About

Registered Number: 04230389
Date of Incorporation: 07/06/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Marlow International, Parkway, Marlow, SL7 1YL,

 

Having been setup in 2001, Aptos Mlm Solutions Uk Ltd have registered office in Marlow, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. Pichamutin, Nantim, Cencini, Andrea, Collins, Geoffrey, Dapra, Alberto, Escher, Alfred, Guida, Marco, Marcio, Alberto are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CENCINI, Andrea 08 April 2008 02 October 2017 1
COLLINS, Geoffrey 07 June 2001 29 June 2001 1
DAPRA, Alberto 29 June 2001 07 August 2007 1
ESCHER, Alfred 29 June 2001 16 May 2006 1
GUIDA, Marco 29 June 2001 02 October 2017 1
MARCIO, Alberto 16 May 2006 07 August 2007 1
Secretary Name Appointed Resigned Total Appointments
PICHAMUTIN, Nantim 07 June 2001 27 July 2001 1

Filing History

Document Type Date
AP01 - Appointment of director 17 August 2020
CS01 - N/A 10 June 2020
TM01 - Termination of appointment of director 03 June 2020
MR01 - N/A 22 April 2020
MR04 - N/A 24 March 2020
AA - Annual Accounts 11 November 2019
PARENT_ACC - N/A 11 November 2019
GUARANTEE2 - N/A 23 October 2019
AGREEMENT2 - N/A 23 October 2019
DISS40 - Notice of striking-off action discontinued 07 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 11 June 2019
RESOLUTIONS - N/A 12 September 2018
AA - Annual Accounts 12 September 2018
MA - Memorandum and Articles 12 September 2018
RESOLUTIONS - N/A 23 August 2018
MR01 - N/A 31 July 2018
MR04 - N/A 31 July 2018
CS01 - N/A 07 June 2018
AP01 - Appointment of director 14 May 2018
AP01 - Appointment of director 14 May 2018
TM01 - Termination of appointment of director 14 May 2018
AA01 - Change of accounting reference date 25 April 2018
RESOLUTIONS - N/A 29 March 2018
MR01 - N/A 22 November 2017
PSC07 - N/A 06 October 2017
PSC02 - N/A 06 October 2017
TM01 - Termination of appointment of director 06 October 2017
TM01 - Termination of appointment of director 06 October 2017
TM01 - Termination of appointment of director 06 October 2017
AP01 - Appointment of director 06 October 2017
AD01 - Change of registered office address 06 October 2017
AP01 - Appointment of director 06 October 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 29 June 2015
AD01 - Change of registered office address 29 June 2015
AD01 - Change of registered office address 29 June 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 16 August 2013
MISC - Miscellaneous document 15 July 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 19 June 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 03 May 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 13 July 2009
RESOLUTIONS - N/A 18 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2009
123 - Notice of increase in nominal capital 18 June 2009
287 - Change in situation or address of Registered Office 20 May 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 23 June 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
AA - Annual Accounts 18 December 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
363a - Annual Return 06 July 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 18 July 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 13 July 2005
287 - Change in situation or address of Registered Office 23 May 2005
287 - Change in situation or address of Registered Office 08 December 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 05 July 2004
225 - Change of Accounting Reference Date 07 October 2003
AA - Annual Accounts 23 September 2003
363s - Annual Return 03 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2003
225 - Change of Accounting Reference Date 23 April 2003
RESOLUTIONS - N/A 11 March 2003
RESOLUTIONS - N/A 11 March 2003
RESOLUTIONS - N/A 11 March 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2003
123 - Notice of increase in nominal capital 11 March 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2003
123 - Notice of increase in nominal capital 11 March 2003
RESOLUTIONS - N/A 22 January 2003
RESOLUTIONS - N/A 22 January 2003
RESOLUTIONS - N/A 22 January 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 05 November 2002
225 - Change of Accounting Reference Date 09 May 2002
288b - Notice of resignation of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
NEWINC - New incorporation documents 07 June 2001

Mortgages & Charges

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

N/A

A registered charge 23 July 2018 Fully Satisfied

N/A

A registered charge 16 November 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.