Company NameApus Bidco Limited
Company StatusActive
Company Number13174233
CategoryPrivate Limited Company
Incorporation Date2 February 2021(3 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Sian Fiona Jones
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Fraser Wallace Smart
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Hamilton House Church Street
Altrincham
WA14 4DR
Secretary NameMs Emma Langford
StatusCurrent
Appointed01 April 2022(1 year, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address1st Floor Hamilton House Church Street
Altrincham
WA14 4DR
Director NameMr Ian Edward Jarvis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(1 year, 2 months after company formation)
Appointment Duration1 year, 12 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Hamilton House Church Street
Altrincham
WA14 4DR
Director NameMrs Mary Catherine Davis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Hamilton House Church Street
Altrincham
WA14 4DR
Director NameMr Christopher John Humphrey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Hamilton House Church Street
Altrincham
WA14 4DR
Director NameMr Philipp Emanuel Haid
Date of BirthApril 1983 (Born 41 years ago)
NationalityGerman
StatusResigned
Appointed02 February 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Dag Johan Skattum
Date of BirthApril 1961 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed02 February 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMs Melissa Laura Bennington
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2021(1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Antony David Buck
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2021(6 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane Bartholomew Lane
London
EC2N 2AX
Director NameMr Andrew Robert Craig Ross
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2021(6 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed24 February 2021(3 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2022)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX

Location

Registered Address2nd Floor
3 Barrington Road
Altrincham
WA14 1GY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

17 March 2021Delivered on: 18 March 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding

Filing History

31 August 2023Termination of appointment of Fraser Wallace Smart as a director on 23 August 2023 (1 page)
20 July 2023Second filing of Confirmation Statement dated 10 February 2023 (3 pages)
17 April 2023Solvency Statement dated 17/04/23 (1 page)
17 April 2023Statement of capital on 17 April 2023
  • GBP 1,898,900.01
(5 pages)
17 April 2023Resolutions
  • RES13 ‐ Reduce share premium account 17/04/2023
(2 pages)
17 April 2023Statement by Directors (1 page)
7 March 2023Registered office address changed from 3 Barrington Road Altrincham WA14 1GY England to 2nd Floor 3 Barrington Road Altrincham WA14 1GY on 7 March 2023 (1 page)
7 March 2023Registered office address changed from 1st Floor Hamilton House Church Street Altrincham England WA14 4DR England to 3 Barrington Road Altrincham WA14 1GY on 7 March 2023 (1 page)
23 February 2023Confirmation statement made on 10 February 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/07/2023.
(4 pages)
27 January 2023Group of companies' accounts made up to 30 April 2022 (73 pages)
26 January 2023Appointment of Mr Chris Connelly as a director on 19 January 2023 (2 pages)
2 August 2022Statement of capital following an allotment of shares on 26 August 2021
  • GBP 1,898,900.01
(3 pages)
5 July 2022Termination of appointment of Antony David Buck as a director on 30 June 2022 (1 page)
31 May 2022Appointment of Mr Christopher John Humphrey as a director on 23 May 2022 (2 pages)
31 May 2022Appointment of Mrs Mary Catherine Davis as a director on 23 May 2022 (2 pages)
10 May 2022Appointment of Mr Ian Edward Jarvis as a director on 1 May 2022 (2 pages)
1 April 2022Appointment of Ms Emma Langford as a secretary on 1 April 2022 (2 pages)
31 March 2022Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 1st Floor Hamilton House Church Street Altrincham England WA14 4DR on 31 March 2022 (1 page)
31 March 2022Termination of appointment of Andrew Robert Craig Ross as a director on 31 March 2022 (1 page)
31 March 2022Termination of appointment of Intertrust (Uk) Limited as a secretary on 31 March 2022 (1 page)
24 February 2022Confirmation statement made on 10 February 2022 with updates (5 pages)
24 January 2022Group of companies' accounts made up to 30 April 2021 (53 pages)
8 December 2021Appointment of Ms Sian Fiona Jones as a director on 3 December 2021 (2 pages)
8 December 2021Appointment of Mr Fraser Wallace Smart as a director on 3 December 2021 (2 pages)
15 September 2021Director's details changed for Mr Andrew Robert Craig Ross on 15 September 2021 (2 pages)
15 September 2021Appointment of Mr Antony David Buck as a director on 26 August 2021 (2 pages)
15 September 2021Director's details changed for Mr Antony David Buck on 15 September 2021 (2 pages)
15 September 2021Termination of appointment of Melissa Laura Bennington as a director on 26 August 2021 (1 page)
15 September 2021Termination of appointment of Philipp Emanuel Haid as a director on 26 August 2021 (1 page)
15 September 2021Termination of appointment of Dag Johan Skattum as a director on 26 August 2021 (1 page)
15 September 2021Appointment of Mr Andrew Robert Craig Ross as a director on 26 August 2021 (2 pages)
25 August 2021Previous accounting period shortened from 30 April 2022 to 30 April 2021 (1 page)
5 June 2021Current accounting period extended from 28 February 2022 to 30 April 2022 (1 page)
18 March 2021Registration of charge 131742330001, created on 17 March 2021 (48 pages)
12 March 2021Notification of Apus Ii Limited as a person with significant control on 17 February 2021 (4 pages)
12 March 2021Cessation of Blackrock, Inc. as a person with significant control on 17 February 2021 (3 pages)
11 March 2021Memorandum and Articles of Association (42 pages)
11 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
10 March 2021Appointment of Ms Melissa Laura Bennington as a director on 5 March 2021 (2 pages)
1 March 2021Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 1 March 2021 (1 page)
1 March 2021Appointment of Intertrust (Uk) Limited as a secretary on 24 February 2021 (2 pages)
26 February 2021Statement of capital following an allotment of shares on 19 February 2021
  • GBP 1,838,900.01
(3 pages)
2 February 2021Incorporation
Statement of capital on 2021-02-02
  • GBP .01
(52 pages)