About

Registered Number: 05257934
Date of Incorporation: 13/10/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ

 

Api Holdco Ltd was registered on 13 October 2004 and are based in Bristol. Ppp Nominee Directors Limited is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PPP NOMINEE DIRECTORS LIMITED 12 July 2012 31 October 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 February 2020
AP01 - Appointment of director 12 February 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 24 July 2018
PSC09 - N/A 15 December 2017
PSC02 - N/A 15 December 2017
TM01 - Termination of appointment of director 14 November 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 21 July 2017
CH04 - Change of particulars for corporate secretary 19 May 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 06 July 2016
AP01 - Appointment of director 15 June 2016
TM01 - Termination of appointment of director 15 June 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 21 November 2014
CH04 - Change of particulars for corporate secretary 21 November 2014
AA - Annual Accounts 19 August 2014
AP01 - Appointment of director 02 July 2014
AR01 - Annual Return 15 October 2013
CH01 - Change of particulars for director 11 October 2013
CH02 - Change of particulars for corporate director 16 September 2013
AD01 - Change of registered office address 16 September 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 15 October 2012
TM01 - Termination of appointment of director 12 July 2012
TM01 - Termination of appointment of director 12 July 2012
AP02 - Appointment of corporate director 12 July 2012
AP01 - Appointment of director 12 July 2012
AA - Annual Accounts 19 June 2012
AP01 - Appointment of director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 11 July 2011
CH01 - Change of particulars for director 17 November 2010
CH01 - Change of particulars for director 16 November 2010
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 15 June 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AR01 - Annual Return 03 December 2009
AD01 - Change of registered office address 02 December 2009
CH04 - Change of particulars for corporate secretary 30 November 2009
AA - Annual Accounts 05 August 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
363a - Annual Return 14 October 2008
225 - Change of Accounting Reference Date 12 September 2008
AA - Annual Accounts 07 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
363a - Annual Return 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
AA - Annual Accounts 10 August 2007
287 - Change in situation or address of Registered Office 06 August 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
363a - Annual Return 16 October 2006
RESOLUTIONS - N/A 22 August 2006
RESOLUTIONS - N/A 22 August 2006
RESOLUTIONS - N/A 22 August 2006
RESOLUTIONS - N/A 22 August 2006
RESOLUTIONS - N/A 22 August 2006
AA - Annual Accounts 17 August 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
363s - Annual Return 03 January 2006
395 - Particulars of a mortgage or charge 06 September 2005
287 - Change in situation or address of Registered Office 01 August 2005
RESOLUTIONS - N/A 24 July 2005
RESOLUTIONS - N/A 24 July 2005
MEM/ARTS - N/A 24 July 2005
288b - Notice of resignation of directors or secretaries 24 July 2005
288b - Notice of resignation of directors or secretaries 24 July 2005
288b - Notice of resignation of directors or secretaries 24 July 2005
288a - Notice of appointment of directors or secretaries 24 July 2005
288a - Notice of appointment of directors or secretaries 24 July 2005
288a - Notice of appointment of directors or secretaries 24 July 2005
288a - Notice of appointment of directors or secretaries 24 July 2005
123 - Notice of increase in nominal capital 24 July 2005
225 - Change of Accounting Reference Date 24 July 2005
287 - Change in situation or address of Registered Office 24 July 2005
CERTNM - Change of name certificate 15 July 2005
288c - Notice of change of directors or secretaries or in their particulars 20 October 2004
NEWINC - New incorporation documents 13 October 2004

Mortgages & Charges

Description Date Status Charge by
Guarantor debenture 31 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.