Company NameAPV Overseas Holdings Limited
Company StatusActive
Company Number00237510
CategoryPrivate Limited Company
Incorporation Date27 February 1929(95 years, 2 months ago)
Previous NamesStandard Steel Company (1929) Limited and A.P.V. Overseas Holdings Limited

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(82 years, 4 months after company formation)
Appointment Duration12 years, 10 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(89 years, 10 months after company formation)
Appointment Duration5 years, 4 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(90 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address13320 Ballantyne Corporate Place
Charlotte
North Carolina
28277
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusCurrent
Appointed01 February 2021(91 years, 12 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameNigel James Maxwell Davies
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(63 years, 7 months after company formation)
Appointment Duration1 year (resigned 04 October 1993)
RoleChartered Secretary
Correspondence Address3 Moat End
Bierton
Aylesbury
Buckinghamshire
HP22 5DW
Director NameDr Neil Peter Donaldson French
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(63 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 August 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleaves
5 Barrington Park Gardens
Chalfont St. Giles
Buckinghamshire
HP8 4SS
Director NameRobert Somerled MacDonald
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(63 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 1997)
RoleChartered Secretary
Correspondence Address22 Foliot Street
East Acton
London
W12 0BQ
Secretary NameNigel James Maxwell Davies
NationalityBritish
StatusResigned
Appointed04 October 1992(63 years, 7 months after company formation)
Appointment Duration10 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address3 Moat End
Bierton
Aylesbury
Buckinghamshire
HP22 5DW
Director NameMr Michael Richard Henry Smith
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(64 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 11 February 1994)
RoleExecutive Director
Correspondence AddressVirginia Cottage 6 Glinton Road
Helpston
Peterborough
Cambridgeshire
PE6 7DQ
Director NameMr Nigel David Briggs
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(64 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 1997)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressErmewood House 7 Burnmoor Meadow
Finchampstead
Wokingham
RG40 3TX
Director NameMr John Frank William Kennerley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(66 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Westwick
Chantry View Road
Guildford
Surrey
GU1 3XW
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1997(68 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameDr George William Sarney
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1997(68 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1999)
RoleCompany Executive
Correspondence Address50 Myopia Road
Winchester
Massachusetts
01860
Director NameRoger Mann
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(68 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address13 Beverley Close
Lingwood
Camberley
Surrey
GU15 1HF
Director NameCraig Alan Bergstrom
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 1999(69 years, 11 months after company formation)
Appointment Duration9 months, 1 week (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(70 years, 8 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 NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(71 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(72 years 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(72 years 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(72 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2003)
RoleAccountant
Correspondence Address41 Highfield Drive
Uxbridge
Middlesex
UB10 8AW
Director NameMr David Jeremy Thomas
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(74 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Coutts Crescent
13-23 St Albans Road
London
NW5 1RF
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(76 years, 10 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 NameMr Kevin Lucius Lilly
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2007(78 years, 10 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 NameMr Patrick Joseph O'Leary
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2007(78 years, 10 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 60 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2008(79 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 June 2011)
RoleCorporate Controller Chief Accounting Officer
Country of ResidenceUnited States
Correspondence Address2007 Channelstone Way
Matthews
Nc 28104
Director NameMr Balkar Sohal
Date of BirthOctober 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed25 June 2011(82 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 September 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Spx Flow Technology Limited Hambridge Road
Newbury
Berkshire
RG14 5TR
Director NameJeremy Wade Smeltser
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2012(83 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 December 2018)
RoleCfo, Spx Flow, Inc.
Country of ResidenceUnited States
Correspondence Address13515 Ballantyne Corporate Place
Charlotte
North Carolina 28277
United States
Director NameStephen Tsoris
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2015(86 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address13320 Ballantyne Corporate Place
Charlotte
North Carolina
Nc 28277
Director NamePaul Andrew Cahill
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2015(86 years, 7 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 NameAPV Nominees Limited (Corporation)
StatusResigned
Appointed01 August 1993(64 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 1999)
Correspondence AddressB T R Plc
Btr House, Carlisle Place
London
SW1P 1BX
Secretary NameInvensys Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1999(70 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2007)
Correspondence AddressPortland House
Bressenden Place
London
SW1E 5BF
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed31 December 2007(78 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 February 2021)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitewww.apv.com
Telephone01293 527777
Telephone regionCrawley

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

19.3m at £1Spx Flow Technology London LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,026,000
Current Liabilities£128,611,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 October 2023 (7 months ago)
Next Return Due18 October 2024 (5 months, 2 weeks from now)

Charges

13 July 2006Delivered on: 2 August 2006
Satisfied on: 22 February 2008
Persons entitled: Deutsche Bank Ag, London Branch (The Security Agent)

Classification: A danish law share pledge agreement dated 12 june 2006
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: The pledged securities and the related assets. 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

Classification: Share pledge 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 pledged securities and the related assets. 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

Filing History

17 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
17 October 2023Accounts for a small company made up to 31 December 2022 (26 pages)
15 May 2023Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 1 May 2023 (1 page)
30 December 2022Full accounts made up to 31 December 2021 (23 pages)
17 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
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)
9 November 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
8 October 2021Appointment of Ldc Nominee Secretary Limited as a secretary on 1 February 2021 (2 pages)
2 October 2021Full accounts made up to 31 December 2020 (24 pages)
14 April 2021Change of details for Spx Flow Technology London Limited as a person with significant control on 24 March 2021 (2 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 (24 pages)
4 December 2020Second filing of Confirmation Statement dated 4 October 2018 (6 pages)
19 November 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
29 September 2020Second filing of a statement of capital following an allotment of shares on 12 January 2018
  • GBP 64,307,108.00
(7 pages)
29 September 2020Second filing of a statement of capital following an allotment of shares on 5 July 2018
  • GBP 91,410,813.00
(7 pages)
29 September 2020Second filing of a statement of capital following an allotment of shares on 14 June 2018
  • GBP 78,440,336.00
(7 pages)
29 September 2020Second filing of a statement of capital following an allotment of shares on 4 July 2018
  • GBP 85,286,994.00
(7 pages)
20 April 2020Termination of appointment of Paul Andrew Cahill as a director on 30 March 2020 (1 page)
21 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
11 October 2019Director's details changed for Jaime Manson Easley on 15 March 2019 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (20 pages)
21 August 2019Appointment of Peter James Ryan as a director on 31 July 2019 (2 pages)
21 August 2019Termination of appointment of Stephen Tsoris as a director on 31 July 2019 (1 page)
5 August 2019Statement of capital following an allotment of shares on 5 July 2018
  • GBP 91,410,873
  • ANNOTATION Clarification a second filed SH01 was registered on 29/09/2020.
(4 pages)
5 August 2019Statement of capital following an allotment of shares on 4 July 2018
  • GBP 85,287,054
  • ANNOTATION Clarification a second filed SH01 was registered on 29/09/2020.
(4 pages)
5 August 2019Statement of capital following an allotment of shares on 14 June 2018
  • GBP 78,440,396
  • ANNOTATION Clarification a second filed SH01 was registered on 29/09/2020.
(4 pages)
5 August 2019Statement of capital following an allotment of shares on 12 January 2018
  • GBP 64,307,108
  • ANNOTATION Clarification a second filed SH01 was registered on 29/09/2020.
(4 pages)
5 March 2019Appointment of Jaime Manson Easley as a director on 17 December 2018 (2 pages)
5 March 2019Termination of appointment of Jeremy Wade Smeltser as a director on 17 December 2018 (1 page)
8 October 2018Confirmation statement made on 4 October 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 04/12/2020.
(4 pages)
3 October 2018Full accounts made up to 31 December 2017 (20 pages)
9 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (18 pages)
2 October 2017Full accounts made up to 31 December 2016 (18 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
6 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
6 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 19,307,108
(8 pages)
6 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 19,307,108
(8 pages)
6 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 19,307,108
(8 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 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 2015Appointment of Paul Andrew Cahill as a director on 26 September 2015 (2 pages)
2 October 2015Full accounts made up to 31 December 2014 (13 pages)
2 October 2015Full accounts made up to 31 December 2014 (13 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)
31 December 2014Full accounts made up to 31 December 2013 (13 pages)
31 December 2014Full accounts made up to 31 December 2013 (13 pages)
23 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 19,307,108
(8 pages)
23 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 19,307,108
(8 pages)
23 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 19,307,108
(8 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 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)
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)
14 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 19,307,108
(8 pages)
14 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 19,307,108
(8 pages)
14 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 19,307,108
(8 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 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 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 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 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)
18 October 2012Full accounts made up to 31 December 2011 (13 pages)
18 October 2012Full accounts made up to 31 December 2011 (13 pages)
16 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (8 pages)
16 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (8 pages)
16 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (8 pages)
7 June 2012Appointment of Jeremy Wade Smeltser as a director (2 pages)
7 June 2012Appointment of Jeremy Wade Smeltser as a director (2 pages)
7 June 2012Termination of appointment of Patrick O'leary as a director (1 page)
7 June 2012Termination of appointment of Patrick O'leary as a director (1 page)
5 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
5 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
5 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (8 pages)
19 July 2011Statement of company's objects (2 pages)
19 July 2011Statement of company's objects (2 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 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 2011Appointment of Balkar Sohal as a director (2 pages)
12 July 2011Termination of appointment of Michael Reilly as a director (1 page)
12 July 2011Termination of appointment of Michael Reilly as a director (1 page)
12 May 2011Full accounts made up to 31 December 2010 (18 pages)
12 May 2011Full accounts made up to 31 December 2010 (18 pages)
10 February 2011Registered office address changed from C/O Apv Uk Limited 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 C/O Apv Uk Limited 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA Uk on 10 February 2011 (1 page)
12 October 2010Full accounts made up to 31 December 2009 (16 pages)
12 October 2010Full accounts made up to 31 December 2009 (16 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
8 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
2 June 2009Full accounts made up to 31 March 2008 (18 pages)
2 June 2009Full accounts made up to 31 March 2008 (18 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 2009Nc inc already adjusted 06/05/09 (1 page)
18 May 2009Particulars of contract relating to shares (2 pages)
18 May 2009Nc inc already adjusted 06/05/09 (1 page)
18 May 2009Particulars of contract relating to shares (2 pages)
18 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 May 2009Ad 06/05/09\gbp si 1@1=1\gbp ic 75000/75001\ (2 pages)
18 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 May 2009Ad 06/05/09\gbp si 1@1=1\gbp ic 75000/75001\ (2 pages)
1 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 May 2009Nc inc already adjusted 31/12/07 (1 page)
1 May 2009Capitals not rolled up (3 pages)
1 May 2009Resolutions
  • RES13 ‐ Section 175 quoted 22/04/2009
(1 page)
1 May 2009Resolutions
  • RES13 ‐ Section 175 quoted 22/04/2009
(1 page)
1 May 2009Nc inc already adjusted 31/12/07 (1 page)
1 May 2009Capitals not rolled up (3 pages)
1 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
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)
17 December 2008Director appointed michael andrew reilly (1 page)
17 December 2008Director appointed michael andrew reilly (1 page)
28 November 2008Auditor's resignation (1 page)
28 November 2008Auditor's resignation (1 page)
30 October 2008Return made up to 04/10/08; full list of members (3 pages)
30 October 2008Return made up to 04/10/08; full list of members (3 pages)
27 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
27 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (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)
2 February 2008New director appointed (5 pages)
2 February 2008New director appointed (5 pages)
2 February 2008Director resigned (1 page)
2 February 2008Secretary resigned (1 page)
2 February 2008Director resigned (1 page)
2 February 2008Secretary resigned (1 page)
2 February 2008New director appointed (2 pages)
2 February 2008New director appointed (2 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)
22 November 2007Return made up to 04/10/07; full list of members (2 pages)
22 November 2007Return made up to 04/10/07; full list of members (2 pages)
23 October 2007Full accounts made up to 31 March 2007 (15 pages)
23 October 2007Full accounts made up to 31 March 2007 (15 pages)
8 February 2007Full accounts made up to 31 March 2006 (16 pages)
8 February 2007Full accounts made up to 31 March 2006 (16 pages)
19 October 2006Secretary's particulars changed (1 page)
19 October 2006Return made up to 04/10/06; full list of members (2 pages)
19 October 2006Return made up to 04/10/06; full list of members (2 pages)
19 October 2006Secretary's particulars changed (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 (14 pages)
2 August 2006Particulars of mortgage/charge (14 pages)
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)
4 February 2006Full accounts made up to 31 March 2005 (16 pages)
4 February 2006Full accounts made up to 31 March 2005 (16 pages)
11 January 2006Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page)
11 January 2006Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (1 page)
9 January 2006New director appointed (1 page)
9 January 2006Director resigned (1 page)
2 November 2005Return made up to 04/10/05; full list of members (2 pages)
2 November 2005Secretary's particulars changed (1 page)
2 November 2005Return made up to 04/10/05; full list of members (2 pages)
2 November 2005Secretary's particulars changed (1 page)
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)
4 February 2005Full accounts made up to 31 March 2004 (16 pages)
4 February 2005Full accounts made up to 31 March 2004 (16 pages)
22 October 2004Return made up to 04/10/04; full list of members (5 pages)
22 October 2004Return made up to 04/10/04; full list of members (5 pages)
25 March 2004Particulars of mortgage/charge (18 pages)
25 March 2004Particulars of mortgage/charge (18 pages)
22 March 2004Particulars of mortgage/charge (9 pages)
22 March 2004Particulars of mortgage/charge (10 pages)
22 March 2004Particulars of mortgage/charge (14 pages)
22 March 2004Particulars of mortgage/charge (14 pages)
22 March 2004Particulars of mortgage/charge (10 pages)
22 March 2004Particulars of mortgage/charge (9 pages)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2004Full accounts made up to 31 March 2003 (17 pages)
4 February 2004Full accounts made up to 31 March 2003 (17 pages)
16 October 2003Return made up to 04/10/03; full list of members (5 pages)
16 October 2003Return made up to 04/10/03; full list of members (5 pages)
5 August 2003Full accounts made up to 31 March 2002 (19 pages)
5 August 2003Full accounts made up to 31 March 2002 (19 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)
27 October 2002Return made up to 04/10/02; full list of members (5 pages)
27 October 2002Return made up to 04/10/02; full list of members (5 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
2 February 2002Full accounts made up to 31 March 2001 (18 pages)
2 February 2002Full accounts made up to 31 March 2001 (18 pages)
28 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
28 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
15 October 2001Return made up to 04/10/01; full list of members (6 pages)
15 October 2001Return made up to 04/10/01; full list of members (6 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
3 May 2001Full accounts made up to 31 March 2000 (14 pages)
3 May 2001Full accounts made up to 31 March 2000 (14 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)
11 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
11 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
10 October 2000Return made up to 04/10/00; full list of members (7 pages)
10 October 2000Return made up to 04/10/00; full list of members (7 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 (18 pages)
28 April 2000Full accounts made up to 31 March 1999 (18 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
23 March 2000Director's particulars changed (1 page)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 March 2000Director resigned (1 page)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(12 pages)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(12 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director's particulars changed (1 page)
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)
30 November 1999Secretary's particulars changed (1 page)
30 November 1999Secretary's particulars changed (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)
27 October 1999Director's particulars changed (1 page)
27 October 1999Director's particulars changed (1 page)
27 October 1999Return made up to 04/10/99; full list of members (6 pages)
27 October 1999Return made up to 04/10/99; full list of members (6 pages)
21 June 1999Director's particulars changed (1 page)
21 June 1999Director's particulars changed (1 page)
14 May 1999New secretary appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999Secretary resigned (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)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
3 February 1999Full accounts made up to 4 April 1998 (16 pages)
3 February 1999Full accounts made up to 4 April 1998 (16 pages)
3 February 1999Full accounts made up to 4 April 1998 (16 pages)
17 November 1998Return made up to 04/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
17 November 1998Return made up to 04/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
8 October 1998Full accounts made up to 31 December 1996 (15 pages)
8 October 1998Full accounts made up to 31 December 1996 (15 pages)
11 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
11 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
8 December 1997Return made up to 04/10/97; full list of members (9 pages)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
8 December 1997Return made up to 04/10/97; full list of members (9 pages)
11 November 1997Director's particulars changed (1 page)
11 November 1997Director's particulars changed (1 page)
29 October 1997Director resigned (1 page)
29 October 1997Registered office changed on 29/10/97 from: 1 lygon place london SW1W 0JR (1 page)
29 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997Registered office changed on 29/10/97 from: 1 lygon place london SW1W 0JR (1 page)
29 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 July 1997New director appointed (3 pages)
28 July 1997New director appointed (3 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
20 December 1996Auditor's resignation (2 pages)
20 December 1996Auditor's resignation (2 pages)
25 October 1996Full accounts made up to 31 December 1995 (12 pages)
25 October 1996Full accounts made up to 31 December 1995 (12 pages)
17 October 1996Return made up to 04/10/96; no change of members (7 pages)
17 October 1996Return made up to 04/10/96; no change of members (7 pages)
25 October 1995Full accounts made up to 31 December 1994 (11 pages)
25 October 1995Full accounts made up to 31 December 1994 (11 pages)
10 October 1995Return made up to 04/10/95; full list of members (14 pages)
10 October 1995Return made up to 04/10/95; full list of members (14 pages)
4 October 1995New director appointed (4 pages)
4 October 1995New director appointed (4 pages)
22 August 1995Director's particulars changed (4 pages)
22 August 1995Director's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
19 October 1994Return made up to 04/10/94; no change of members (6 pages)
19 October 1994Return made up to 04/10/94; no change of members (6 pages)
18 August 1994Full accounts made up to 31 December 1993 (11 pages)
18 August 1994Full accounts made up to 31 December 1993 (11 pages)
8 November 1993Full accounts made up to 31 December 1992 (11 pages)
8 November 1993Full accounts made up to 31 December 1992 (11 pages)
18 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
18 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
6 November 1992Full accounts made up to 31 December 1991 (12 pages)
6 November 1992Full accounts made up to 31 December 1991 (12 pages)
17 February 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 1991Accounts made up to 31 December 1990 (12 pages)
13 December 1991Accounts made up to 31 December 1990 (12 pages)
13 June 1990Company name changed A.P.V. overseas holdings LIMITED\certificate issued on 14/06/90 (2 pages)
13 June 1990Company name changed A.P.V. overseas holdings LIMITED\certificate issued on 14/06/90 (2 pages)
24 October 1977Company name changed\certificate issued on 24/10/77 (2 pages)
24 October 1977Company name changed\certificate issued on 24/10/77 (2 pages)
24 October 1977Company name changed\certificate issued on 24/10/77 (2 pages)
24 October 1977Company name changed\certificate issued on 24/10/77 (2 pages)
27 February 1929Incorporation (18 pages)
27 February 1929Incorporation (18 pages)
27 February 1929Incorporation (18 pages)
27 February 1929Incorporation (18 pages)