About

Registered Number: 07671308
Date of Incorporation: 15/06/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: 3-5 Barrett Street, London, W1U 1AY,

 

Apam Ltd was registered on 15 June 2011 and has its registered office in London, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, Melissa Jane 03 July 2017 - 1
KENNY, Sinéad Mary Gabrielle 06 March 2019 - 1
KONSALA, Jyrki Pekka 13 December 2018 - 1
NURMINEN, Timo Osmo Kalevi 13 December 2018 - 1
HARDWICK, Simon John 15 July 2015 14 June 2016 1
KÜNSTLICHER, Joakim Samuel 13 December 2018 19 May 2020 1
PRIEST, Robin 15 June 2011 22 May 2012 1
TIGERSTEDT, Caj Daniel 13 December 2018 30 June 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 July 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 22 May 2020
TM01 - Termination of appointment of director 22 May 2020
MR01 - N/A 27 January 2020
MR01 - N/A 05 August 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 17 June 2019
AP01 - Appointment of director 07 March 2019
AA01 - Change of accounting reference date 25 January 2019
PSC02 - N/A 22 January 2019
PSC07 - N/A 22 January 2019
PSC02 - N/A 16 January 2019
PSC07 - N/A 16 January 2019
SH10 - Notice of particulars of variation of rights attached to shares 28 December 2018
SH08 - Notice of name or other designation of class of shares 28 December 2018
RESOLUTIONS - N/A 27 December 2018
AP01 - Appointment of director 17 December 2018
AP01 - Appointment of director 17 December 2018
AP01 - Appointment of director 17 December 2018
AP01 - Appointment of director 17 December 2018
TM01 - Termination of appointment of director 17 December 2018
TM01 - Termination of appointment of director 17 December 2018
SH01 - Return of Allotment of shares 25 September 2018
AA - Annual Accounts 21 September 2018
MR01 - N/A 20 September 2018
SH06 - Notice of cancellation of shares 04 September 2018
SH03 - Return of purchase of own shares 04 September 2018
MR04 - N/A 08 August 2018
CS01 - N/A 20 June 2018
AD01 - Change of registered office address 21 May 2018
RESOLUTIONS - N/A 15 March 2018
MR01 - N/A 01 March 2018
MR04 - N/A 11 January 2018
SH01 - Return of Allotment of shares 20 December 2017
AA - Annual Accounts 14 December 2017
SH01 - Return of Allotment of shares 04 September 2017
RESOLUTIONS - N/A 01 September 2017
MR01 - N/A 11 August 2017
CH01 - Change of particulars for director 24 July 2017
AP01 - Appointment of director 24 July 2017
SH03 - Return of purchase of own shares 19 July 2017
SH06 - Notice of cancellation of shares 30 June 2017
CS01 - N/A 21 June 2017
SH06 - Notice of cancellation of shares 21 April 2017
AA - Annual Accounts 07 April 2017
SH03 - Return of purchase of own shares 06 April 2017
MR01 - N/A 24 February 2017
MR01 - N/A 17 February 2017
AUD - Auditor's letter of resignation 09 November 2016
MR01 - N/A 16 September 2016
TM01 - Termination of appointment of director 26 July 2016
AR01 - Annual Return 17 June 2016
RESOLUTIONS - N/A 27 May 2016
AA - Annual Accounts 07 April 2016
SH01 - Return of Allotment of shares 02 February 2016
MR01 - N/A 29 January 2016
AP01 - Appointment of director 29 July 2015
AP01 - Appointment of director 28 July 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 29 July 2014
CERTNM - Change of name certificate 15 May 2014
AP01 - Appointment of director 14 May 2014
AA - Annual Accounts 28 March 2014
AAMD - Amended Accounts 13 November 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 03 July 2012
TM01 - Termination of appointment of director 01 June 2012
RESOLUTIONS - N/A 09 August 2011
SH08 - Notice of name or other designation of class of shares 09 August 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 July 2011
SH01 - Return of Allotment of shares 15 July 2011
AP01 - Appointment of director 22 June 2011
AP01 - Appointment of director 22 June 2011
AP01 - Appointment of director 21 June 2011
AP01 - Appointment of director 21 June 2011
TM01 - Termination of appointment of director 15 June 2011
NEWINC - New incorporation documents 15 June 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2020 Outstanding

N/A

A registered charge 31 July 2019 Outstanding

N/A

A registered charge 18 September 2018 Outstanding

N/A

A registered charge 28 February 2018 Fully Satisfied

N/A

A registered charge 08 August 2017 Outstanding

N/A

A registered charge 21 February 2017 Outstanding

N/A

A registered charge 10 February 2017 Fully Satisfied

N/A

A registered charge 13 September 2016 Outstanding

N/A

A registered charge 29 January 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.