Company Information for APPOSITE TECHNOLOGY PARTNERS LTD
C/O BISHOP FLEMING LLP, 10 TEMPLE BACK, BRISTOL, BS1 6FL,
|
Company Registration Number
07932925
Private Limited Company
Active |
Company Name | |
---|---|
APPOSITE TECHNOLOGY PARTNERS LTD | |
Legal Registered Office | |
C/O BISHOP FLEMING LLP 10 TEMPLE BACK BRISTOL BS1 6FL Other companies in BA2 | |
Company Number | 07932925 | |
---|---|---|
Company ID Number | 07932925 | |
Date formed | 2012-02-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 02/02/2016 | |
Return next due | 02/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB131485135 |
Last Datalog update: | 2024-04-06 21:29:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL ALAN JELLEY |
||
PETER ARR WOODWARD |
||
KEITH GERARD JOSEPH BIRCH |
||
GEORGE BISNOUGHT |
||
PAUL ALAN JELLEY |
||
ANDERS PETER NILSSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK OXLEY |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Company Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMITH BINGHAM ASSOCIATES LIMITED | Director | 2007-11-01 | CURRENT | 1997-07-23 | Active - Proposal to Strike off | |
XPEDITION LIMITED | Director | 2007-03-21 | CURRENT | 1989-04-26 | Active | |
TOUCHSTONE AX LIMITED | Director | 2006-05-31 | CURRENT | 2000-07-11 | Dissolved 2016-12-29 | |
TRUSTQUAY (APAC) LIMITED | Director | 2004-02-20 | CURRENT | 2004-02-17 | Liquidation | |
TOUCHSTONE GROUP LIMITED | Director | 1998-06-04 | CURRENT | 1998-03-30 | Active | |
TOUCHSTONE FMS LIMITED | Director | 1991-01-21 | CURRENT | 1982-03-01 | Active | |
EXCELLO LAW HOLDINGS LIMITED | Director | 2014-01-22 | CURRENT | 2014-01-22 | Liquidation | |
PALAVER PRODUCTIONS LIMITED | Director | 2013-11-18 | CURRENT | 2013-11-18 | Active - Proposal to Strike off | |
PGMBM LAW LTD | Director | 2008-07-15 | CURRENT | 2007-06-19 | Active |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for on | ||
Director's details changed for Mr Keith Gerard Joseph Birch on 2024-02-02 | ||
Director's details changed for Mr George Bisnought on 2024-02-02 | ||
CONFIRMATION STATEMENT MADE ON 02/02/24, WITH UPDATES | ||
Clarification A second filed CS01 (capital and shareholders details) was registered on 09/03/2024. | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr Peter Arr-Woodward as a person with significant control on 2023-02-15 | ||
Director's details changed for Mr Peter Arr Woodward on 2023-02-15 | ||
CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for person with significant control | |
CH01 | Director's details changed for Mr Paul Alan Jelley on 2022-02-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/22 FROM Minerva House Lower Bristol Road Bath BA2 9ER | |
CH01 | Director's details changed for Mr Anders Peter Nilsson on 2022-02-23 | |
CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Paul Alan Jelley on 2021-02-05 | |
CH01 | Director's details changed for Mr Peter Arr Woodward on 2021-02-05 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES | |
TM02 | Termination of appointment of Paul Alan Jelley on 2019-06-20 | |
RES13 | Resolutions passed:
| |
RES02 | Resolutions passed:
| |
MAR | Re-registration of memorandum and articles of association | |
CERT10 | Certificate of re-registration from Public Limited Company to Private | |
RR02 | Re-registration from a public company to a private limited company | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
LATEST SOC | 07/02/18 STATEMENT OF CAPITAL;GBP 236177 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 236177 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 236177 | |
AR01 | 02/02/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 236177 | |
AR01 | 02/02/15 ANNUAL RETURN FULL LIST | |
SH01 | 27/06/14 STATEMENT OF CAPITAL GBP 150914 | |
CH01 | Director's details changed for Mr Peter Arr Woodward on 2014-04-03 | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities</ul> | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 150914 | |
AR01 | 02/02/14 ANNUAL RETURN FULL LIST | |
SH01 | 25/11/13 STATEMENT OF CAPITAL GBP 150914 | |
RES16 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 02/02/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 28/02/13 TO 30/06/13 | |
AP01 | DIRECTOR APPOINTED MR ANDERS PETER NILSSON | |
AP01 | DIRECTOR APPOINTED MR KEITH GERARD JOSEPH BIRCH | |
AP01 | DIRECTOR APPOINTED MR GEORGE BISNOUGHT | |
CH01 | Director's details changed for Mr Peter Arr Woodward on 2012-12-31 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 17/07/12 STATEMENT OF CAPITAL GBP 50000 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2012 FROM THE WAREHOUSE 7 RAWLINGS MILL SOUTH PARADE FROME SOMERSET BA11 1ES UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR PAUL ALAN JELLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK OXLEY | |
AP03 | SECRETARY APPOINTED MR PAUL ALAN JELLEY | |
AP01 | DIRECTOR APPOINTED MR PETER ARR WOODWARD | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK OXLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR @UKPLC CLIENT DIRECTOR LTD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY @UKPLC CLIENT SECRETARY LTD | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PUBLIC COMPANY (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APPOSITE TECHNOLOGY PARTNERS LTD
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as APPOSITE TECHNOLOGY PARTNERS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |