API HOLDCO LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
API HOLDCO LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
API HOLDCO LIMITED was incorporated 19 years ago on 13/10/2004 and has the registered number: 05257934. The accounts status is FULL and accounts are next due on 31/12/2024.
API HOLDCO LIMITED was incorporated 19 years ago on 13/10/2004 and has the registered number: 05257934. The accounts status is FULL and accounts are next due on 31/12/2024.
API HOLDCO LIMITED - BRISTOL
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THIRD FLOOR BROAD QUAY HOUSE
BRISTOL
BS1 4DJ
This Company Originates in : United Kingdom
Previous trading names include:
RAILGRANGE LIMITED (until 15/07/2005)
RAILGRANGE LIMITED (until 15/07/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/10/2023 | 28/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVEN MCGEOWN | May 1985 | British | Director | 2020-01-29 | CURRENT |
SEMPERIAN SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2006-04-04 | CURRENT | ||
MR RYAN HUGHES | Dec 1991 | British | Director | 2020-10-01 | CURRENT |
MR ANDREW RICHARD KERSHAW | Apr 1965 | British | Director | 2014-06-20 UNTIL 2020-10-01 | RESIGNED |
MR IAN RICHARD GETHIN | Nov 1971 | British | Director | 2009-05-29 UNTIL 2012-07-12 | RESIGNED |
DAVID JOHN PUDGE | Aug 1965 | British | Nominee Director | 2004-10-13 UNTIL 2005-07-14 | RESIGNED |
MR RICHARD LITTLE | Oct 1979 | British | Director | 2016-06-01 UNTIL 2020-01-29 | RESIGNED |
PAUL MCCULLOCH | May 1965 | British | Director | 2005-07-14 UNTIL 2006-12-18 | RESIGNED |
PAUL MCCULLOCH | May 1965 | British | Director | 2007-11-01 UNTIL 2009-05-29 | RESIGNED |
CLIFFORD CHANCE SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-10-13 UNTIL 2005-07-14 | RESIGNED | ||
PPP NOMINEE DIRECTORS LIMITED | Corporate Director | 2012-07-12 UNTIL 2017-10-31 | RESIGNED | ||
MATTHEW ROBERT LAYTON | Feb 1961 | British | Director | 2004-10-13 UNTIL 2005-07-14 | RESIGNED |
MR DAVID JAMES ELLIS | Mar 1959 | British | Secretary | 2005-07-14 UNTIL 2006-04-04 | RESIGNED |
MR DAVID JAMES ELLIS | Mar 1959 | British | Director | 2005-07-14 UNTIL 2006-12-07 | RESIGNED |
WILLIAM ROBERT DOUGHTY | May 1968 | British | Director | 2005-07-14 UNTIL 2008-01-02 | RESIGNED |
MR PHILLIP JOSEPH DODD | Sep 1955 | British | Director | 2012-07-12 UNTIL 2016-06-01 | RESIGNED |
MS ZAIDA MUNSHI CONLON | Dec 1975 | British | Director | 2009-05-29 UNTIL 2012-03-31 | RESIGNED |
MR ANDREW CHARLES MUTCH RHODES | Jan 1970 | British | Director | 2008-01-02 UNTIL 2009-05-29 | RESIGNED |
MR NEIL RAE | Oct 1971 | British | Director | 2012-03-31 UNTIL 2012-07-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Semperian Ppp Investment Partners No.2 Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |