages)
22 April 2004Particulars of mortgage/charge (7 pages)
7 April 2004Full accounts made up to 31 March 2003 (21 pages)
7 April 2004Full accounts made up to 31 March 2003 (21 pages)
25 March 2004Particulars of mortgage/charge (22 pages)
25 March 2004Particulars of mortgage/charge (22 pages)
22 March 2004Particulars of mortgage/charge (14 pages)
22 March 2004Particulars of mortgage/charge (10 pages)
22 March 2004Particulars of mortgage/charge (14 pages)
22 March 2004Particulars of mortgage/charge (10 pages)
10 March 2004Particulars of mortgage/charge (5 pages)
10 March 2004Particulars of mortgage/charge (5 pages)
3 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
3 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
26 June 2003Return made up to 29/05/03; full list of members (7 pages)
26 June 2003Return made up to 29/05/03; full list of members (7 pages)
10 June 2003Full accounts made up to 31 March 2002 (23 pages)
10 June 2003Full accounts made up to 31 March 2002 (23 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
28 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
28 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Return made up to 29/05/02; full list of members; amend (7 pages)
17 September 2002Return made up to 29/05/02; full list of members; amend (7 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
4 August 2002Full accounts made up to 31 March 2001 (21 pages)
4 August 2002Full accounts made up to 31 March 2001 (21 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
27 June 2002Return made up to 29/05/02; full list of members (7 pages)
27 June 2002Return made up to 29/05/02; full list of members (7 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
28 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
28 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
8 August 2001Director's particulars changed (1 page)
8 August 2001Director's particulars changed (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
3 July 2001Return made up to 29/05/01; full list of members (8 pages)
3 July 2001Return made up to 29/05/01; full list of members (8 pages)
15 June 2001Director's particulars changed (1 page)
15 June 2001Director's particulars changed (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
15 March 2001New director appointed (6 pages)
15 March 2001New director appointed (6 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
31 January 2001Full accounts made up to 31 March 2000 (20 pages)
31 January 2001Full accounts made up to 31 March 2000 (20 pages)
11 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
11 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
28 December 2000Company name changed apv LIMITED\certificate issued on 29/12/00 (2 pages)
28 December 2000Company name changed apv LIMITED\certificate issued on 29/12/00 (2 pages)
10 July 2000Return made up to 29/06/99; full list of members (7 pages)
10 July 2000Return made up to 29/06/99; full list of members (7 pages)
10 July 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 July 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 May 2000Auditor's resignation (1 page)
12 May 2000Auditor's resignation (1 page)
28 April 2000Full accounts made up to 31 March 1999 (22 pages)
28 April 2000Full accounts made up to 31 March 1999 (22 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2000New director appointed (2 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
24 March 2000New director appointed (2 pages)
23 March 2000Director's particulars changed (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director's particulars changed (1 page)
23 March 2000Director resigned (1 page)
22 March 2000Memorandum and Articles of Association (10 pages)
22 March 2000Memorandum and Articles of Association (10 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
27 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
27 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
4 October 1999Location of register of members (1 page)
4 October 1999Location of debenture register (1 page)
4 October 1999Location of debenture register (1 page)
4 October 1999Return made up to 29/05/99; full list of members (8 pages)
4 October 1999Return made up to 29/05/99; full list of members (8 pages)
4 October 1999Location of register of members (1 page)
24 September 1999Director's particulars changed (1 page)
24 September 1999Director's particulars changed (1 page)
13 September 1999Director's particulars changed (1 page)
13 September 1999Director's particulars changed (1 page)
24 August 1999Secretary resigned (1 page)
24 August 1999Secretary resigned (1 page)
9 August 1999Director's particulars changed (1 page)
9 August 1999Director's particulars changed (1 page)
21 June 1999Director's particulars changed (1 page)
21 June 1999Director's particulars changed (1 page)
7 May 1999Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
7 May 1999Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
28 April 1999Ad 15/03/99--------- £ si [email protected]=1276300 £ ic 32834325/34110625 (2 pages)
28 April 1999Ad 15/03/99--------- £ si [email protected]=1276300 £ ic 32834325/34110625 (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
15 January 1999Full accounts made up to 4 April 1998 (19 pages)
15 January 1999Full accounts made up to 4 April 1998 (19 pages)
15 January 1999Full accounts made up to 4 April 1998 (19 pages)
17 July 1998Return made up to 29/05/98; bulk list available separately (7 pages)
17 July 1998Return made up to 29/05/98; bulk list available separately (7 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
16 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
16 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
7 January 1998Re-registration of Memorandum and Articles (15 pages)
7 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 January 1998Re-registration of Memorandum and Articles (15 pages)
7 January 1998Certificate of re-registration from Public Limited Company to Private (1 page)
7 January 1998Application for reregistration from PLC to private (1 page)
7 January 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
7 January 1998Certificate of re-registration from Public Limited Company to Private (1 page)
7 January 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
7 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 January 1998Application for reregistration from PLC to private (1 page)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
29 October 1997Registered office changed on 29/10/97 from: 1 lygon place london SW1W 0JR (1 page)
29 October 1997Registered office changed on 29/10/97 from: 1 lygon place london SW1W 0JR (1 page)
25 September 1997Ad 04/08/97--------- £ si 10000@10=100000 £ ic 32555513/32655513 (2 pages)
25 September 1997Ad 04/08/97--------- £ si 10000@10=100000 £ ic 32555513/32655513 (2 pages)
11 September 1997Ad 11/08/97--------- £ si [email protected]=1800 £ ic 32526262/32528062 (2 pages)
11 September 1997New secretary appointed (2 pages)
11 September 1997Ad 11/08/97--------- £ si [email protected]=1800 £ ic 32526262/32528062 (2 pages)
11 September 1997Ad 26/08/97--------- £ si [email protected]=137 £ ic 32518193/32518330 (2 pages)
11 September 1997New secretary appointed (2 pages)
11 September 1997Ad 21/08/97--------- £ si [email protected]=3666 £ ic 32518330/32521996 (6 pages)
11 September 1997Ad 22/08/97--------- £ si [email protected]=4266 £ ic 32521996/32526262 (6 pages)
11 September 1997Ad 22/08/97--------- £ si [email protected]=4266 £ ic 32521996/32526262 (6 pages)
11 September 1997Ad 26/08/97--------- £ si [email protected]=137 £ ic 32518193/32518330 (2 pages)
11 September 1997Ad 22/07/97--------- £ si [email protected]=27451 £ ic 32528062/32555513 (5 pages)
11 September 1997Ad 22/07/97--------- £ si [email protected]=27451 £ ic 32528062/32555513 (5 pages)
11 September 1997Ad 21/08/97--------- £ si [email protected]=3666 £ ic 32518330/32521996 (6 pages)
29 August 1997Ad 06/08/97--------- £ si [email protected]=7100 £ ic 32511093/32518193 (4 pages)
29 August 1997Ad 06/08/97--------- £ si [email protected]=7100 £ ic 32511093/32518193 (4 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
13 August 1997Ad 14/07/97-01/08/97 £ si [email protected]=17189 £ ic 32493904/32511093 (14 pages)
13 August 1997Ad 14/07/97-01/08/97 £ si [email protected]=17189 £ ic 32493904/32511093 (14 pages)
11 August 1997Return made up to 29/05/97; bulk list available separately (12 pages)
11 August 1997Return made up to 29/05/97; bulk list available separately (12 pages)
17 July 1997Return made up to 29/05/96; bulk list available separately (13 pages)
17 July 1997Return made up to 29/05/96; bulk list available separately (13 pages)
16 July 1997Ad 19/06/97--------- £ si [email protected]=76800 £ ic 32330454/32407254 (4 pages)
16 July 1997Ad 25/06/97--------- £ si [email protected]=44600 £ ic 32275484/32320084 (2 pages)
16 July 1997Ad 25/06/97--------- £ si [email protected]=44600 £ ic 32275484/32320084 (2 pages)
16 July 1997Ad 19/06/97--------- £ si [email protected]=76800 £ ic 32330454/32407254 (4 pages)
16 July 1997Ad 23/06/97--------- £ si [email protected]=10370 £ ic 32320084/32330454 (4 pages)
16 July 1997Ad 23/06/97--------- £ si [email protected]=10370 £ ic 32320084/32330454 (4 pages)
11 July 1997Ad 30/06/97--------- £ si [email protected]=801 £ ic 32273169/32273970 (2 pages)
11 July 1997Ad 23/06/97--------- £ si [email protected]=191 £ ic 32275293/32275484 (2 pages)
11 July 1997Ad 30/06/97--------- £ si [email protected]=801 £ ic 32273169/32273970 (2 pages)
11 July 1997Ad 02/07/97--------- £ si [email protected]=590 £ ic 32272579/32273169 (2 pages)
11 July 1997Ad 23/06/97--------- £ si [email protected]=802 £ ic 32274491/32275293 (2 pages)
11 July 1997Ad 23/06/97--------- £ si [email protected]=802 £ ic 32274491/32275293 (2 pages)
11 July 1997Ad 23/06/97--------- £ si [email protected]=521 £ ic 32273970/32274491 (2 pages)
11 July 1997Ad 23/06/97--------- £ si [email protected]=191 £ ic 32275293/32275484 (2 pages)
11 July 1997Ad 23/06/97--------- £ si [email protected]=521 £ ic 32273970/32274491 (2 pages)
11 July 1997Ad 02/07/97--------- £ si [email protected]=590 £ ic 32272579/32273169 (2 pages)
10 July 1997New director appointed (1 page)
10 July 1997New director appointed (1 page)
4 July 1997Ad 16/06/97--------- £ si [email protected]=888 £ ic 32271500/32272388 (2 pages)
4 July 1997Ad 06/05/97--------- £ si [email protected]=6000 £ ic 32265500/32271500 (2 pages)
4 July 1997Ad 06/05/97--------- £ si [email protected]=6000 £ ic 32265500/32271500 (2 pages)
4 July 1997Ad 16/06/97--------- £ si [email protected]=191 £ ic 32272388/32272579 (2 pages)
4 July 1997Ad 09/06/97--------- £ si [email protected]=109729 £ ic 32155771/32265500 (2 pages)
4 July 1997Ad 16/06/97--------- £ si [email protected]=888 £ ic 32271500/32272388 (2 pages)
4 July 1997Ad 16/06/97--------- £ si [email protected]=191 £ ic 32272388/32272579 (2 pages)
4 July 1997Ad 09/06/97--------- £ si [email protected]=109729 £ ic 32155771/32265500 (2 pages)
3 July 1997New director appointed (3 pages)
3 July 1997New director appointed (3 pages)
27 June 1997Director resigned (1 page)
27 June 1997Director resigned (1 page)
27 June 1997New director appointed (3 pages)
27 June 1997Director resigned (1 page)
27 June 1997New director appointed (3 pages)
27 June 1997New director appointed (3 pages)
27 June 1997Director resigned (1 page)
27 June 1997New director appointed (3 pages)
27 June 1997Director resigned (1 page)
27 June 1997Director resigned (1 page)
27 June 1997Director resigned (1 page)
27 June 1997Director resigned (1 page)
27 June 1997Director resigned (1 page)
27 June 1997New director appointed (3 pages)
27 June 1997New director appointed (3 pages)
27 June 1997Director resigned (1 page)
24 June 1997Return made up to 29/05/95; bulk list available separately (11 pages)
24 June 1997Full group accounts made up to 31 December 1996 (69 pages)
24 June 1997Return made up to 29/05/95; bulk list available separately (11 pages)
24 June 1997Full group accounts made up to 31 December 1996 (69 pages)
2 May 1997Ad 04/04/97--------- £ si [email protected]=116 £ ic 32155655/32155771 (2 pages)
2 May 1997Ad 04/04/97--------- £ si [email protected]=116 £ ic 32155655/32155771 (2 pages)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
9 January 1997Ad 03/01/97--------- £ si [email protected]=71287 £ ic 32084368/32155655 (3 pages)
9 January 1997Ad 03/01/97--------- £ si [email protected]=71287 £ ic 32084368/32155655 (3 pages)
17 October 1996Ad 30/09/96--------- £ si [email protected]=591 £ ic 32083777/32084368 (2 pages)
17 October 1996Ad 30/09/96--------- £ si [email protected]=591 £ ic 32083777/32084368 (2 pages)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
3 July 1996Ad 01/07/96--------- £ si [email protected]=15950 £ ic 32067827/32083777 (3 pages)
3 July 1996Ad 01/07/96--------- £ si [email protected]=15950 £ ic 32067827/32083777 (3 pages)
1 July 1996Ad 10/06/96--------- £ si [email protected]=9869 £ ic 32057838/32067707 (2 pages)
1 July 1996Ad 10/06/96--------- £ si [email protected]=120 £ ic 32067707/32067827 (2 pages)
1 July 1996Ad 10/06/96--------- £ si [email protected]=33 £ ic 32057805/32057838 (2 pages)
1 July 1996Ad 03/06/96--------- £ si [email protected]=1297 £ ic 32056304/32057601 (9 pages)
1 July 1996Ad 10/06/96--------- £ si [email protected]=120 £ ic 32067707/32067827 (2 pages)
1 July 1996Ad 10/06/96--------- £ si [email protected]=9869 £ ic 32057838/32067707 (2 pages)
1 July 1996Ad 03/06/96--------- £ si [email protected]=204 £ ic 32057601/32057805 (2 pages)
1 July 1996Ad 10/06/96--------- £ si [email protected]=33 £ ic 32057805/32057838 (2 pages)
1 July 1996Ad 03/06/96--------- £ si [email protected]=1297 £ ic 32056304/32057601 (9 pages)
1 July 1996Ad 03/06/96--------- £ si [email protected]=204 £ ic 32057601/32057805 (2 pages)
13 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(84 pages)
13 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(84 pages)
13 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(84 pages)
13 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(84 pages)
30 May 1996Ad 10/05/96--------- £ si [email protected]=2200 £ ic 32054104/32056304 (2 pages)
30 May 1996Ad 22/04/96--------- £ si [email protected]=2200 £ ic 32051904/32054104 (2 pages)
30 May 1996Ad 10/05/96--------- £ si [email protected]=945 £ ic 32050959/32051904 (2 pages)
30 May 1996Ad 10/05/96--------- £ si [email protected]=2200 £ ic 32054104/32056304 (2 pages)
30 May 1996Ad 22/04/96--------- £ si [email protected]=2200 £ ic 32051904/32054104 (2 pages)
30 May 1996Ad 10/05/96--------- £ si [email protected]=945 £ ic 32050959/32051904 (2 pages)
17 May 1996Ad 22/04/96--------- £ si [email protected]=282 £ ic 32050083/32050365 (2 pages)
17 May 1996Full group accounts made up to 31 December 1995 (64 pages)
17 May 1996Ad 30/04/96--------- £ si [email protected]=594 £ ic 32050365/32050959 (2 pages)
17 May 1996Ad 30/04/96--------- £ si [email protected]=594 £ ic 32050365/32050959 (2 pages)
17 May 1996Ad 22/04/96--------- £ si [email protected]=282 £ ic 32050083/32050365 (2 pages)
17 May 1996Full group accounts made up to 31 December 1995 (64 pages)
8 May 1996Ad 17/04/96--------- £ si [email protected]=2150 £ ic 32047933/32050083 (2 pages)
8 May 1996Ad 17/04/96--------- £ si [email protected]=2150 £ ic 32047933/32050083 (2 pages)
3 May 1996Ad 11/04/96--------- £ si [email protected]=9930 £ ic 32038003/32047933 (4 pages)
3 May 1996Ad 03/04/96--------- £ si [email protected]=14220 £ ic 32023783/32038003 (5 pages)
3 May 1996Ad 03/04/96--------- £ si [email protected]=14220 £ ic 32023783/32038003 (5 pages)
3 May 1996Ad 11/04/96--------- £ si [email protected]=9930 £ ic 32038003/32047933 (4 pages)
24 April 1996Ad 27/03/96--------- £ si [email protected]=4850 £ ic 32018933/32023783 (3 pages)
24 April 1996Ad 03/04/96--------- £ si [email protected]=514 £ ic 32018278/32018792 (2 pages)
24 April 1996Ad 03/04/96--------- £ si [email protected]=141 £ ic 32018792/32018933 (2 pages)
24 April 1996Ad 15/03/96--------- £ si [email protected]=1950 £ ic 32016328/32018278 (2 pages)
24 April 1996Ad 03/04/96--------- £ si [email protected]=141 £ ic 32018792/32018933 (2 pages)
24 April 1996Ad 15/03/96--------- £ si [email protected]=1950 £ ic 32016328/32018278 (2 pages)
24 April 1996Ad 27/03/96--------- £ si [email protected]=4850 £ ic 32018933/32023783 (3 pages)
24 April 1996Ad 03/04/96--------- £ si [email protected]=514 £ ic 32018278/32018792 (2 pages)
13 April 1996Ad 12/03/96--------- £ si [email protected]=6200 £ ic 32010128/32016328 (3 pages)
13 April 1996Ad 15/03/96--------- £ si [email protected]=274 £ ic 32009854/32010128 (2 pages)
13 April 1996Ad 12/03/96--------- £ si [email protected]=6200 £ ic 32010128/32016328 (3 pages)
13 April 1996Ad 15/03/96--------- £ si [email protected]=274 £ ic 32009854/32010128 (2 pages)
24 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 March 1996Ad 01/03/96--------- £ si [email protected]=3800 £ ic 32006054/32009854 (2 pages)
21 March 1996Ad 21/02/96--------- £ si [email protected]=4060 £ ic 32001994/32006054 (2 pages)
21 March 1996Ad 21/02/96--------- £ si [email protected]=4060 £ ic 32001994/32006054 (2 pages)
21 March 1996Ad 01/03/96--------- £ si [email protected]=3800 £ ic 32006054/32009854 (2 pages)
13 March 1996Ad 01/03/96--------- £ si [email protected]=200 £ ic 32001794/32001994 (2 pages)
13 March 1996Ad 05/02/96--------- £ si [email protected]=7600 £ ic 31994194/32001794 (4 pages)
13 March 1996Ad 01/03/96--------- £ si [email protected]=200 £ ic 32001794/32001994 (2 pages)
13 March 1996Ad 05/02/96--------- £ si [email protected]=7600 £ ic 31994194/32001794 (4 pages)
2 March 1996Ad 14/02/96--------- £ si [email protected]=922 £ ic 31993272/31994194 (2 pages)
2 March 1996Ad 14/02/96--------- £ si [email protected]=922 £ ic 31993272/31994194 (2 pages)
25 February 1996Ad 31/01/96--------- £ si [email protected]=1950 £ ic 31990599/31992549 (2 pages)
25 February 1996Ad 05/02/96--------- £ si [email protected]=723 £ ic 31992549/31993272 (2 pages)
25 February 1996Ad 31/01/96--------- £ si [email protected]=1950 £ ic 31990599/31992549 (2 pages)
25 February 1996Ad 05/02/96--------- £ si [email protected]=723 £ ic 31992549/31993272 (2 pages)
19 February 1996Ad 18/01/96--------- £ si [email protected]=2000 £ ic 31987846/31989846 (2 pages)
19 February 1996Ad 18/01/96--------- £ si [email protected]=2000 £ ic 31987846/31989846 (2 pages)
19 February 1996Ad 31/01/96--------- £ si [email protected]=753 £ ic 31989846/31990599 (2 pages)
19 February 1996Ad 31/01/96--------- £ si [email protected]=753 £ ic 31989846/31990599 (2 pages)
15 February 1996Ad 08/01/96--------- £ si [email protected]=5500 £ ic 31982346/31987846 (4 pages)
15 February 1996Ad 08/01/96--------- £ si [email protected]=5500 £ ic 31982346/31987846 (4 pages)
1 February 1996Ad 18/01/96--------- £ si [email protected]=2700 £ ic 31979646/31982346 (3 pages)
1 February 1996Ad 18/01/96--------- £ si [email protected]=2700 £ ic 31979646/31982346 (3 pages)
5 January 1996Ad 05/01/96--------- £ si [email protected]=9637 £ ic 31970009/31979646 (3 pages)
5 January 1996Ad 05/01/96--------- £ si [email protected]=9637 £ ic 31970009/31979646 (3 pages)
2 November 1995Ad 11/10/95--------- £ si [email protected]=237 £ ic 31969772/31970009 (2 pages)
2 November 1995Ad 11/10/95--------- £ si [email protected]=237 £ ic 31969772/31970009 (2 pages)
9 October 1995Ad 25/09/95--------- £ si [email protected]=230 £ ic 31969542/31969772 (2 pages)
9 October 1995Ad 25/09/95--------- £ si [email protected]=230 £ ic 31969542/31969772 (2 pages)
29 September 1995New director appointed (4 pages)
29 September 1995New director appointed (4 pages)
29 September 1995New director appointed (4 pages)
29 September 1995New director appointed (4 pages)
15 September 1995New director appointed (6 pages)
15 September 1995New director appointed (6 pages)
4 September 1995Ad 22/08/95--------- £ si [email protected]=197 £ ic 31969345/31969542 (2 pages)
4 September 1995Ad 22/08/95--------- £ si [email protected]=197 £ ic 31969345/31969542 (2 pages)
3 July 1995Ad 03/07/95--------- £ si [email protected]=37891 £ ic 31931454/31969345 (4 pages)
3 July 1995Ad 03/07/95--------- £ si [email protected]=37891 £ ic 31931454/31969345 (4 pages)
21 June 1995Ad 08/06/95--------- £ si [email protected]=83 £ ic 31930378/31930461 (2 pages)
21 June 1995Ad 08/06/95--------- £ si [email protected]=993 £ ic 31930461/31931454 (4 pages)
21 June 1995Ad 08/06/95--------- £ si [email protected]=83 £ ic 31930378/31930461 (2 pages)
21 June 1995Ad 08/06/95--------- £ si [email protected]=993 £ ic 31930461/31931454 (4 pages)
16 June 1995Full accounts made up to 31 December 1994 (62 pages)
16 June 1995Full accounts made up to 31 December 1994 (62 pages)
30 May 1995Director resigned (4 pages)
30 May 1995Director resigned (4 pages)
5 April 1995Ad 27/03/95--------- £ si [email protected]=187 £ ic 31930191/31930378 (2 pages)
5 April 1995Ad 27/03/95--------- £ si [email protected]=187 £ ic 31930191/31930378 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (41 pages)
1 January 1995A selection of documents registered before 1 January 1995 (403 pages)
10 June 1994Full group accounts made up to 31 December 1993 (54 pages)
10 June 1994Full group accounts made up to 31 December 1993 (54 pages)
18 August 1993Full group accounts made up to 31 December 1992 (58 pages)
18 August 1993Full group accounts made up to 31 December 1992 (58 pages)
26 June 1991Full group accounts made up to 31 December 1990 (44 pages)
26 June 1991Full group accounts made up to 31 December 1990 (44 pages)
7 June 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(8 pages)
7 June 1991Memorandum and Articles of Association (53 pages)
7 June 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(8 pages)
7 June 1991Memorandum and Articles of Association (53 pages)
1 March 1991Registered office changed on 01/03/91 from: apv house 2 lygon place ebury street london SW1W ojr (1 page)
1 March 1991Registered office changed on 01/03/91 from: apv house 2 lygon place ebury street london SW1W ojr (1 page)
16 December 1987Registered office changed on 16/12/87 from: apv house manor royal crawley west sussex RH1O 2GZ (1 page)
16 December 1987Registered office changed on 16/12/87 from: apv house manor royal crawley west sussex RH1O 2GZ (1 page)
5 November 1987Company name changed apv baker PLC\certificate issued on 06/11/87 (2 pages)
5 November 1987Company name changed apv baker PLC\certificate issued on 06/11/87 (2 pages)
5 August 1987Return made up to 04/06/87; bulk list available separately (7 pages)
5 August 1987Return made up to 04/06/87; bulk list available separately (7 pages)
24 March 1987Company name changed a p v holdings P L C\certificate issued on 24/03/87 (2 pages)
24 March 1987Company name changed a p v holdings P L C\certificate issued on 24/03/87 (2 pages)
13 September 1983Registered office changed (1 page)
13 September 1983Registered office changed (1 page)
19 February 1948Company name changed\certificate issued on 19/02/48 (8 pages)
19 February 1948Company name changed\certificate issued on 19/02/48 (8 pages)
18 June 1910Registered office changed (4 pages)
18 June 1910Registered office changed (4 pages)
10 June 1910Incorporation (16 pages)
10 June 1910Incorporation (16 pages)