About

Registered Number: 07062201
Date of Incorporation: 30/10/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: C/O Tmf Group 8th Floor, 20 Farringdon Street, London, EC4A 4AB,

 

Having been setup in 2009, Apr Energy Ltd are based in London. The current directors of Apr Energy Ltd are listed as Dicamillo, Joseph, Chen, Bing, Sokol, David, Bradshaw, Andrew Philip, Dicamillo, Joseph, List, Steven Seidel, Anderson, Gregory Laurence, Bawa, Mohit Krishan, Bowes, Gregory Bigelow, Campion, John, Courson, Ryan, Ferry, Charles, Ginns, Jonathan, Hasan, Kazi, Hughes, James, Jaisinghani, Haresh, Mclean, Quinn, Schwartz, Aron, Tandon, Vipul B, Teramoto, Wendy, Wallace, Stephen, Wernink, Pieter, Weuder, Ulrick Dan in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEN, Bing 28 February 2020 - 1
SOKOL, David 28 February 2020 - 1
ANDERSON, Gregory Laurence 29 May 2014 04 August 2016 1
BAWA, Mohit Krishan 22 February 2016 20 July 2017 1
BOWES, Gregory Bigelow 13 June 2011 26 January 2016 1
CAMPION, John 13 June 2011 28 February 2020 1
COURSON, Ryan 28 February 2020 06 April 2020 1
FERRY, Charles 28 February 2020 06 April 2020 1
GINNS, Jonathan 26 January 2016 22 February 2016 1
HASAN, Kazi 15 June 2018 28 February 2020 1
HUGHES, James 25 January 2012 22 January 2016 1
JAISINGHANI, Haresh 25 January 2012 22 January 2016 1
MCLEAN, Quinn 26 January 2016 28 February 2020 1
SCHWARTZ, Aron 26 January 2016 20 July 2017 1
TANDON, Vipul B 13 June 2011 18 April 2014 1
TERAMOTO, Wendy 01 August 2019 28 February 2020 1
WALLACE, Stephen 01 January 2018 28 February 2020 1
WERNINK, Pieter 26 January 2016 28 February 2020 1
WEUDER, Ulrick Dan 23 January 2017 12 June 2018 1
Secretary Name Appointed Resigned Total Appointments
DICAMILLO, Joseph 06 April 2020 - 1
BRADSHAW, Andrew Philip 10 March 2010 02 June 2014 1
DICAMILLO, Joseph 25 September 2019 28 February 2020 1
LIST, Steven Seidel 02 June 2014 07 April 2017 1

Filing History

Document Type Date
AP03 - Appointment of secretary 17 April 2020
TM01 - Termination of appointment of director 07 April 2020
TM01 - Termination of appointment of director 07 April 2020
TM02 - Termination of appointment of secretary 10 March 2020
AP01 - Appointment of director 10 March 2020
AP01 - Appointment of director 10 March 2020
AP01 - Appointment of director 10 March 2020
AP01 - Appointment of director 10 March 2020
TM01 - Termination of appointment of director 10 March 2020
TM01 - Termination of appointment of director 10 March 2020
TM01 - Termination of appointment of director 10 March 2020
TM01 - Termination of appointment of director 10 March 2020
TM01 - Termination of appointment of director 10 March 2020
TM01 - Termination of appointment of director 10 March 2020
MR01 - N/A 07 March 2020
MR01 - N/A 07 March 2020
RESOLUTIONS - N/A 06 March 2020
MA - Memorandum and Articles 06 March 2020
MR04 - N/A 03 March 2020
MR04 - N/A 03 March 2020
MR04 - N/A 03 March 2020
CH03 - Change of particulars for secretary 14 November 2019
CS01 - N/A 01 November 2019
AA - Annual Accounts 05 October 2019
CH03 - Change of particulars for secretary 04 October 2019
AP03 - Appointment of secretary 27 September 2019
AP01 - Appointment of director 19 August 2019
TM01 - Termination of appointment of director 19 August 2019
PSC05 - N/A 05 August 2019
CH01 - Change of particulars for director 05 August 2019
CH01 - Change of particulars for director 05 August 2019
CH01 - Change of particulars for director 05 August 2019
CH01 - Change of particulars for director 05 August 2019
CH01 - Change of particulars for director 05 August 2019
CH01 - Change of particulars for director 05 August 2019
AD01 - Change of registered office address 05 August 2019
AD01 - Change of registered office address 05 August 2019
CS01 - N/A 12 November 2018
CH01 - Change of particulars for director 12 November 2018
CH01 - Change of particulars for director 12 November 2018
PSC05 - N/A 12 November 2018
CH01 - Change of particulars for director 12 November 2018
CH01 - Change of particulars for director 12 November 2018
TM01 - Termination of appointment of director 29 June 2018
TM01 - Termination of appointment of director 29 June 2018
AP01 - Appointment of director 28 June 2018
AA - Annual Accounts 04 May 2018
AP01 - Appointment of director 24 January 2018
SH01 - Return of Allotment of shares 16 November 2017
CS01 - N/A 03 November 2017
AA - Annual Accounts 03 November 2017
TM01 - Termination of appointment of director 05 September 2017
TM01 - Termination of appointment of director 04 September 2017
SH01 - Return of Allotment of shares 02 June 2017
TM02 - Termination of appointment of secretary 10 May 2017
CH01 - Change of particulars for director 31 January 2017
AP01 - Appointment of director 31 January 2017
CS01 - N/A 21 November 2016
TM01 - Termination of appointment of director 10 August 2016
AA - Annual Accounts 16 May 2016
RESOLUTIONS - N/A 22 March 2016
MAR - Memorandum and Articles - used in re-registration 22 March 2016
CERT10 - Re-registration of a company from public to private 22 March 2016
RR02 - Application by a public company for re-registration as a private limited company 22 March 2016
AP01 - Appointment of director 21 March 2016
TM01 - Termination of appointment of director 08 March 2016
TM01 - Termination of appointment of director 01 March 2016
AP01 - Appointment of director 29 January 2016
AP01 - Appointment of director 29 January 2016
AP01 - Appointment of director 29 January 2016
AP01 - Appointment of director 28 January 2016
TM01 - Termination of appointment of director 28 January 2016
AP01 - Appointment of director 28 January 2016
AP01 - Appointment of director 28 January 2016
TM01 - Termination of appointment of director 22 January 2016
TM01 - Termination of appointment of director 22 January 2016
TM01 - Termination of appointment of director 22 January 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 03 July 2015
RESOLUTIONS - N/A 17 June 2015
TM01 - Termination of appointment of director 26 March 2015
CH01 - Change of particulars for director 22 December 2014
CH01 - Change of particulars for director 22 December 2014
TM01 - Termination of appointment of director 15 December 2014
TM01 - Termination of appointment of director 15 December 2014
AR01 - Annual Return 12 December 2014
TM01 - Termination of appointment of director 28 August 2014
RP04 - N/A 11 June 2014
RESOLUTIONS - N/A 04 June 2014
AA - Annual Accounts 04 June 2014
AA - Annual Accounts 04 June 2014
CH03 - Change of particulars for secretary 03 June 2014
AD01 - Change of registered office address 03 June 2014
AP03 - Appointment of secretary 03 June 2014
TM02 - Termination of appointment of secretary 03 June 2014
AP01 - Appointment of director 30 May 2014
TM01 - Termination of appointment of director 22 April 2014
SH01 - Return of Allotment of shares 23 January 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 12 November 2013
RESOLUTIONS - N/A 09 October 2013
SH01 - Return of Allotment of shares 02 October 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 21 November 2012
AP01 - Appointment of director 20 August 2012
MEM/ARTS - N/A 19 June 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 June 2012
RESOLUTIONS - N/A 06 June 2012
SH01 - Return of Allotment of shares 30 May 2012
AA - Annual Accounts 30 May 2012
AP01 - Appointment of director 09 May 2012
AP01 - Appointment of director 09 May 2012
AP01 - Appointment of director 08 May 2012
AUD - Auditor's letter of resignation 17 January 2012
MG01 - Particulars of a mortgage or charge 19 December 2011
MG01 - Particulars of a mortgage or charge 19 December 2011
MG01 - Particulars of a mortgage or charge 19 December 2011
AR01 - Annual Return 23 November 2011
AA01 - Change of accounting reference date 25 October 2011
SH01 - Return of Allotment of shares 25 October 2011
TM01 - Termination of appointment of director 25 October 2011
SH01 - Return of Allotment of shares 10 August 2011
SH08 - Notice of name or other designation of class of shares 10 August 2011
AP01 - Appointment of director 12 July 2011
AP01 - Appointment of director 28 June 2011
TM01 - Termination of appointment of director 27 June 2011
TM01 - Termination of appointment of director 27 June 2011
AP01 - Appointment of director 27 June 2011
CERTNM - Change of name certificate 13 June 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 13 December 2010
AP01 - Appointment of director 30 November 2010
SH01 - Return of Allotment of shares 08 June 2010
AP03 - Appointment of secretary 24 May 2010
SH01 - Return of Allotment of shares 12 March 2010
TM02 - Termination of appointment of secretary 11 March 2010
RESOLUTIONS - N/A 10 March 2010
RESOLUTIONS - N/A 15 February 2010
RESOLUTIONS - N/A 12 February 2010
AP01 - Appointment of director 02 February 2010
RESOLUTIONS - N/A 28 January 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 January 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 January 2010
SH01 - Return of Allotment of shares 21 January 2010
AP01 - Appointment of director 19 January 2010
RESOLUTIONS - N/A 16 January 2010
SH01 - Return of Allotment of shares 06 December 2009
SH01 - Return of Allotment of shares 02 December 2009
RESOLUTIONS - N/A 26 November 2009
BS - Balance sheet 26 November 2009
MAR - Memorandum and Articles - used in re-registration 26 November 2009
AUDR - Auditor's report 26 November 2009
AUDS - Auditor's statement 26 November 2009
CERT5 - Re-registration of a company from private to public 26 November 2009
RR01 - Application by a private company for re-registration as a public company 26 November 2009
AD01 - Change of registered office address 21 November 2009
AP01 - Appointment of director 21 November 2009
AP01 - Appointment of director 21 November 2009
NEWINC - New incorporation documents 30 October 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2020 Outstanding

N/A

A registered charge 28 February 2020 Outstanding

N/A

An equitable share mortgage 28 November 2011 Fully Satisfied

N/A

Debenture 28 November 2011 Fully Satisfied

N/A

Collateral agreement 28 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.