APRILGRANGE LIMITED - LONDON
Company Profile | Company Filings |
Overview
APRILGRANGE LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
APRILGRANGE LIMITED was incorporated 21 years ago on 07/04/2003 and has the registered number: 04724906. The accounts status is FULL and accounts are next due on 30/09/2024.
APRILGRANGE LIMITED was incorporated 21 years ago on 07/04/2003 and has the registered number: 04724906. The accounts status is FULL and accounts are next due on 30/09/2024.
APRILGRANGE LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ONE CREECHURCH PLACE
LONDON
EC3A 5AF
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/04/2023 | 21/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS JOANNE HOWIE | Jan 1980 | British | Director | 2022-09-30 | CURRENT |
MR PETER RICHARD MCCONNELL | Jun 1978 | British | Director | 2023-03-06 | CURRENT |
MRS JENNIFER ANNE FOLEY | Secretary | 2023-09-21 | CURRENT | ||
CLIFFORD CHANCE SECRETARIES LIMITED | Corporate Nominee Secretary | 2003-04-07 UNTIL 2003-06-16 | RESIGNED | ||
KENT DOUGLAS URNESS | Nov 1948 | American | Director | 2003-06-16 UNTIL 2005-04-30 | RESIGNED |
JOHN MATTHEW ABRAMSON | British | Secretary | 2012-09-07 UNTIL 2022-09-30 | RESIGNED | |
MS ESTERINA ELENA FIORE | Secretary | 2022-09-30 UNTIL 2023-09-21 | RESIGNED | ||
RODNEY FRANCIS HATHAWAY | Jul 1945 | Secretary | 2003-06-16 UNTIL 2005-03-11 | RESIGNED | |
GRAHAM KEITH JONES | Oct 1974 | British | Secretary | 2005-03-17 UNTIL 2012-06-22 | RESIGNED |
KIRA MASON | Secretary | 2005-03-17 UNTIL 2008-09-08 | RESIGNED | ||
MICHAEL DAVID LANG VERNON | British | Secretary | 2006-03-09 UNTIL 2009-04-03 | RESIGNED | |
MATTHEW ROBERT LAYTON | Feb 1961 | British | Nominee Director | 2003-04-07 UNTIL 2003-06-16 | RESIGNED |
MR ALISTAIR JOHN SINCLAIR GUNN | Jul 1955 | British | Director | 2003-06-16 UNTIL 2012-06-28 | RESIGNED |
MR DAVID JOHN PUDGE | Aug 1965 | British | Director | 2003-04-07 UNTIL 2003-06-16 | RESIGNED |
BARNABAS JOHN HURST BANNISTER | Nov 1952 | British | Director | 2009-10-06 UNTIL 2012-01-31 | RESIGNED |
MR MARTIN PETER HUDSON | Mar 1959 | British | Director | 2003-06-16 UNTIL 2009-09-30 | RESIGNED |
MR JOHN MATTHEW ABRAMSON | Aug 1961 | British | Director | 2012-09-07 UNTIL 2022-09-30 | RESIGNED |
MICHAEL JOHN GENT | May 1964 | British | Director | 2003-06-16 UNTIL 2022-12-31 | RESIGNED |
MR STEPHEN GORDON ECCLES | Jul 1964 | British | Director | 2011-11-21 UNTIL 2017-09-04 | RESIGNED |
MR ANTHONY JOHN DILLEY | Mar 1954 | British | Director | 2003-06-16 UNTIL 2010-06-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Travelers Companies, Inc. | 2016-04-06 | St. Paul Minnesota |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |