Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STAR - APIC (UK) LTD.
Company Information for

STAR - APIC (UK) LTD.

GUILDFORD, SURREY, GU1,
Company Registration Number
02449609
Private Limited Company
Dissolved

Dissolved 2015-06-09

Company Overview

About Star - Apic (uk) Ltd.
STAR - APIC (UK) LTD. was founded on 1989-12-05 and had its registered office in Guildford. The company was dissolved on the 2015-06-09 and is no longer trading or active.

Key Data
Company Name
STAR - APIC (UK) LTD.
 
Legal Registered Office
GUILDFORD
SURREY
GU1
Other companies in GU1
 
Previous Names
APIC (UK) LIMITED25/01/2005
APIC SA (UK) LIMITED24/04/2001
EL GEOGRAPHIC MANAGEMENT SERVICES LIMITED06/02/1996
Filing Information
Company Number 02449609
Date formed 1989-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-01-31
Date Dissolved 2015-06-09
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2015-09-11 02:50:10
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STAR - APIC (UK) LTD.

Current Directors
Officer Role Date Appointed
ST JOHNS' SQUARE SECRETARIES LIMITED
Company Secretary 2013-06-12
MARCUS NIGEL HANKE
Director 2013-06-12
CLAIRE MILVERTON
Director 2013-06-12
ISSAM TANNOUS
Director 2001-01-01
ANTHONY THOMAS TIMMS
Director 1996-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
ELIOT ARCHER GRANT TYLER-WADDINGTON
Company Secretary 1998-03-20 2013-06-12
ALAN GEORGES GEOFFREY PHILLIPS
Director 2003-07-01 2013-06-12
JEAN GABRIEL
Director 2008-06-23 2008-07-31
JEAN PAUL ARIF
Director 2001-01-01 2003-06-30
BERNARD PLANO
Director 1998-09-02 2002-06-26
DENIS ALAIN HENRI MARIE SERGENT
Director 1996-09-21 2001-02-28
FRANK LE REBELLER
Director 1996-09-21 2000-10-31
PETER JOHN TREMAYNE
Company Secretary 1996-02-16 1998-03-20
YVES VERET
Director 1996-09-21 1998-01-28
PATRICK CLAUDE BABIN
Director 1992-02-19 1996-09-21
CLAUDE BINET
Director 1992-02-19 1996-09-21
THIERRY YAN BOURBIE
Director 1992-02-19 1996-09-21
NICHOLAS MARTIN CHISNALL
Director 1995-01-01 1996-09-21
JONATHAN LOWE
Company Secretary 1992-12-31 1996-02-16
ANDREW WILLIAM FREDERICK WOLFE
Director 1992-02-19 1994-10-31
JOHN WILLIAM DAVID KNIGHT
Director 1992-02-19 1994-01-02
PATRICK CLAUDE BABIN
Company Secretary 1991-12-05 1992-12-31
ANDREW MACKENZIE LEWIS
Director 1991-12-05 1992-02-19
DAVID MICHAEL PARR
Director 1991-12-05 1992-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE MILVERTON 1SPATIAL TECHNOLOGIES LIMITED Director 2012-02-21 CURRENT 2002-06-18 Dissolved 2016-07-05
CLAIRE MILVERTON SOCIUM LIMITED Director 2012-02-21 CURRENT 2003-08-06 Dissolved 2016-07-05
CLAIRE MILVERTON SOLUTION MINDS (UK) LTD Director 2010-05-20 CURRENT 2005-12-16 Dissolved 2013-09-03
CLAIRE MILVERTON AVISEN GROUP LIMITED Director 2010-05-20 CURRENT 2004-07-21 Dissolved 2016-07-05
CLAIRE MILVERTON SOLUTION MINDS LTD Director 2010-05-20 CURRENT 2006-07-20 Dissolved 2016-07-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-06-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-02-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-02-11DS01APPLICATION FOR STRIKING-OFF
2015-02-11AR0105/12/14 FULL LIST
2015-01-27SH20STATEMENT BY DIRECTORS
2015-01-27CAP-SSSOLVENCY STATEMENT DATED 08/01/15
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-27SH1927/01/15 STATEMENT OF CAPITAL GBP 1
2015-01-27RES06REDUCE ISSUED CAPITAL 08/01/2015
2015-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-02AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/01/14
2014-12-02GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/14
2014-11-18PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/14
2014-11-18AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/14
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 600000
2014-01-29AR0105/12/13 FULL LIST
2014-01-29AA01CURREXT FROM 31/12/2013 TO 31/01/2014
2013-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2013 FROM THE STABLES CANNONS MILL LANE BISHOP'S STORTFORD HERTFORDSHIRE CM23 2BN UNITED KINGDOM
2013-09-11AP04CORPORATE SECRETARY APPOINTED ST JOHNS' SQUARE SECRETARIES LIMITED
2013-09-11AP01DIRECTOR APPOINTED MS CLAIRE MILVERTON
2013-09-11AP01DIRECTOR APPOINTED MR MARCUS NIGEL HANKE
2013-09-11TM02APPOINTMENT TERMINATED, SECRETARY ELIOT TYLER-WADDINGTON
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PHILLIPS
2013-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-11AR0105/12/12 FULL LIST
2012-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-01AR0105/12/11 FULL LIST
2011-09-02ANNOTATIONOther
2011-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 242 WHITLEY WOOD ROAD READING RG2 8TJ
2011-06-03Annotation
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-13AR0105/12/10 FULL LIST
2010-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-18AR0105/12/09 FULL LIST
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ISSAM TANNOUS / 05/12/2009
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THOMAS TIMMS / 05/12/2009
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGES GEOFFREY PHILLIPS / 05/12/2009
2009-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-02363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR JEAN GABRIEL
2008-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-07288aDIRECTOR APPOINTED JEAN GABRIEL
2008-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-23363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-09363sRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-17363sRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-25CERTNMCOMPANY NAME CHANGED APIC (UK) LIMITED CERTIFICATE ISSUED ON 25/01/05
2005-01-12363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-24AUDAUDITOR'S RESIGNATION
2003-12-15363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-14288aNEW DIRECTOR APPOINTED
2003-07-29288bDIRECTOR RESIGNED
2002-12-30363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-11288bDIRECTOR RESIGNED
2001-12-28363sRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2001-12-28288bDIRECTOR RESIGNED
2001-12-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-11288aNEW DIRECTOR APPOINTED
2001-06-12288aNEW DIRECTOR APPOINTED
2001-04-24CERTNMCOMPANY NAME CHANGED APIC SA (UK) LIMITED CERTIFICATE ISSUED ON 24/04/01
2001-02-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-01-22363sRETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS
2000-11-08288bDIRECTOR RESIGNED
2000-11-08244DELIVERY EXT'D 3 MTH 31/12/99
2000-01-07363(287)REGISTERED OFFICE CHANGED ON 07/01/00
2000-01-07363sRETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS
1999-09-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-15363(288)DIRECTOR RESIGNED
1999-01-15363sRETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS
1998-10-22AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-22288aNEW DIRECTOR APPOINTED
1998-05-08288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to STAR - APIC (UK) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STAR - APIC (UK) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER DEPOSIT 2008-07-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of STAR - APIC (UK) LTD. registering or being granted any patents
Domain Names

STAR - APIC (UK) LTD. owns 1 domain names.

star-apic.co.uk  

Trademarks
We have not found any records of STAR - APIC (UK) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAR - APIC (UK) LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as STAR - APIC (UK) LTD. are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where STAR - APIC (UK) LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAR - APIC (UK) LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STAR - APIC (UK) LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.